Barnes
London
SW13 8DA
Director Name | Mr Paul Peregrine Garton Jenkins |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(100 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Romany Ridge North Chaliey Near Lewes East Sussex BN8 4DY |
Director Name | John Edward Charles Beaumont |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(80 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 1993) |
Role | Meat Trader |
Correspondence Address | Pine Lodge Church Lane Backwell Bristol Avon BS19 3JJ |
Director Name | Reginald Ronald Norman May |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(80 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1992) |
Role | Meat Trader |
Correspondence Address | 27 Osborne Drive Fleet Hampshire GU13 9LL |
Secretary Name | Linda Rosemary Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(80 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 23 Russell Avenue Kingswood Bristol Avon BS15 2QF |
Secretary Name | Mr Paul Peregrine Garton Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(83 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Romany Ridge Beggars Wood Road, North Chailey Lewes East Sussex BN8 4DY |
Director Name | Ronald Hogg |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(83 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Forest Gate Gardens Lymington Hampshire SO41 8JG |
Secretary Name | Gillian Ann Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(84 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 14 January 2020) |
Role | Barrister |
Correspondence Address | 22 Devereux Lane Barnes London SW13 8DA |
Telephone | 0117 9510840 |
---|---|
Telephone region | Bristol |
Registered Address | 22 Devereux Lane Barnes London SW13 8DA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £74,606 |
Cash | £1,024 |
Current Liabilities | £1,214 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2024 (10 months, 1 week from now) |
10 December 1982 | Delivered on: 13 December 1982 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. (See doc m 165). Outstanding |
---|---|
27 September 1982 | Delivered on: 6 October 1982 Persons entitled: Ffi (UK Finance) Public Limited Company Classification: Supplemental legal chargee Secured details: All monies due or to become due from the company to the chargee supplemental to existing security documents. Particulars: Fixed charge on all book debts & other debts due or owning to the company both present & future. Outstanding |
11 June 1976 | Delivered on: 18 June 1976 Persons entitled: Industrial Commercial Finance Corporation Classification: Chattel mortgage Secured details: For securing the monies advanced under the terms of an agreement dated 11/6/76 and all other monies due or to become due from the company to the chargee. Particulars: An assignment by way of charge of the company's animal protein recovery plant. (Schedule attached to doc 140). Outstanding |
15 January 1973 | Delivered on: 29 January 1973 Persons entitled: Indunstial Commercial Finance Corporation Classification: Debenture Secured details: For securing £160,000 advanced under the terms of an agreement dated 15-1-73 and all other monies due or to become due from the company to the charges on any account whatsoever. Particulars: (A) fixed charge upon f/h & l/h property of the company both present & future by way of floating charge on undertaking and all property and assets present and future including goodwill uncalled capital for details see doct 125. Outstanding |
15 January 1973 | Delivered on: 18 January 1973 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All moneys due etc. Particulars: Fixed & floating charge f/h & l/h property of the co including all fixtures.fixed and floating charges over undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 127 for details). Outstanding |
14 January 2022 | Confirmation statement made on 14 January 2022 with updates (6 pages) |
---|---|
23 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 February 2021 | Confirmation statement made on 14 January 2021 with updates (6 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
23 January 2020 | Termination of appointment of Gillian Ann Jenkins as a secretary on 14 January 2020 (1 page) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 February 2019 | Second filing of Confirmation Statement dated 14/01/2017 (5 pages) |
7 February 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 January 2018 | Statement of capital on 14 April 2016
|
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates
|
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Termination of appointment of Ronald Hogg as a director (1 page) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Termination of appointment of Ronald Hogg as a director (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Statement of capital on 9 July 2010
|
13 June 2011 | Resolutions
|
13 June 2011 | Statement of capital on 25 March 2011
|
13 June 2011 | Statement of capital on 9 July 2010
|
13 June 2011 | Resolutions
|
13 June 2011 | Statement of capital on 9 July 2010
|
13 June 2011 | Resolutions
|
13 June 2011 | Statement of capital on 25 March 2011
|
13 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Appointment of Mr Paul Peregrine Garton Jenkins as a director (2 pages) |
13 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Appointment of Mr Paul Peregrine Garton Jenkins as a director (2 pages) |
2 February 2011 | Statement of capital on 9 July 2010
|
2 February 2011 | Statement of capital on 9 July 2010
|
2 February 2011 | Statement of capital on 9 July 2010
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (10 pages) |
31 March 2010 | Director's details changed for Robert John Garton Jenkins on 14 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Ronald Hogg on 14 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (10 pages) |
31 March 2010 | Director's details changed for Robert John Garton Jenkins on 14 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Ronald Hogg on 14 January 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Return made up to 14/01/09; full list of members (9 pages) |
27 April 2009 | Return made up to 14/01/09; full list of members (9 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 June 2008 | Return made up to 14/01/08; full list of members (10 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from suite 29 kingswood house south road kingswood bristol BS15 8JF (1 page) |
19 June 2008 | Return made up to 14/01/08; full list of members (10 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from suite 29 kingswood house south road kingswood bristol BS15 8JF (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members
|
29 January 2007 | Return made up to 14/01/07; full list of members
|
23 January 2006 | Return made up to 14/01/06; full list of members (11 pages) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 January 2006 | Return made up to 14/01/06; full list of members (11 pages) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (11 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (11 pages) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
23 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (11 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (11 pages) |
30 April 2003 | Return made up to 30/01/03; full list of members (10 pages) |
30 April 2003 | Return made up to 30/01/03; full list of members (10 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 19 vine mews vine street evesham worcestershire WR11 4RE (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 19 vine mews vine street evesham worcestershire WR11 4RE (1 page) |
2 February 2002 | Return made up to 30/01/02; no change of members (7 pages) |
2 February 2002 | Return made up to 30/01/02; no change of members (7 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 February 2001 | Secretary resigned (2 pages) |
19 February 2001 | Secretary resigned (2 pages) |
19 February 2001 | Secretary resigned (2 pages) |
19 February 2001 | Secretary resigned (2 pages) |
8 February 2001 | Return made up to 30/01/01; full list of members
|
8 February 2001 | Return made up to 30/01/01; full list of members
|
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 March 2000 | Return made up to 31/01/00; no change of members
|
7 March 2000 | Return made up to 31/01/00; no change of members
|
15 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 April 1999 | Return made up to 31/01/99; full list of members (7 pages) |
2 April 1999 | Return made up to 31/01/99; full list of members (7 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Resolutions
|
12 February 1999 | Ad 31/12/95--------- £ si [email protected] (2 pages) |
12 February 1999 | Nc inc already adjusted 31/12/95 (1 page) |
12 February 1999 | Resolutions
|
12 February 1999 | Resolutions
|
12 February 1999 | Ad 31/12/95--------- £ si [email protected] (2 pages) |
12 February 1999 | Nc inc already adjusted 31/12/95 (1 page) |
2 February 1999 | Accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (10 pages) |
9 September 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
9 September 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: 424 soundwell road kingswood bristol BS15 1JS (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 424 soundwell road kingswood bristol BS15 1JS (1 page) |
4 February 1997 | Full group accounts made up to 31 March 1996 (15 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (15 pages) |
28 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
28 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
12 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
12 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
4 February 1996 | Full group accounts made up to 31 March 1995 (15 pages) |
4 February 1996 | Full group accounts made up to 31 March 1995 (15 pages) |
31 March 1995 | New secretary appointed (2 pages) |
31 March 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |