UKBizDB.co.uk

BARBARA JACOBY (2005) DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barbara Jacoby (2005) Developments Limited. The company was founded 19 years ago and was given the registration number 05191960. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BARBARA JACOBY (2005) DEVELOPMENTS LIMITED
Company Number:05191960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2004
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary21 February 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director09 February 2022Active
9 Nash Place, Penn, HP10 8ES

Secretary01 June 2005Active
39 Moreton Road, Worcester Park, KT4 8EY

Secretary28 July 2004Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary26 April 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary28 July 2004Active
30 Bowater Place, Blackheath, London, SE3 8ST

Director28 July 2004Active
Fairclose Farmhouse, The Hill, Freshford, Bath, BA2 7WG

Director01 June 2005Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director20 November 2009Active
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT

Director18 August 2006Active
4 Bowes Road, Walton On Thames, KT12 3HS

Director31 January 2006Active
11 Springfield Lane, Weybridge, KT13 8AW

Director28 July 2004Active
8 Mullberry Court, Field House Drive, Oxford, OX2 7PE

Director28 July 2004Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director12 September 2011Active
The Pightle, Teffont Evias, Salisbury, SP3 5RG

Director01 June 2005Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director05 September 2008Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director28 July 2004Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active

People with Significant Control

Mrs Anne Deborah Taylor And Paul Rodney Taylor
Notified on:28 July 2017
Status:Active
Date of birth:December 1949
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-15Dissolution

Dissolution application strike off company.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-08Capital

Capital statement capital company with date currency figure.

Download
2022-03-08Capital

Legacy.

Download
2022-03-08Insolvency

Legacy.

Download
2022-03-08Resolution

Resolution.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Officers

Appoint corporate director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.