CHERIF BARNES DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHERIF BARNES DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08697007

Incorporation date

19/09/2013

Size

Dormant

Contacts

Registered address

Registered address

The Barbon Buildings, 14 Red Lion Square, London WC1R 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2013)
dot icon22/10/2025
Registered office address changed from 34 Ely Place London EC1N 6TD England to The Barbon Buildings 14 Red Lion Square London WC1R 4QH on 2025-10-22
dot icon22/10/2025
Change of details for Cherif Hampton Row Holdco Ltd as a person with significant control on 2025-10-22
dot icon22/10/2025
Director's details changed for Lord Maxwell Beaverbrook on 2025-10-22
dot icon22/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon27/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon17/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon17/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/01/2022
Director's details changed for Lord Maxwell Beaverbrook on 2022-01-03
dot icon04/11/2021
Termination of appointment of Maxwell Francis Aitken as a director on 2021-10-04
dot icon15/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/02/2021
Compulsory strike-off action has been discontinued
dot icon23/02/2021
Confirmation statement made on 2020-10-03 with updates
dot icon10/02/2021
Termination of appointment of David Henry Spriddell as a director on 2021-02-09
dot icon10/02/2021
Termination of appointment of Christian James Kurt Yates as a director on 2021-02-09
dot icon10/02/2021
Registered office address changed from 3 Queen Street Mayfair London London (Lo) W1J 5PA England to 34 Ely Place London EC1N 6TD on 2021-02-10
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon01/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon22/11/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon14/03/2018
Amended total exemption full accounts made up to 2017-08-31
dot icon31/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/09/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon12/08/2017
Compulsory strike-off action has been discontinued
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon23/05/2017
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to 3 Queen Street Mayfair London London (Lo) W1J 5PA on 2017-05-23
dot icon11/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon10/06/2016
Termination of appointment of Robert Stafler as a director on 2016-02-01
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon09/02/2016
Registered office address changed from 11-12 Dover St London W1S 4LJ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2016-02-09
dot icon04/02/2016
Appointment of Mr Maxwell Francis Aitken as a director on 2016-01-01
dot icon13/01/2016
Termination of appointment of Matthew Alexander Racher as a director on 2015-12-22
dot icon13/01/2016
Termination of appointment of Shirley Irene Racher as a director on 2015-12-22
dot icon05/01/2016
Registration of charge 086970070004, created on 2015-12-21
dot icon21/12/2015
Certificate of change of name
dot icon21/12/2015
Change of name notice
dot icon22/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon16/04/2015
Total exemption full accounts made up to 2014-08-31
dot icon31/03/2015
Director's details changed for Mr Christian James Kurt Yates on 2015-03-31
dot icon06/01/2015
Appointment of Mr Robert Stafler as a director on 2014-11-19
dot icon08/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon14/05/2014
Termination of appointment of Maxwell Aitken as a director
dot icon14/05/2014
Appointment of David Spriddell as a director
dot icon11/02/2014
Current accounting period shortened from 2014-09-30 to 2014-08-31
dot icon21/01/2014
Appointment of Mr Christian James Kurt Yates as a director
dot icon24/12/2013
Registration of charge 086970070003
dot icon12/12/2013
Registration of charge 086970070002
dot icon06/12/2013
Registration of charge 086970070001
dot icon19/09/2013
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

£1.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
283.57K
-
0.00
3.15K
-
2022
0
284.10K
-
0.00
1.00
-
2023
0
284.10K
-
0.00
1.00
-
2023
0
284.10K
-
0.00
1.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

284.10K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaverbrook, Maxwell, Lord
Director
19/09/2013 - Present
1

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 CHERIF BARNES DEVELOPMENTS LIMITED

CHERIF BARNES DEVELOPMENTS LIMITED is an(a) Active company incorporated on 19/09/2013 with the registered office located at The Barbon Buildings, 14 Red Lion Square, London WC1R 4QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERIF BARNES DEVELOPMENTS LIMITED?

toggle

CHERIF BARNES DEVELOPMENTS LIMITED is currently Active. It was registered on 19/09/2013 .

Where is CHERIF BARNES DEVELOPMENTS LIMITED located?

toggle

CHERIF BARNES DEVELOPMENTS LIMITED is registered at The Barbon Buildings, 14 Red Lion Square, London WC1R 4QH.

What does CHERIF BARNES DEVELOPMENTS LIMITED do?

toggle

CHERIF BARNES DEVELOPMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHERIF BARNES DEVELOPMENTS LIMITED?

toggle

The latest filing was on 22/10/2025: Registered office address changed from 34 Ely Place London EC1N 6TD England to The Barbon Buildings 14 Red Lion Square London WC1R 4QH on 2025-10-22.