BARBIZON EUROPE LIMITED

Register to unlock more data on OkredoRegister

BARBIZON EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04513870

Incorporation date

16/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Breakspear Park C/O Quantum Uk Business Solutions Ltd, Regus, Ground Floor, Suite F,, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2002)
dot icon22/12/2025
Liquidators' statement of receipts and payments to 2025-10-16
dot icon29/10/2024
Registered office address changed from Breakspear Park C/O Quantum Uk Business Solutions Ltd Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ England to 15 Forlease Road 2nd Floor Arcadia House Maidenhead SL6 1RX on 2024-10-29
dot icon28/10/2024
Resolutions
dot icon28/10/2024
Appointment of a voluntary liquidator
dot icon28/10/2024
Statement of affairs
dot icon22/02/2024
Director's details changed for Mr Thomas Anthony Madden on 2024-02-22
dot icon22/02/2024
Secretary's details changed for Mr Thomas Anthony Madden on 2024-02-22
dot icon10/01/2024
Compulsory strike-off action has been discontinued
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon05/01/2024
Confirmation statement made on 2023-10-18 with no updates
dot icon02/06/2023
Registered office address changed from Barbizon Europe Limited C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN to Breakspear Park C/O Quantum Uk Business Solutions Ltd Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ on 2023-06-02
dot icon08/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon21/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/03/2021
Memorandum and Articles of Association
dot icon15/03/2021
Resolutions
dot icon15/03/2021
Statement of company's objects
dot icon14/03/2021
Particulars of variation of rights attached to shares
dot icon21/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon04/04/2019
Appointment of Mr Thomas Anthony Madden as a secretary on 2019-04-03
dot icon04/04/2019
Appointment of Mr Thomas Anthony Madden as a director on 2019-04-03
dot icon04/04/2019
Termination of appointment of Christopher Roberts as a secretary on 2019-04-03
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon24/10/2017
Notification of Zgs,Inc as a person with significant control on 2017-10-24
dot icon24/10/2017
Cessation of Jonathan Resnick as a person with significant control on 2017-09-27
dot icon24/10/2017
Termination of appointment of Jonathan Resnick as a director on 2017-09-27
dot icon24/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon21/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon23/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Registered office address changed from C/O Melwoods 2Nd Floor Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 2014-06-12
dot icon10/10/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Registered office address changed from Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA on 2012-03-20
dot icon17/12/2011
Compulsory strike-off action has been discontinued
dot icon16/12/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon13/12/2011
First Gazette notice for compulsory strike-off
dot icon16/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon03/12/2010
Director's details changed for Michael Lieberman on 2010-08-16
dot icon03/12/2010
Director's details changed for Jonathan Resnick on 2010-08-16
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 16/08/09; full list of members
dot icon12/09/2008
Return made up to 16/08/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/09/2007
Return made up to 16/08/07; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/04/2005
Particulars of mortgage/charge
dot icon22/09/2004
Accounts for a small company made up to 2003-12-31
dot icon03/03/2004
Registered office changed on 03/03/04 from: hacker young, andrew kaye st alphage house 2 fore street london EC2Y 5DH
dot icon14/11/2003
Return made up to 16/08/03; full list of members
dot icon14/10/2003
Accounts for a small company made up to 2002-12-31
dot icon11/09/2003
Ad 01/11/02--------- £ si 999@1=999 £ ic 1/1000
dot icon11/09/2003
Accounting reference date shortened from 31/08/03 to 31/12/02
dot icon07/01/2003
Particulars of mortgage/charge
dot icon20/08/2002
New secretary appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
Registered office changed on 20/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/08/2002
Director resigned
dot icon19/08/2002
Secretary resigned
dot icon16/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-74.94 % *

* during past year

Cash in Bank

£58,463.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
18/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
720.20K
-
0.00
233.27K
-
2022
4
684.41K
-
0.00
58.46K
-
2022
4
684.41K
-
0.00
58.46K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

684.41K £Descended-4.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.46K £Descended-74.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Resnick, Jonathan
Director
15/08/2002 - 26/09/2017
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/08/2002 - 15/08/2002
16011
London Law Services Limited
Nominee Director
15/08/2002 - 15/08/2002
15403
Madden, Thomas Anthony
Secretary
03/04/2019 - Present
-
Lieberman, Michael
Director
16/08/2002 - Present
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BARBIZON EUROPE LIMITED

BARBIZON EUROPE LIMITED is an(a) Liquidation company incorporated on 16/08/2002 with the registered office located at Breakspear Park C/O Quantum Uk Business Solutions Ltd, Regus, Ground Floor, Suite F,, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BARBIZON EUROPE LIMITED?

toggle

BARBIZON EUROPE LIMITED is currently Liquidation. It was registered on 16/08/2002 .

Where is BARBIZON EUROPE LIMITED located?

toggle

BARBIZON EUROPE LIMITED is registered at Breakspear Park C/O Quantum Uk Business Solutions Ltd, Regus, Ground Floor, Suite F,, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ.

What does BARBIZON EUROPE LIMITED do?

toggle

BARBIZON EUROPE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BARBIZON EUROPE LIMITED have?

toggle

BARBIZON EUROPE LIMITED had 4 employees in 2022.

What is the latest filing for BARBIZON EUROPE LIMITED?

toggle

The latest filing was on 22/12/2025: Liquidators' statement of receipts and payments to 2025-10-16.