Station Road
Chingford
London
E4 7BU
LLP Designated Member Name | Glenn Nicholas Armon-Jones |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Status | Current |
Appointed | 01 April 2008(1 year, 7 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jackson House Station Road Chingford London E4 7BU |
LLP Designated Member Name | Glyn Hockley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Status | Current |
Appointed | 01 October 2011(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jackson House Station Road Chingford London E4 7BU |
LLP Designated Member Name | Mr Mark Nigel Cook |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Shearers St Michaels Mead Bishop's Stortford CM23 4AZ |
LLP Designated Member Name | Clive Stewart Jacobs |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grosvenor Heights Forest View Chingford London E4 7GA |
LLP Designated Member Name | Mr Robert Malcolm Barrow |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jackson House Station Road Chingford London E4 7BU |
Website | www.barrow.co.uk/ |
---|---|
Telephone | 01725 769043 |
Telephone region | Rockbourne |
Registered Address | Jackson House Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £709,739 |
Cash | £108,319 |
Current Liabilities | £156,563 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
13 January 2023 | Delivered on: 25 January 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
31 March 2017 | Delivered on: 19 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
25 January 2023 | Registration of charge OC3219770002, created on 13 January 2023 (83 pages) |
10 October 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
27 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
23 September 2021 | Change of details for Mr Glenn Nicholas Armon-Jones as a person with significant control on 1 April 2021 (2 pages) |
22 February 2021 | Termination of appointment of Robert Malcolm Barrow as a member on 22 February 2021 (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 October 2018 | Member's details changed for Glenn Nicholas Armon Jones on 29 October 2018 (2 pages) |
29 October 2018 | Member's details changed for Mr Robert Malcolm Barrow on 29 October 2018 (2 pages) |
29 October 2018 | Member's details changed for Glenn Nicholas Armon Jones on 29 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
29 October 2018 | Member's details changed for Mr Trevor Paul Curtis on 29 October 2018 (2 pages) |
29 October 2018 | Member's details changed for Glyn Hockley on 29 October 2018 (2 pages) |
29 October 2018 | Member's details changed for Glenn Nicholas Armon-Jones on 29 October 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
19 April 2017 | Registration of charge OC3219770001, created on 31 March 2017 (18 pages) |
19 April 2017 | Registration of charge OC3219770001, created on 31 March 2017 (18 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
21 April 2016 | Termination of appointment of Clive Stewart Jacobs as a member on 11 January 2016 (1 page) |
21 April 2016 | Termination of appointment of Clive Stewart Jacobs as a member on 11 January 2016 (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 September 2015 | Annual return made up to 29 August 2015 (6 pages) |
9 September 2015 | Annual return made up to 29 August 2015 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Member's details changed for Trevor Paul Curtis on 29 August 2014 (2 pages) |
10 September 2014 | Annual return made up to 29 August 2014 (6 pages) |
10 September 2014 | Annual return made up to 29 August 2014 (6 pages) |
10 September 2014 | Member's details changed for Trevor Paul Curtis on 29 August 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Annual return made up to 29 August 2013 (6 pages) |
19 September 2013 | Annual return made up to 29 August 2013 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 September 2012 | Annual return made up to 29 August 2012 (6 pages) |
10 September 2012 | Annual return made up to 29 August 2012 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Appointment of Glyn Hockley as a member (2 pages) |
4 October 2011 | Termination of appointment of Mark Cook as a member (1 page) |
4 October 2011 | Termination of appointment of Mark Cook as a member (1 page) |
4 October 2011 | Appointment of Glyn Hockley as a member (2 pages) |
9 September 2011 | Annual return made up to 29 August 2011 (6 pages) |
9 September 2011 | Annual return made up to 29 August 2011 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Member's details changed for Mark Nigel Cook on 29 August 2010 (2 pages) |
2 September 2010 | Member's details changed for Mr Robert Malcolm Barrow on 29 August 2010 (2 pages) |
2 September 2010 | Member's details changed for Mr Robert Malcolm Barrow on 29 August 2010 (2 pages) |
2 September 2010 | Member's details changed for Trevor Paul Curtis on 29 August 2010 (2 pages) |
2 September 2010 | Member's details changed for Trevor Paul Curtis on 29 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 29 August 2010 (6 pages) |
2 September 2010 | Member's details changed for Mark Nigel Cook on 29 August 2010 (2 pages) |
2 September 2010 | Member's details changed for Glenn Nicholas Armon Jones on 29 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 29 August 2010 (6 pages) |
2 September 2010 | Member's details changed for Clive Stewart Jacobs on 29 August 2010 (2 pages) |
2 September 2010 | Member's details changed for Clive Stewart Jacobs on 29 August 2010 (2 pages) |
2 September 2010 | Member's details changed for Glenn Nicholas Armon Jones on 29 August 2010 (2 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
21 September 2009 | Annual return made up to 29/08/09 (4 pages) |
21 September 2009 | Annual return made up to 29/08/09 (4 pages) |
17 March 2009 | Annual return made up to 29/08/08 (4 pages) |
17 March 2009 | Annual return made up to 29/08/08 (4 pages) |
10 March 2009 | Change of name 04/03/2009 (2 pages) |
10 March 2009 | Change of name 04/03/2009 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
22 December 2008 | LLP member appointed glenn nicholas armon jones (1 page) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
22 December 2008 | LLP member appointed glenn nicholas armon jones (1 page) |
11 January 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
11 January 2008 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
11 January 2008 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
2 November 2007 | Company name changed barrow accountants LLP\certificate issued on 02/11/07 (2 pages) |
2 November 2007 | Company name changed barrow accountants LLP\certificate issued on 02/11/07 (2 pages) |
6 September 2007 | Annual return made up to 29/08/07 (3 pages) |
6 September 2007 | Annual return made up to 29/08/07 (3 pages) |
29 August 2006 | Incorporation (3 pages) |
29 August 2006 | Incorporation (3 pages) |