Cowley Mill Road
Uxbridge
UB8 2FX
Director Name | Keith Jonathan Mason |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mr Andrew David May |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | Mr Stephen Ashley Corner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mr Duncan William Stannett |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2009(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mr Graham Moncrieff Wallace |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2009(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | Mr Shen Yap |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 07 August 2009(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | Mr Stephen Francis Wood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | Mr Gordon Stewart Campbell Train |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Ryecroft Road London SW16 3EQ |
Secretary Name | Stephen Francis Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | Mr Allan Cheason |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 84 Marshalls Close London N11 1TG |
Secretary Name | Miss Ann Louise Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 5 Saturn Close Leighton Buzzard Bedfordshire LU7 8UU |
Director Name | Mr Matthew Brent Smith |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | Mark Ibbotson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | Mr Paul William Hughes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mr Peter Bonnell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | barnesroffe.com |
---|---|
Telephone | 020 89886100 |
Telephone region | London |
Registered Address | Leytonstone House Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Barnes Roffe LLP 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
8 January 2007 | Delivered on: 16 January 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due of the trustees from time to time of cj pearce & son limited funded unapproved retirement benefit trust to the chargee on any account whatsoever. Particulars: Land and premises on the west side of church street callington cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
4 March 2021 | Termination of appointment of Paul William Hughes as a director on 31 October 2020 (1 page) |
---|---|
1 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Allan Cheason as a director on 30 June 2020 (1 page) |
15 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
23 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
24 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Stephen Francis Wood as a secretary on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Stephen Francis Wood as a director on 31 December 2017 (1 page) |
14 September 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
7 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
9 September 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 September 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Director's details changed for Stephen Ashley Corner on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Paul William Hughes on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Stephen Ashley Corner on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Paul William Hughes on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Stephen Ashley Corner on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Michael Anthony Parkinson on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Paul William Hughes on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Michael Anthony Parkinson on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Michael Anthony Parkinson on 2 June 2015 (2 pages) |
26 March 2015 | Director's details changed for Andrew David May on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Andrew David May on 26 March 2015 (2 pages) |
12 August 2014 | Director's details changed for Andrew David May on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Andrew David May on 12 August 2014 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
4 August 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
24 July 2014 | Termination of appointment of Peter Bonnell as a director on 30 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Peter Bonnell as a director on 30 June 2014 (1 page) |
16 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Termination of appointment of Ann Roberts as a secretary (1 page) |
16 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Termination of appointment of Ann Roberts as a secretary (1 page) |
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
18 July 2013 | Termination of appointment of Matthew Smith as a director (1 page) |
18 July 2013 | Termination of appointment of Matthew Smith as a director (1 page) |
4 June 2013 | Director's details changed for Mr Duncan William Stannett on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Keith Jonathan Mason on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Duncan William Stannett on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Keith Jonathan Mason on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Keith Jonathan Mason on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Duncan William Stannett on 3 June 2013 (2 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (14 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (14 pages) |
1 May 2013 | Termination of appointment of Mark Ibbotson as a director (1 page) |
1 May 2013 | Termination of appointment of Mark Ibbotson as a director (1 page) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
17 December 2012 | Secretary's details changed for Stephen Francis Wood on 17 December 2012 (1 page) |
17 December 2012 | Secretary's details changed for Stephen Francis Wood on 17 December 2012 (1 page) |
17 December 2012 | Director's details changed for Stephen Francis Wood on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Stephen Francis Wood on 17 December 2012 (2 pages) |
17 September 2012 | Director's details changed for Graham Moncrieff Wallace on 17 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Graham Moncrieff Wallace on 17 September 2012 (2 pages) |
27 June 2012 | Director's details changed for Shen Yap on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Shen Yap on 27 June 2012 (2 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (13 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (13 pages) |
15 May 2012 | Director's details changed for Michael Anthony Parkinson on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Graham Moncrieff Wallace on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Andrew David May on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Peter Bonnell on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Paul William Hughes on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Keith Jonathan Mason on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mark Ibbotson on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mark Ibbotson on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Michael Anthony Parkinson on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Duncan William Stannett on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Shen Yap on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Peter Bonnell on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Andrew David May on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Matthew Brent Smith on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Duncan William Stannett on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Keith Jonathan Mason on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Paul William Hughes on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Matthew Brent Smith on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Shen Yap on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Graham Moncrieff Wallace on 15 May 2012 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (16 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (16 pages) |
23 May 2011 | Director's details changed for Mark Ibbotson on 5 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mark Ibbotson on 5 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mark Ibbotson on 5 May 2011 (2 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
10 June 2010 | Annual return made up to 13 May 2010 (10 pages) |
10 June 2010 | Annual return made up to 13 May 2010 (10 pages) |
20 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
20 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
20 September 2009 | Auditor's resignation (1 page) |
20 September 2009 | Auditor's resignation (1 page) |
14 September 2009 | Director appointed peter bonnell (3 pages) |
14 September 2009 | Director appointed peter bonnell (3 pages) |
18 August 2009 | Auditor's resignation (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 13 albemarle street mayfair london W15 4HJ (1 page) |
18 August 2009 | Director appointed graham moncrieff wallace (2 pages) |
18 August 2009 | Director appointed mark ibbotson (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 13 albemarle street mayfair london W15 4HJ (1 page) |
18 August 2009 | Director appointed duncan stannett (2 pages) |
18 August 2009 | Director appointed shen yap (1 page) |
18 August 2009 | Director appointed duncan stannett (2 pages) |
18 August 2009 | Director appointed shen yap (1 page) |
18 August 2009 | Director appointed matthew brent smith (1 page) |
18 August 2009 | Director appointed paul william hughes (1 page) |
18 August 2009 | Auditor's resignation (1 page) |
18 August 2009 | Director appointed mark ibbotson (1 page) |
18 August 2009 | Director appointed graham moncrieff wallace (2 pages) |
18 August 2009 | Director appointed matthew brent smith (1 page) |
18 August 2009 | Director appointed paul william hughes (1 page) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Location of register of members (1 page) |
28 July 2009 | Return made up to 13/05/09; full list of members (5 pages) |
28 July 2009 | Return made up to 13/05/09; full list of members (5 pages) |
27 January 2009 | Full accounts made up to 30 June 2008 (11 pages) |
27 January 2009 | Full accounts made up to 30 June 2008 (11 pages) |
20 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
19 March 2008 | Full accounts made up to 30 June 2007 (11 pages) |
19 March 2008 | Full accounts made up to 30 June 2007 (11 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
19 June 2007 | Return made up to 13/05/07; no change of members (10 pages) |
19 June 2007 | Return made up to 13/05/07; no change of members (10 pages) |
20 March 2007 | Full accounts made up to 30 June 2006 (11 pages) |
20 March 2007 | Full accounts made up to 30 June 2006 (11 pages) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 13/05/06; full list of members (10 pages) |
10 August 2006 | Return made up to 13/05/06; full list of members (10 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
17 June 2005 | New secretary appointed (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New secretary appointed (1 page) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 June 2005 | New director appointed (2 pages) |
13 May 2005 | Incorporation (31 pages) |
13 May 2005 | Incorporation (31 pages) |