Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARNHAM LIMITED
Company Information for

BARNHAM LIMITED

1ST FLOOR, 26-28 BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
03296206
Private Limited Company
Liquidation

Company Overview

About Barnham Ltd
BARNHAM LIMITED was founded on 1996-12-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Barnham Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BARNHAM LIMITED
 
Legal Registered Office
1ST FLOOR
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in WD6
 
Filing Information
Company Number 03296206
Company ID Number 03296206
Date formed 1996-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts 
Last Datalog update: 2019-04-07 00:54:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNHAM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARNHAM LIMITED
The following companies were found which have the same name as BARNHAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARNHAM 4411 LLC Michigan UNKNOWN
Barnham and Eastergate Community Trust Active Company formed on the 2016-11-17
BARNHAM BROOM GOLF CLUB LIMITED HONINGHAM ROAD BARNHAM BROOM NORWICH NORFOLK NR9 4DD Active Company formed on the 1976-02-20
BARNHAM BROOM LIMITED HONINGHAM ROAD BARNHAM BROOM NORWICH NORFOLK NR9 4DD Active Company formed on the 1986-01-23
BARNHAM BROOM MANAGEMENT COMPANY LIMITED HONINGHAM ROAD BARNHAM BROOM NORWICH NORFOLK NR9 4DD Active Company formed on the 1980-06-23
BARNHAM BROOM HOLDINGS LTD 45 PALL MALL LONDON SW1Y 5JG Active Company formed on the 2016-11-18
BARNHAM BRICKLAYING LIMITED SUITE 1 TELFORD HOUSE WARWICK ROAD CARLISLE CA1 2BT Active Company formed on the 2023-09-15
BARNHAM BUSINESS SOLUTIONS LTD Demar House 14 Church Road East Wittering Chichester WEST SUSSEX PO20 8PS Active Company formed on the 2014-10-30
BARNHAM CHINESE FOOD LIMITED 18 SELSEY AVENUE ALDWICH BOGNOR REGIS ENGLAND PO21 2QZ Dissolved Company formed on the 2014-03-11
BARNHAM CONSULTANTS LIMITED 57 LONDON ROAD HIGH WYCOMBE BUCKS HP11 1BS Liquidation Company formed on the 1985-05-13
BARNHAM COURT LIMITED C/O EVANS WEIR THE VICTORIA 25 ST PANCRAS CHICHESTER WEST SUSSEX PO19 7LT Active Company formed on the 2016-04-06
BARNHAM CONSTRUCTION LTD 91 ALLISTON GARDENS NORTHAMPTON NN2 6DU Active Company formed on the 2020-01-13
BARNHAM DEVELOPMENTS LTD GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY Dissolved Company formed on the 2013-03-22
BARNHAM DENTAL PRACTICE LIMITED 1 DOWNVIEW ROAD BARNHAM BOGNOR REGIS PO22 0EE Active Company formed on the 2016-08-12
BARNHAM ELMES PTY LTD Active Company formed on the 2008-08-07
BARNHAM ENTERPRISES LIMITED 20, HOLLES STREET, DUBLIN 2. Dissolved Company formed on the 1985-01-11
BARNHAM ENTERPRISES, INC. 315 SE 7TH STREET FT. LAUDERDALE FL 33301 Inactive Company formed on the 2005-09-12
BARNHAM FLINT LTD 15 ELLINGTON ROAD THETFORD UNITED KINGDOM IP24 2NN Active - Proposal to Strike off Company formed on the 2016-07-21
BARNHAM G S AND S 2525 PORTER RD. KATY Texas 77492 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-06-25
BARNHAM GRADUATE SCHOOL AND SEMINARY INC. 41 N 20TH STREET #17 HAINES CITY FL 33844 Inactive Company formed on the 2012-07-03

Company Officers of BARNHAM LIMITED

Current Directors
Officer Role Date Appointed
KHCS SECRETARIES LIMITED
Company Secretary 2009-07-01
KAREN MILLIE-JAMES
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRIAN MARLAND
Company Secretary 2007-03-23 2009-07-01
MICHELLE SARAH WALKER
Company Secretary 2003-04-11 2007-03-23
MARILYN DAVIES
Company Secretary 2002-07-01 2003-04-11
KAREN HARRIS
Company Secretary 1997-05-12 2002-07-01
CHILTERN HOLDINGS LIMITED
Director 1997-05-12 2002-07-01
HENRY WINTERS
Company Secretary 1996-12-24 1997-05-12
KAREN HARRIS
Director 1996-12-24 1997-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KHCS SECRETARIES LIMITED THE DANCE N PARTY PEOPLE LTD Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
KHCS SECRETARIES LIMITED INDIGLOBAL INFRAPRO AND MARKETING LTD Company Secretary 2018-04-20 CURRENT 2018-04-20 Active
KHCS SECRETARIES LIMITED S.R. (LONDON) LIMITED Company Secretary 2018-04-20 CURRENT 2005-12-05 Active
KHCS SECRETARIES LIMITED THE BARR FERTILITY CLINIC LIMITED Company Secretary 2018-02-26 CURRENT 2018-02-26 Active
KHCS SECRETARIES LIMITED IMPEX INTERNATIONAL TRADING LIMITED Company Secretary 2017-03-03 CURRENT 2017-03-03 Active
KHCS SECRETARIES LIMITED AMEVI LTD Company Secretary 2016-05-03 CURRENT 2016-05-03 Dissolved 2017-10-24
KHCS SECRETARIES LIMITED M & R PERFORMING ARTS LTD Company Secretary 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
KHCS SECRETARIES LIMITED LIKEABILITY LIMITED Company Secretary 2015-10-13 CURRENT 2015-10-13 Active - Proposal to Strike off
KHCS SECRETARIES LIMITED FAMILY HOUSE MINISTRIES Company Secretary 2015-05-13 CURRENT 2015-05-13 Dissolved 2017-04-04
KHCS SECRETARIES LIMITED SMILE SCAFFOLDING LIMITED Company Secretary 2014-03-20 CURRENT 2014-01-29 Active - Proposal to Strike off
KHCS SECRETARIES LIMITED JAMES & BAILEY LIMITED Company Secretary 2014-02-25 CURRENT 2014-02-25 Dissolved 2016-05-31
KHCS SECRETARIES LIMITED MINING ENVIRONMENTAL SOLUTIONS - M.E.S. LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Active
KHCS SECRETARIES LIMITED BOOTIFUL BOOTYS LIMITED Company Secretary 2013-07-04 CURRENT 2013-07-04 Dissolved 2017-01-17
KHCS SECRETARIES LIMITED MANOR WAY MANAGEMENT COMPANY (NO. 1) LIMITED Company Secretary 2012-11-02 CURRENT 2005-09-20 Active
KHCS SECRETARIES LIMITED OPHIRE TRADING COMPANY LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Dissolved 2015-05-26
KHCS SECRETARIES LIMITED GREENER MOSS LIMITED Company Secretary 2011-12-23 CURRENT 2011-12-23 Active
KHCS SECRETARIES LIMITED SO APARTMENTS (NO 1) LIMITED Company Secretary 2009-11-06 CURRENT 2009-11-06 Active
KHCS SECRETARIES LIMITED SO APARTMENTS LIMITED Company Secretary 2009-07-01 CURRENT 2006-11-10 Liquidation
KHCS SECRETARIES LIMITED IMPACTCHOICE LIMITED Company Secretary 2009-06-24 CURRENT 2009-06-24 Active
KHCS SECRETARIES LIMITED EPC CONNECT LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Dissolved 2017-02-07
KHCS SECRETARIES LIMITED OAKDALE INVESTMENTS LIMITED Company Secretary 2009-01-06 CURRENT 2007-10-05 Active
KAREN MILLIE-JAMES SOVEREIGN ASSOCIATES LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
KAREN MILLIE-JAMES THE MIKATI FOUNDATION LIMITED Director 2010-01-06 CURRENT 2010-01-06 Active - Proposal to Strike off
KAREN MILLIE-JAMES EPC CONNECT LIMITED Director 2009-02-11 CURRENT 2009-02-11 Dissolved 2017-02-07
KAREN MILLIE-JAMES YOUR ACCOUNTS ONLINE LIMITED Director 2004-02-04 CURRENT 2003-08-22 Active - Proposal to Strike off
KAREN MILLIE-JAMES KHCS INTERNATIONAL LIMITED Director 2002-10-14 CURRENT 2002-10-14 Active
KAREN MILLIE-JAMES KHCS SECRETARIES LIMITED Director 2002-09-27 CURRENT 2002-09-27 Active
KAREN MILLIE-JAMES PROJECT CONCERN (UK) LIMITED Director 2002-04-15 CURRENT 2002-04-15 Active
KAREN MILLIE-JAMES RIDGEWAY STUDIO TRUST LIMITED Director 1997-01-24 CURRENT 1997-01-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-28GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-19
2017-01-18600Appointment of a voluntary liquidator
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW
2017-01-054.70Declaration of solvency
2017-01-05LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-20
2016-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-22AR0124/12/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-30AR0124/12/14 ANNUAL RETURN FULL LIST
2014-05-14CH01Director's details changed for Mrs Karen Harris on 2014-05-14
2014-04-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-17AR0124/12/13 ANNUAL RETURN FULL LIST
2013-06-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0124/12/12 ANNUAL RETURN FULL LIST
2012-06-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0124/12/11 ANNUAL RETURN FULL LIST
2011-05-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-24AR0124/12/10 ANNUAL RETURN FULL LIST
2010-04-26AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-07AR0124/12/09 ANNUAL RETURN FULL LIST
2010-01-07CH01Director's details changed for Mrs Karen Harris on 2010-01-07
2010-01-07CH04SECRETARY'S DETAILS CHNAGED FOR KHCS SECRETARIES LIMITED on 2010-01-07
2009-07-10288bAppointment terminated secretary christopher marland
2009-07-10288aSECRETARY APPOINTED KHCS SECRETARIES LIMITED
2009-06-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-04-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: SUITE A 5TH FLOOR QUEENS HOUSE KYMBERLEY ROAD HARROW MIDDLESEX HA1 1US
2008-01-03363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-31288bSECRETARY RESIGNED
2007-03-31288aNEW SECRETARY APPOINTED
2007-02-12363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-05-09288cSECRETARY'S PARTICULARS CHANGED
2006-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-03363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-06-04288cDIRECTOR'S PARTICULARS CHANGED
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-13363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-11-25287REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2003-10-08288cSECRETARY'S PARTICULARS CHANGED
2003-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-17288bSECRETARY RESIGNED
2003-04-17288aNEW SECRETARY APPOINTED
2003-01-08363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-07-06288bDIRECTOR RESIGNED
2002-07-06288bSECRETARY RESIGNED
2002-07-06288aNEW SECRETARY APPOINTED
2002-07-06288aNEW DIRECTOR APPOINTED
2002-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-23363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-05363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-27244DELIVERY EXT'D 3 MTH 31/12/98
1999-08-25AUDAUDITOR'S RESIGNATION
1999-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1999-01-11363sRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
1998-10-09244DELIVERY EXT'D 3 MTH 31/12/97
1998-09-15ELRESS366A DISP HOLDING AGM 19/06/98
1998-09-15ELRESS252 DISP LAYING ACC 19/06/98
1998-09-15ELRESS386 DISP APP AUDS 19/06/98
1998-07-07288cSECRETARY'S PARTICULARS CHANGED
1998-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-14363sRETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS
1997-07-21288cSECRETARY'S PARTICULARS CHANGED
1997-07-16288cDIRECTOR'S PARTICULARS CHANGED
1997-05-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to BARNHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-28
Resolutions for Winding-up2016-12-28
Appointment of Liquidators2016-12-28
Fines / Sanctions
No fines or sanctions have been issued against BARNHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARNHAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods

Creditors
Creditors Due Within One Year 2012-12-31 £ 14,604
Creditors Due Within One Year 2011-12-31 £ 27,314

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARNHAM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,487
Current Assets 2012-12-31 £ 35,582
Current Assets 2011-12-31 £ 46,862
Debtors 2012-12-31 £ 33,095
Debtors 2011-12-31 £ 45,955
Shareholder Funds 2012-12-31 £ 20,978
Shareholder Funds 2011-12-31 £ 19,548

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARNHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNHAM LIMITED
Trademarks
We have not found any records of BARNHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNHAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as BARNHAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARNHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBARNHAM LIMITEDEvent Date2016-12-20
Stephen Katz (IP No. 8681) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Company on 20 December 2016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 23 January 2017 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBARNHAM LIMITEDEvent Date2016-12-20
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 20 December 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound-up voluntarily and that Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and is hereby appointed Liquidator for the purpose of such winding-up. If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBARNHAM LIMITEDEvent Date2016-12-20
Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARNHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.