Company NameBarmouth Management Limited
DirectorsAraminta Phillips and Edward David Phillips
Company StatusActive - Proposal to Strike off
Company Number05789411
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Araminta Phillips
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address65 Barmouth Road
London
SW18 2DT
Director NameMr Edward David Phillips
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Secretary NameDavid Phillips
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Barmouth Road
London
SW18 2DT
Secretary NameCheam Registrars Ltd. (Corporation)
StatusResigned
Appointed19 February 2008(1 year, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 November 2017)
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Location

Registered AddressFlat 2 49a Wimbledon Park Road
London
SW18 5SJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Araminta Phillips
50.00%
Ordinary
1 at £1Edward David Phillips
50.00%
Ordinary

Financials

Year2014
Net Worth£59,083
Cash£17,976
Current Liabilities£11,263

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2022 (2 years ago)
Next Return Due22 April 2023 (overdue)

Filing History

20 April 2020Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 41 Prospect Quay 98 Point Pleasant London SW18 1PR on 20 April 2020 (1 page)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
23 April 2019Change of details for Mrs Araminta Phillips as a person with significant control on 18 September 2018 (2 pages)
23 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
25 September 2018Change of details for Mr Edward David Phillips as a person with significant control on 18 September 2018 (2 pages)
24 September 2018Director's details changed for Mrs Araminta Phillips on 18 September 2018 (2 pages)
24 September 2018Change of details for Mr Edward David Phillips as a person with significant control on 18 September 2018 (2 pages)
24 September 2018Director's details changed for Mr Edward David Phillips on 18 September 2018 (2 pages)
24 September 2018Change of details for Mrs Araminta Phillips as a person with significant control on 18 September 2018 (2 pages)
28 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
24 April 2018Notification of Edward David Phillips as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Notification of Araminta Phillips as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
15 November 2017Termination of appointment of Cheam Registrars Ltd. as a secretary on 14 November 2017 (1 page)
15 November 2017Termination of appointment of Cheam Registrars Ltd. as a secretary on 14 November 2017 (1 page)
4 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
29 November 2016Appointment of Mr Edward David Phillips as a director on 1 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Edward David Phillips on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Edward David Phillips on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Edward David Phillips as a director on 1 November 2016 (2 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
2 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
17 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
(3 pages)
17 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
(3 pages)
17 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
(3 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 May 2010Director's details changed for Araminta Phillips on 1 November 2009 (2 pages)
28 May 2010Secretary's details changed for Cheam Registrars Ltd. on 1 November 2009 (2 pages)
28 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Cheam Registrars Ltd. on 1 November 2009 (2 pages)
28 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Araminta Phillips on 1 November 2009 (2 pages)
28 May 2010Director's details changed for Araminta Phillips on 1 November 2009 (2 pages)
28 May 2010Secretary's details changed for Cheam Registrars Ltd. on 1 November 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 April 2009Return made up to 21/04/09; full list of members (3 pages)
30 April 2009Return made up to 21/04/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 May 2008Return made up to 21/04/08; full list of members (3 pages)
9 May 2008Return made up to 21/04/08; full list of members (3 pages)
27 February 2008Secretary appointed cheam registrars LTD. (1 page)
27 February 2008Appointment terminated secretary david phillips (1 page)
27 February 2008Secretary appointed cheam registrars LTD. (1 page)
27 February 2008Registered office changed on 27/02/2008 from 65 barmouth road london SW18 2DT (1 page)
27 February 2008Registered office changed on 27/02/2008 from 65 barmouth road london SW18 2DT (1 page)
27 February 2008Appointment terminated secretary david phillips (1 page)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
30 April 2007Return made up to 21/04/07; full list of members (2 pages)
30 April 2007Return made up to 21/04/07; full list of members (2 pages)
21 April 2006Incorporation (14 pages)
21 April 2006Incorporation (14 pages)