About

Registered Number: 06276798
Date of Incorporation: 12/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: Langley House, Park Road, London, N2 8EY,

 

Established in 2007, Jeremy Barlow Fine Art Ltd are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The business has 4 directors listed as Barlow, Jeremy Tobias Charles, Barlow, Jeremy Roger, Barlow, Janet Ann, Barlow, Janet Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Jeremy Tobias Charles 25 January 2018 - 1
BARLOW, Jeremy Roger 12 June 2007 - 1
BARLOW, Janet Ann 12 March 2009 19 May 2016 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Janet Ann 12 June 2007 19 May 2016 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 12 August 2019
CH01 - Change of particulars for director 05 April 2019
PSC04 - N/A 05 April 2019
AD01 - Change of registered office address 05 April 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 16 July 2018
AP01 - Appointment of director 25 January 2018
AA - Annual Accounts 05 December 2017
PSC07 - N/A 27 October 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 14 June 2016
TM02 - Termination of appointment of secretary 20 May 2016
TM01 - Termination of appointment of director 19 May 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 24 February 2015
AD01 - Change of registered office address 10 February 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 28 February 2013
RESOLUTIONS - N/A 28 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 28 January 2013
SH08 - Notice of name or other designation of class of shares 28 January 2013
SH01 - Return of Allotment of shares 28 January 2013
CC04 - Statement of companies objects 28 January 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 12 April 2012
AA01 - Change of accounting reference date 11 January 2012
AD01 - Change of registered office address 11 January 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 31 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
363s - Annual Return 11 September 2008
CERTNM - Change of name certificate 28 August 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.