BARROWSTONE LTD

Register to unlock more data on OkredoRegister

BARROWSTONE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08932732

Incorporation date

11/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Alexandra Grove, London N12 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2014)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2025
Satisfaction of charge 089327320009 in full
dot icon04/08/2025
Satisfaction of charge 089327320008 in full
dot icon28/07/2025
Registration of charge 089327320012, created on 2025-07-24
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon22/05/2025
Cessation of Shlomo Grosskopf as a person with significant control on 2025-05-22
dot icon14/05/2025
Registered office address changed from Data House 43-45 Stamford Hill London N16 5SR to 2a Alexandra Grove London N12 8NU on 2025-05-14
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/08/2022
Registration of charge 089327320010, created on 2022-08-22
dot icon31/08/2022
Registration of charge 089327320011, created on 2022-08-22
dot icon26/08/2022
Satisfaction of charge 089327320007 in full
dot icon25/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon20/07/2022
Satisfaction of charge 089327320003 in full
dot icon20/07/2022
Satisfaction of charge 089327320006 in full
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon24/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon29/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon25/06/2019
Registration of charge 089327320009, created on 2019-06-20
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/08/2018
Registration of charge 089327320008, created on 2018-08-08
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon13/07/2018
Satisfaction of charge 089327320004 in full
dot icon13/07/2018
Satisfaction of charge 089327320005 in full
dot icon10/07/2018
Registration of charge 089327320007, created on 2018-07-03
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon24/07/2017
Notification of Shlomo Grosskopf as a person with significant control on 2016-08-01
dot icon20/07/2017
Satisfaction of charge 089327320002 in full
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon16/07/2015
Registered office address changed from 67 Parkside Drive Edgware Middlesex HA8 8JU England to Data House 43-45 Stamford Hill London N16 5SR on 2015-07-16
dot icon08/07/2015
Registration of charge 089327320006, created on 2015-07-01
dot icon24/06/2015
Satisfaction of charge 089327320001 in full
dot icon17/03/2015
Registration of charge 089327320005, created on 2015-03-12
dot icon16/03/2015
Registration of charge 089327320004, created on 2015-03-12
dot icon11/03/2015
Registration of charge 089327320003, created on 2015-03-10
dot icon06/02/2015
Registered office address changed from 25 Woodville Road London NW11 9TP to 67 Parkside Drive Edgware Middlesex HA8 8JU on 2015-02-06
dot icon13/12/2014
Registration of charge 089327320002, created on 2014-12-04
dot icon19/09/2014
Registration of charge 089327320001, created on 2014-09-05
dot icon24/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon22/07/2014
Appointment of Mr Shlomo Grosskopf as a director on 2014-07-01
dot icon22/07/2014
Registered office address changed from Data House 43-45 Stamford Hill London N16 5SR United Kingdom to 25 Woodville Road London NW11 9TP on 2014-07-22
dot icon14/03/2014
Termination of appointment of Osker Heiman as a director
dot icon14/03/2014
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2014-03-14
dot icon11/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
382.93K
-
0.00
31.31K
-
2022
0
404.96K
-
0.00
24.84K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shlomo Grosskopf
Director
01/07/2014 - Present
84
Heiman, Osker
Director
11/03/2014 - 14/03/2014
3007

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 BARROWSTONE LTD

BARROWSTONE LTD is an(a) Active company incorporated on 11/03/2014 with the registered office located at 2a Alexandra Grove, London N12 8NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARROWSTONE LTD?

toggle

BARROWSTONE LTD is currently Active. It was registered on 11/03/2014 .

Where is BARROWSTONE LTD located?

toggle

BARROWSTONE LTD is registered at 2a Alexandra Grove, London N12 8NU.

What does BARROWSTONE LTD do?

toggle

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

What is the latest filing for BARROWSTONE LTD?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.