Barbican
London
EC2Y 8DN
Director Name | Prof Geoffrey Alderman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2007(25 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 16 May 2023) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 172 Colindeep Lane London NW9 6EA |
Director Name | Prof David Maurice Feldman |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(31 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 16 May 2023) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 12b Vicarage Grove London SE5 7LW |
Director Name | Mr Henry Grunwald |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2016(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 May 2023) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Charter Chambers 33 John Street London WC1N 2AT |
Director Name | Prof Stephen John Frosh |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2019(37 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 May 2023) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Prof Percy Saul Cohen |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 October 1998) |
Role | Sociologist |
Correspondence Address | 7 Hill Close London NW11 7JP |
Director Name | Dr Judith Freedman |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 20 December 2009) |
Role | Freelance Editor |
Correspondence Address | 187 Gloucester Place London NW1 6BU |
Director Name | Prof Sigbert Jon Prais |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 October 1998) |
Role | Economist Demographer |
Correspondence Address | 83 West Heath Road London NW3 7TN |
Secretary Name | Dr Judith Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 20 December 2009) |
Role | Company Director |
Correspondence Address | 187 Gloucester Place London NW1 6BU |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Geoffrey Alderman 50.00% Ordinary |
---|---|
50 at £1 | Mrs Marlena Schmool 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,827 |
Cash | £8,074 |
Current Liabilities | £2,247 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
5 September 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
5 September 2017 | Cessation of Geoffrey Alderman as a person with significant control on 15 November 2016 (1 page) |
5 September 2017 | Notification of a person with significant control statement (2 pages) |
5 September 2017 | Cessation of Marlena Schmool as a person with significant control on 15 November 2016 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
9 June 2016 | Appointment of Mr Henry Grunwald as a director on 8 June 2016 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
10 January 2014 | Appointment of Professor David Maurice Feldman as a director (2 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
12 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
29 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 March 2010 | Termination of appointment of Judith Freedman as a director (1 page) |
3 March 2010 | Termination of appointment of Judith Freedman as a secretary (1 page) |
25 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Return made up to 07/08/08; full list of members (4 pages) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Location of register of members (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 187 gloucester place london NW1 6BU (1 page) |
11 February 2008 | Return made up to 07/08/07; full list of members (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 August 2007 | New director appointed (1 page) |
26 February 2007 | Return made up to 07/08/06; full list of members (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Director's particulars changed (1 page) |
7 November 2005 | Return made up to 07/08/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 December 2004 | Return made up to 07/08/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 December 2002 | Return made up to 07/08/02; full list of members (7 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 October 2001 | Return made up to 07/08/01; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 November 1999 | Return made up to 07/08/99; full list of members (6 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
24 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 August 1997 | Return made up to 07/08/97; no change of members (4 pages) |
4 December 1996 | Return made up to 07/08/96; no change of members (4 pages) |
21 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |