Company NameBarrister Search Limited
DirectorSimon Michael Hill
Company StatusActive
Company Number05785071
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon Michael Hill
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2006(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address47 Moreland Court Finchley Road
Golders Green
London
NW2 2PL
Director NameGeorgia Selina Bedworth
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleBarrister
Correspondence AddressFlat 23 Baltic Court
Timber Pond Road
London
SE16 6AU
Secretary NameGeorgia Selina Bedworth
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleBarrister
Correspondence AddressFlat 23 Baltic Court
Timber Pond Road
London
SE16 6AU
Secretary NameIliane Diana Hill
NationalityBritish
StatusResigned
Appointed20 July 2006(3 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 September 2013)
RoleRetired
Correspondence Address72 Avenue Road
Dorridge
Solihull
West Midlands
B93 8JU
Director NameMrs Rebecca Lara Richer
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(2 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 November 2017)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Leigh Park Road
Bradford On Avon
BA15 1TE

Contact

Websitefindabarrister.co.uk
Email address[email protected]
Telephone07 920446109
Telephone regionMobile

Location

Registered Address69 Hervey Close
London
N3 2HH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

10 at £1Mr Simon Michael Hill
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,667
Cash£23
Current Liabilities£12,690

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (2 weeks from now)

Filing History

23 September 2023Registered office address changed from 47 Moreland Court Finchley Road Golders Green London NW2 2PL to 69 Hervey Close London N3 2HH on 23 September 2023 (1 page)
2 May 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
17 April 2023Notification of Ghazal Hill as a person with significant control on 2 February 2023 (2 pages)
17 April 2023Change of details for Mr Simon Michael Hill as a person with significant control on 2 February 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (4 pages)
5 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
27 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
4 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
19 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
9 November 2017Cessation of Rebecca Lara Richer as a person with significant control on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Rebecca Lara Richer as a director on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Rebecca Lara Richer as a director on 9 November 2017 (1 page)
9 November 2017Cessation of Rebecca Lara Richer as a person with significant control on 9 November 2017 (1 page)
3 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
(4 pages)
11 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
(4 pages)
11 May 2016Director's details changed for Mrs Rebecca Lara Richer on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mrs Rebecca Lara Richer on 11 May 2016 (2 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(4 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(4 pages)
15 January 2015Director's details changed for Miss Rebecca Lara Hill on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Miss Rebecca Lara Hill on 15 January 2015 (2 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 September 2014Registered office address changed from 151 Clarence Road Wimbledon London SW19 8QB to 47 Moreland Court Finchley Road Golders Green London NW2 2PL on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 151 Clarence Road Wimbledon London SW19 8QB to 47 Moreland Court Finchley Road Golders Green London NW2 2PL on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 151 Clarence Road Wimbledon London SW19 8QB to 47 Moreland Court Finchley Road Golders Green London NW2 2PL on 9 September 2014 (1 page)
9 September 2014Director's details changed for Simon Michael Hill on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Simon Michael Hill on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Simon Michael Hill on 9 September 2014 (2 pages)
15 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(4 pages)
15 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
27 September 2013Registered office address changed from 72 Avenue Road Dorridge Solihull West Midlands B93 8JU on 27 September 2013 (1 page)
27 September 2013Termination of appointment of Iliane Hill as a secretary (1 page)
27 September 2013Registered office address changed from 72 Avenue Road Dorridge Solihull West Midlands B93 8JU on 27 September 2013 (1 page)
27 September 2013Termination of appointment of Iliane Hill as a secretary (1 page)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Miss Rebecca Lara Hill on 19 April 2010 (2 pages)
22 April 2010Director's details changed for Simon Michael Hill on 19 April 2010 (2 pages)
22 April 2010Director's details changed for Miss Rebecca Lara Hill on 19 April 2010 (2 pages)
22 April 2010Director's details changed for Simon Michael Hill on 19 April 2010 (2 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
28 April 2009Return made up to 19/04/09; full list of members (3 pages)
28 April 2009Return made up to 19/04/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
23 March 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
5 November 2008Amended accounts made up to 30 April 2007 (8 pages)
5 November 2008Amended accounts made up to 30 April 2007 (8 pages)
4 November 2008Amended accounts made up to 30 April 2007 (8 pages)
4 November 2008Amended accounts made up to 30 April 2007 (8 pages)
24 September 2008Director appointed miss rebecca lara hill (1 page)
24 September 2008Director appointed miss rebecca lara hill (1 page)
24 April 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
24 April 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
23 April 2008Return made up to 19/04/08; full list of members (3 pages)
23 April 2008Return made up to 19/04/08; full list of members (3 pages)
23 April 2008Location of register of members (1 page)
23 April 2008Location of register of members (1 page)
24 July 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned;director resigned (1 page)
6 July 2007Secretary resigned;director resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: flat 23 baltic court timber pond road london SE16 6AU (1 page)
9 August 2006Registered office changed on 09/08/06 from: flat 23 baltic court timber pond road london SE16 6AU (1 page)
19 April 2006Incorporation (18 pages)
19 April 2006Incorporation (18 pages)