BARRINGTON HIBBERT ASSOCIATES LTD

Register to unlock more data on OkredoRegister

BARRINGTON HIBBERT ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07582243

Incorporation date

29/03/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

85 Gresham Street, London, London EC2R 7HECopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2011)
dot icon13/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon27/06/2025
Previous accounting period extended from 2024-09-28 to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon13/12/2024
Unaudited abridged accounts made up to 2023-09-28
dot icon30/11/2024
Compulsory strike-off action has been discontinued
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon01/10/2024
Satisfaction of charge 075822430005 in full
dot icon27/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon29/07/2023
Unaudited abridged accounts made up to 2022-09-29
dot icon07/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon03/01/2023
Termination of appointment of Solomon Animashaun as a director on 2022-09-26
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-09-29
dot icon14/03/2022
Registered office address changed from PO Box 4385 07582243: Companies House Default Address Cardiff CF14 8LH to 85 Gresham Street London London EC2R 7HE on 2022-03-14
dot icon26/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon26/01/2022
Change of details for Mr Michael Barrington-Hibbert as a person with significant control on 2022-01-25
dot icon01/10/2021
Unaudited abridged accounts made up to 2020-09-29
dot icon30/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2019-09-29
dot icon24/11/2020
Registered office address changed to PO Box 4385, 07582243: Companies House Default Address, Cardiff, CF14 8LH on 2020-11-24
dot icon31/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-09-29
dot icon28/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon25/04/2019
Second filing of Confirmation Statement dated 29/03/2017
dot icon17/04/2019
Registration of charge 075822430005, created on 2019-04-12
dot icon12/04/2019
Satisfaction of charge 075822430004 in full
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon30/01/2019
Change of details for Mr Michael Barrington-Hibbert as a person with significant control on 2016-10-30
dot icon30/01/2019
Notification of Zoe Barrington-Hibbert as a person with significant control on 2016-10-30
dot icon23/10/2018
Satisfaction of charge 075822430003 in full
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon05/02/2018
Appointment of Mr Solomon Animashaun as a director on 2018-01-15
dot icon08/01/2018
Director's details changed for Zoe Barrington-Hibbert on 2018-01-08
dot icon08/01/2018
Change of details for Mr Michael Barrington-Hibbert as a person with significant control on 2018-01-08
dot icon08/01/2018
Director's details changed for Mr Michael Barrington-Hibbert on 2018-01-08
dot icon08/01/2018
Registered office address changed from 71 Leonard Street London EC2A 4QS England to 85 Gresham Street London London EC2R 7HE on 2018-01-08
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/06/2017
Confirmation statement made on 2017-03-29 with updates
dot icon27/06/2017
Notification of Michael Barrington-Hibbert as a person with significant control on 2016-04-06
dot icon27/06/2017
Director's details changed for Zoe Barrington-Hibbert on 2017-06-27
dot icon27/06/2017
Director's details changed for Mr Michael Barrington-Hibbert on 2017-06-27
dot icon26/06/2017
Registered office address changed from 82 st John Street London United Kingdom EC1M 4JN United Kingdom to 71 Leonard Street London EC2A 4QS on 2017-06-26
dot icon21/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon08/12/2016
Registration of charge 075822430004, created on 2016-12-06
dot icon20/07/2016
Compulsory strike-off action has been discontinued
dot icon19/07/2016
First Gazette notice for compulsory strike-off
dot icon15/07/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon21/10/2015
Director's details changed for Mr Michael Barrington-Hibbert on 2015-07-26
dot icon21/10/2015
Director's details changed for Zoe Barrington-Hibbert on 2015-07-26
dot icon12/10/2015
Satisfaction of charge 075822430002 in full
dot icon10/07/2015
Registration of charge 075822430003, created on 2015-07-09
dot icon02/07/2015
Director's details changed for Mr Michael Barrington-Hibbert on 2015-06-30
dot icon02/07/2015
Registered office address changed from 10 Cheyne Walk Northampton Northamptonshire NN1 5PT to 82 st John Street London United Kingdom EC1M 4JN on 2015-07-02
dot icon02/07/2015
Appointment of Zoe Barrington-Hibbert as a director on 2015-06-30
dot icon28/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Registration of charge 075822430002
dot icon04/07/2013
Certificate of change of name
dot icon04/07/2013
Change of name notice
dot icon29/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon17/08/2012
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 2012-08-17
dot icon04/08/2012
Compulsory strike-off action has been discontinued
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon07/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/11/2011
Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD England on 2011-11-07
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2011
Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT England on 2011-04-01
dot icon30/03/2011
Registered office address changed from 48 Billing Road Northampton Northamptonshire NN1 5PB England on 2011-03-30
dot icon29/03/2011
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 icon+340.99 % *

* during past year

Cash in Bank

£2,216,437.00

Confirmation

dot iconLast made up date
28/09/2023
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
28/09/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/09/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.49M
-
0.00
502.61K
-
2022
0
2.42M
-
0.00
2.22M
-
2022
0
2.42M
-
0.00
2.22M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.42M £Ascended62.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.22M £Ascended340.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Zoe Barrington-Hibbert
Director
30/06/2015 - Present
-
Mr Michael Barrington-Hibbert
Director
29/03/2011 - Present
4
Animashaun, Solomon
Director
15/01/2018 - 26/09/2022
3

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+
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 BARRINGTON HIBBERT ASSOCIATES LTD

BARRINGTON HIBBERT ASSOCIATES LTD is an(a) Active company incorporated on 29/03/2011 with the registered office located at 85 Gresham Street, London, London EC2R 7HE. 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 BARRINGTON HIBBERT ASSOCIATES LTD?

toggle

BARRINGTON HIBBERT ASSOCIATES LTD is currently Active. It was registered on 29/03/2011 .

Where is BARRINGTON HIBBERT ASSOCIATES LTD located?

toggle

BARRINGTON HIBBERT ASSOCIATES LTD is registered at 85 Gresham Street, London, London EC2R 7HE.

What does BARRINGTON HIBBERT ASSOCIATES LTD do?

toggle

BARRINGTON HIBBERT ASSOCIATES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BARRINGTON HIBBERT ASSOCIATES LTD?

toggle

The latest filing was on 13/12/2025: Compulsory strike-off action has been discontinued.