Introduction
Watch Company
B
BARBENTAS DEVELOPMENTS LLP
BARBENTAS DEVELOPMENTS LLP is an active company incorporated on 9 July 2008 with the registered office located in London. BARBENTAS DEVELOPMENTS LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC338626
LLP Company
Age
17 Years
Incorporated 9 July 2008
Size
N/A
Accounts
ARD: 30/3Overdue
Last Filed
Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Total Exemption (Full)
Next Due
Due by 23 March 2026
Period: 1 April 2024 - 30 March 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 9 July 2025 (8 months ago)
Next Due
Due by 23 July 2026
For period ending 9 July 2026
Address
Leytonstone House 3 Hanbury Drive Leytonstone London, E11 1GA,
No significant events found
Officers
3
Name
Role
Appointed
Status
BARRAS, Florence Marie Francoise
Active3 Hanbury Drive, LondonE11 1GA
Born June 1964
Llp designated member
Appointed 09 Jul 2008
BARRAS, Florence Marie Francoise
3 Hanbury Drive, LondonE11 1GA
Born June 1964
Llp designated member
09 Jul 2008
Active
BENNETT, Nigel Anthony
Active3 Hanbury Drive, LondonE11 1GA
Born October 1961
Llp designated member
Appointed 09 Jul 2008
BENNETT, Nigel Anthony
3 Hanbury Drive, LondonE11 1GA
Born October 1961
Llp designated member
09 Jul 2008
Active
TASKER, Ian James
Active3 Hanbury Drive, LondonE11 1GA
Born May 1967
Llp designated member
Appointed 09 Jul 2008
TASKER, Ian James
3 Hanbury Drive, LondonE11 1GA
Born May 1967
Llp designated member
09 Jul 2008
Active
Persons with significant control
3
Name
Nature of Control
Notified
Status
Ms Florence Marie Francoise Barras
Active3 Hanbury Drive, LondonE11 1GA
Born June 1964
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ms Florence Marie Francoise Barras
3 Hanbury Drive, LondonE11 1GA
Born June 1964
Significant influence or control limited liability partnership
06 Apr 2016
Active
Mr Nigel Anthony Bennett
Active3 Hanbury Drive, LondonE11 1GA
Born October 1961
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Nigel Anthony Bennett
3 Hanbury Drive, LondonE11 1GA
Born October 1961
Significant influence or control limited liability partnership
06 Apr 2016
Active
Mr Ian James Tasker
Active3 Hanbury Drive, LondonE11 1GA
Born May 1967
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Ian James Tasker
3 Hanbury Drive, LondonE11 1GA
Born May 1967
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
62
Description
Type
Date Filed
Document
23 December 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
23 December 2025
24 September 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
24 September 2024
25 September 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
25 September 2023
24 September 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
24 September 2021
23 December 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
23 December 2020
27 September 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
27 September 2019
27 September 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
27 September 2017
10 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
10 August 2017
10 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
10 August 2017
10 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
10 August 2017
10 August 2017
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
10 August 2017
29 September 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
29 September 2016
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
28 September 2016
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
27 September 2016
23 September 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 September 2016
7 September 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 September 2016
7 September 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 September 2016
30 September 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
30 September 2015
29 September 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
29 September 2015
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
4 July 2015
29 June 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 June 2015
29 September 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
29 September 2014
27 September 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
27 September 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 May 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 May 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 May 2010