Company NameFriends Of Barham Library
Company StatusActive
Company Number07597621
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 April 2011(13 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NamePaul Lorber
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address17 Stapenhill Road
Wembley
Middlesex
HA0 3JF
Secretary NamePaul Lorber
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address17 Stapenhill Road
Wembley
Middlesex
HA0 3JF
Director NameMr Francis Paul Henry
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(8 years, 12 months after company formation)
Appointment Duration4 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address438 High Road
Wembley
HA9 6AH
Director NameMr Chirag Gir
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(12 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleComputer Manager
Country of ResidenceEngland
Correspondence Address68 Scarle Road
Wembley
HA0 4SW
Director NameMrs Valerie Lydia Brown
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Wellacre Road
Harrow
Middlesex
HA3 0BN
Director NameMr Robert Wharton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Roe Lane
London
NW9 9BH
Director NameMrs Elizabeth Gaynor Lloyd
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2016(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Pebworth Road
Harrow
Middlesex
HA1 3UD

Contact

Websitebarhamlibrary.wordpress.com

Location

Registered Address17 Stapenhill Road
Wembley
Middlesex
HA0 3JF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,065
Cash£46,283

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

16 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
1 April 2020Appointment of Mr Francis Paul Henry as a director on 1 April 2020 (2 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 July 2018Termination of appointment of Elizabeth Gaynor Lloyd as a director on 14 July 2018 (1 page)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
9 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
21 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
21 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2016Appointment of Mrs Elizabeth Gaynor Lloyd as a director on 20 February 2016 (2 pages)
23 February 2016Appointment of Mrs Elizabeth Gaynor Lloyd as a director on 20 February 2016 (2 pages)
20 February 2016Termination of appointment of Valerie Lydia Brown as a director on 20 February 2016 (1 page)
20 February 2016Termination of appointment of Valerie Lydia Brown as a director on 20 February 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
22 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
31 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
3 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
12 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
12 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
12 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
24 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2012Annual return made up to 8 April 2012 no member list (5 pages)
23 April 2012Annual return made up to 8 April 2012 no member list (5 pages)
23 April 2012Annual return made up to 8 April 2012 no member list (5 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)