Barfreston Limited LONDON


Barfreston Limited was officially closed on 2021-03-23. Barfreston was a private limited company that could have been found at C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2A 1AG, ENGLAND. The company (formally started on 1963-02-11) was run by 3 directors.
Director Malcolm G. who was appointed on 05 June 2020.
Director David M. who was appointed on 05 June 2020.
Director David D. who was appointed on 01 December 2018.

The company was classified as "non-trading company" (74990). As stated in the CH data, there was a name change on 1994-05-13, their previous name was Grant Thornton. The last confirmation statement was sent on 2020-07-31 and last time the accounts were sent was on 31 December 2019. 2015-07-31 was the date of the latest annual return.

Barfreston Limited Address / Contact

Office Address C/o Grant Thornton Uk Llp
Office Address2 30 Finsbury Square
Town London
Post code EC2A 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00749662
Date of Incorporation Mon, 11th Feb 1963
Date of Dissolution Tue, 23rd Mar 2021
Industry Non-trading company
End of financial Year 31st December
Company age 58 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sat, 14th Aug 2021
Last confirmation statement dated Fri, 31st Jul 2020

Company staff

Malcolm G.

Position: Director

Appointed: 05 June 2020

David M.

Position: Director

Appointed: 05 June 2020

David D.

Position: Director

Appointed: 01 December 2018

Nigel M.

Position: Director

Appointed: 17 December 2018

Resigned: 05 June 2020

Jonathan R.

Position: Director

Appointed: 01 July 2018

Resigned: 05 June 2020

Robert H.

Position: Director

Appointed: 01 July 2016

Resigned: 01 July 2018

Sacha R.

Position: Director

Appointed: 31 March 2015

Resigned: 30 November 2018

Simon J.

Position: Director

Appointed: 31 March 2015

Resigned: 17 December 2018

Grant Thornton Limited

Position: Corporate Secretary

Appointed: 23 April 2014

Resigned: 26 February 2019

Paul E.

Position: Director

Appointed: 01 April 2012

Resigned: 01 July 2016

Simon M.

Position: Director

Appointed: 30 June 2009

Resigned: 30 September 2011

Stephen E.

Position: Director

Appointed: 19 March 2003

Resigned: 30 June 2009

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 12 July 2002

Resigned: 23 April 2014

John M.

Position: Director

Appointed: 01 July 2001

Resigned: 30 June 2012

Michael C.

Position: Director

Appointed: 01 July 2001

Resigned: 31 December 2008

Scott B.

Position: Director

Appointed: 01 July 2001

Resigned: 30 June 2015

Lawrence C.

Position: Director

Appointed: 01 July 1998

Resigned: 30 June 2001

Robert W.

Position: Secretary

Appointed: 08 December 1994

Resigned: 12 July 2002

John C.

Position: Director

Appointed: 04 May 1994

Resigned: 30 June 1998

Laurence K.

Position: Secretary

Appointed: 05 December 1991

Resigned: 08 December 1994

Ann B.

Position: Director

Appointed: 05 December 1991

Resigned: 03 May 1994

David M.

Position: Director

Appointed: 05 December 1991

Resigned: 30 June 2001

People with significant control

Grant Thornton Uk Llp

30 Finsbury Square, London, EC2A 1AG, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc307742
Notified on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grant Thornton May 13, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2019
filed on: 23rd, July 2020
Free Download (4 pages)

Company search

Advertisements