BARBER DESIGN CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BARBER DESIGN CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03827539

Incorporation date

18/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 Bishops Mansions Bishops Park Road, London SW6 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1999)
dot icon01/09/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon13/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/10/2022
Registered office address changed from 119 Grandison Road London SW11 6LT England to 82 Bishops Mansions Bishops Park Road London SW6 6DY on 2022-10-06
dot icon31/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon28/07/2021
Registered office address changed from 8 Parsons Green Lane London SW6 4HS England to 119 Grandison Road London SW11 6LT on 2021-07-28
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon12/09/2018
Change of details for Mr Douglas Graham Barber as a person with significant control on 2018-09-11
dot icon11/09/2018
Registered office address changed from Unit 2 Stephendale Yard Stephendale Road Fulham London SW6 2LR to 8 Parsons Green Lane London SW6 4HS on 2018-09-11
dot icon09/08/2018
Second filing of Confirmation Statement dated 18/08/2017
dot icon08/07/2018
Notification of Lucy Jayne Barber as a person with significant control on 2016-04-06
dot icon08/07/2018
Director's details changed for Mr Douglas Graham Barber on 2018-07-08
dot icon08/07/2018
Secretary's details changed for Mrs Lucy Jayne Barber on 2018-07-08
dot icon15/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/09/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon23/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon16/09/2016
18/08/16 Statement of Capital gbp 100
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/05/2012
Resolutions
dot icon12/04/2012
Appointment of Mrs Lucy Jayne Barber as a secretary
dot icon11/04/2012
Termination of appointment of Michael Barber as a secretary
dot icon06/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon06/09/2011
Secretary's details changed for Mr Michael Heaton Barber on 2010-10-20
dot icon05/09/2011
Secretary's details changed for Michael Heaton Barber on 2010-10-20
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/02/2011
Termination of appointment of Justin Langshaw as a director
dot icon02/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon02/09/2010
Director's details changed for Justin Nicholas Langshaw on 2010-08-18
dot icon10/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/09/2009
Return made up to 18/08/09; full list of members
dot icon10/06/2009
Director appointed justin nicholas langshaw
dot icon05/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/09/2008
Registered office changed on 08/09/2008 from studio 17 the royal victoria patriotic building trinity road wandsworth london SW18 3SX
dot icon08/09/2008
Return made up to 18/08/08; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/09/2007
Return made up to 18/08/07; no change of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon18/09/2006
Return made up to 18/08/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/09/2005
Return made up to 18/08/05; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/10/2004
Ad 09/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon27/08/2004
Return made up to 18/08/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon30/09/2003
Registered office changed on 30/09/03 from: 21B lochaline street london W6 9SJ
dot icon01/09/2003
Return made up to 18/08/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon03/09/2002
Return made up to 18/08/02; full list of members
dot icon05/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon06/09/2001
Return made up to 18/08/01; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-08-31
dot icon25/08/2000
Return made up to 18/08/00; full list of members
dot icon23/08/1999
New director appointed
dot icon23/08/1999
New secretary appointed
dot icon23/08/1999
Director resigned
dot icon23/08/1999
Secretary resigned
dot icon23/08/1999
Registered office changed on 23/08/99 from: clydesdale bank house 33 regents street piccadilly london SW1Y 4ZT
dot icon18/08/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.24K
-
0.00
56.01K
-
2022
2
74.86K
-
0.00
163.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Lucy Jayne
Secretary
11/02/2012 - Present
-
Langshaw, Justin Nicholas
Director
02/06/2009 - 27/02/2011
4
Barber, Michael Heaton
Secretary
17/08/1999 - 11/02/2012
1
Barber, Douglas Graham
Director
18/08/1999 - Present
3
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
17/08/1999 - 17/08/1999
130

Persons with Significant Control

2
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 DESIGN CONSULTANCY LIMITED

BARBER DESIGN CONSULTANCY LIMITED is an(a) Active company incorporated on 18/08/1999 with the registered office located at 82 Bishops Mansions Bishops Park Road, London SW6 6DY. 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 DESIGN CONSULTANCY LIMITED?

toggle

BARBER DESIGN CONSULTANCY LIMITED is currently Active. It was registered on 18/08/1999 .

Where is BARBER DESIGN CONSULTANCY LIMITED located?

toggle

BARBER DESIGN CONSULTANCY LIMITED is registered at 82 Bishops Mansions Bishops Park Road, London SW6 6DY.

What does BARBER DESIGN CONSULTANCY LIMITED do?

toggle

BARBER DESIGN CONSULTANCY LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for BARBER DESIGN CONSULTANCY LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-18 with no updates.