Background WavePink WaveYellow Wave

CHERIF BARNES DEVELOPMENTS LIMITED (08697007)

CHERIF BARNES DEVELOPMENTS LIMITED (08697007) is an active UK company. incorporated on 19 September 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHERIF BARNES DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include BEAVERBROOK, Maxwell, Lord.

Company Number
08697007
Status
active
Type
ltd
Incorporated
19 September 2013
Age
12 years
Address
The Barbon Buildings, London, WC1R 4QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEAVERBROOK, Maxwell, Lord
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERIF BARNES DEVELOPMENTS LIMITED

CHERIF BARNES DEVELOPMENTS LIMITED is an active company incorporated on 19 September 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHERIF BARNES DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08697007

LTD Company

Age

12 Years

Incorporated 19 September 2013

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

ANSGATE BARNES HOLDCO LTD
From: 19 September 2013To: 21 December 2015
Contact
Address

The Barbon Buildings 14 Red Lion Square London, WC1R 4QH,

Previous Addresses

34 Ely Place London EC1N 6TD England
From: 10 February 2021To: 22 October 2025
3 Queen Street Mayfair London London (Lo) W1J 5PA England
From: 23 May 2017To: 10 February 2021
Lynton House 7-12 Tavistock Square London WC1H 9BQ England
From: 9 February 2016To: 23 May 2017
11-12 Dover St London W1S 4LJ
From: 19 September 2013To: 9 February 2016
Timeline

16 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Jan 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jan 15
Loan Secured
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Feb 21
Director Left
Feb 21
Director Left
Nov 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BEAVERBROOK, Maxwell, Lord

Active
The Barbon Buildings, LondonWC1R 4QH
Born December 1951
Director
Appointed 19 Sept 2013

AITKEN, Maxwell Francis

Resigned
Brook St, LondonW1K 5DS
Born March 1977
Director
Appointed 01 Jan 2016
Resigned 04 Oct 2021

AITKEN, Maxwell Francis

Resigned
Dover St, LondonW1S 4LJ
Born March 1977
Director
Appointed 19 Sept 2013
Resigned 19 Feb 2014

RACHER, Matthew Alexander

Resigned
Dover St, LondonW1S 4LJ
Born March 1967
Director
Appointed 19 Sept 2013
Resigned 22 Dec 2015

RACHER, Shirley Irene

Resigned
Long Grove, Seer GreenHP9 2QH
Born May 1934
Director
Appointed 19 Sept 2013
Resigned 22 Dec 2015

SPRIDDELL, David Henry

Resigned
Ely Place, LondonEC1N 6TD
Born November 1961
Director
Appointed 19 Feb 2014
Resigned 09 Feb 2021

STAFLER, Robert

Resigned
Grosvenor St, LondonW1K 3HU
Born June 1975
Director
Appointed 19 Nov 2014
Resigned 01 Feb 2016

YATES, Christian James Kurt

Resigned
East Orchard, ShaftesburySP7 0LQ
Born February 1962
Director
Appointed 27 Nov 2013
Resigned 09 Feb 2021

Persons with significant control

1

14 Red Lion Square, LondonWC1R 4QH

Nature of Control

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

Filing History

57

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Certificate Change Of Name Company
21 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Incorporation Company
19 September 2013
NEWINCIncorporation