BARBINDER FREEHOLD

Register to unlock more data on OkredoRegister

BARBINDER FREEHOLD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00171729

Incorporation date

30/11/1920

Size

Dormant

Contacts

Registered address

Registered address

1 Embankment Place, London WC2N 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1920)
dot icon10/04/2025
Resolutions
dot icon10/04/2025
Appointment of a voluntary liquidator
dot icon10/04/2025
Declaration of solvency
dot icon27/12/2024
Appointment of Simon David Hunt as a director on 2024-12-19
dot icon19/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon09/09/2024
Termination of appointment of Marissa Charlotte Michelle Thomas as a director on 2024-08-31
dot icon20/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon03/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon13/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon20/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon14/04/2022
Termination of appointment of Warwick Ean Hunt as a director on 2022-03-31
dot icon06/04/2022
Satisfaction of charge 1 in full
dot icon04/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon13/01/2022
Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 2022-01-01
dot icon20/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon21/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon21/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon18/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon13/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon28/09/2018
Appointment of Philip Patterson as a secretary on 2018-09-21
dot icon28/09/2018
Termination of appointment of Phil Higgins as a secretary on 2018-09-21
dot icon05/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon05/10/2017
Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 2017-10-05
dot icon22/09/2017
Appointment of Dan Yoram Schwarzmann as a director on 2017-09-06
dot icon22/09/2017
Termination of appointment of Samantha Thompson as a secretary on 2017-09-06
dot icon22/09/2017
Appointment of Phil Higgins as a secretary on 2017-09-06
dot icon22/09/2017
Termination of appointment of Stephanie Tricia Hyde as a director on 2017-09-06
dot icon04/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon13/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon12/07/2016
Appointment of Stephanie Tricia Hyde as a director on 2016-07-01
dot icon12/07/2016
Appointment of Mr Andrew Julian Bailye Cope as a director on 2016-07-01
dot icon09/07/2016
Termination of appointment of Kevin James David Ellis as a director on 2016-07-01
dot icon15/03/2016
Full accounts made up to 2015-06-30
dot icon20/11/2015
Termination of appointment of Anne-Marie Hurley as a secretary on 2015-10-30
dot icon20/11/2015
Appointment of Samantha Thompson as a secretary on 2015-11-01
dot icon06/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon28/01/2015
Full accounts made up to 2014-06-30
dot icon03/10/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon01/04/2014
Full accounts made up to 2013-06-30
dot icon16/12/2013
Appointment of Kevin James David Ellis as a director
dot icon09/12/2013
Termination of appointment of Keith Tilson as a director
dot icon09/12/2013
Termination of appointment of Moira Elms as a director
dot icon06/12/2013
Appointment of Warwick Ean Hunt as a director
dot icon01/10/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon25/02/2013
Termination of appointment of Owen Jonathan as a director
dot icon18/12/2012
Full accounts made up to 2012-06-30
dot icon01/10/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon01/12/2011
Full accounts made up to 2011-06-30
dot icon31/10/2011
Registered office address changed from Plumtree Court London EC4A 4BY on 2011-10-31
dot icon28/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon27/10/2010
Full accounts made up to 2010-06-30
dot icon21/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon17/03/2010
Full accounts made up to 2009-06-30
dot icon18/09/2009
Return made up to 30/08/09; full list of members
dot icon04/04/2009
Full accounts made up to 2008-06-30
dot icon27/12/2008
Appointment terminated director kieran poynter
dot icon26/09/2008
Return made up to 30/08/08; full list of members
dot icon06/03/2008
Full accounts made up to 2007-06-30
dot icon26/09/2007
Return made up to 30/08/07; full list of members
dot icon20/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon29/09/2006
Return made up to 30/08/06; full list of members
dot icon29/09/2005
Secretary's particulars changed
dot icon23/09/2005
Return made up to 30/08/05; full list of members
dot icon27/09/2004
Return made up to 30/08/04; full list of members
dot icon04/08/2004
Auditor's resignation
dot icon17/02/2004
Full accounts made up to 2003-06-30
dot icon24/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon30/09/2003
Return made up to 30/08/03; full list of members
dot icon19/03/2003
Director's particulars changed
dot icon14/03/2003
Director's particulars changed
dot icon14/03/2003
Director's particulars changed
dot icon14/03/2003
Director's particulars changed
dot icon13/03/2003
Director's particulars changed
dot icon23/09/2002
Return made up to 30/08/02; full list of members
dot icon04/09/2002
New director appointed
dot icon08/07/2002
Director resigned
dot icon25/06/2002
Director's particulars changed
dot icon31/10/2001
Director resigned
dot icon25/09/2001
Return made up to 30/08/01; full list of members
dot icon29/03/2001
Director's particulars changed
dot icon05/09/2000
Return made up to 30/08/00; full list of members
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon05/07/2000
Director resigned
dot icon26/04/2000
Director resigned
dot icon26/04/2000
Director resigned
dot icon26/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon10/04/2000
Auditor's resignation
dot icon17/09/1999
Return made up to 30/08/99; full list of members
dot icon19/08/1999
Return made up to 20/07/99; full list of members
dot icon13/05/1999
Director's particulars changed
dot icon26/11/1998
New secretary appointed
dot icon26/11/1998
Secretary resigned
dot icon12/11/1998
New director appointed
dot icon12/11/1998
Director resigned
dot icon05/08/1998
Return made up to 20/07/98; full list of members
dot icon25/06/1998
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon05/08/1997
Return made up to 20/07/97; no change of members
dot icon05/08/1997
Director's particulars changed
dot icon26/07/1996
Return made up to 20/07/96; no change of members
dot icon03/08/1995
Return made up to 20/07/95; full list of members
dot icon31/07/1995
Director's particulars changed
dot icon02/05/1995
Director resigned
dot icon27/07/1994
Return made up to 20/07/94; full list of members
dot icon08/05/1994
Director resigned
dot icon08/05/1994
Director resigned
dot icon14/03/1994
Director's particulars changed
dot icon23/07/1993
Return made up to 20/07/93; full list of members
dot icon31/07/1992
Return made up to 20/07/92; no change of members
dot icon01/08/1991
Return made up to 20/07/91; no change of members
dot icon01/10/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon27/07/1990
Return made up to 20/07/90; full list of members
dot icon27/11/1989
Secretary resigned;new secretary appointed
dot icon25/10/1989
Director resigned;new director appointed
dot icon11/09/1989
Return made up to 14/08/89; full list of members
dot icon04/11/1988
Director resigned
dot icon20/09/1988
Return made up to 28/07/88; full list of members
dot icon24/09/1987
Return made up to 06/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Director resigned;new director appointed
dot icon04/09/1986
Annual return made up to 11/08/86
dot icon23/01/1968
Re-registration of Memorandum and Articles
dot icon30/11/1920
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
08/12/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hazell, Peter Frank
Director
30/03/2000 - 30/06/2000
81
Poynter, Kieran Charles
Director
30/03/2000 - 12/12/2008
54
Hunt, Warwick Ean
Director
01/10/2013 - 31/03/2022
66
Tilson, Keith
Director
01/10/2006 - 30/09/2013
56
Smith, John Edward Kitson
Director
14/08/2002 - 31/10/2003
53

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARBINDER FREEHOLD

BARBINDER FREEHOLD is an(a) Liquidation company incorporated on 30/11/1920 with the registered office located at 1 Embankment Place, London WC2N 6RH. There are currently 4 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 BARBINDER FREEHOLD?

toggle

BARBINDER FREEHOLD is currently Liquidation. It was registered on 30/11/1920 .

Where is BARBINDER FREEHOLD located?

toggle

BARBINDER FREEHOLD is registered at 1 Embankment Place, London WC2N 6RH.

What does BARBINDER FREEHOLD do?

toggle

BARBINDER FREEHOLD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARBINDER FREEHOLD?

toggle

The latest filing was on 10/04/2025: Resolutions.