UKBizDB.co.uk

BARROWS LONDON LIMITED

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

This company is commonly known as Barrows London Limited. The company was founded 17 years ago and was given the registration number 06041112. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:BARROWS LONDON LIMITED
Company Number:06041112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director13 January 2010Active
20-22, Wenlock Road, London, England, N1 7GU

Director01 February 2011Active
20-22, Wenlock Road, London, England, N1 7GU

Director13 February 2013Active
49 King Street, Manchester, M2 7AY

Corporate Secretary04 January 2007Active
Peel Road, Douglas, Isle Of Man, Isle Of Man, IM1 5EP

Corporate Secretary04 January 2007Active
Arnavutkoy Konutlar*, Hareket Sitesi Suna Sok.Arnavutkoy Konutlara*, F Blok No11 D 8 Besiktas, Istanbul, Turkey,

Director15 January 2009Active
6 Nonoti Avenue, Berea, Durban, South Africa,

Director04 January 2007Active
41a, Montrose Avenue, Queens Park, London, England, NW6 6LE

Director31 October 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director03 February 2010Active
1, Knightsbridge Green, Westminster, London, United Kingdom, SW1X 7NW

Director29 May 2013Active
1 Chiltern Close, Princes Risborough, HP27 0EA

Director01 February 2007Active
Camli Sok.No.81, Dragos-Istanbl, Turkey, FOREIGN

Director15 February 2007Active
49 King Street, Manchester, M2 7AY

Corporate Director04 January 2007Active

People with Significant Control

Wpp Jubilee Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27 Farm Street, Farm Street, London, England, W1J 5RJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-23Accounts

Accounts with accounts type full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type full.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-07-13Officers

Termination director company with name termination date.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-08-25Address

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

Download
2016-08-25Address

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

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.