Company NameBarrington London Limited
Company StatusDissolved
Company Number08851260
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Nigel Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(5 months after company formation)
Appointment Duration6 years, 4 months (closed 10 November 2020)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Anthony Imossi
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Glendor Gardens
London
NW7 3JY

Location

Registered AddressWinnington House
2 Woodberry Grove
North Finchley
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20 at £1Anthony Imossi
50.00%
Ordinary A
20 at £1Nigel Brown
50.00%
Ordinary B

Financials

Year2014
Net Worth£37,629
Cash£38,008
Current Liabilities£17,045

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

18 October 2017Micro company accounts made up to 31 January 2017 (1 page)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
21 November 2016Termination of appointment of Anthony Imossi as a director on 21 November 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 40
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 March 2015Change of share class name or designation (2 pages)
3 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
3 March 2015Particulars of variation of rights attached to shares (2 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 40
(5 pages)
24 June 2014Appointment of Mr Nigel Brown as a director (2 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 40
(36 pages)