Company NameStimson Barfield Limited
DirectorsDavid William Worsfold and Jonathan Neil Parks
Company StatusActive
Company Number04867402
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)
Previous NameBraxton Consulting (Europe) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDavid William Worsfold
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameDavid William Worsfold
NationalityBritish
StatusCurrent
Appointed01 January 2006(2 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameJonathan Neil Parks
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(3 years, 5 months after company formation)
Appointment Duration17 years, 2 months
RoleIT Support
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameWilliam Jacobus Roy Braxton
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address57 Anesta Street, Anesta
Stellenbosch
7600
Republic Of South Africa
Director NameJudith Anne Green
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Pastures
St. Albans
Hertfordshire
AL2 3BJ
Director NameAndre Van Rooyen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 De Villiers Street
Van Riebeeck Park
Kempton Park
1619
Republic Of South Africa
Secretary NameJudith Anne Green
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Pastures
St. Albans
Hertfordshire
AL2 3BJ
Director NamePeter Richard Jones
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2006)
RoleManaging Director
Correspondence AddressHawthorns
Partridge Road
Brockenhurst
Hampshire
SO42 7RZ
Director NameMr John William Telfer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdamlea 1a Elm Grove
Upper Hale
Farnham
Surrey
GU9 0QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£38,161
Cash£42,536
Current Liabilities£6,409

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

13 July 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
19 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
20 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
27 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
9 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 January 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
8 January 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
28 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
28 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2,000
(5 pages)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2,000
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2,000
(5 pages)
17 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2,000
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2,000
(5 pages)
17 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2,000
(5 pages)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 October 2011Director's details changed for Jonathan Neil Parks on 1 May 2011 (2 pages)
20 October 2011Director's details changed for David William Worsfold on 1 May 2011 (2 pages)
20 October 2011Director's details changed for Jonathan Neil Parks on 1 May 2011 (2 pages)
20 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for David William Worsfold on 1 May 2011 (2 pages)
20 October 2011Director's details changed for David William Worsfold on 1 May 2011 (2 pages)
20 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Jonathan Neil Parks on 1 May 2011 (2 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
9 October 2010Secretary's details changed for David William Worsfold on 1 October 2009 (1 page)
9 October 2010Director's details changed for David William Worsfold on 1 October 2009 (2 pages)
9 October 2010Director's details changed for Jonathan Neil Parks on 1 October 2009 (2 pages)
9 October 2010Secretary's details changed for David William Worsfold on 1 October 2009 (1 page)
9 October 2010Director's details changed for Jonathan Neil Parks on 1 October 2009 (2 pages)
9 October 2010Director's details changed for David William Worsfold on 1 October 2009 (2 pages)
9 October 2010Secretary's details changed for David William Worsfold on 1 October 2009 (1 page)
9 October 2010Director's details changed for David William Worsfold on 1 October 2009 (2 pages)
9 October 2010Director's details changed for Jonathan Neil Parks on 1 October 2009 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Return made up to 14/08/09; full list of members (3 pages)
1 October 2009Return made up to 14/08/09; full list of members (3 pages)
10 October 2008Return made up to 14/08/08; full list of members (3 pages)
10 October 2008Return made up to 14/08/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 October 2007Return made up to 14/08/07; full list of members (2 pages)
5 October 2007Return made up to 14/08/07; full list of members (2 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
24 October 2006Registered office changed on 24/10/06 from: 88-90 crawford street london W1H 2EJ (1 page)
24 October 2006Return made up to 14/08/06; full list of members (3 pages)
24 October 2006Return made up to 14/08/06; full list of members (3 pages)
24 October 2006Registered office changed on 24/10/06 from: 88-90 crawford street london W1H 2EJ (1 page)
6 February 2006Company name changed braxton consulting (europe) limi ted\certificate issued on 04/02/06 (3 pages)
6 February 2006Company name changed braxton consulting (europe) limi ted\certificate issued on 04/02/06 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
29 September 2005Return made up to 14/08/05; full list of members (4 pages)
29 September 2005Return made up to 14/08/05; full list of members (4 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 September 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(8 pages)
9 September 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(8 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
11 February 2004New director appointed (1 page)
11 February 2004New director appointed (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Registered office changed on 27/11/03 from: 146 new cavendish street london W1W 6YQ (1 page)
27 November 2003Ad 15/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003Director resigned (3 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Registered office changed on 27/11/03 from: 146 new cavendish street london W1W 6YQ (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (3 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Ad 15/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 November 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Incorporation (15 pages)
14 August 2003Incorporation (15 pages)