Background WavePink WaveYellow Wave

BARNDRILL LIMITED (04435134)

BARNDRILL LIMITED (04435134) is an active UK company. incorporated on 9 May 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BARNDRILL LIMITED has been registered for 23 years. Current directors include BERGIN, Gavin Joseph, CHRISTOFIS, Alexander, HUNT, Richard and 2 others.

Company Number
04435134
Status
active
Type
ltd
Incorporated
9 May 2002
Age
23 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERGIN, Gavin Joseph, CHRISTOFIS, Alexander, HUNT, Richard, MCCLURE, Keith, MCNUFF, Jonathan Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNDRILL LIMITED

BARNDRILL LIMITED is an active company incorporated on 9 May 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BARNDRILL LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04435134

LTD Company

Age

23 Years

Incorporated 9 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 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

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Previous Addresses

Argyle House, Northside Level 3 Joel Street Northwood Hills Middlesex HA6 1LN
From: 9 May 2002To: 1 June 2013
Timeline

62 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Feb 14
Director Left
Feb 15
Director Left
Feb 16
Director Left
Apr 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Apr 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 06 Dec 2016

BERGIN, Gavin Joseph

Active
45 Seymour Street, LondonW1H 7LX
Born February 1990
Director
Appointed 29 Mar 2021

CHRISTOFIS, Alexander

Active
45 Seymour Street, LondonW1H 7LX
Born November 1979
Director
Appointed 22 Dec 2023

HUNT, Richard

Active
45 Seymour Street, LondonW1H 7LX
Born April 1980
Director
Appointed 18 Mar 2022

MCCLURE, Keith

Active
45 Seymour Street, LondonW1H 7LX
Born July 1990
Director
Appointed 11 Nov 2024

MCNUFF, Jonathan Charles

Active
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 26 Apr 2018

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 09 May 2002
Resigned 24 May 2002

EKPO, Ndiana

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 22 May 2013
Resigned 22 May 2013

EKPO, Ndiana

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 21 May 2013
Resigned 06 Dec 2016

THAKRAR, Bharat Kumar Hirji

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 27 May 2002
Resigned 21 May 2013

BARZYCKI, Sarah Morrell

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1958
Director
Appointed 22 May 2013
Resigned 22 May 2013

BARZYCKI, Sarah Morrell

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1958
Director
Appointed 21 May 2013
Resigned 30 Mar 2018

BELL, Lucinda Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1964
Director
Appointed 22 May 2013
Resigned 19 Jan 2018

BELL, Lucinda Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1964
Director
Appointed 21 May 2013
Resigned 22 May 2013

BUTTERS, Charles

Resigned
45 Seymour Street, LondonW1H 7LX
Born October 1970
Director
Appointed 22 May 2013
Resigned 22 May 2013

BUTTERS, Charles

Resigned
45 Seymour Street, LondonW1H 7LX
Born October 1970
Director
Appointed 21 May 2013
Resigned 04 Jul 2017

CARTER, Simon Geoffrey

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1975
Director
Appointed 22 May 2013
Resigned 30 Jan 2015

CARTER, Simon Geoffrey

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1975
Director
Appointed 21 May 2013
Resigned 22 May 2013

FORSHAW, Christopher Michael John

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1949
Director
Appointed 22 May 2013
Resigned 05 Apr 2017

FORSHAW, Christopher Michael John

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1949
Director
Appointed 21 May 2013
Resigned 22 May 2013

HAYMAN, Josephine

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1989
Director
Appointed 31 Jan 2020
Resigned 11 Nov 2024

JAMES, Bruce Michael

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1967
Director
Appointed 26 Apr 2018
Resigned 31 Dec 2021

MIDDLETON, Charles John

Resigned
Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 26 Apr 2018
Resigned 31 Mar 2022

MILES, Andrew Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1981
Director
Appointed 22 May 2013
Resigned 22 May 2013

MILES, Andrew Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1981
Director
Appointed 21 May 2013
Resigned 24 Jan 2014

PARMAR, Harjit Singh

Resigned
45 Seymour Street, LondonW1H 7LX
Born January 1930
Director
Appointed 27 May 2002
Resigned 21 May 2013

ROBERTS, Timothy Andrew

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1964
Director
Appointed 22 May 2013
Resigned 22 May 2013

ROBERTS, Timothy Andrew

Resigned
Seymour Street, LondonW1H 7LX
Born July 1964
Director
Appointed 21 May 2013
Resigned 26 Apr 2018

ROBSON, Tom

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1982
Director
Appointed 31 Jan 2020
Resigned 11 Sept 2020

SALUJA, Manoj Kumar

Resigned
Alexandra Road, HounslowTW3 4HN
Born August 1959
Director
Appointed 27 May 2002
Resigned 09 Apr 2006

SAYERS, Catherine Fiona

Resigned
45 Seymour Street, LondonW1H 7LX
Born June 1991
Director
Appointed 17 Nov 2023
Resigned 22 Jan 2024

TAUNT, Nicholas Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1986
Director
Appointed 05 Oct 2020
Resigned 22 Dec 2023

TAYLOR, Jonathan David

Resigned
45 Seymour Street, LondonW1H 7LX
Born April 1983
Director
Appointed 01 Feb 2024
Resigned 11 Nov 2024

THAKRAR, Bharat Kumar Hirji

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1957
Director
Appointed 27 May 2002
Resigned 21 May 2013

VANDEVIVERE, Jean-Marc

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1977
Director
Appointed 22 May 2013
Resigned 22 May 2013

Persons with significant control

1

45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Termination Secretary Company
19 December 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 December 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
24 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
13 June 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 June 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2012
CH03Change of Secretary Details
Legacy
8 October 2011
MG01MG01
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2007
287Change of Registered Office
Legacy
13 March 2007
287Change of Registered Office
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2006
AAAnnual Accounts
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Resolution
27 April 2005
RESOLUTIONSResolutions
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2004
AAAnnual Accounts
Resolution
9 February 2004
RESOLUTIONSResolutions
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
225Change of Accounting Reference Date
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Resolution
2 June 2002
RESOLUTIONSResolutions
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
287Change of Registered Office
Incorporation Company
9 May 2002
NEWINCIncorporation