BARNETT ALEXANDER CONWAY INGRAM LLP

Register to unlock more data on OkredoRegister

BARNETT ALEXANDER CONWAY INGRAM LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC337158

Incorporation date

08/05/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2008)
dot icon26/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon25/02/2025
Member's details changed for Mr John David Chart on 2025-02-25
dot icon25/02/2025
Change of details for Mr John David Chart as a person with significant control on 2025-02-25
dot icon24/02/2025
Registered office address changed from 31 Michleham Down London N12 7JJ United Kingdom to 35 Ballards Lane London N3 1XW on 2025-02-24
dot icon24/02/2025
Change of details for Mr John David Chart as a person with significant control on 2025-02-24
dot icon24/02/2025
Change of details for Mr Jonathan Mark Ingram as a person with significant control on 2025-02-24
dot icon24/02/2025
Member's details changed for Jonathan Mark Ingram on 2025-02-24
dot icon24/02/2025
Member's details changed for Mr David Russell Conway on 2025-02-24
dot icon24/02/2025
Change of details for Mr David Russell Conway as a person with significant control on 2025-02-24
dot icon17/02/2025
Total exemption full accounts made up to 2023-11-30
dot icon29/11/2024
Current accounting period shortened from 2023-11-29 to 2023-11-28
dot icon30/08/2024
Previous accounting period shortened from 2023-11-30 to 2023-11-29
dot icon14/08/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon14/08/2024
Member's details changed
dot icon13/08/2024
Change of details for Mr Jonathan Mark Ingram as a person with significant control on 2024-06-08
dot icon13/08/2024
Member's details changed for Mr John David Chart on 2024-08-13
dot icon13/08/2024
Termination of appointment of Barbara Anna Oska-Sharman as a member on 2023-10-31
dot icon13/08/2024
Member's details changed for Jonathan Mark Ingram on 2024-08-13
dot icon13/08/2024
Change of details for Mr Jonathan Mark Ingram as a person with significant control on 2024-08-13
dot icon13/08/2024
Change of details for Mr John David Chart as a person with significant control on 2024-08-13
dot icon13/08/2024
Registered office address changed from Sovereign House 1 Albert Place Ballards Lane London N3 1QB to 31 Michleham Down London N12 7JJ on 2024-08-13
dot icon13/08/2024
Change of details for Mr David Russell Conway as a person with significant control on 2024-08-13
dot icon13/08/2024
Member's details changed for Mr David Russell Conway on 2024-08-13
dot icon08/02/2024
Previous accounting period extended from 2023-05-31 to 2023-11-30
dot icon24/10/2023
Satisfaction of charge 2 in full
dot icon20/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon19/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/02/2018
Appointment of Barbara Anna Oska-Sharman as a member on 2017-12-14
dot icon08/02/2018
Termination of appointment of Nicholas Daniel Ioannou as a member on 2017-12-22
dot icon21/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/10/2016
Appointment of Nicholas Daniel Ioannou as a member on 2016-10-13
dot icon18/10/2016
Termination of appointment of Kevin Gerard Goggin as a member on 2016-10-13
dot icon05/07/2016
Annual return made up to 2016-06-08
dot icon13/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/06/2015
Annual return made up to 2015-06-08
dot icon06/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/07/2014
Annual return made up to 2014-06-08
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/07/2013
Annual return made up to 2013-06-08
dot icon05/07/2013
Member's details changed for Jonathan Mark Ingram on 2013-06-08
dot icon05/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/07/2012
Annual return made up to 2012-06-08
dot icon23/07/2012
Member's details changed for Jonathan Mark Ingram on 2011-08-30
dot icon08/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-06-08
dot icon03/06/2011
Member's details changed for John David Chart on 2010-08-02
dot icon03/06/2011
Termination of appointment of Colin Isenberg as a member
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/09/2010
Termination of appointment of Neil Shestopal as a member
dot icon20/07/2010
Annual return made up to 2010-06-08
dot icon12/07/2010
Member's details changed for David Russell Conway on 2010-06-01
dot icon12/07/2010
Member's details changed for John David Chart on 2010-06-01
dot icon12/07/2010
Member's details changed for Kevin Goggin on 2010-06-01
dot icon12/07/2010
Member's details changed for Jonathan Mark Ingram on 2010-06-01
dot icon12/07/2010
Member's details changed for Colin Anthony Isenberg on 2010-04-08
dot icon10/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon17/06/2009
Annual return made up to 08/05/09
dot icon17/06/2009
LLP member appointed kevin goggin
dot icon17/06/2009
Non-designated members allowed
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/05/2008
Incorporation document\certificate of incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£47,771.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
133.53K
-
0.00
47.77K
-
2022
12
133.53K
-
0.00
47.77K
-

Employees

2022

Employees

12 Ascended- *

Net Assets(GBP)

133.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chart, John David
LLP Designated Member
08/05/2008 - Present
-
Conway, David Russell
LLP Designated Member
08/05/2008 - Present
-
Ingram, Jonathan Mark
LLP Designated Member
08/05/2008 - Present
-
Oska-Sharman, Barbara Anna
LLP Member
14/12/2017 - 31/10/2023
-
Isenberg, Colin Anthony
LLP Designated Member
08/05/2008 - 31/05/2011
-

Persons with Significant Control

3
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 BARNETT ALEXANDER CONWAY INGRAM LLP

BARNETT ALEXANDER CONWAY INGRAM LLP is an(a) Active company incorporated on 08/05/2008 with the registered office located at 35 Ballards Lane, London N3 1XW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNETT ALEXANDER CONWAY INGRAM LLP?

toggle

BARNETT ALEXANDER CONWAY INGRAM LLP is currently Active. It was registered on 08/05/2008 .

Where is BARNETT ALEXANDER CONWAY INGRAM LLP located?

toggle

BARNETT ALEXANDER CONWAY INGRAM LLP is registered at 35 Ballards Lane, London N3 1XW.

How many employees does BARNETT ALEXANDER CONWAY INGRAM LLP have?

toggle

BARNETT ALEXANDER CONWAY INGRAM LLP had 12 employees in 2022.

What is the latest filing for BARNETT ALEXANDER CONWAY INGRAM LLP?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2024-11-30.