About

Registered Number: 06845128
Date of Incorporation: 12/03/2009 (16 years ago)
Company Status: Active
Registered Address: 1 Greek Street, Soho Square, London, W1D 4NQ

 

Based in London, The House of St Barnabas was setup in 2009, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROXBURGH, Rachel 05 September 2017 - 1
COLQUITT, Warren Geoffrey 04 July 2013 10 September 2019 1
GILMORE, David Samuel 12 March 2009 07 December 2009 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
AP01 - Appointment of director 18 December 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 19 March 2019
AP01 - Appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
AA - Annual Accounts 28 December 2018
MA - Memorandum and Articles 02 November 2018
TM01 - Termination of appointment of director 02 October 2018
RESOLUTIONS - N/A 21 September 2018
CS01 - N/A 20 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 10 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 22 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 31 March 2016
TM01 - Termination of appointment of director 16 November 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 20 March 2015
AP01 - Appointment of director 19 February 2015
AA - Annual Accounts 13 November 2014
CH01 - Change of particulars for director 19 March 2014
AR01 - Annual Return 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 03 January 2014
RESOLUTIONS - N/A 03 June 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 02 January 2013
MG01 - Particulars of a mortgage or charge 11 December 2012
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AP01 - Appointment of director 22 August 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
RESOLUTIONS - N/A 18 May 2009
MEM/ARTS - N/A 18 May 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
NEWINC - New incorporation documents 12 March 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.