BARNARD & HILL LIMITED - LONDON
Company Profile | Company Filings |
Overview
BARNARD & HILL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BARNARD & HILL LIMITED was incorporated 93 years ago on 30/10/1930 and has the registered number: 00251701. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BARNARD & HILL LIMITED was incorporated 93 years ago on 30/10/1930 and has the registered number: 00251701. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BARNARD & HILL LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
21-27 LAMBS CONDUIT STREET
LONDON
WC1N 3GS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2022 | 12/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEVIN JOHN TRUESDALE | Mar 1974 | British | Director | 2013-08-19 | CURRENT |
MRS STEPHANIE JANE ELISABETH CHESTER | Apr 1979 | British | Director | 2023-09-28 | CURRENT |
TIMOTHY PATRICK MOORE NELIGAN | Jun 1934 | British | Director | RESIGNED | |
MR ANDREW TRACE ALLAN WATES | Nov 1940 | British | Director | 1999-07-15 UNTIL 2003-06-30 | RESIGNED |
MR STEVEN ASHFIELD | Secretary | 2014-07-02 UNTIL 2017-02-01 | RESIGNED | ||
MR MALCOLM JAMES CARMICHAEL | Mar 1931 | British | Secretary | RESIGNED | |
MRS SARAH LOUISE DRABWELL | Secretary | 2017-02-01 UNTIL 2023-02-27 | RESIGNED | ||
MR CHRISTOPHER RICHARD ALLEN FERGUSON | Jul 1966 | British | Secretary | 2007-10-05 UNTIL 2010-04-09 | RESIGNED |
MR PAUL RICHARD FISHER | Jan 1965 | British | Secretary | 2001-01-05 UNTIL 2007-10-05 | RESIGNED |
RICHARD WILLIAM PYE | Secretary | 2010-04-01 UNTIL 2014-04-30 | RESIGNED | ||
DOMINICK HUGH MITCHESON HENRY | Feb 1946 | British | Secretary | 1999-07-30 UNTIL 2001-01-05 | RESIGNED |
MR ROBIN ANDREW RICHMAN | Oct 1955 | British | Secretary | 1996-04-01 UNTIL 1999-07-30 | RESIGNED |
MR PAUL RICHARD FISHER | Jan 1965 | British | Director | 2007-10-06 UNTIL 2011-02-14 | RESIGNED |
MR RICHARD WILLIAM PYE | May 1956 | British | Director | 2010-04-01 UNTIL 2014-04-30 | RESIGNED |
MR STEVEN ASHFIELD | Jun 1975 | British | Director | 2014-07-02 UNTIL 2017-02-01 | RESIGNED |
DAVID JOHN HILLYARD | Dec 1937 | British | Director | 1994-04-28 UNTIL 1994-07-22 | RESIGNED |
MR JOCELYN OLAF HAMBRO | Mar 1919 | British | Director | RESIGNED | |
MR ANDREW NICHOLAS MARTIN GOULD | Aug 1957 | British | Director | 1994-08-03 UNTIL 2010-04-23 | RESIGNED |
MR EDWARD WILLIAM GILLESPIE | Jul 1952 | British | Director | 1994-08-03 UNTIL 1999-07-15 | RESIGNED |
MR MAURICE ANDREW CREAN | Feb 1965 | British | Director | 2011-02-21 UNTIL 2013-05-03 | RESIGNED |
MR CHRISTOPHER RICHARD ALLEN FERGUSON | Jul 1966 | British | Director | 2007-10-05 UNTIL 2010-04-09 | RESIGNED |
MS SUSAN CAROLINE ELLEN | Dec 1948 | British | Director | 1996-05-28 UNTIL 2002-10-10 | RESIGNED |
MRS SARAH LOUISE DRABWELL | Mar 1979 | British | Director | 2017-02-01 UNTIL 2023-09-28 | RESIGNED |
SIR EVELYN DE ROTHSCHILD | Aug 1931 | British | Director | RESIGNED | |
MR MALCOLM JAMES CARMICHAEL | Mar 1931 | British | Director | 1994-08-03 UNTIL 1996-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Racecourse Investment Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BARNARD & HILL LIMITED | 2023-09-29 | 31-12-2022 | £2,000 equity |
Micro-entity Accounts - BARNARD & HILL LIMITED | 2022-09-24 | 31-12-2021 | £2,000 equity |
Dormant Company Accounts - BARNARD & HILL LIMITED | 2021-10-01 | 31-12-2020 | £2,000 equity |
Dormant Company Accounts - BARNARD & HILL LIMITED | 2020-02-04 | 31-12-2019 | £2,000 equity |
Dormant Company Accounts - BARNARD & HILL LIMITED | 2019-02-01 | 31-12-2018 | £2,000 equity |
Dormant Company Accounts - BARNARD & HILL LIMITED | 2018-09-12 | 31-12-2017 | £2,000 Cash £2,000 equity |
Dormant Company Accounts - BARNARD & HILL LIMITED | 2017-10-03 | 31-12-2016 | £2,000 Cash £2,000 equity |
Dormant Company Accounts - BARNARD & HILL LIMITED | 2016-10-01 | 31-12-2015 | £2,000 Cash £2,000 equity |