Company Name10-12 Barnard Road Limited
Company StatusActive
Company Number04355179
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 2002(22 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Paul Beadle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address54 Grove Avenue
Twickenham
TW1 4HY
Director NameMrs Rachel Mary Beadle
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(same day as company formation)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address54 Grove Avenue
Twickenham
TW1 4HY
Director NameMr Jeffrey Yates
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleInformations Technology
Country of ResidenceEngland
Correspondence Address10b Barnard Road
London
SW11 1QS
Director NameMr Paul James Jackson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(1 year, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleInsurance
Country of ResidenceEngland
Correspondence Address3 Altenburg Gardens
London
SW11 1JH
Director NameMr Samuel Langmead
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2007(5 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleGraduate Surveyor
Country of ResidenceEngland
Correspondence Address12 Barnard Road
London
SW11 1QS
Director NameMs Olivia Spearman
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(8 years, 2 months after company formation)
Appointment Duration14 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12a Barnard Road
Battersea
London
SW11 1QS
Director NameMr Matthew Auburn
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(15 years after company formation)
Appointment Duration7 years, 2 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Secretary NameInblock Management Ltd (Corporation)
StatusCurrent
Appointed25 March 2016(14 years, 2 months after company formation)
Appointment Duration8 years
Correspondence Address2nd Floor 22 South Street
Epsom
KT18 7PF
Director NameEwen John Brown
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleAdvertising Producer
Correspondence Address10 Barnard Road
London
SW11 1QS
Director NameMary Loosemore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleBusiness Analyst
Correspondence Address12a Barnard Road
Clapham
London
SW11 1QS
Director NameKatharine Elizabeth Turner
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleAdministrator
Correspondence Address12 Barnard Road
London
SW11 1QS
Secretary NameRobert Ian Turner
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Mark
Upton Grey
Basingstoke
Hampshire
RG25 2RJ
Director NameJames Anthony Farrell
Date of BirthJune 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2004(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 March 2010)
RoleManagement Consultant
Correspondence Address12a Barnard Road
London
SW11 1QS
Director NameAndrew Frederick Ronald Jones
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 January 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address10a Barnard Road
London
SW11 1QS
Secretary NameMr Alan Wilson
NationalityBritish
StatusResigned
Appointed01 April 2009(7 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 March 2016)
RoleEstate Agent
Correspondence Address78 St John's Hill
Battersea
London
SW11 1SF
Director NameMr Graham Hardy
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(9 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 January 2017)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address10a Barnard Road
London
SW11 1QS
Director NameMiss Tessa Hardy
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(9 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10a Barnard Road
London
SW11 1QS

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£4,954
Net Worth£40,024
Cash£12,691
Current Liabilities£1,807

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Filing History

6 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 April 2021Notification of Matthew Auburn as a person with significant control on 29 January 2019 (2 pages)
15 April 2021Cessation of Tessa Hardy as a person with significant control on 28 January 2019 (1 page)
15 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
15 April 2021Cessation of Graham Hardy as a person with significant control on 27 January 2019 (1 page)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
4 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
17 April 2019Register inspection address has been changed from C/O Inblock Management - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB England to 22 South Street South Street Epsom KT18 7PF (1 page)
16 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 November 2017Secretary's details changed for Inblock Management Ltd on 29 November 2017 (1 page)
29 November 2017Secretary's details changed for Inblock Management Ltd on 29 November 2017 (1 page)
18 October 2017Registered office address changed from C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page)
18 October 2017Registered office address changed from C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page)
19 June 2017Appointment of Mr Matthew Auburn as a director on 27 January 2017 (2 pages)
19 June 2017Termination of appointment of Tessa Hardy as a director on 27 January 2017 (1 page)
19 June 2017Termination of appointment of Tessa Hardy as a director on 27 January 2017 (1 page)
19 June 2017Appointment of Mr Matthew Auburn as a director on 27 January 2017 (2 pages)
19 June 2017Termination of appointment of Graham Hardy as a director on 27 January 2017 (1 page)
19 June 2017Termination of appointment of Graham Hardy as a director on 27 January 2017 (1 page)
19 June 2017Termination of appointment of Tessa Hardy as a director on 27 January 2017 (1 page)
19 June 2017Termination of appointment of Tessa Hardy as a director on 27 January 2017 (1 page)
24 April 2017Confirmation statement made on 1 April 2017 with updates (11 pages)
24 April 2017Confirmation statement made on 1 April 2017 with updates (11 pages)
6 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
6 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
4 May 2016Register inspection address has been changed from C/O Cochrane & Wilson Ltd 78 st. John's Hill London SW11 1SF United Kingdom to C/O Inblock Management - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB (1 page)
4 May 2016Appointment of Inblock Management Ltd as a secretary on 25 March 2016 (2 pages)
4 May 2016Termination of appointment of Alan Wilson as a secretary on 25 March 2016 (1 page)
4 May 2016Appointment of Inblock Management Ltd as a secretary on 25 March 2016 (2 pages)
4 May 2016Register(s) moved to registered office address C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB (1 page)
4 May 2016Register(s) moved to registered office address C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB (1 page)
4 May 2016Annual return made up to 1 April 2016 no member list (10 pages)
4 May 2016Registered office address changed from 78 st. John's Hill London SW11 1SF to C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Alan Wilson as a secretary on 25 March 2016 (1 page)
4 May 2016Registered office address changed from 78 st. John's Hill London SW11 1SF to C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB on 4 May 2016 (1 page)
4 May 2016Annual return made up to 1 April 2016 no member list (10 pages)
4 May 2016Register inspection address has been changed from C/O Cochrane & Wilson Ltd 78 st. John's Hill London SW11 1SF United Kingdom to C/O Inblock Management - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB (1 page)
5 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
1 May 2015Annual return made up to 1 April 2015 no member list (10 pages)
1 May 2015Annual return made up to 1 April 2015 no member list (10 pages)
1 May 2015Annual return made up to 1 April 2015 no member list (10 pages)
21 May 2014Annual return made up to 1 April 2014 no member list (10 pages)
21 May 2014Annual return made up to 1 April 2014 no member list (10 pages)
21 May 2014Annual return made up to 1 April 2014 no member list (10 pages)
14 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
14 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
15 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
15 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 1 April 2013 no member list (10 pages)
22 April 2013Annual return made up to 1 April 2013 no member list (10 pages)
22 April 2013Annual return made up to 1 April 2013 no member list (10 pages)
16 November 2012Director's details changed for Miss Tessa Fast on 14 November 2012 (2 pages)
16 November 2012Director's details changed for Miss Tessa Fast on 14 November 2012 (2 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
23 April 2012Termination of appointment of Andrew Jones as a director (1 page)
23 April 2012Annual return made up to 1 April 2012 no member list (10 pages)
23 April 2012Appointment of Miss Tessa Fast as a director (2 pages)
23 April 2012Appointment of Miss Tessa Fast as a director (2 pages)
23 April 2012Annual return made up to 1 April 2012 no member list (10 pages)
23 April 2012Appointment of Mr Graham Hardy as a director (2 pages)
23 April 2012Annual return made up to 1 April 2012 no member list (10 pages)
23 April 2012Appointment of Mr Graham Hardy as a director (2 pages)
23 April 2012Termination of appointment of Andrew Jones as a director (1 page)
10 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
10 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 1 April 2011 no member list (9 pages)
19 April 2011Annual return made up to 1 April 2011 no member list (9 pages)
19 April 2011Annual return made up to 1 April 2011 no member list (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 June 2010Annual return made up to 1 April 2010 no member list (6 pages)
15 June 2010Annual return made up to 1 April 2010 no member list (6 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Annual return made up to 1 April 2010 no member list (6 pages)
14 June 2010Director's details changed for Paul James Jackson on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Andrew Frederick Ronald Jones on 1 April 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for Samuel Langmead on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Paul James Jackson on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Paul James Jackson on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Stephen Paul Beadle on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Rachel Mary Beadle on 1 April 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for Jeffrey Yates on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Rachel Mary Beadle on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Samuel Langmead on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Jeffrey Yates on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Rachel Mary Beadle on 1 April 2010 (2 pages)
14 June 2010Registered office address changed from 194 Lavender Hill London SW11 1JA on 14 June 2010 (1 page)
14 June 2010Director's details changed for Samuel Langmead on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Stephen Paul Beadle on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Jeffrey Yates on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Stephen Paul Beadle on 1 April 2010 (2 pages)
14 June 2010Registered office address changed from 194 Lavender Hill London SW11 1JA on 14 June 2010 (1 page)
14 June 2010Director's details changed for Andrew Frederick Ronald Jones on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Andrew Frederick Ronald Jones on 1 April 2010 (2 pages)
26 March 2010Appointment of Ms Olivia Spearman as a director (2 pages)
26 March 2010Appointment of Ms Olivia Spearman as a director (2 pages)
16 March 2010Termination of appointment of James Farrell as a director (1 page)
16 March 2010Termination of appointment of James Farrell as a director (1 page)
16 March 2010Secretary's details changed for Mr Alan Wilson on 15 March 2010 (1 page)
16 March 2010Secretary's details changed for Mr Alan Wilson on 15 March 2010 (1 page)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
2 April 2009Annual return made up to 01/04/09 (4 pages)
2 April 2009Annual return made up to 01/04/09 (4 pages)
1 April 2009Secretary appointed mr alan wilson (1 page)
1 April 2009Secretary appointed mr alan wilson (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
25 January 2008Registered office changed on 25/01/08 from: weston mark upton grey basingstoke hampshire RG25 2RJ (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Registered office changed on 25/01/08 from: weston mark upton grey basingstoke hampshire RG25 2RJ (1 page)
17 January 2008Annual return made up to 17/01/08 (2 pages)
17 January 2008Annual return made up to 17/01/08 (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
1 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
1 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
30 January 2007Annual return made up to 17/01/07 (2 pages)
30 January 2007Annual return made up to 17/01/07 (2 pages)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
29 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
19 January 2006Annual return made up to 17/01/06 (2 pages)
19 January 2006Annual return made up to 17/01/06 (2 pages)
16 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
16 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 January 2005Annual return made up to 17/01/05 (6 pages)
21 January 2005Annual return made up to 17/01/05 (6 pages)
7 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
7 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
14 May 2004Director resigned (2 pages)
14 May 2004Director resigned (2 pages)
26 January 2004Annual return made up to 17/01/04 (6 pages)
26 January 2004Annual return made up to 17/01/04 (6 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
22 January 2003Annual return made up to 17/01/03 (5 pages)
22 January 2003Annual return made up to 17/01/03 (5 pages)
15 November 2002Director's particulars changed (1 page)
15 November 2002Director's particulars changed (1 page)
1 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
1 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
21 February 2002Memorandum and Articles of Association (12 pages)
21 February 2002Memorandum and Articles of Association (12 pages)
17 January 2002Incorporation (24 pages)
17 January 2002Incorporation (24 pages)