• UK
  • NEW BARROW LIMITED - 3 Field Court, Gray's Inn, London, WC1R 5EF, United Kingdom

Company Information

Company registration number
06982401
Company Status
LIVE
Country
United Kingdom
Registered Address
3 Field Court
Gray's Inn
London
WC1R 5EF
3 Field Court, Gray's Inn, London, WC1R 5EF UK

Management

Managing Directors
BURROUGH, Hedley Axel
GEDDES, Hugh John Reay
LEVITT, Frederick David Andrew
LEWIS, David Malcolm
Company secretaries
LEVITT, Frederick David Andrew

Company Details

Type of Business
ltd
Incorporated
2009-08-05
Age Of Company
2009-08-05 14 years
SIC/NACE
41100

Ownership

Beneficial Owners
Mr Hedley Axel Burrough
Mr Hugh John Reay Geddes

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2021-04-30
Last Date: 2019-04-30
Last Return Made Up To:
2012-08-05
Annual Return
Due Date: 2020-09-16
Last Date: 2019-08-05

NEW BARROW LIMITED Company Description

NEW BARROW LIMITED is a ltd registered in United Kingdom with the Company reg no 06982401. Its current trading status is "live". It was registered 2009-08-05. It has declared SIC or NACE codes as "41100". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-08-05.It can be contacted at 3 Field Court .
More information

Get NEW BARROW LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: New Barrow Limited - 3 Field Court, Gray's Inn, London, WC1R 5EF, United Kingdom

2009-08-05 14 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for NEW BARROW LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • mortgage-satisfy-charge-full (2021-06-10) - MR04

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-06) - LIQ03

    Add to Cart
     
  • resolution (2021-03-19) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2019-11-11) - LIQ01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-11-11) - 600

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-10-15) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-08-13) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-11-12) - AD01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-09-04) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-01-19) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-12-31) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-08-16) - CS01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2016-09-13) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2016-09-13) - TM02

    Add to Cart
     
  • confirmation-statement-with-updates (2016-08-18) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-08-05) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-11-18) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-11-09) - AA

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2015-09-07) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-08-21) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-07-27) - AP01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2015-07-27) - AP03

    Add to Cart
     
  • capital-allotment-shares (2015-07-20) - SH01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2015-07-20) - TM02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-07-17) - AD01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2015-06-08) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-08-20) - AP01

    Add to Cart
     
  • mortgage-acquire-with-deed-with-charge-number-charge-acquisition-date (2014-08-19) - MR02

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2014-05-02) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-08-29) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-08-06) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2013-05-01) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-08-24) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2012-05-21) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-08-23) - AR01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2011-08-23) - CH03

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2011-04-11) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-08-11) - AR01

    Add to Cart
     
  • incorporation-company (2009-08-05) - NEWINC

    Add to Cart
     

expand_less