BARRYMORE LIMITED

80a Coniston Road, London, N10 2BN, England
StatusACTIVE
Company No.02600504
CategoryPrivate Limited Company
Incorporated11 Apr 1991
Age33 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

BARRYMORE LIMITED is an active private limited company with number 02600504. It was incorporated 33 years, 1 month, 20 days ago, on 11 April 1991. The company address is 80a Coniston Road, London, N10 2BN, England.



Company Fillings

Accounts with accounts type dormant

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2022

Action Date: 24 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Halya Kowalsky

Appointment date: 2022-12-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2022

Action Date: 24 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-24

Psc name: Halya Kowalsky

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2022

Action Date: 24 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Sorrenson

Termination date: 2022-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Dec 2022

Action Date: 24 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Molly Charlotte Gore

Termination date: 2022-12-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Molly Charlotte Gore

Cessation date: 2022-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Termination director company

Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-21

Officer name: Isabel Frances Maria Clifton

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-21

Officer name: Ms Molly Charlotte Gore

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-21

Officer name: Mr Shaun Sorrenson

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-21

Psc name: Molly Charlotte Gore

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-21

Psc name: Isabel Frances Maria Clifton

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-27

Officer name: Miss Isabel Frances Maria Clifton

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-27

Psc name: Miss Isabel Frances Maria Clifton

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-27

Officer name: Miss Isabel Frances Maria Clifton

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Isabel Frances Maria Clifton

Change date: 2020-08-27

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Isobel Frances Maria Clifton

Change date: 2020-08-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-27

Psc name: Miss Isobel Frances Maria Clifton

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Isobel Francis Maria Clifton

Change date: 2020-08-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Isobel Francis Maria Clifton

Change date: 2020-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-27

Officer name: Miss Isobel Francis Maria Clifton

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-27

Psc name: Isobel Francis Maria Clifton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Old address: 80B Coniston Road Muswell Hill London, N10 2BN

New address: 80a Coniston Road London N10 2BN

Change date: 2020-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-27

Psc name: Richard James Hunter

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-27

Officer name: Mr John Edward Conroy

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-27

Officer name: Elizabeth Cecile Margery Wooldridge

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-27

Officer name: John Edward Conroy

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-27

Officer name: Elizabeth Cecile Margery Wooldridge

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Cecile Margery Wooldridge

Cessation date: 2020-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Miss Elizabeth Cecile Margery Wooldridge

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Edward Conroy

Change date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Hunter

Change date: 2010-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 01 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 20 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Resolution

Date: 22 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/92; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Resolution

Date: 06 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Aug 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF


Some Companies

ABK CONSULTING SOLUTIONS LTD

VICTORIA HOUSE,SOUTHEND-ON-SEA,SS1 1BN

Number:11650295
Status:ACTIVE
Category:Private Limited Company

AERONAUTICAL TECHNOLOGY LIMITED

THE CHESTNUTS BREWERS END,BISHOP'S STORTFORD,CM22 6QJ

Number:10741378
Status:ACTIVE
Category:Private Limited Company

ALPHA OFFSHORE INTERNATIONAL LEASING LIMITED

CITCO MANAGEMENT UK LIMITED,LONDON,W1S 4HQ

Number:07251647
Status:ACTIVE
Category:Private Limited Company

D. J. MOYS PLASTERING CONTRACTORS LIMITED

16 LONGTYE DRIVE,WHITSTABLE,CT5 3NG

Number:04829260
Status:ACTIVE
Category:Private Limited Company

DELTA ENFIELD LIMITED

ELDER HOUSE ST GEORGES BUSINESS PARK,WEYBRIDGE,KT13 0TS

Number:00645834
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

EXCEL I.T. SOLUTIONS LTD

140 BRUNTON GARDENS,EDINBURGH,EH7 5ET

Number:SC434328
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source