Company NameBarber & Co Llp
Company StatusActive
Company NumberOC326581
CategoryLimited Liability Partnership
Incorporation Date7 March 2007(17 years, 1 month ago)

Directors

LLP Designated Member NameMr Philip Mark Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Cottage
13 Walled Garden Close
Beckenham
BR3 3GN
LLP Designated Member NameMr Youssef Ait Benali
Date of BirthJanuary 1978 (Born 46 years ago)
StatusCurrent
Appointed17 April 2018(11 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131-135 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
LLP Designated Member NameMr Eric Hinderer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed17 April 2018(11 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
LLP Designated Member NameH3P Real Assets Sarl (Corporation)
StatusCurrent
Appointed09 February 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address30 Rue Des Mathurins
75008 Paris
France
LLP Designated Member NameMr John Peter Surrey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Horseshoe Lane West
Guildford
GU1 2SX
LLP Designated Member NameDawn Tracy Rose
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(1 year, 11 months after company formation)
Appointment Duration8 years (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ramsey Road
Benwick
Cambridgeshire
PE15 0XD
LLP Designated Member NameMr Eric Hinderer
Date of BirthOctober 1972 (Born 51 years ago)
StatusResigned
Appointed17 April 2018(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131-135 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP

Contact

Websitebarberco.net
Telephone020 79291203
Telephone regionLondon

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£45,441
Current Liabilities£52,107

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

14 August 2012Delivered on: 16 August 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,585.60.
Outstanding
25 March 2009Delivered on: 27 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

2 September 2020Termination of appointment of Eric Hinderer as a member on 30 June 2020 (1 page)
19 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
10 January 2020Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
27 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
12 November 2018Appointment of Mr Eric Hinderer as a member on 17 April 2018 (2 pages)
12 November 2018Appointment of Mr Youssef Ait Benali as a member on 17 April 2018 (2 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
14 February 2017Termination of appointment of Dawn Tracy Rose as a member on 9 February 2017 (1 page)
14 February 2017Termination of appointment of Dawn Tracy Rose as a member on 9 February 2017 (1 page)
14 February 2017Appointment of H3P Real Assets Sarl as a member on 9 February 2017 (2 pages)
14 February 2017Appointment of H3P Real Assets Sarl as a member on 9 February 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 March 2016Annual return made up to 7 March 2016 (3 pages)
9 March 2016Annual return made up to 7 March 2016 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 7 March 2015 (3 pages)
16 March 2015Annual return made up to 7 March 2015 (3 pages)
16 March 2015Annual return made up to 7 March 2015 (3 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Termination of appointment of John Surrey as a member (1 page)
9 July 2014Termination of appointment of John Surrey as a member (1 page)
8 April 2014Annual return made up to 7 March 2014 (4 pages)
8 April 2014Annual return made up to 7 March 2014 (4 pages)
8 April 2014Annual return made up to 7 March 2014 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2013Annual return made up to 7 March 2013 (4 pages)
7 March 2013Annual return made up to 7 March 2013 (4 pages)
7 March 2013Annual return made up to 7 March 2013 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 24 August 2012 (1 page)
16 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
16 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
9 March 2012Annual return made up to 7 March 2012 (4 pages)
9 March 2012Annual return made up to 7 March 2012 (4 pages)
9 March 2012Annual return made up to 7 March 2012 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB on 24 May 2011 (1 page)
7 March 2011Annual return made up to 7 March 2011 (4 pages)
7 March 2011Annual return made up to 7 March 2011 (4 pages)
7 March 2011Annual return made up to 7 March 2011 (4 pages)
7 March 2011Member's details changed for Philip Mark Jones on 7 March 2011 (2 pages)
7 March 2011Member's details changed for Philip Mark Jones on 7 March 2011 (2 pages)
7 March 2011Member's details changed for Philip Mark Jones on 7 March 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Annual return made up to 7 March 2010 (6 pages)
21 April 2010Annual return made up to 7 March 2010 (6 pages)
21 April 2010Annual return made up to 7 March 2010 (6 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 June 2009Annual return made up to 07/03/09 (3 pages)
3 June 2009Annual return made up to 07/03/09 (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 February 2009LLP member appointed dawn rose (1 page)
10 February 2009LLP member appointed dawn rose (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 May 2008Annual return made up to 07/03/08 (2 pages)
12 May 2008Registered office changed on 12/05/2008 from durham house 1 durham house street london WC2N 6HF (1 page)
12 May 2008Registered office changed on 12/05/2008 from durham house 1 durham house street london WC2N 6HF (1 page)
12 May 2008Annual return made up to 07/03/08 (2 pages)
7 March 2007Incorporation (3 pages)
7 March 2007Incorporation (3 pages)