BARBER AND PARLOUR LIMITED

Register to unlock more data on OkredoRegister

BARBER AND PARLOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09265599

Incorporation date

15/10/2014

Size

Dormant

Contacts

Registered address

Registered address

180 The Strand, London WC2R 1EACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2014)
dot icon02/03/2026
Memorandum and Articles of Association
dot icon13/02/2026
Resolutions
dot icon18/12/2025
Director's details changed for Andrew Ronald Carnie on 2023-04-05
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-29
dot icon26/08/2025
Appointment of Mr Neil Hamilton Thomson as a director on 2025-08-22
dot icon26/08/2025
Termination of appointment of Thomas Glassbrooke Allen as a director on 2025-08-22
dot icon30/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/11/2023
Appointment of Thomas Glassbrooke Allen as a director on 2023-11-27
dot icon28/11/2023
Termination of appointment of Nicholas Keith Arthur Jones as a director on 2023-11-27
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon01/06/2023
Accounts for a dormant company made up to 2023-01-01
dot icon22/03/2023
Accounts for a dormant company made up to 2022-01-02
dot icon14/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon26/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon04/01/2022
Accounts for a dormant company made up to 2021-01-03
dot icon19/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon18/05/2021
Accounts for a dormant company made up to 2019-12-29
dot icon03/12/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon11/11/2020
Appointment of Andrew Ronald Carnie as a director on 2020-11-09
dot icon11/11/2020
Termination of appointment of Peter Jonathan Mcphee as a director on 2020-11-09
dot icon09/12/2019
Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 2019-12-09
dot icon06/12/2019
Change of details for Soho House Limited as a person with significant control on 2019-12-06
dot icon04/12/2019
Change of details for Soho House Limited as a person with significant control on 2019-12-04
dot icon04/12/2019
Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 2019-12-04
dot icon02/12/2019
Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2019-12-02
dot icon02/12/2019
Change of details for Soho House Limited as a person with significant control on 2019-11-29
dot icon01/11/2019
Accounts for a dormant company made up to 2018-12-30
dot icon22/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon24/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon07/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/08/2018
Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
dot icon22/05/2018
Director's details changed for Peter Mcphee on 2017-07-28
dot icon25/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon06/10/2017
Accounts for a dormant company made up to 2017-01-01
dot icon19/01/2017
Appointment of Peter Mcphee as a director on 2017-01-18
dot icon18/01/2017
Termination of appointment of Guy James Williams as a director on 2017-01-17
dot icon21/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon15/10/2016
Compulsory strike-off action has been discontinued
dot icon12/10/2016
Full accounts made up to 2016-01-03
dot icon13/09/2016
First Gazette notice for compulsory strike-off
dot icon16/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon30/01/2015
Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG
dot icon29/01/2015
Register inspection address has been changed to 16 Old Bailey London EC4M 7EG
dot icon29/01/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon15/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Guy James
Director
15/10/2014 - 17/01/2017
33
Jones, Nicholas Keith Arthur
Director
15/10/2014 - 27/11/2023
50
Carnie, Andrew Ronald
Director
09/11/2020 - Present
30
Mcphee, Peter Jonathan
Director
18/01/2017 - 09/11/2020
30
Thomson, Neil Hamilton
Director
22/08/2025 - Present
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARBER AND PARLOUR LIMITED

BARBER AND PARLOUR LIMITED is an(a) Active company incorporated on 15/10/2014 with the registered office located at 180 The Strand, London WC2R 1EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARBER AND PARLOUR LIMITED?

toggle

BARBER AND PARLOUR LIMITED is currently Active. It was registered on 15/10/2014 .

Where is BARBER AND PARLOUR LIMITED located?

toggle

BARBER AND PARLOUR LIMITED is registered at 180 The Strand, London WC2R 1EA.

What does BARBER AND PARLOUR LIMITED do?

toggle

BARBER AND PARLOUR LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for BARBER AND PARLOUR LIMITED?

toggle

The latest filing was on 02/03/2026: Memorandum and Articles of Association.