Company NameBR Nominees Limited
Company StatusActive
Company Number05452718
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Anthony Parkinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(2 weeks, 5 days after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameKeith Jonathan Mason
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(2 weeks, 5 days after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Andrew David May
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(2 weeks, 5 days after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameMr Stephen Ashley Corner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(2 weeks, 5 days after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Duncan William Stannett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Graham Moncrieff Wallace
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameMr Shen Yap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityMalaysian
StatusCurrent
Appointed07 August 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameMr Stephen Francis Wood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameMr Gordon Stewart Campbell Train
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Ryecroft Road
London
SW16 3EQ
Secretary NameStephen Francis Wood
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameMr Allan Cheason
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 weeks, 5 days after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address84 Marshalls Close
London
N11 1TG
Secretary NameMiss Ann Louise Roberts
NationalityBritish
StatusResigned
Appointed01 June 2005(2 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2014)
RoleCompany Director
Correspondence Address5 Saturn Close
Leighton Buzzard
Bedfordshire
LU7 8UU
Director NameMr Matthew Brent Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameMark Ibbotson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameMr Paul William Hughes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(4 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Peter Bonnell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitebarnesroffe.com
Telephone020 89886100
Telephone regionLondon

Location

Registered AddressLeytonstone House
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Barnes Roffe LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

8 January 2007Delivered 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

Filing History

4 March 2021Termination of appointment of Paul William Hughes as a director on 31 October 2020 (1 page)
1 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 July 2020Termination of appointment of Allan Cheason as a director on 30 June 2020 (1 page)
15 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
23 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
24 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Stephen Francis Wood as a secretary on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Stephen Francis Wood as a director on 31 December 2017 (1 page)
14 September 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
14 September 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
7 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
9 September 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(11 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(11 pages)
29 September 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
29 September 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(11 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(11 pages)
2 June 2015Director's details changed for Stephen Ashley Corner on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Paul William Hughes on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Stephen Ashley Corner on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Paul William Hughes on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Stephen Ashley Corner on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Michael Anthony Parkinson on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Paul William Hughes on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Michael Anthony Parkinson on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Michael Anthony Parkinson on 2 June 2015 (2 pages)
26 March 2015Director's details changed for Andrew David May on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Andrew David May on 26 March 2015 (2 pages)
12 August 2014Director's details changed for Andrew David May on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Andrew David May on 12 August 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
4 August 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
24 July 2014Termination of appointment of Peter Bonnell as a director on 30 June 2014 (1 page)
24 July 2014Termination of appointment of Peter Bonnell as a director on 30 June 2014 (1 page)
16 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(12 pages)
16 June 2014Termination of appointment of Ann Roberts as a secretary (1 page)
16 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(12 pages)
16 June 2014Termination of appointment of Ann Roberts as a secretary (1 page)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
18 July 2013Termination of appointment of Matthew Smith as a director (1 page)
18 July 2013Termination of appointment of Matthew Smith as a director (1 page)
4 June 2013Director's details changed for Mr Duncan William Stannett on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Keith Jonathan Mason on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Duncan William Stannett on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Keith Jonathan Mason on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Keith Jonathan Mason on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Duncan William Stannett on 3 June 2013 (2 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (14 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (14 pages)
1 May 2013Termination of appointment of Mark Ibbotson as a director (1 page)
1 May 2013Termination of appointment of Mark Ibbotson as a director (1 page)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
17 December 2012Secretary's details changed for Stephen Francis Wood on 17 December 2012 (1 page)
17 December 2012Secretary's details changed for Stephen Francis Wood on 17 December 2012 (1 page)
17 December 2012Director's details changed for Stephen Francis Wood on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Stephen Francis Wood on 17 December 2012 (2 pages)
17 September 2012Director's details changed for Graham Moncrieff Wallace on 17 September 2012 (2 pages)
17 September 2012Director's details changed for Graham Moncrieff Wallace on 17 September 2012 (2 pages)
27 June 2012Director's details changed for Shen Yap on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Shen Yap on 27 June 2012 (2 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (13 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (13 pages)
15 May 2012Director's details changed for Michael Anthony Parkinson on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Graham Moncrieff Wallace on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Andrew David May on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Peter Bonnell on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Paul William Hughes on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Keith Jonathan Mason on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mark Ibbotson on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mark Ibbotson on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Michael Anthony Parkinson on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Duncan William Stannett on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Shen Yap on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Peter Bonnell on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Andrew David May on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Matthew Brent Smith on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Duncan William Stannett on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Keith Jonathan Mason on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Paul William Hughes on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Matthew Brent Smith on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Shen Yap on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Graham Moncrieff Wallace on 15 May 2012 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (16 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (16 pages)
23 May 2011Director's details changed for Mark Ibbotson on 5 May 2011 (2 pages)
23 May 2011Director's details changed for Mark Ibbotson on 5 May 2011 (2 pages)
23 May 2011Director's details changed for Mark Ibbotson on 5 May 2011 (2 pages)
24 March 2011Full accounts made up to 30 June 2010 (11 pages)
24 March 2011Full accounts made up to 30 June 2010 (11 pages)
10 June 2010Annual return made up to 13 May 2010 (10 pages)
10 June 2010Annual return made up to 13 May 2010 (10 pages)
20 April 2010Full accounts made up to 30 June 2009 (11 pages)
20 April 2010Full accounts made up to 30 June 2009 (11 pages)
20 September 2009Auditor's resignation (1 page)
20 September 2009Auditor's resignation (1 page)
14 September 2009Director appointed peter bonnell (3 pages)
14 September 2009Director appointed peter bonnell (3 pages)
18 August 2009Auditor's resignation (1 page)
18 August 2009Registered office changed on 18/08/2009 from 13 albemarle street mayfair london W15 4HJ (1 page)
18 August 2009Director appointed graham moncrieff wallace (2 pages)
18 August 2009Director appointed mark ibbotson (1 page)
18 August 2009Registered office changed on 18/08/2009 from 13 albemarle street mayfair london W15 4HJ (1 page)
18 August 2009Director appointed duncan stannett (2 pages)
18 August 2009Director appointed shen yap (1 page)
18 August 2009Director appointed duncan stannett (2 pages)
18 August 2009Director appointed shen yap (1 page)
18 August 2009Director appointed matthew brent smith (1 page)
18 August 2009Director appointed paul william hughes (1 page)
18 August 2009Auditor's resignation (1 page)
18 August 2009Director appointed mark ibbotson (1 page)
18 August 2009Director appointed graham moncrieff wallace (2 pages)
18 August 2009Director appointed matthew brent smith (1 page)
18 August 2009Director appointed paul william hughes (1 page)
13 August 2009Location of register of members (1 page)
13 August 2009Location of register of members (1 page)
28 July 2009Return made up to 13/05/09; full list of members (5 pages)
28 July 2009Return made up to 13/05/09; full list of members (5 pages)
27 January 2009Full accounts made up to 30 June 2008 (11 pages)
27 January 2009Full accounts made up to 30 June 2008 (11 pages)
20 May 2008Return made up to 13/05/08; full list of members (5 pages)
20 May 2008Return made up to 13/05/08; full list of members (5 pages)
19 March 2008Full accounts made up to 30 June 2007 (11 pages)
19 March 2008Full accounts made up to 30 June 2007 (11 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
19 June 2007Return made up to 13/05/07; no change of members (10 pages)
19 June 2007Return made up to 13/05/07; no change of members (10 pages)
20 March 2007Full accounts made up to 30 June 2006 (11 pages)
20 March 2007Full accounts made up to 30 June 2006 (11 pages)
16 January 2007Particulars of mortgage/charge (4 pages)
16 January 2007Particulars of mortgage/charge (4 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
10 August 2006Return made up to 13/05/06; full list of members (10 pages)
10 August 2006Return made up to 13/05/06; full list of members (10 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
17 June 2005New secretary appointed (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (1 page)
17 June 2005New secretary appointed (1 page)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
14 June 2005Registered office changed on 14/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 June 2005New director appointed (2 pages)
13 May 2005Incorporation (31 pages)
13 May 2005Incorporation (31 pages)