Crossways Business Park
Dartford
Kent
DA2 6QA
Director Name | Mr Graham Moncrieff Wallace |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | Mr Mario Phillip Cientanni |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northdown Wrotham Road Meopham Kent DA13 0AT |
Director Name | Mr Stephen Ashley Corner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mr Andrew David May |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | Mr Duncan William Stannett |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2009(1 year after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mr Shen Yap |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 27 August 2009(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | Mr Paul William Hughes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mr Allan Cheason |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 84 Marshalls Close London N11 1TG |
Director Name | Ms Sheryl Marie Davis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mr Peter Bonnell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | Mr Matthew Brent Smith |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | Mark Patrick Penny |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Tax Partner |
Correspondence Address | 17 Braemar Avenue Chelmsford Essex CM2 9PW |
Director Name | Mr Christopher Howard Green |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Portman Gardens Hillingdon Uxbridge Middlesex UB10 9NT |
Secretary Name | Ann Louise Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Honeysuckle Cottage Sewell Lane Sewel Dunstable Bedfordshire LU6 1RP |
Secretary Name | Stephen Francis Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | Mark Ibbotson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | barnesroffe.com |
---|---|
Telephone | 020 89886100 |
Telephone region | London |
Registered Address | Leytonstone House Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Barnes Roffe LLP 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
4 March 2021 | Termination of appointment of Paul William Hughes as a director on 31 October 2020 (1 page) |
---|---|
17 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
1 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Allan Cheason as a director on 30 June 2020 (1 page) |
11 November 2019 | Director's details changed for Mr Duncan William Stannett on 8 November 2019 (2 pages) |
26 September 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
23 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
18 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Stephen Francis Wood as a secretary on 31 December 2017 (1 page) |
14 September 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
29 March 2017 | Termination of appointment of Sheryl Marie Davis as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Sheryl Marie Davis as a director on 29 March 2017 (1 page) |
9 September 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
29 September 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
29 September 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
21 July 2015 | Director's details changed for Paul William Hughes on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Paul William Hughes on 21 July 2015 (2 pages) |
2 June 2015 | Director's details changed for Stephen Ashley Corner on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Stephen Ashley Corner on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Stephen Ashley Corner on 2 June 2015 (2 pages) |
26 March 2015 | Director's details changed for Andrew David May on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Andrew David May on 26 March 2015 (2 pages) |
12 August 2014 | Director's details changed for Andrew David May on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Andrew David May on 12 August 2014 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
4 August 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Peter Bonnell as a director on 30 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Peter Bonnell as a director on 30 June 2014 (1 page) |
16 June 2014 | Termination of appointment of Ann Roberts as a secretary (1 page) |
16 June 2014 | Termination of appointment of Ann Roberts as a secretary (1 page) |
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
18 July 2013 | Termination of appointment of Matthew Smith as a director (1 page) |
18 July 2013 | Termination of appointment of Matthew Smith as a director (1 page) |
4 June 2013 | Director's details changed for Keith Jonathan Mason on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Keith Jonathan Mason on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Keith Jonathan Mason on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Duncan William Stannett on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Duncan William Stannett on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Duncan William Stannett on 3 June 2013 (2 pages) |
1 May 2013 | Termination of appointment of Mark Ibbotson as a director (1 page) |
1 May 2013 | Termination of appointment of Mark Ibbotson as a director (1 page) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
18 December 2012 | Director's details changed (2 pages) |
18 December 2012 | Director's details changed (2 pages) |
17 December 2012 | Secretary's details changed for Stephen Francis Wood on 17 December 2012 (1 page) |
17 December 2012 | Secretary's details changed for Stephen Francis Wood on 17 December 2012 (1 page) |
17 September 2012 | Director's details changed for Graham Moncrieff Wallace on 17 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Graham Moncrieff Wallace on 17 September 2012 (2 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (15 pages) |
19 July 2012 | Director's details changed for Mark Ibbotson on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Andrew David May on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Andrew David May on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Sheryl Marie Davis on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Paul William Hughes on 18 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (15 pages) |
19 July 2012 | Director's details changed for Graham Moncrieff Wallace on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Peter Bonnell on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Paul William Hughes on 18 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (15 pages) |
19 July 2012 | Director's details changed for Keith Jonathan Mason on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Duncan William Stannett on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Duncan William Stannett on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Graham Moncrieff Wallace on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Peter Bonnell on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Keith Jonathan Mason on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Matthew Brent Smith on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Matthew Brent Smith on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Sheryl Marie Davis on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mark Ibbotson on 18 July 2012 (2 pages) |
27 June 2012 | Director's details changed for Shen Yap on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Shen Yap on 27 June 2012 (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 July 2011 | Annual return made up to 9 July 2011 (17 pages) |
26 July 2011 | Annual return made up to 9 July 2011 (17 pages) |
26 July 2011 | Annual return made up to 9 July 2011 (17 pages) |
23 May 2011 | Director's details changed for Mark Ibbotson on 5 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mark Ibbotson on 5 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mark Ibbotson on 5 May 2011 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (17 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (17 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (17 pages) |
29 July 2010 | Director's details changed for Peter Bonnell on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Peter Bonnell on 29 July 2010 (2 pages) |
21 September 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
21 September 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 September 2009 | Director appointed shen yap (2 pages) |
2 September 2009 | Director appointed shen yap (2 pages) |
19 August 2009 | Director appointed mark ibbotson (1 page) |
19 August 2009 | Appointment terminated director christopher green (1 page) |
19 August 2009 | Director appointed duncan stannett (2 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from, 13 albemarle street, mayfair, london, W1S 4HJ (1 page) |
19 August 2009 | Appointment terminated director mark penny (1 page) |
19 August 2009 | Appointment terminated director christopher green (1 page) |
19 August 2009 | Appointment terminated director mark penny (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from, 13 albemarle street, mayfair, london, W1S 4HJ (1 page) |
19 August 2009 | Director appointed mark ibbotson (1 page) |
19 August 2009 | Director appointed duncan stannett (2 pages) |
12 August 2009 | Location of register of members (non legible) (1 page) |
12 August 2009 | Location of register of members (non legible) (1 page) |
7 August 2009 | Return made up to 09/07/09; full list of members (7 pages) |
7 August 2009 | Return made up to 09/07/09; full list of members (7 pages) |
17 September 2008 | Director appointed christopher howard green (3 pages) |
17 September 2008 | Director appointed christopher howard green (3 pages) |
17 September 2008 | Director appointed mario phillip cientanni (2 pages) |
17 September 2008 | Director appointed mario phillip cientanni (2 pages) |
9 September 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
9 September 2008 | Director appointed stephen ashley corner (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from, marquess court 69 southampton row, london, WC1B 4ET, england (1 page) |
9 September 2008 | Director appointed mark patrick penny (1 page) |
9 September 2008 | Director appointed paul william hughes (3 pages) |
9 September 2008 | Director appointed andrew david may (2 pages) |
9 September 2008 | Director appointed mark patrick penny (1 page) |
9 September 2008 | Director appointed peter bonnell (1 page) |
9 September 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from, marquess court 69 southampton row, london, WC1B 4ET, england (1 page) |
9 September 2008 | Appointment terminated director london law services LIMITED (1 page) |
9 September 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
9 September 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
9 September 2008 | Director appointed allan cheason (3 pages) |
9 September 2008 | Director appointed graham moncrieff wallace (3 pages) |
9 September 2008 | Director appointed keith jonathan mason (3 pages) |
9 September 2008 | Director appointed peter bonnell (1 page) |
9 September 2008 | Secretary appointed stephen francis wood (3 pages) |
9 September 2008 | Director appointed andrew david may (2 pages) |
9 September 2008 | Director appointed matthew brent smith (3 pages) |
9 September 2008 | Director appointed graham moncrieff wallace (3 pages) |
9 September 2008 | Appointment terminated director london law services LIMITED (1 page) |
9 September 2008 | Director appointed sheryl marie davis (1 page) |
9 September 2008 | Director appointed stephen ashley corner (2 pages) |
9 September 2008 | Secretary appointed ann louise roberts (2 pages) |
9 September 2008 | Director appointed sheryl marie davis (1 page) |
9 September 2008 | Director appointed keith jonathan mason (3 pages) |
9 September 2008 | Director appointed allan cheason (3 pages) |
9 September 2008 | Director appointed matthew brent smith (3 pages) |
9 September 2008 | Secretary appointed ann louise roberts (2 pages) |
9 September 2008 | Secretary appointed stephen francis wood (3 pages) |
9 September 2008 | Director appointed paul william hughes (3 pages) |
9 July 2008 | Incorporation (31 pages) |
9 July 2008 | Incorporation (31 pages) |