BARCLAYS LONG ISLAND LIMITED

Register to unlock more data on OkredoRegister

BARCLAYS LONG ISLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06714962

Incorporation date

03/10/2008

Size

Full

Contacts

Registered address

Registered address

1 Churchill Place, London E14 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2008)
dot icon08/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon08/01/2025
Redenomination of shares. Statement of capital 2025-01-01
dot icon06/01/2025
Memorandum and Articles of Association
dot icon06/01/2025
Resolutions
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon01/03/2024
Director's details changed for Mr Mohammed Tayabali on 2022-02-04
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon03/11/2023
Director's details changed for Benjamin Adam Gerrard-Jones on 2019-02-05
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon23/08/2023
Appointment of Mr David John Blagbrough as a director on 2023-06-26
dot icon21/07/2023
Termination of appointment of Vishal Shah as a director on 2023-06-26
dot icon20/12/2022
Full accounts made up to 2021-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon17/02/2022
Appointment of Mr Mohammed Tayabali as a director on 2022-02-04
dot icon14/02/2022
Termination of appointment of David John Blagbrough as a director on 2022-02-04
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon02/12/2021
Director's details changed for Mr David John Blagbrough on 2021-05-01
dot icon21/10/2021
Director's details changed for David James Rothnie on 2016-10-01
dot icon23/09/2021
Director's details changed for Mr David John Blagbrough on 2021-05-01
dot icon14/09/2021
Director's details changed for Mr Jonathan Michael Walthoe on 2021-07-28
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon25/05/2021
Appointment of Mr Jonathan Michael Walthoe as a director on 2021-04-29
dot icon11/05/2021
Termination of appointment of Christopher Patrick Le Neve Foster as a director on 2021-04-30
dot icon18/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon04/12/2020
Amended full accounts made up to 2019-12-31
dot icon29/09/2020
Appointment of Mr David John Blagbrough as a director on 2020-07-22
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon21/02/2019
Appointment of Benjamin Adam Gerrard-Jones as a director on 2019-02-05
dot icon15/02/2019
Termination of appointment of Jasper Johannes Hanebuth as a director on 2019-01-31
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon16/10/2018
Full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Appointment of Christopher Patrick Le Neve Foster as a director on 2017-03-06
dot icon07/03/2017
Termination of appointment of Abhinav Kumar Shah as a director on 2017-01-25
dot icon13/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon31/12/2015
Appointment of Abhinav Kumar Shah as a director on 2015-12-22
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Appointment of Vishal Shah as a director on 2015-08-18
dot icon29/07/2015
Termination of appointment of Sarah Elizabeth Hollinsworth as a director on 2015-07-27
dot icon28/07/2015
Termination of appointment of Gavin John Simpson as a director on 2015-07-27
dot icon06/05/2015
Statement of capital on 2015-03-26
dot icon22/04/2015
Resolutions
dot icon17/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon16/10/2014
Appointment of Sarah Elizabeth Hollinsworth as a director on 2014-09-05
dot icon26/09/2014
Termination of appointment of Richard Peter Stokes as a director on 2014-09-05
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon13/06/2014
Appointment of Gavin John Simpson as a director
dot icon14/04/2014
Statement of capital on 2014-03-28
dot icon28/03/2014
Statement by directors
dot icon28/03/2014
Solvency statement dated 27/03/14
dot icon28/03/2014
Statement of capital on 2014-03-28
dot icon28/03/2014
Memorandum and Articles of Association
dot icon28/03/2014
Resolutions
dot icon26/03/2014
Termination of appointment of Rebecca Bland as a director
dot icon03/01/2014
Termination of appointment of Adam Moses as a director
dot icon19/09/2013
Appointment of Mr Jasper Johannes Hanebuth as a director
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon24/07/2013
Appointment of David James Rothnie as a director
dot icon22/03/2013
Termination of appointment of Carmina Cortes Argote as a director
dot icon30/01/2013
Director's details changed for Richard Peter Stokes on 2013-01-01
dot icon23/01/2013
Director's details changed for Carmina Cortes Argote on 2012-07-30
dot icon22/01/2013
Director's details changed for Jonathan Paul Conway on 2012-07-10
dot icon25/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon25/09/2012
Appointment of Rebecca Alice Bland as a director
dot icon25/09/2012
Termination of appointment of Jonathan Conway as a director
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-02-23
dot icon05/03/2012
Resolutions
dot icon28/02/2012
Appointment of Richard Peter Stokes as a director
dot icon11/11/2011
Appointment of Jonathan Paul Conway as a director
dot icon11/11/2011
Termination of appointment of Jasper Hanebuth as a director
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon16/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon13/07/2011
Redenomination of shares. Statement of capital 2011-06-22
dot icon13/07/2011
Resolutions
dot icon25/05/2011
Termination of appointment of Priteshkumar Pankhania as a director
dot icon20/04/2011
Termination of appointment of Navjyot Dhillon as a director
dot icon04/04/2011
Appointment of Mr Jasper Johannes Hanebuth as a director
dot icon04/04/2011
Appointment of Carmina Cortes Argote as a director
dot icon15/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon21/09/2009
Return made up to 01/09/09; full list of members
dot icon17/09/2009
Director appointed navjyot singh dhillon
dot icon09/09/2009
Appointment terminated director daniel hodge
dot icon27/08/2009
Appointment terminated director yusuf noorbhai
dot icon18/02/2009
Director appointed priteshkumar murji pankhania
dot icon18/02/2009
Director appointed adam julian moses
dot icon18/02/2009
Director appointed daniel james hodge
dot icon17/02/2009
Director appointed yusuf noorbhai
dot icon24/11/2008
Ad 14/11/08\gbp si 999999@1=999999\gbp ic 1/1000000\
dot icon24/11/2008
Ad 14/11/08\usd si 400000000@1=400000000\usd ic 0/400000000\
dot icon24/11/2008
Memorandum and Articles of Association
dot icon24/11/2008
Nc inc already adjusted 14/11/08
dot icon24/11/2008
Resolutions
dot icon24/11/2008
Registered office changed on 24/11/2008 from 10 upper bank street london E14 5JJ
dot icon24/11/2008
Appointment terminated director david pudge
dot icon24/11/2008
Appointment terminated director adrian levy
dot icon24/11/2008
Appointment terminated secretary clifford chance secretaries LIMITED
dot icon24/11/2008
Secretary appointed barcosec LIMITED
dot icon19/11/2008
Certificate of change of name
dot icon03/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noorbhai, Yusuf
Director
14/11/2008 - 27/07/2009
9
BARCOSEC LIMITED
Corporate Secretary
14/11/2008 - Present
428
Moses, Adam Julian
Director
14/11/2008 - 06/12/2013
31
Levy, Adrian Joseph Morris
Director
03/10/2008 - 14/11/2008
946
Conway, Jonathan Paul
Director
07/11/2011 - 31/08/2012
22

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 BARCLAYS LONG ISLAND LIMITED

BARCLAYS LONG ISLAND LIMITED is an(a) Active company incorporated on 03/10/2008 with the registered office located at 1 Churchill Place, London E14 5HP. There are currently 6 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 BARCLAYS LONG ISLAND LIMITED?

toggle

BARCLAYS LONG ISLAND LIMITED is currently Active. It was registered on 03/10/2008 .

Where is BARCLAYS LONG ISLAND LIMITED located?

toggle

BARCLAYS LONG ISLAND LIMITED is registered at 1 Churchill Place, London E14 5HP.

What does BARCLAYS LONG ISLAND LIMITED do?

toggle

BARCLAYS LONG ISLAND LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BARCLAYS LONG ISLAND LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-01 with updates.