BARNES ROFFE EMPLOYEE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARNES ROFFE EMPLOYEE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07271704

Incorporation date

02/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leytonstone House, Hanbury Drive, Leytonstone, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2010)
dot icon01/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/09/2025
Resolutions
dot icon26/09/2025
Solvency Statement dated 29/08/25
dot icon26/09/2025
Statement of capital on 2025-09-26
dot icon26/09/2025
Statement by Directors
dot icon03/09/2025
Termination of appointment of Andrew Paul Barnes as a director on 2025-08-29
dot icon03/09/2025
Termination of appointment of Benjamin Bradley as a director on 2025-08-29
dot icon03/09/2025
Termination of appointment of Jamie Clerke Hall as a director on 2025-08-29
dot icon03/09/2025
Termination of appointment of Jamie David Henderson as a director on 2025-08-29
dot icon03/09/2025
Termination of appointment of Eleanor Jasmine Worth as a director on 2025-08-29
dot icon03/09/2025
Termination of appointment of Mark Peter Skelcher Hancock as a director on 2025-08-29
dot icon03/09/2025
Termination of appointment of Nicholas Paolo Bartlett as a director on 2025-08-29
dot icon03/09/2025
Termination of appointment of Mehmet Hussein as a director on 2025-08-29
dot icon03/09/2025
Termination of appointment of Theresa Louise Brenda Dance as a director on 2025-08-29
dot icon03/09/2025
Termination of appointment of Sooreeyen Iyaroo as a director on 2025-08-29
dot icon03/09/2025
Termination of appointment of Stuart John Murray Moon as a director on 2025-08-29
dot icon03/09/2025
Termination of appointment of Nigel Stephen Goodman as a director on 2025-08-29
dot icon03/09/2025
Termination of appointment of Gary Harvey Leonard as a director on 2025-08-29
dot icon03/09/2025
Termination of appointment of Simon Marvyn Carr as a director on 2025-08-29
dot icon03/09/2025
Termination of appointment of Keith Jonathan Mason as a director on 2025-08-29
dot icon03/09/2025
Termination of appointment of Ricky James Downey as a director on 2025-08-29
dot icon03/09/2025
Termination of appointment of Richard Michael Cast as a director on 2025-08-29
dot icon18/06/2025
Director's details changed for Mr Mario Phillip Cientanni on 2025-06-02
dot icon18/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon21/10/2024
Change of share class name or designation
dot icon21/10/2024
Resolutions
dot icon21/10/2024
Memorandum and Articles of Association
dot icon14/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon10/07/2024
Confirmation statement made on 2024-06-02 with updates
dot icon23/05/2024
Appointment of Mr Nicholas Paolo Bartlett as a director on 2024-04-05
dot icon23/05/2024
Appointment of Miss Theresa Louise Brenda Dance as a director on 2024-04-01
dot icon23/05/2024
Appointment of Mr Jamie Clerke Hall as a director on 2024-04-01
dot icon24/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon17/07/2023
Statement of capital following an allotment of shares on 2023-07-01
dot icon14/07/2023
Appointment of Mr Jamie David Henderson as a director on 2023-07-01
dot icon14/07/2023
Appointment of Mr Simon Marvyn Carr as a director on 2023-07-01
dot icon21/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon17/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon18/08/2021
Statement of capital following an allotment of shares on 2021-08-09
dot icon18/08/2021
Appointment of Mr Sooreeyen Selven Iyaroo as a director on 2021-08-09
dot icon27/07/2021
Appointment of Mr Benjamin Bradley as a director on 2021-07-01
dot icon03/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon04/03/2021
Termination of appointment of Stephen Francis Wood as a secretary on 2021-02-16
dot icon04/03/2021
Appointment of Mr Adam Robert Dodds as a secretary on 2021-02-16
dot icon04/03/2021
Appointment of Mr Mehmet Hussein as a director on 2021-01-01
dot icon04/03/2021
Termination of appointment of Paul William Hughes as a director on 2020-10-31
dot icon19/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/12/2020
Director's details changed for Mr Adam Robert Dodds on 2020-12-09
dot icon11/12/2020
Director's details changed for Ms Eleanor Jasmine Worth on 2020-12-08
dot icon28/08/2020
Second filing of Confirmation Statement dated 2019-06-02
dot icon07/08/2020
Second filing of Confirmation Statement dated 2020-06-02
dot icon01/07/2020
Termination of appointment of Allan Cheason as a director on 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon26/02/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon26/02/2020
Appointment of Ms Eleanor Jasmine Worth as a director on 2020-01-01
dot icon20/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon28/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon14/03/2018
Director's details changed for Mr Nigel Stephen Goodman on 2018-03-14
dot icon08/01/2018
Appointment of Mr Gary Harvey Leonard as a director on 2018-01-01
dot icon08/01/2018
Appointment of Mr Ricky James Downey as a director on 2018-01-01
dot icon08/01/2018
Appointment of Mr Elliot Samuel Joseph Arwas as a director on 2018-01-01
dot icon04/01/2018
Appointment of Mr Stephen Francis Wood as a secretary on 2017-12-31
dot icon04/01/2018
Termination of appointment of Stephen Francis Wood as a director on 2017-12-31
dot icon28/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon16/08/2017
Appointment of Mr Adam Robert Dodds as a director on 2017-07-01
dot icon21/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon04/05/2017
Appointment of Mr Nigel Stephen Goodman as a director on 2017-04-01
dot icon04/05/2017
Appointment of Mr Mark Peter Skelcher Hancock as a director on 2017-04-01
dot icon19/04/2017
Resolutions
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon29/03/2017
Termination of appointment of Sheryl Marie Davis as a director on 2017-03-29
dot icon18/01/2017
Appointment of Mr Andrew Paul Barnes as a director on 2017-01-01
dot icon18/01/2017
Appointment of Mr Alexander Jamal Bari as a director on 2017-01-01
dot icon08/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/11/2016
Director's details changed for Mrs Layla Marie Martin on 2016-11-21
dot icon20/07/2016
Termination of appointment of Christopher Darren Smith as a director on 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon03/06/2015
Director's details changed for Paul William Hughes on 2015-06-03
dot icon02/06/2015
Director's details changed for Michael Anthony Parkinson on 2015-06-02
dot icon02/06/2015
Director's details changed for Stephen Ashley Corner on 2015-06-02
dot icon26/03/2015
Director's details changed for Andrew David May on 2015-03-26
dot icon16/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon28/10/2014
Appointment of Mr Christopher Smith as a director on 2014-10-01
dot icon12/08/2014
Director's details changed for Andrew David May on 2014-08-12
dot icon24/07/2014
Termination of appointment of Peter Bonnell as a director on 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon16/05/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon16/05/2014
Resolutions
dot icon05/03/2014
Termination of appointment of a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon18/07/2013
Appointment of Mrs Layla Martin as a director
dot icon18/07/2013
Termination of appointment of Matthew Smith as a director
dot icon04/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon04/06/2013
Director's details changed for Keith Jonathan Mason on 2013-06-03
dot icon04/06/2013
Director's details changed for Mr Richard Michael Cast on 2013-06-03
dot icon04/06/2013
Director's details changed for Mr Duncan William Stannett on 2013-06-03
dot icon30/04/2013
Termination of appointment of Mark Ibbotson as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/12/2012
Director's details changed for Stephen Francis Wood on 2012-12-17
dot icon17/09/2012
Director's details changed for Graham Moncrieff Wallace on 2012-09-17
dot icon27/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon27/06/2012
Director's details changed for Simon David Liggins on 2012-06-27
dot icon27/06/2012
Director's details changed for Shen Yap on 2012-06-27
dot icon09/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/08/2011
Appointment of Mr Richard Michael Cast as a director
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon09/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon06/05/2011
Director's details changed for Mark Ibbotson on 2011-04-30
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon04/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon04/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon26/08/2010
Resolutions
dot icon22/07/2010
Appointment of Stuart John Murray Moon as a director
dot icon22/07/2010
Appointment of Simon David Liggins as a director
dot icon22/07/2010
Appointment of Mark Ibbotson as a director
dot icon22/07/2010
Appointment of Shen Yap as a director
dot icon22/07/2010
Appointment of Sheryl Marie Davis as a director
dot icon22/07/2010
Appointment of Matthew Brent Smith as a director
dot icon22/07/2010
Appointment of Paul William Hughes as a director
dot icon22/07/2010
Appointment of Keith Jonathan Mason as a director
dot icon22/07/2010
Appointment of Andrew David May as a director
dot icon22/07/2010
Appointment of Duncan William Stannett as a director
dot icon22/07/2010
Appointment of Graham Moncrieff Wallace as a director
dot icon22/07/2010
Appointment of Michael Anthony Parkinson as a director
dot icon22/07/2010
Appointment of Stephen Ashley Corner as a director
dot icon22/07/2010
Appointment of Allan Cheason as a director
dot icon22/07/2010
Appointment of Mario Phillip Cientanni as a director
dot icon22/07/2010
Appointment of Peter Bonnell as a director
dot icon07/06/2010
Termination of appointment of John Cowdry as a director
dot icon07/06/2010
Appointment of Stephen Francis Wood as a director
dot icon04/06/2010
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon04/06/2010
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2010-06-04
dot icon02/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
02/06/2010 - 02/06/2010
1148
Cientanni, Mario Phillip
Director
01/07/2010 - Present
18
Wallace, Graham Moncrieff
Director
01/07/2010 - Present
13
Arwas, Elliot Samuel Joseph
Director
01/01/2018 - Present
2
Dodds, Adam Robert
Secretary
16/02/2021 - Present
-

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 BARNES ROFFE EMPLOYEE SERVICES LIMITED

BARNES ROFFE EMPLOYEE SERVICES LIMITED is an(a) Active company incorporated on 02/06/2010 with the registered office located at Leytonstone House, Hanbury Drive, Leytonstone, London E11 1GA. There are currently 13 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 BARNES ROFFE EMPLOYEE SERVICES LIMITED?

toggle

BARNES ROFFE EMPLOYEE SERVICES LIMITED is currently Active. It was registered on 02/06/2010 .

Where is BARNES ROFFE EMPLOYEE SERVICES LIMITED located?

toggle

BARNES ROFFE EMPLOYEE SERVICES LIMITED is registered at Leytonstone House, Hanbury Drive, Leytonstone, London E11 1GA.

What does BARNES ROFFE EMPLOYEE SERVICES LIMITED do?

toggle

BARNES ROFFE EMPLOYEE SERVICES LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for BARNES ROFFE EMPLOYEE SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-03-31.