Background WavePink WaveYellow Wave

BARLEIGH WELLS LIMITED (01363335)

BARLEIGH WELLS LIMITED (01363335) is an active UK company. incorporated on 17 April 1978. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BARLEIGH WELLS LIMITED has been registered for 47 years. Current directors include BANKS, Stephen Craig, RICH, Russell Marc, TURNER, Mark Julian.

Company Number
01363335
Status
active
Type
ltd
Incorporated
17 April 1978
Age
47 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BANKS, Stephen Craig, RICH, Russell Marc, TURNER, Mark Julian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARLEIGH WELLS LIMITED

BARLEIGH WELLS LIMITED is an active company incorporated on 17 April 1978 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BARLEIGH WELLS LIMITED was registered 47 years ago.(SIC: 96090)

Status

active

Active since 47 years ago

Company No

01363335

LTD Company

Age

47 Years

Incorporated 17 April 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Russell Bedford House City Forum 250 City Road London EC1V 2QQ
From: 17 April 1978To: 1 May 2014
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Dec 16
Director Left
Jan 20
Director Left
Nov 20
Director Left
Nov 22
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

TURNER, Mark Julian

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 31 Mar 2025

BANKS, Stephen Craig

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born August 1966
Director
Appointed 31 Mar 2025

RICH, Russell Marc

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born April 1965
Director
Appointed 02 Jan 2015

TURNER, Mark Julian

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born April 1968
Director
Appointed 31 Mar 2025

MAJITHIA, Rohit

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 30 Nov 2022
Resigned 31 Mar 2025

SHAH, Naresh Devchand

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 10 Jun 1997
Resigned 30 Nov 2022

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed N/A
Resigned 01 Sept 1995

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed N/A
Resigned 24 May 1993

COHEN, Ian Richard

Resigned
34 Wessex Gardens, LondonNW11 9RR
Born January 1949
Director
Appointed N/A
Resigned 31 May 1992

DONNELLY, John

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born July 1973
Director
Appointed 01 Dec 2016
Resigned 22 Dec 2019

FIELD, Joanna Maria

Resigned
5 Silverton Road, LondonW6 9NY
Born September 1967
Director
Appointed 22 Jun 1995
Resigned 01 Sept 1995

GOODYEAR, Geoffrey George

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born January 1947
Director
Appointed N/A
Resigned 02 Jan 2015

LEVY, David Laurence

Resigned
16 Parkside, LondonNW7 2LH
Born December 1938
Director
Appointed N/A
Resigned 27 Nov 2003

MAJITHIA, Rohit

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born September 1961
Director
Appointed 30 Nov 2007
Resigned 31 Mar 2025

MILLINER, Karen Jayne

Resigned
3 Hawker Court, KingstonKT2 7SE
Born March 1960
Director
Appointed N/A
Resigned 22 Jun 1995

MURTY, Anthony Leslie

Resigned
1 Fulton Mews, LondonW2 3TY
Born August 1932
Director
Appointed N/A
Resigned 30 Nov 1992

NEWMAN, Laurence David

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born April 1961
Director
Appointed 02 Jan 2015
Resigned 31 Mar 2025

SHAH, Naresh Devchand

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born June 1954
Director
Appointed 27 Nov 2003
Resigned 30 Nov 2022

SHAH, Pankaj Nathalal

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born December 1953
Director
Appointed 05 Jul 1995
Resigned 30 Nov 2020

SOBER, Anthony Lionel

Resigned
34 Beech Drive, LondonN2 9NY
Born February 1943
Director
Appointed 30 Nov 1992
Resigned 30 Nov 2007

Persons with significant control

1

St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
1 July 1997
363b363b
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
15 September 1996
288288
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
29 January 1996
287Change of Registered Office
Legacy
25 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
4 June 1993
363b363b
Legacy
21 January 1993
288288
Legacy
27 July 1992
288288
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Resolution
6 February 1992
RESOLUTIONSResolutions
Resolution
6 February 1992
RESOLUTIONSResolutions
Resolution
6 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
2 June 1991
363b363b
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
30 January 1991
88(2)R88(2)R
Legacy
24 May 1990
363363
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
24 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
28 July 1989
288288
Legacy
6 July 1989
363363
Legacy
28 February 1989
288288
Legacy
4 July 1988
363363
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
27 August 1987
363363
Legacy
19 August 1987
288288
Legacy
14 August 1987
288288
Legacy
14 July 1987
287Change of Registered Office
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Legacy
8 October 1986
288288
Legacy
23 August 1986
288288
Legacy
3 May 1986
363363
Legacy
3 May 1986
288288
Miscellaneous
17 April 1978
MISCMISC