Company NameKenneth M Barrow & Co Limited
DirectorsKenneth Malcolm Barrow and Jessica Rodgers
Company StatusActive
Company Number08158436
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Kenneth Malcolm Barrow
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15-16 Adelaide Row
Seaham
County Durham
SR7 7EF
Director NameMrs Jessica Rodgers
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(10 years, 8 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 Adelaide Row
Seaham
County Durham
SR7 7EF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Ravi Khosla
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15-16 Adelaide Row
Seaham
County Durham
SR7 7EF
Director NameMr Mandeep Sunny Singh Thandi
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 Adelaide Row
Seaham
County Durham
SR7 7EF

Contact

Websitekennethmbarrow.com
Telephone028 34628346
Telephone regionNorthern Ireland

Location

Registered Address15-16 Adelaide Row
Seaham
County Durham
SR7 7EF
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham

Shareholders

1 at £1Kenneth Malcolm Barrow
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return26 July 2023 (8 months ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Charges

19 May 2022Delivered on: 20 May 2022
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding

Filing History

26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
18 April 2023Appointment of Mrs Jessica Rodgers as a director on 31 March 2023 (2 pages)
3 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
20 May 2022Registration of charge 081584360001, created on 19 May 2022 (17 pages)
15 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
27 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
31 July 2020Confirmation statement made on 26 July 2020 with updates (5 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
10 September 2019Change of details for Mr Kenneth Malcolm Barrow as a person with significant control on 19 February 2019 (2 pages)
10 September 2019Cessation of Ravi Khosla as a person with significant control on 19 February 2019 (1 page)
10 September 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
2 July 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
21 February 2019Termination of appointment of Ravi Khosla as a director on 19 February 2019 (1 page)
14 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
1 June 2018Appointment of Mr Mandeep Sunny Singh Thandi as a director on 19 May 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
4 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 October 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 2
(3 pages)
26 October 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 2
(3 pages)
20 October 2015Appointment of Mr Ravi Khosla as a director on 24 August 2015 (2 pages)
20 October 2015Appointment of Mr Ravi Khosla as a director on 24 August 2015 (2 pages)
20 October 2015Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 15-16 Adelaide Row Seaham County Durham SR7 7EF on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 15-16 Adelaide Row Seaham County Durham SR7 7EF on 20 October 2015 (1 page)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
28 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
5 February 2013Appointment of Mr Kenneth Malcolm Barrow as a director (2 pages)
5 February 2013Appointment of Mr Kenneth Malcolm Barrow as a director (2 pages)
26 July 2012Incorporation (29 pages)
26 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
26 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
26 July 2012Incorporation (29 pages)