BARNABY'S CARVERY LIMITED - LONDON


Overview

BARNABY'S CARVERY LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
BARNABY'S CARVERY LIMITED was incorporated 94 years ago on 23/01/1930 and has the registered number: 00245269. The accounts status is DORMANT.

BARNABY'S CARVERY LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 22/08/2015

Registered Office

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
LONDON
WC2N 6JU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LINDSAY ANNE KESWICK Secretary 2016-04-25 CURRENT
MR KIRK DYSON DAVIS Sep 1971 British Director 2015-12-21 CURRENT
MR DEREK KERR WALMSLEY Apr 1947 British Director 2005-04-26 UNTIL 2006-01-05 RESIGNED
JOYCE MARY WOODROW Jan 1960 British Director 2003-11-03 UNTIL 2003-12-02 RESIGNED
MR JONATHAN ROBERT LANGFORD Jun 1968 British Director 2013-02-01 UNTIL 2016-01-26 RESIGNED
MR GILES ALEXANDER THORLEY Jun 1967 British Director 2006-01-05 UNTIL 2008-07-01 RESIGNED
MICHAEL JOHN PEAREY Mar 1944 British Director 1996-03-18 UNTIL 1999-04-14 RESIGNED
LOUISE MILLER Apr 1965 British Director 1999-04-14 UNTIL 2000-02-28 RESIGNED
MR CORNEL CARL RIKLIN Dec 1955 Swiss Director 2003-11-03 UNTIL 2005-01-10 RESIGNED
MICHAEL JOHN PEAREY Mar 1944 British Director 1993-11-01 UNTIL 1994-03-21 RESIGNED
MR RUSSELL JOHN MARGERRISON Mar 1960 British Director 2011-07-04 UNTIL 2011-11-22 RESIGNED
ROBERT JAMES MCDONALD Mar 1955 British Director 2006-01-05 UNTIL 2007-10-17 RESIGNED
MR NEIL DAVID PRESTON May 1960 British Director 2006-01-05 UNTIL 2010-06-18 RESIGNED
HENRY JONES Secretary 2013-08-14 UNTIL 2015-12-04 RESIGNED
NEVILLE REX HOMER Aug 1942 Secretary 1996-03-18 UNTIL 2002-04-26 RESIGNED
MR COLIN CUTHBERTSON Nov 1955 British Secretary RESIGNED
MARK STEVENS May 1971 British Secretary 2002-04-22 UNTIL 2003-11-03 RESIGNED
TIMOTHY JAMES KENDALL May 1979 Secretary 2006-11-30 UNTIL 2009-04-16 RESIGNED
SUSAN CLARE RUDD Secretary 2012-09-28 UNTIL 2013-08-14 RESIGNED
MR DEREK KERR WALMSLEY Apr 1947 British Secretary 2003-11-03 UNTIL 2006-03-31 RESIGNED
CLAIRE SUSAN STEWART Secretary 2009-04-16 UNTIL 2012-09-28 RESIGNED
SUSAN CLARE RUDD Jan 1965 Secretary 2006-03-31 UNTIL 2006-11-30 RESIGNED
CLAIRE SUSAN STEWART Secretary 2013-09-03 UNTIL 2016-04-25 RESIGNED
LUCY JANE BELL Jun 1974 British Director 2011-11-22 UNTIL 2016-01-26 RESIGNED
ANDREW RONALD KNIGHT Apr 1967 British Director 2003-11-03 UNTIL 2003-12-02 RESIGNED
ROBERT JAMES GODWIN-BRATT Sep 1966 British Director 2012-06-25 UNTIL 2013-02-01 RESIGNED
PATRICK JAMES GALLAGHER Aug 1963 British Director 2011-11-22 UNTIL 2015-06-23 RESIGNED
NEVILLE REX HOMER Aug 1942 Director 1993-11-01 UNTIL 1994-03-21 RESIGNED
DAVID MICHAEL JACOBS Mar 1944 British Director RESIGNED
MR DARYL ANTONY KELLY Apr 1965 British Director 2013-02-01 UNTIL 2016-01-26 RESIGNED
KAREN ELISABETH DIND JONES Jul 1956 British Director 2003-11-03 UNTIL 2006-01-05 RESIGNED
MR PHILIP DUTTON Aug 1961 Director 2007-10-17 UNTIL 2011-01-31 RESIGNED
MR STEPHEN PETER DANDO Jan 1972 British Director 2010-06-18 UNTIL 2011-07-04 RESIGNED
MR EDWARD MICHAEL BASHFORTH Oct 1973 British Director 2008-07-01 UNTIL 2011-07-04 RESIGNED
SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED Corporate Director 2000-02-25 UNTIL 2003-11-03 RESIGNED
STEWART EDMUND CONYERS BUBB Jun 1938 British Director 1994-03-21 UNTIL 1996-03-18 RESIGNED
MR COLIN CUTHBERTSON Nov 1955 British Director RESIGNED
JOHANNA LOUISE CUMMING Feb 1961 British Director 2003-11-03 UNTIL 2003-12-02 RESIGNED
NEVILLE REX HOMER Aug 1942 Director 1996-03-18 UNTIL 2002-04-26 RESIGNED
CHRISTOPHER RIPPER Aug 1946 British Director 1994-03-21 UNTIL 1996-03-18 RESIGNED
MARK STEVENS May 1971 British Director 2002-04-22 UNTIL 2003-11-03 RESIGNED
BENEDICT JAMES SMITH Jan 1969 British Director 2003-11-03 UNTIL 2006-01-05 RESIGNED
MR STEPHEN JOHN STONE Nov 1969 British Director 2011-07-04 UNTIL 2012-04-30 RESIGNED
MR. PAUL SYMONDS Dec 1962 British Director 2003-11-03 UNTIL 2003-12-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLEVELAND PLACE HOLDINGS LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FILING EXEMPTION SUBS 55100 - Hotels and similar accommodation
BURTON-ON-TRENT ARTISANS'DWELLINGS COMPANY,LIMITED BURTON-ON-TRENT Dissolved... DORMANT 74990 - Non-trading company
CITY LIMITS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHEF & BREWER LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHEF & BREWER HOTELS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHESHIRE HOTELS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
COUNTRY GRILL RESTAURANTS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHESHIRE HOTELS (DEVELOPMENTS) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CATERTOUR LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
COUNTRY FAYRE RESTAURANTS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ASPECT LEISURE ACTIVITIES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ASPECT VENTURES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ALLIED KUNICK ENTERTAINMENTS LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FULL 56101 - Licensed restaurants
DEARG LIMITED BURY ST EDMUNDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CPH PALLADIUM LIMITED BURY ST EDMUNDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CPH (R&L) NO.1 LIMITED LONDON Dissolved... FULL 56101 - Licensed restaurants
AVL (PUBS) NO.2 LIMITED LONDON Dissolved... DORMANT 56101 - Licensed restaurants
CPH (R&L) NO.2 LIMITED LONDON Dissolved... FULL 56101 - Licensed restaurants
AVL (PUBS) NO.1 LIMITED LONDON Dissolved... DORMANT 56101 - Licensed restaurants

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RESOLVE ADVISORY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
BESPOKE MANAGED SPACE LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
RESOLVE CAPITAL PARTNERS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64304 - Activities of open-ended investment companies
BGF LIFE SCIENCES 1 GP LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
BGF UK ENTERPRISE FUND 1 GP LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
BGF SMALLER COMPANIES IMPACT FUND LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
BGF UKEF 2 GP LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
BGF UKEF 2 NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 66300 - Fund management activities
BGF UKEF 3 NOMINEES LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 66300 - Fund management activities
BGF UKEF 3 GP LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 66300 - Fund management activities