Company NameBarrows Consulting Limited
DirectorNicholas Richard Hogan
Company StatusActive
Company Number06447798
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Richard Hogan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(14 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameLaggan Secretaries Limited (Corporation)
StatusCurrent
Appointed07 December 2007(same day as company formation)
Correspondence Address5th Floor
7-10 Chandos Street Cavendish Square
London
W1G 9DQ
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address17 Stratigou Gkiani Timagia F.504
Limassol
3101
Cyprus
Director NameMr Richard John Hogan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(7 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 34 Christine Complex
Amathountas Avenue
Limassol
4531
Foreign
Director NameMrs Claire Michelle Hogan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ

Location

Registered Address5th Floor, North Side
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Britrade LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£110,115
Cash£6,185
Current Liabilities£110,317

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
13 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
11 March 2022Appointment of Mr Nicholas Richard Hogan as a director on 1 March 2022 (2 pages)
11 March 2022Termination of appointment of Claire Michelle Hogan as a director on 1 March 2022 (1 page)
10 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 November 2020Change of details for Ms Michiko Noda as a person with significant control on 16 November 2020 (2 pages)
16 November 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
13 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Notification of Michiko Noda as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
29 September 2017Notification of Michiko Noda as a person with significant control on 29 September 2017 (2 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(4 pages)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(4 pages)
4 December 2015Termination of appointment of Sean Lee Hogan as a director on 30 November 2015 (1 page)
4 December 2015Termination of appointment of Sean Lee Hogan as a director on 30 November 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 June 2015Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page)
9 June 2015Appointment of Mrs Claire Michelle Hogan as a director on 24 April 2015 (2 pages)
9 June 2015Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page)
9 June 2015Appointment of Mrs Claire Michelle Hogan as a director on 24 April 2015 (2 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 October 2013Appointment of Sean Lee Hogan as a director (2 pages)
25 October 2013Appointment of Sean Lee Hogan as a director (2 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 December 2008Return made up to 07/12/08; full list of members (3 pages)
8 December 2008Return made up to 07/12/08; full list of members (3 pages)
11 November 2008Director's change of particulars / richard hogan / 10/11/2008 (1 page)
11 November 2008Director's change of particulars / richard hogan / 10/11/2008 (1 page)
6 August 2008Director appointed richard john hogan (1 page)
6 August 2008Director appointed richard john hogan (1 page)
6 August 2008Appointment terminated director jason hughes (1 page)
6 August 2008Appointment terminated director jason hughes (1 page)
7 February 2008Ad 07/02/08-07/02/08 £ si [email protected]=999 £ ic 1/1000 (1 page)
7 February 2008Ad 07/02/08-07/02/08 £ si [email protected]=999 £ ic 1/1000 (1 page)
7 December 2007Incorporation (20 pages)
7 December 2007Incorporation (20 pages)