Company NameBarcant Beardon Limited
Company StatusActive
Company Number08616849
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Previous NameB B Accountants Limited

Business Activity

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

Directors

Director NameMr Mukesh Vallabh Khatri
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameMr Ciaran McIntyre
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed19 July 2013(same day as company formation)
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameMs Shu Fen Chung
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Roger Brett Barcant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityTrinidad British
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameMr Douglas Beardon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
London
N4 2BT

Contact

Websitebarcantbeardon.co.uk
Telephone020 77049368
Telephone regionLondon

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mukesh Khatri
100.00%
Ordinary A

Financials

Year2014
Net Worth-£404,630
Cash£123,197
Current Liabilities£205,139

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
24 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
22 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
26 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
10 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
2 August 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
22 January 2019Appointment of Ms Shu Fen Chung as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Roger Brett Barcant as a director on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Douglas Beardon as a director on 31 December 2018 (1 page)
21 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
19 September 2017Change of share class name or designation (2 pages)
19 September 2017Change of share class name or designation (2 pages)
4 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
15 April 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
20 August 2014Director's details changed for Douglas Beardon on 1 August 2014 (2 pages)
20 August 2014Director's details changed for Ciaran Mcintyre on 1 August 2014 (2 pages)
20 August 2014Director's details changed for Douglas Beardon on 1 August 2014 (2 pages)
20 August 2014Director's details changed for Ciaran Mcintyre on 1 August 2014 (2 pages)
20 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
20 August 2014Director's details changed for Ciaran Mcintyre on 1 August 2014 (2 pages)
20 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
20 August 2014Director's details changed for Douglas Beardon on 1 August 2014 (2 pages)
24 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 100
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 100
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 100
(4 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Change of share class name or designation (2 pages)
6 November 2013Company name changed b b accountants LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
(2 pages)
6 November 2013Change of name notice (2 pages)
6 November 2013Company name changed b b accountants LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
(2 pages)
6 November 2013Change of name notice (2 pages)
10 September 2013Appointment of Ciaran Mcintyre as a director (3 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 September 2013Appointment of Ciaran Mcintyre as a director (3 pages)
7 August 2013Appointment of Douglas Beardon as a director (3 pages)
7 August 2013Appointment of Roger Brett Barcant as a director (3 pages)
7 August 2013Appointment of Mukesh Vallabh Khatri as a director (3 pages)
7 August 2013Appointment of Douglas Beardon as a director (3 pages)
7 August 2013Appointment of Mukesh Vallabh Khatri as a director (3 pages)
7 August 2013Appointment of Roger Brett Barcant as a director (3 pages)
22 July 2013Termination of appointment of Graham Cowan as a director (1 page)
22 July 2013Termination of appointment of Graham Cowan as a director (1 page)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)