Company NameBarnes & Scott Ltd
DirectorTasnim Mustafa
Company StatusActive
Company Number08115863
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Tasnim Mustafa
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Steep Hill
London
SW16 1UL
Secretary NameMs Selina Barker
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Steep Hill
London
SW16 1UL

Contact

Websitewww.barnesandscott.com
Email address[email protected]
Telephone020 79890717
Telephone regionLondon

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

51 at £5Tasnim Mustafa
51.00%
Ordinary A
49 at £5Selina Barker
49.00%
Ordinary B

Financials

Year2014
Net Worth£4,630
Cash£5,092
Current Liabilities£8,947

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

5 November 2020Memorandum and Articles of Association (11 pages)
5 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 October 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 505
(3 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
28 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
26 April 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
23 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
6 July 2017Notification of Tasnim Mustafa as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Tasnim Mustafa as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Selina Barker as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Selina Barker as a person with significant control on 6 July 2017 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 500
(6 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 500
(6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 March 2016Register(s) moved to registered inspection location 61 Thorparch Road London SW8 4RH (1 page)
3 March 2016Register(s) moved to registered inspection location 61 Thorparch Road London SW8 4RH (1 page)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 500
(5 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 500
(5 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 500
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
9 April 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 500
(4 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 500
(4 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 500
(4 pages)
19 December 2014Registered office address changed from , 86-90 Paul Street, (Third Floor), London, Uk, EC2A 4NE to C/O Barnes & Scott 86-90 Paul Street London EC2A 4NE on 19 December 2014 (1 page)
19 December 2014Registered office address changed from , 86-90 Paul Street, (Third Floor), London, Uk, EC2A 4NE to C/O Barnes & Scott 86-90 Paul Street London EC2A 4NE on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 86-90 Paul Street (Third Floor) London Uk EC2A 4NE to C/O Barnes & Scott 86-90 Paul Street London EC2A 4NE on 19 December 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 November 2014 (5 pages)
15 December 2014Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
15 December 2014Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 500
(4 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 500
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 August 2013Secretary's details changed for Ms Selina Barker on 18 August 2013 (2 pages)
18 August 2013Secretary's details changed for Ms Selina Barker on 18 August 2013 (2 pages)
18 August 2013Director's details changed for Mr Tasnim Mustafa on 18 August 2013 (2 pages)
18 August 2013Director's details changed for Mr Tasnim Mustafa on 18 August 2013 (2 pages)
5 July 2013Register inspection address has been changed (1 page)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
5 July 2013Director's details changed for Mr Tasnim Mustafa on 1 January 2013 (2 pages)
5 July 2013Director's details changed for Mr Tasnim Mustafa on 1 January 2013 (2 pages)
5 July 2013Director's details changed for Mr Tasnim Mustafa on 1 January 2013 (2 pages)
5 July 2013Secretary's details changed for Ms Selina Barker on 1 January 2013 (2 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
5 July 2013Secretary's details changed for Ms Selina Barker on 1 January 2013 (2 pages)
5 July 2013Secretary's details changed for Ms Selina Barker on 1 January 2013 (2 pages)
5 July 2013Register inspection address has been changed (1 page)
13 September 2012Registered office address changed from 61 Thorparch Road Vauxhall London SW8 4RH England on 13 September 2012 (1 page)
13 September 2012Registered office address changed from , 61 Thorparch Road, Vauxhall, London, SW8 4RH, England on 13 September 2012 (1 page)
13 September 2012Registered office address changed from , 61 Thorparch Road, Vauxhall, London, SW8 4RH, England on 13 September 2012 (1 page)
9 July 2012Sub-division of shares on 1 July 2012 (5 pages)
9 July 2012Sub-division of shares on 1 July 2012 (5 pages)
9 July 2012Sub-division of shares on 1 July 2012 (5 pages)
27 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
27 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)