Company NameBarksdale Stanfield Limited
DirectorsSamantha Jane Collins and Gary Michael Collins
Company StatusActive
Company Number07196196
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Samantha Jane Collins
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55a Brecknock Road
Kentish Town
London
N7 0BX
Director NameMr Gary Michael Collins
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed04 June 2013(3 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55a Brecknock Road
Kentish Town
London
N7 0BX

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Mr Gary Michael Collins
50.00%
Ordinary B
1 at £1Mrs Samantha Jane Collins
50.00%
Ordinary

Financials

Year2014
Net Worth£26,013
Cash£50,671
Current Liabilities£35,062

Accounts

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

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
23 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
7 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
30 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 November 2013Director's details changed for Mrs Samantha Jane Collins on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Gary Michael Collins on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mrs Samantha Jane Collins on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Gary Michael Collins on 25 November 2013 (2 pages)
4 June 2013Appointment of Mr Gary Michael Collins as a director (2 pages)
4 June 2013Appointment of Mr Gary Michael Collins as a director (2 pages)
10 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
10 May 2013Director's details changed for Miss Samantha Lucy on 1 February 2013 (2 pages)
10 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
10 May 2013Director's details changed for Miss Samantha Lucy on 1 February 2013 (2 pages)
10 May 2013Director's details changed for Miss Samantha Lucy on 1 February 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
6 April 2011Registered office address changed from 30 Binley Road Coventry West Midlands CV3 1JA United Kingdom on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from 30 Binley Road Coventry West Midlands CV3 1JA United Kingdom on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from 30 Binley Road Coventry West Midlands CV3 1JA United Kingdom on 6 April 2011 (2 pages)
20 October 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
20 October 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)