BARNDRILL LIMITED
Status | ACTIVE |
Company No. | 04435134 |
Category | Private Limited Company |
Incorporated | 09 May 2002 |
Age | 21 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BARNDRILL LIMITED is an active private limited company with number 04435134. It was incorporated 21 years, 11 months, 23 days ago, on 09 May 2002. The company address is York House York House, London, W1H 7LX.
Company Fillings
Appoint person director company with name date
Date: 14 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan David Taylor
Appointment date: 2024-02-01
Documents
Termination director company with name termination date
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Fiona Sayers
Termination date: 2024-01-22
Documents
Appoint person director company with name date
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-22
Officer name: Alexander Christofis
Documents
Termination director company with name termination date
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nick Taunt
Termination date: 2023-12-22
Documents
Appoint person director company with name date
Date: 23 Nov 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Catherine Fiona Sayers
Appointment date: 2023-11-17
Documents
Accounts with accounts type dormant
Date: 06 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Accounts with accounts type dormant
Date: 21 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles John Middleton
Termination date: 2022-03-31
Documents
Appoint person director company with name date
Date: 28 Mar 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Hunt
Appointment date: 2022-03-18
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Bruce Michael James
Documents
Accounts with accounts type dormant
Date: 03 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Appoint person director company with name date
Date: 08 Apr 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Bergin
Appointment date: 2021-03-29
Documents
Appoint person director company with name date
Date: 06 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-05
Officer name: Mr Nick Taunt
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-11
Officer name: Tom Robson
Documents
Accounts with accounts type dormant
Date: 15 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Appoint person director company with name date
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-31
Officer name: Josephine Hayman
Documents
Appoint person director company with name date
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Robson
Appointment date: 2020-01-31
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type dormant
Date: 23 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Appoint person director company with name date
Date: 03 May 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles John Middleton
Appointment date: 2018-04-26
Documents
Termination director company with name termination date
Date: 03 May 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Mark Webb
Termination date: 2018-04-26
Documents
Termination director company with name termination date
Date: 03 May 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Morrell Barzycki
Termination date: 2018-03-30
Documents
Appoint person director company with name date
Date: 03 May 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Michael James
Appointment date: 2018-04-26
Documents
Appoint person director company with name date
Date: 03 May 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-26
Officer name: Mr Jonathan Charles Mcnuff
Documents
Termination director company with name termination date
Date: 03 May 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Andrew Roberts
Termination date: 2018-04-26
Documents
Accounts with accounts type dormant
Date: 03 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 26 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-19
Officer name: Lucinda Margaret Bell
Documents
Termination director company with name termination date
Date: 13 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Butters
Termination date: 2017-07-04
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type dormant
Date: 28 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 20 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Michael John Forshaw
Termination date: 2017-04-05
Documents
Accounts with accounts type dormant
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company
Date: 19 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination secretary company with name termination date
Date: 16 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ndiana Ekpo
Termination date: 2016-12-06
Documents
Appoint corporate secretary company with name
Date: 14 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: British Land Company Secretarial Limited
Documents
Appoint corporate secretary company with name date
Date: 13 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: British Land Company Secretarial Limited
Appointment date: 2016-12-06
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Change person director company with change date
Date: 14 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Charles Butters
Documents
Termination director company with name termination date
Date: 03 Feb 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Marc Vandevivere
Termination date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 09 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Termination director company with name termination date
Date: 05 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Geoffrey Carter
Termination date: 2015-01-30
Documents
Change person director company with change date
Date: 25 Oct 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-09
Officer name: Mrs Lucinda Margaret Bell
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Change account reference date company current shortened
Date: 24 Feb 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-21
New date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 21 Feb 2014
Action Date: 21 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-21
Documents
Termination director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Miles
Documents
Change person director company with change date
Date: 26 Nov 2013
Action Date: 25 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Andrew Roberts
Change date: 2013-11-25
Documents
Change account reference date company previous shortened
Date: 13 Jun 2013
Action Date: 21 May 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-05-21
Documents
Termination secretary company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bharat Thakrar
Documents
Accounts with accounts type dormant
Date: 11 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harjit Parmar
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bharat Thakrar
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Butters
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Henry Miles
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucinda Bell
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Miles
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Barzycki
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Forshaw
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jean-Marc Vandevivere
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Mark Webb
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Andrew Roberts
Documents
Appoint person secretary company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ndiana Ekpo
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Carter
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Michael John Forshaw
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Butters
Documents
Termination secretary company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ndiana Ekpo
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Geoffrey Carter
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lucinda Margaret Bell
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Morrell Barzycki
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Webb
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Marc Vandevivere
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Roberts
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Henry Miles
Documents
Appoint person secretary company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ndiana Ekpo
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Mark Webb
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jean-Marc Vandevivere
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Andrew Roberts
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lucinda Margaret Bell
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Michael John Forshaw
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Geoffrey Carter
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Morrell Barzycki
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Butters
Documents
Change registered office address company with date old address
Date: 01 Jun 2013
Action Date: 01 Jun 2013
Category: Address
Type: AD01
Old address: Argyle House, Northside Level 3 Joel Street Northwood Hills Middlesex HA6 1LN
Change date: 2013-06-01
Documents
Mortgage satisfy charge full
Date: 29 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 29 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 29 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 29 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Legacy
Date: 26 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 26 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type dormant
Date: 27 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Change person director company with change date
Date: 21 May 2012
Action Date: 06 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-06
Officer name: Harjit Singh Parmar
Documents
Some Companies
THE COUNTING HOUSE 4A MOSS LANE,MANCHESTER,M27 9SA
Number: | 06191222 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BEACONTREE AVENUE,LONDON,E17 4BT
Number: | 11258504 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATF9RM 5TH FLOOR, TOWER POINT,BRIGHTON,BN1 1YR
Number: | 11876063 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 MERCHANTS COURT,NEWBURY,RG14 2DB
Number: | 09799596 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 BACK OF FARHOLME LANE,BACUP,OL13 0TS
Number: | 11850956 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 6 CAMWAL TERRACE,HARROGATE,HG1 4PZ
Number: | 11339293 |
Status: | ACTIVE |
Category: | Private Limited Company |