13 Walled Garden Close
Beckenham
BR3 3GN
LLP Designated Member Name | Mr Youssef Ait Benali |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Status | Current |
Appointed | 17 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
LLP Designated Member Name | Mr Eric Hinderer |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
LLP Designated Member Name | H3P Real Assets Sarl (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 30 Rue Des Mathurins 75008 Paris France |
LLP Designated Member Name | Mr John Peter Surrey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Horseshoe Lane West Guildford GU1 2SX |
LLP Designated Member Name | Dawn Tracy Rose |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ramsey Road Benwick Cambridgeshire PE15 0XD |
LLP Designated Member Name | Mr Eric Hinderer |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Status | Resigned |
Appointed | 17 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Website | barberco.net |
---|---|
Telephone | 020 79291203 |
Telephone region | London |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £45,441 |
Current Liabilities | £52,107 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
14 August 2012 | Delivered 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 2009 | Delivered 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 |
2 September 2020 | Termination of appointment of Eric Hinderer as a member on 30 June 2020 (1 page) |
---|---|
19 August 2020 | Registered 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 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
10 January 2020 | Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 November 2018 | Appointment of Mr Eric Hinderer as a member on 17 April 2018 (2 pages) |
12 November 2018 | Appointment of Mr Youssef Ait Benali as a member on 17 April 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
14 February 2017 | Termination of appointment of Dawn Tracy Rose as a member on 9 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Dawn Tracy Rose as a member on 9 February 2017 (1 page) |
14 February 2017 | Appointment of H3P Real Assets Sarl as a member on 9 February 2017 (2 pages) |
14 February 2017 | Appointment of H3P Real Assets Sarl as a member on 9 February 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 March 2016 | Annual return made up to 7 March 2016 (3 pages) |
9 March 2016 | Annual return made up to 7 March 2016 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 7 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 7 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 7 March 2015 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 July 2014 | Termination of appointment of John Surrey as a member (1 page) |
9 July 2014 | Termination of appointment of John Surrey as a member (1 page) |
8 April 2014 | Annual return made up to 7 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 7 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 7 March 2014 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 24 August 2012 (1 page) |
16 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
16 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
9 March 2012 | Annual return made up to 7 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 7 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 7 March 2012 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB on 24 May 2011 (1 page) |
7 March 2011 | Annual return made up to 7 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 7 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 7 March 2011 (4 pages) |
7 March 2011 | Member's details changed for Philip Mark Jones on 7 March 2011 (2 pages) |
7 March 2011 | Member's details changed for Philip Mark Jones on 7 March 2011 (2 pages) |
7 March 2011 | Member's details changed for Philip Mark Jones on 7 March 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 April 2010 | Annual return made up to 7 March 2010 (6 pages) |
21 April 2010 | Annual return made up to 7 March 2010 (6 pages) |
21 April 2010 | Annual return made up to 7 March 2010 (6 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 June 2009 | Annual return made up to 07/03/09 (3 pages) |
3 June 2009 | Annual return made up to 07/03/09 (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 February 2009 | LLP member appointed dawn rose (1 page) |
10 February 2009 | LLP member appointed dawn rose (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 May 2008 | Annual return made up to 07/03/08 (2 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from durham house 1 durham house street london WC2N 6HF (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from durham house 1 durham house street london WC2N 6HF (1 page) |
12 May 2008 | Annual return made up to 07/03/08 (2 pages) |
7 March 2007 | Incorporation (3 pages) |
7 March 2007 | Incorporation (3 pages) |