Company NameBarnsbury Road Finance Ltd.
DirectorEamonn Patrick McMahon
Company StatusActive
Company Number10318487
CategoryPrivate Limited Company
Incorporation Date8 August 2016(7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Eamonn Patrick McMahon
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed08 August 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address17 17 City North Place
London
N4 3FU
Secretary NameEamonn McMahon
StatusCurrent
Appointed08 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address17 17 City North Place
London
N4 3FU
Director NameMr Enzo Zadrima
Date of BirthNovember 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed03 May 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2019)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address6b Porters Wood
C/O Hanburys
St. Albans
AL3 6PA

Location

Registered Address17 City North Place
London
N4 3FU
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

6 November 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
5 October 2020Register inspection address has been changed from Rise 41 Luke Street London EC2A 4DP England to 46 Clifton Terrace London Greater London N4 3JP (1 page)
2 April 2020Register inspection address has been changed from Somerset House Victoria Embankment (Makerversity) London London WC2R 1LA United Kingdom to Rise 41 Luke Street London EC2A 4DP (1 page)
1 April 2020Register(s) moved to registered inspection location Somerset House Victoria Embankment (Makerversity) London London WC2R 1LA (1 page)
1 April 2020Confirmation statement made on 19 March 2020 with updates (6 pages)
27 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
24 October 2019Statement of capital following an allotment of shares on 24 October 2019
  • GBP 1,875.36
(3 pages)
9 September 2019Statement of capital following an allotment of shares on 9 September 2019
  • GBP 1,778.78
(3 pages)
13 August 2019Termination of appointment of Enzo Zadrima as a director on 31 July 2019 (1 page)
12 June 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 1,538.75
(3 pages)
3 April 2019Director's details changed for Mr Eamonn Mcmahon on 1 April 2019 (2 pages)
20 March 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 1,280.5
(3 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (6 pages)
19 March 2019Statement of capital following an allotment of shares on 7 December 2018
  • GBP 1,243.87
(3 pages)
7 December 2018Confirmation statement made on 7 December 2018 with updates (6 pages)
5 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
18 June 2018Statement of capital following an allotment of shares on 18 June 2018
  • GBP 1,223.5
(3 pages)
15 May 2018Appointment of Mr Enzo Zadrima as a director on 3 May 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
1 May 2018Sub-division of shares on 29 March 2018 (6 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
16 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 1,161
(8 pages)
16 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 1,161
(8 pages)
3 October 2017Register inspection address has been changed from 117 Farringdon Road First Floor London EC1R 3BX England to Somerset House Victoria Embankment (Makerversity) London London WC2R 1LA (1 page)
3 October 2017Register inspection address has been changed from 117 Farringdon Road First Floor London EC1R 3BX England to Somerset House Victoria Embankment (Makerversity) London London WC2R 1LA (1 page)
2 October 2017Register(s) moved to registered office address 6B Porters Wood C/O Hanburys St. Albans AL3 6PA (1 page)
2 October 2017Register(s) moved to registered office address 6B Porters Wood C/O Hanburys St. Albans AL3 6PA (1 page)
27 September 2017Change of details for Mr Eamonn Mcmahon as a person with significant control on 11 September 2017 (2 pages)
27 September 2017Register(s) moved to registered office address 6B Porters Wood C/O Hanburys St. Albans AL3 6PA (1 page)
27 September 2017Register(s) moved to registered office address 6B Porters Wood C/O Hanburys St. Albans AL3 6PA (1 page)
27 September 2017Change of details for Mr Eamonn Mcmahon as a person with significant control on 11 September 2017 (2 pages)
27 September 2017Registered office address changed from International House 776-778 Barking Road London E13 9PJ England to 6B Porters Wood C/O Hanburys St. Albans AL3 6PA on 27 September 2017 (1 page)
27 September 2017Registered office address changed from International House 776-778 Barking Road London E13 9PJ England to 6B Porters Wood C/O Hanburys St. Albans AL3 6PA on 27 September 2017 (1 page)
18 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
16 February 2017Director's details changed for Mr Eamonn Mcmahon on 16 February 2017 (2 pages)
16 February 2017Registered office address changed from 41 Barton Road Ground Floor London London W14 9HB United Kingdom to International House 776-778 Barking Road London E13 9PJ on 16 February 2017 (1 page)
16 February 2017Director's details changed for Mr Eamonn Mcmahon on 16 February 2017 (2 pages)
16 February 2017Registered office address changed from 41 Barton Road Ground Floor London London W14 9HB United Kingdom to International House 776-778 Barking Road London E13 9PJ on 16 February 2017 (1 page)
21 October 2016Director's details changed for Mr Eamonn Eamonn Mcmahon on 19 October 2016 (3 pages)
21 October 2016Register(s) moved to registered inspection location 117 Farringdon Road First Floor London EC1R 3BX (1 page)
21 October 2016Register(s) moved to registered inspection location 117 Farringdon Road First Floor London EC1R 3BX (1 page)
21 October 2016Register inspection address has been changed to 117 Farringdon Road First Floor London EC1R 3BX (1 page)
21 October 2016Register(s) moved to registered inspection location 117 Farringdon Road First Floor London EC1R 3BX (1 page)
21 October 2016Director's details changed for Mr Eamonn Eamonn Mcmahon on 19 October 2016 (3 pages)
21 October 2016Register inspection address has been changed from 117 Farringdon Road First Floor London EC1R 3BX England to 117 Farringdon Road First Floor London EC1R 3BX (1 page)
21 October 2016Register(s) moved to registered inspection location 117 Farringdon Road First Floor London EC1R 3BX (1 page)
21 October 2016Register inspection address has been changed from 117 Farringdon Road First Floor London EC1R 3BX England to 117 Farringdon Road First Floor London EC1R 3BX (1 page)
21 October 2016Register inspection address has been changed to 117 Farringdon Road First Floor London EC1R 3BX (1 page)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)