Eccleston Square
London
SW1V 1PX
Secretary Name | Mr Julian Davies |
---|---|
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | West Bush House Hailey Lane Hertford Heath Herts SG13 7NY |
Website | www.thebarnagency.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 71836967 |
Telephone region | London |
Registered Address | 84 Eccleston Square Thomas House Eccleston Square London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
10k at £0.01 | Barnabas Macaulay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,427 |
Cash | £31,085 |
Current Liabilities | £82,624 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months from now) |
5 December 2023 | Confirmation statement made on 3 December 2023 with updates (5 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
5 July 2023 | Memorandum and Articles of Association (18 pages) |
5 July 2023 | Resolutions
|
5 July 2023 | Change of share class name or designation (2 pages) |
20 March 2023 | Sub-division of shares on 3 December 2018 (4 pages) |
20 March 2023 | Statement of capital following an allotment of shares on 2 December 2014
|
20 March 2023 | Memorandum and Articles of Association (17 pages) |
20 March 2023 | Resolutions
|
5 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
22 November 2022 | Change of details for Mr Barnabas Robert John Macaulay as a person with significant control on 22 November 2022 (2 pages) |
22 November 2022 | Director's details changed for Mr Barnabas Robert John Macaulay on 22 November 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 December 2021 | Notification of Catherine Mccormack as a person with significant control on 18 September 2018 (2 pages) |
22 December 2021 | Change of details for Mr Barnabas Robert John Macaulay as a person with significant control on 18 September 2018 (2 pages) |
22 December 2021 | Confirmation statement made on 3 December 2021 with updates (5 pages) |
22 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
13 May 2021 | Registered office address changed from 31 Charlotte Road London EC2A 3PB United Kingdom to 84 Eccleston Square Thomas House Eccleston Square London SW1V 1PX on 13 May 2021 (1 page) |
4 May 2021 | Termination of appointment of Julian Davies as a secretary on 30 April 2021 (1 page) |
13 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
26 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
21 January 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
1 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
27 January 2019 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
20 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
16 January 2018 | Registered office address changed from 6 Elder Street London E1 6BT to 31 Charlotte Road London EC2A 3PB on 16 January 2018 (1 page) |
16 January 2018 | Registered office address changed from 6 Elder Street London E1 6BT to 31 Charlotte Road London EC2A 3PB on 16 January 2018 (1 page) |
16 January 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
15 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
15 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
2 February 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
23 May 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 May 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 April 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-04-29
|
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Barnabas Robert John Macaulay on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Barnabas Robert John Macaulay on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Barnabas Robert John Macaulay on 9 February 2015 (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Incorporation
|
3 December 2010 | Incorporation
|