Company NameThe Barn Agency Ltd
DirectorBarnabas Robert John Macaulay
Company StatusActive
Company Number07459430
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Barnabas Robert John Macaulay
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Eccleston Square Thomas House
Eccleston Square
London
SW1V 1PX
Secretary NameMr Julian Davies
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWest Bush House Hailey Lane
Hertford Heath
Herts
SG13 7NY

Contact

Websitewww.thebarnagency.co.uk/
Email address[email protected]
Telephone020 71836967
Telephone regionLondon

Location

Registered Address84 Eccleston Square Thomas House
Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

10k at £0.01Barnabas Macaulay
100.00%
Ordinary

Financials

Year2014
Net Worth£100,427
Cash£31,085
Current Liabilities£82,624

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Filing History

5 December 2023Confirmation statement made on 3 December 2023 with updates (5 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 July 2023Memorandum and Articles of Association (18 pages)
5 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 July 2023Change of share class name or designation (2 pages)
20 March 2023Sub-division of shares on 3 December 2018 (4 pages)
20 March 2023Statement of capital following an allotment of shares on 2 December 2014
  • GBP 100.00
(4 pages)
20 March 2023Memorandum and Articles of Association (17 pages)
20 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued be sub divided 03/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
22 November 2022Change of details for Mr Barnabas Robert John Macaulay as a person with significant control on 22 November 2022 (2 pages)
22 November 2022Director's details changed for Mr Barnabas Robert John Macaulay on 22 November 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 December 2021Notification of Catherine Mccormack as a person with significant control on 18 September 2018 (2 pages)
22 December 2021Change of details for Mr Barnabas Robert John Macaulay as a person with significant control on 18 September 2018 (2 pages)
22 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
22 June 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
13 May 2021Registered 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 2021Termination of appointment of Julian Davies as a secretary on 30 April 2021 (1 page)
13 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
26 August 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
21 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
1 April 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
27 January 2019Confirmation statement made on 3 December 2018 with updates (4 pages)
20 July 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
16 January 2018Registered 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 2018Registered 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 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
15 May 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
15 May 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
2 February 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
23 May 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 May 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
29 April 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Director's details changed for Mr Barnabas Robert John Macaulay on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Director's details changed for Mr Barnabas Robert John Macaulay on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Barnabas Robert John Macaulay on 9 February 2015 (2 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)