Company NameBarrows London Limited
Company StatusActive
Company Number06041112
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Stuart Davidson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(3 years after company formation)
Appointment Duration14 years, 3 months
RoleManager
Country of ResidenceSouth Africa
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Brent Taylor
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(4 years after company formation)
Appointment Duration13 years, 2 months
RoleClient Service Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Derek Victor Keith Woodhouse
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySouth African
StatusCurrent
Appointed13 February 2013(6 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameLucien Caton D'Avice
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence Address6 Nonoti Avenue
Berea
Durban
Kwazulu Natal
South Africa
Director NameMr Timothy Daniel Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 weeks after company formation)
Appointment Duration3 years (resigned 03 February 2010)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address1 Chiltern Close
Princes Risborough
Buckinghamshire
HP27 0EA
Director NameMumtaz Tahincioglu
Date of BirthDecember 1952 (Born 71 years ago)
NationalityTurkish
StatusResigned
Appointed15 February 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2009)
RoleBoard Member
Correspondence AddressCamli Sok.No.81
Dragos-Istanbl
Istanbul 34865
Foreign
Director NameMr Omer Bayatli
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 December 2009)
RoleBoard Member /Cfo
Correspondence AddressArnavutkoy Konutlar* Hareket Sitesi Suna Sok.Arnav
F Blok No11 D 8 Besiktas
Istanbul
Turkey
Director NameMrs Beverley Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Daniel Scott
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
Westminster
London
SW1X 7NW
Director NameMr Alistair John Hargreaves
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41a Montrose Avenue
Queens Park
London
NW6 6LE
Director NameEnergize Director Ltd (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NamePeregrine Secretarial Services Ltd (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence AddressPeel Road
Douglas
Isle Of Man
IM1 5EP

Contact

Websitewww.barrowsonline.com

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1.1k at £1Retail Marketing Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£2,386,059
Gross Profit£1,348,074
Net Worth£492,488
Cash£189,014
Current Liabilities£703,057

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

23 March 2023Delivered on: 27 March 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
30 August 2007Delivered on: 5 September 2007
Satisfied on: 17 February 2012
Persons entitled: Lloyds Tsb Bank PLC as Trustee of the Langbourn Income & Growth Property Unit Trust

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All money from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 July 2023Full accounts made up to 31 December 2022 (29 pages)
20 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
27 March 2023Registration of charge 060411120002, created on 23 March 2023 (24 pages)
7 November 2022Director's details changed for Mr Brent Taylor on 7 November 2022 (2 pages)
14 June 2022Full accounts made up to 31 December 2021 (25 pages)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
16 June 2021Full accounts made up to 31 December 2020 (23 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
22 October 2020Full accounts made up to 31 December 2019 (23 pages)
27 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
28 August 2019Full accounts made up to 31 December 2018 (22 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
31 August 2018Termination of appointment of Alistair John Hargreaves as a director on 31 August 2018 (1 page)
23 August 2018Full accounts made up to 31 December 2017 (23 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
17 November 2017Full accounts made up to 31 December 2016 (22 pages)
17 November 2017Full accounts made up to 31 December 2016 (22 pages)
13 November 2017Appointment of Mr Alistair John Hargreaves as a director on 31 October 2017 (2 pages)
13 November 2017Appointment of Mr Alistair John Hargreaves as a director on 31 October 2017 (2 pages)
13 July 2017Termination of appointment of Beverley Oliver as a director on 1 July 2017 (1 page)
13 July 2017Termination of appointment of Beverley Oliver as a director on 1 July 2017 (1 page)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
25 August 2016Registered office address changed from 121-141 Westbourne Terrace Westbourne Terrace London W2 6JR England to 20-22 Wenlock Road London N1 7GU on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 121-141 Westbourne Terrace Westbourne Terrace London W2 6JR England to 20-22 Wenlock Road London N1 7GU on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 25 August 2016 (1 page)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,100
(4 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,100
(4 pages)
11 November 2015Registered office address changed from 1 Knightsbridge Green Westminster London SW1X 7NW to 121-141 Westbourne Terrace Westbourne Terrace London W2 6JR on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 1 Knightsbridge Green Westminster London SW1X 7NW to 121-141 Westbourne Terrace Westbourne Terrace London W2 6JR on 11 November 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,100
(4 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,100
(4 pages)
19 March 2015Termination of appointment of Daniel Scott as a director on 28 November 2014 (1 page)
19 March 2015Termination of appointment of Daniel Scott as a director on 28 November 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,100
(5 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,100
(5 pages)
8 January 2014Full accounts made up to 31 December 2012 (25 pages)
8 January 2014Full accounts made up to 31 December 2012 (25 pages)
29 May 2013Appointment of Mr Daniel Scott as a director (2 pages)
29 May 2013Appointment of Mr Daniel Scott as a director (2 pages)
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
28 February 2013Appointment of Mr Derek Victor Keith Woodhouse as a director (2 pages)
28 February 2013Appointment of Mr Derek Victor Keith Woodhouse as a director (2 pages)
7 September 2012Auditor's resignation (2 pages)
7 September 2012Auditor's resignation (2 pages)
30 May 2012Full accounts made up to 31 December 2011 (25 pages)
30 May 2012Full accounts made up to 31 December 2011 (25 pages)
15 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2011Termination of appointment of Peregrine Secretarial Services Ltd as a secretary (1 page)
18 August 2011Termination of appointment of Peregrine Secretarial Services Ltd as a secretary (1 page)
17 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
1 March 2011Appointment of Mr Brent Taylor as a director (2 pages)
1 March 2011Appointment of Mr Brent Taylor as a director (2 pages)
8 November 2010Registered office address changed from C/O Epsilon Business Services Ltd 220 Linen Hall 162 Regent Street London W1B 5TB on 8 November 2010 (1 page)
8 November 2010Registered office address changed from C/O Epsilon Business Services Ltd 220 Linen Hall 162 Regent Street London W1B 5TB on 8 November 2010 (1 page)
8 November 2010Registered office address changed from C/O Epsilon Business Services Ltd 220 Linen Hall 162 Regent Street London W1B 5TB on 8 November 2010 (1 page)
11 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
16 April 2010Registered office address changed from 4Th Floor 9 Holyrood Street London SE1 2EL on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 4Th Floor 9 Holyrood Street London SE1 2EL on 16 April 2010 (1 page)
16 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Lucien Caton D'avice on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Timothy Daniel Smith on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Peregrine Secretarial Services Ltd on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Lucien Caton D'avice on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Lucien Caton D'avice on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Peregrine Secretarial Services Ltd on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Timothy Daniel Smith on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Timothy Daniel Smith on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Peregrine Secretarial Services Ltd on 1 October 2009 (2 pages)
3 February 2010Termination of appointment of Timothy Smith as a director (1 page)
3 February 2010Appointment of Mrs Beverley Oliver as a director (2 pages)
3 February 2010Termination of appointment of Timothy Smith as a director (1 page)
3 February 2010Appointment of Mrs Beverley Oliver as a director (2 pages)
13 January 2010Termination of appointment of Lucien D'avice as a director (1 page)
13 January 2010Appointment of Mr Stuart Davidson as a director (2 pages)
13 January 2010Appointment of Mr Stuart Davidson as a director (2 pages)
13 January 2010Termination of appointment of Omer Bayatli as a director (2 pages)
13 January 2010Termination of appointment of Omer Bayatli as a director (2 pages)
13 January 2010Termination of appointment of Lucien D'avice as a director (1 page)
1 September 2009Full accounts made up to 31 December 2008 (15 pages)
1 September 2009Full accounts made up to 31 December 2008 (15 pages)
8 July 2009Appointment terminated director mumtaz tahincioglu (1 page)
8 July 2009Appointment terminated director mumtaz tahincioglu (1 page)
8 July 2009Ad 16/03/09-20/04/09\gbp si 1000@1=1000\gbp ic 100/1100\ (3 pages)
8 July 2009Ad 16/03/09-20/04/09\gbp si 1000@1=1000\gbp ic 100/1100\ (3 pages)
16 February 2009Return made up to 04/01/09; full list of members (6 pages)
16 February 2009Return made up to 04/01/09; full list of members (6 pages)
15 January 2009Director appointed mr omer bayatli (1 page)
15 January 2009Director appointed mr omer bayatli (1 page)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 January 2008Return made up to 04/01/08; full list of members (2 pages)
29 January 2008Return made up to 04/01/08; full list of members (2 pages)
4 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
4 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
21 February 2007New director appointed (1 page)
21 February 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Secretary resigned (1 page)
4 January 2007Incorporation (12 pages)
4 January 2007Incorporation (12 pages)