About

Registered Number: 07713651
Date of Incorporation: 21/07/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 56 Bloomsbury Street, London, WC1B 3QT,

 

Barrett Solicitors Ltd was registered on 21 July 2011, it has a status of "Active". We do not know the number of employees at Barrett Solicitors Ltd. The companies directors are listed as Barrett, Claire, Barrett, Joseph Benedict, Mcaleer, Dominic Alphonsus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Joseph Benedict 21 July 2011 05 September 2011 1
MCALEER, Dominic Alphonsus 17 February 2014 10 April 2018 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Claire 21 July 2011 09 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 29 June 2018
TM01 - Termination of appointment of director 23 April 2018
AA - Annual Accounts 15 February 2018
AD01 - Change of registered office address 02 October 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 04 April 2016
AD01 - Change of registered office address 31 March 2016
AD01 - Change of registered office address 25 September 2015
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AD01 - Change of registered office address 13 March 2015
MR01 - N/A 17 February 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 28 July 2014
SH01 - Return of Allotment of shares 19 May 2014
AP01 - Appointment of director 26 March 2014
AA - Annual Accounts 14 February 2014
AD01 - Change of registered office address 12 February 2014
AR01 - Annual Return 05 August 2013
AD01 - Change of registered office address 05 August 2013
CH01 - Change of particulars for director 03 August 2013
AA - Annual Accounts 15 October 2012
AD01 - Change of registered office address 28 August 2012
AD01 - Change of registered office address 17 August 2012
AR01 - Annual Return 29 July 2012
AD01 - Change of registered office address 08 September 2011
AP01 - Appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM02 - Termination of appointment of secretary 15 August 2011
NEWINC - New incorporation documents 21 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.