BARBOUR & EZRA LTD

Register to unlock more data on OkredoRegister

BARBOUR & EZRA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07395493

Incorporation date

04/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor Auburn House, Upper Piccadilly, Bradford BD1 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2010)
dot icon28/04/2026
Notification of Hayyan Khan as a person with significant control on 2023-01-01
dot icon24/04/2026
Registered office address changed from 12a Yew Tree Avenue Bradford BD8 0AD England to 4th Floor Auburn House Upper Piccadilly Bradford BD1 3NU on 2026-04-24
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon26/11/2024
Registered office address changed from , 114-116 Manningham Lane, Bradford, BD8 7JF, England to 4th Floor Auburn House 42 Upper Piccadilly Bradford BD1 3NU on 2024-11-26
dot icon26/11/2024
Registered office address changed from , 4th Floor Auburn House 42 Upper Piccadilly, Bradford, BD1 3NU, United Kingdom to 4th Floor Auburn House 42 Upper Piccadilly Bradford BD1 3NU on 2024-11-26
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon26/02/2024
Amended micro company accounts made up to 2022-12-31
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon27/02/2023
Registered office address changed from , 240 Canal Road, Bradford, BD1 4SX, England to 4th Floor Auburn House 42 Upper Piccadilly Bradford BD1 3NU on 2023-02-27
dot icon27/02/2023
Certificate of change of name
dot icon24/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/02/2022
Cessation of Afzal Kahn as a person with significant control on 2022-01-01
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon07/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon22/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/06/2018
Notification of Afzal Kahn as a person with significant control on 2018-05-10
dot icon27/11/2017
Registered office address changed from , Langwood House 63-81 High Street, Rickmansworth, Herts, WD3 1EQ to 4th Floor Auburn House 42 Upper Piccadilly Bradford BD1 3NU on 2017-11-27
dot icon09/11/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon08/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon21/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/10/2013
Appointment of Jamshaid Khan as a secretary
dot icon30/10/2013
Termination of appointment of Brandon Titterington as a secretary
dot icon28/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon20/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon09/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/05/2012
Director's details changed for Mr Jamshad Khan on 2012-05-23
dot icon13/01/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon12/10/2011
Appointment of Jamshed Khan as a director
dot icon12/10/2011
Termination of appointment of Hassan Ali as a director
dot icon20/10/2010
Appointment of Hassan Ali as a director
dot icon20/10/2010
Termination of appointment of Brandon Titterington as a director
dot icon07/10/2010
Director's details changed for Brendon Titterington on 2010-10-04
dot icon04/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.22K
-
0.00
-
-
2022
0
3.69K
-
0.00
-
-
2022
0
3.69K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.69K £Descended-75.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahn, Jamshaid
Director
07/10/2011 - Present
2
Mr Hassan Ali
Director
18/10/2010 - 07/10/2011
26
Khan, Jamshaid
Secretary
24/10/2013 - Present
-
Titterington, Brandon
Director
04/10/2010 - 18/10/2010
-
Titterington, Brandon
Secretary
04/10/2010 - 24/10/2013
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARBOUR & EZRA LTD

BARBOUR & EZRA LTD is an(a) Active company incorporated on 04/10/2010 with the registered office located at 4th Floor Auburn House, Upper Piccadilly, Bradford BD1 3NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARBOUR & EZRA LTD?

toggle

BARBOUR & EZRA LTD is currently Active. It was registered on 04/10/2010 .

Where is BARBOUR & EZRA LTD located?

toggle

BARBOUR & EZRA LTD is registered at 4th Floor Auburn House, Upper Piccadilly, Bradford BD1 3NU.

What does BARBOUR & EZRA LTD do?

toggle

BARBOUR & EZRA LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BARBOUR & EZRA LTD?

toggle

The latest filing was on 28/04/2026: Notification of Hayyan Khan as a person with significant control on 2023-01-01.