UKBizDB.co.uk

BARCLAY SIMPSON ASSOCIATES LIMITED

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

This company is commonly known as Barclay Simpson Associates Limited. The company was founded 34 years ago and was given the registration number 02440037. The firm's registered office is in LONDON. You can find them at Bridewell Gate, 9 Bridewell Place, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:BARCLAY SIMPSON ASSOCIATES LIMITED
Company Number:02440037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 20, Farringdon Street, London, England, EC4A 4AB

Secretary01 January 2019Active
3rd Floor, 20, Farringdon Street, London, England, EC4A 4AB

Director06 April 2004Active
3rd Floor, 20, Farringdon Street, London, England, EC4A 4AB

Director01 January 2018Active
3rd Floor, 20, Farringdon Street, London, England, EC4A 4AB

Director01 January 2018Active
3rd Floor, 20, Farringdon Street, London, England, EC4A 4AB

Director01 November 2019Active
3rd Floor, 20, Farringdon Street, London, England, EC4A 4AB

Director01 January 2018Active
Grosvenor Lodge 70 Vivian Avenue, London, NW4 3XG

Secretary-Active
Bridewell Gate, 9 Bridewell Place, London, United Kingdom, EC4V 6AW

Secretary19 April 2012Active
46 Gordon Road, Claygate, KT10 0PQ

Secretary29 July 1997Active
291 Laleham Road, Staines, TW18 2NY

Secretary06 December 1991Active
Grosvenor Lodge 70 Vivian Avenue, London, NW4 3XG

Director-Active
Bridewell Gate, 9 Bridewell Place, London, United Kingdom, EC4V 6AW

Director19 April 2012Active
46 Gordon Road, Claygate, KT10 0PQ

Director29 July 1997Active
11 Alder Close, Egham, TW20 0LU

Director-Active

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 (5 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
2023-12-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Capital

Capital cancellation shares.

Download
2023-09-04Capital

Capital return purchase own shares.

Download
2023-08-11Resolution

Resolution.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-07-17Accounts

Accounts with accounts type group.

Download
2023-07-04Officers

Change person director company with change date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type group.

Download
2022-03-28Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-02-21Capital

Capital allotment shares.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type group.

Download
2021-08-16Address

Change registered office address company with date old address new address.

Download
2021-04-02Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type group.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Capital

Capital return purchase own shares treasury capital date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-07-09Capital

Capital return purchase own shares treasury capital date.

Download

Copyright © 2024. All rights reserved.