BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED

Register to unlock more data on OkredoRegister

BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04374856

Incorporation date

15/02/2002

Size

Small

Contacts

Registered address

Registered address

10-11 Austin Friars, London EC2N 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2002)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon25/11/2025
Application to strike the company off the register
dot icon08/10/2025
Cessation of Kingswood Holdings Limited as a person with significant control on 2025-10-01
dot icon08/10/2025
Notification of Mattioli Woods Limited as a person with significant control on 2025-10-01
dot icon08/07/2025
Accounts for a small company made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon20/01/2025
Termination of appointment of Vinoy Rajanah Nursiah as a director on 2025-01-20
dot icon03/01/2025
Accounts for a small company made up to 2023-12-31
dot icon04/12/2024
Appointment of Mr Vinoy Rajanah Nursiah as a director on 2024-12-04
dot icon15/08/2024
Appointment of Mr Peter Brain Coleman as a director on 2024-08-14
dot icon15/08/2024
Termination of appointment of David Frank Lawrence as a director on 2024-08-14
dot icon22/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Appointment of Mr Paul Hammick as a director on 2023-05-16
dot icon17/05/2023
Termination of appointment of Richard Paul Bernstein as a director on 2023-05-16
dot icon28/04/2023
Confirmation statement made on 2023-03-19 with updates
dot icon09/02/2023
Previous accounting period shortened from 2023-02-28 to 2022-12-31
dot icon09/01/2023
Termination of appointment of Lisa Jane Chantrey as a secretary on 2023-01-06
dot icon09/01/2023
Termination of appointment of Lisa Jane Chantrey as a director on 2023-01-06
dot icon09/01/2023
Termination of appointment of Barry Arthur Fleming as a director on 2023-01-06
dot icon09/01/2023
Termination of appointment of Richard Fleming as a director on 2023-01-06
dot icon09/01/2023
Termination of appointment of Robert Fleming as a director on 2023-01-06
dot icon09/01/2023
Appointment of Mr Richard Paul Bernstein as a director on 2023-01-06
dot icon09/01/2023
Appointment of Mr David Frank Lawrence as a director on 2023-01-06
dot icon09/01/2023
Cessation of Barry Arthur Fleming as a person with significant control on 2023-01-06
dot icon09/01/2023
Cessation of Jane Fleming as a person with significant control on 2023-01-06
dot icon09/01/2023
Notification of Kingswood Holdings Limited as a person with significant control on 2023-01-06
dot icon09/01/2023
Registered office address changed from Lower Woodspeen Court Lower Woodspeen Court Lambourn Road , Woodspeen Newbury Berkshire RG20 8BL England to 10-11 Austin Friars London EC2N 2HG on 2023-01-09
dot icon09/01/2023
Statement of capital following an allotment of shares on 2023-01-06
dot icon18/10/2022
Purchase of own shares.
dot icon14/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/10/2022
Cancellation of shares. Statement of capital on 2020-01-23
dot icon06/10/2022
Cancellation of shares. Statement of capital on 2020-01-23
dot icon06/10/2022
Cancellation of shares. Statement of capital on 2020-01-23
dot icon06/10/2022
Cancellation of shares. Statement of capital on 2016-07-18
dot icon05/10/2022
Statement of capital following an allotment of shares on 2002-02-24
dot icon05/08/2022
Notification of Jane Fleming as a person with significant control on 2020-06-21
dot icon05/08/2022
Change of details for Mr Barry Arthur Fleming as a person with significant control on 2020-06-21
dot icon09/05/2022
Amended total exemption full accounts made up to 2021-02-28
dot icon22/03/2022
Second filing of Confirmation Statement dated 2021-02-17
dot icon19/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon02/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/04/2021
Confirmation statement made on 2021-02-17 with updates
dot icon05/03/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon23/09/2020
Purchase of own shares.
dot icon21/08/2020
Cancellation of shares. Statement of capital on 2020-07-03
dot icon23/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon31/01/2020
Termination of appointment of Joel Graeme James as a director on 2020-01-23
dot icon18/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon27/03/2019
Resolutions
dot icon21/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon23/10/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon23/02/2018
Resolutions
dot icon21/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon15/02/2018
Termination of appointment of Nicholas Jan Wiszowaty as a director on 2017-12-29
dot icon08/02/2018
Resolutions
dot icon08/02/2018
Cancellation of shares. Statement of capital on 2017-12-28
dot icon08/02/2018
Purchase of own shares.
dot icon28/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon06/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/11/2016
Termination of appointment of Clare Lynam Price as a director on 2016-07-18
dot icon02/11/2016
Appointment of Lisa Jane Chantrey as a secretary on 2016-07-19
dot icon02/11/2016
Termination of appointment of Clare Price as a secretary on 2016-07-18
dot icon10/08/2016
Resolutions
dot icon10/08/2016
Purchase of own shares.
dot icon02/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon06/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/07/2015
Appointment of Mr Robert Fleming as a director on 2015-07-01
dot icon24/03/2015
Registered office address changed from St Anthony's House Oxford Square, Oxford Street Newbury Berkshire RG14 1JQ to Lower Woodspeen Court Lower Woodspeen Court Lambourn Road , Woodspeen Newbury Berkshire RG20 8BL on 2015-03-24
dot icon11/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon11/03/2015
Termination of appointment of Anthony Laing Davies as a director on 2013-06-12
dot icon11/03/2015
Termination of appointment of Anthony Laing Davies as a director on 2013-06-12
dot icon23/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Cancellation of shares. Statement of capital on 2014-03-04
dot icon04/03/2014
Resolutions
dot icon04/03/2014
Purchase of own shares.
dot icon24/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon17/02/2014
Statement of capital following an allotment of shares on 2014-01-14
dot icon17/02/2014
Resolutions
dot icon08/01/2014
Termination of appointment of Carol Henderson as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/04/2013
Termination of appointment of Anne Foster as a director
dot icon03/04/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon03/04/2013
Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 2013-04-03
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/10/2012
Statement of company's objects
dot icon16/10/2012
Resolutions
dot icon03/10/2012
Appointment of Mr Richard Fleming as a director
dot icon03/10/2012
Appointment of Clare Price as a director
dot icon29/04/2012
Statement of capital following an allotment of shares on 2011-09-30
dot icon29/04/2012
Statement of capital following an allotment of shares on 2011-02-28
dot icon29/04/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon29/04/2012
Appointment of Clare Price as a secretary
dot icon29/04/2012
Termination of appointment of Patrick Foster as a director
dot icon29/04/2012
Termination of appointment of Jane Fleming as a secretary
dot icon16/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon04/07/2011
Director's details changed for Patrick Henry Cunliffe Foster on 2011-03-03
dot icon04/07/2011
Director's details changed for Anne Rosemary Scott Foster on 2011-03-03
dot icon04/07/2011
Appointment of Joel Graeme James as a director
dot icon04/07/2011
Appointment of Anne Rosemary Scott Foster as a director
dot icon04/07/2011
Appointment of Nicholas Jan Wiszowaty as a director
dot icon04/07/2011
Appointment of Patrick Henry Cunliffe Foster as a director
dot icon31/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon27/08/2010
Total exemption full accounts made up to 2010-02-28
dot icon29/04/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon29/04/2010
Director's details changed for Carol Henderson on 2009-10-02
dot icon29/04/2010
Director's details changed for Mrs Lisa Jane Chantrey on 2009-10-02
dot icon29/04/2010
Director's details changed for Barry Arthur Fleming on 2009-10-02
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon03/11/2009
Annual return made up to 2009-02-15 with full list of shareholders
dot icon03/11/2009
Annual return made up to 2008-02-15 with full list of shareholders
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon18/04/2008
Director appointed mrs lisa jane chantrey
dot icon21/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/03/2007
Return made up to 15/02/07; full list of members
dot icon13/03/2007
Director's particulars changed
dot icon04/01/2007
Accounts for a small company made up to 2006-02-28
dot icon28/03/2006
Accounts for a small company made up to 2005-02-28
dot icon15/03/2006
Return made up to 15/02/06; full list of members
dot icon30/03/2005
Return made up to 15/02/05; full list of members
dot icon01/02/2005
Registered office changed on 01/02/05 from: stanway buildings 1 ashfield road sale cheshire M33 1DY
dot icon22/12/2004
Accounts for a small company made up to 2004-02-29
dot icon12/10/2004
Director resigned
dot icon04/05/2004
Return made up to 15/02/04; full list of members
dot icon01/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon14/03/2003
Return made up to 15/02/03; full list of members
dot icon14/05/2002
Ad 24/02/02--------- £ si 100@1=100 £ ic 1/101
dot icon02/05/2002
Director resigned
dot icon09/03/2002
New director appointed
dot icon22/02/2002
Secretary resigned
dot icon22/02/2002
Director resigned
dot icon22/02/2002
New secretary appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
Registered office changed on 22/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon15/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

11
2022
change arrow icon+10.07 % *

* during past year

Cash in Bank

£599,145.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
554.42K
-
0.00
544.34K
-
2022
11
658.05K
-
0.00
599.15K
-
2022
11
658.05K
-
0.00
599.15K
-

Employees

2022

Employees

11 Ascended- *

Net Assets(GBP)

658.05K £Ascended18.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

599.15K £Ascended10.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, David Frank
Director
06/01/2023 - 14/08/2024
34
Bernstein, Richard Paul
Director
06/01/2023 - 16/05/2023
31
Fleming, Richard
Director
13/09/2012 - 06/01/2023
6
Chantrey, Lisa Jane
Director
18/04/2008 - 06/01/2023
2
Nursiah, Vinoy Rajanah
Director
04/12/2024 - 20/01/2025
198

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED

BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED is an(a) Dissolved company incorporated on 15/02/2002 with the registered office located at 10-11 Austin Friars, London EC2N 2HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED?

toggle

BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED is currently Dissolved. It was registered on 15/02/2002 and dissolved on 17/02/2026.

Where is BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED located?

toggle

BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED is registered at 10-11 Austin Friars, London EC2N 2HG.

What does BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED do?

toggle

BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED have?

toggle

BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED had 11 employees in 2022.

What is the latest filing for BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.