Company NameBarnetts Investments
Company StatusDissolved
Company Number00317872
CategoryPrivate Unlimited Company
Incorporation Date25 August 1936(87 years, 8 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clive Ian Zane
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(62 years, 11 months after company formation)
Appointment Duration23 years, 5 months (closed 27 December 2022)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr David Alan Zane
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(76 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 27 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Valerie Joy Boyd Hellner
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2017(80 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameVivienne Ann Price
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(54 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 12 October 2009)
RoleCaterer
Correspondence Address96 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN6 1RS
Director NameDavid Alan Zane
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(54 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 29 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameJohn Isadore Zane
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(54 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 July 1999)
RoleTextile Salesman
Correspondence Address1 Torrington Court
Finchley
London
N12 9TS
Director NamePhilip Zane
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(54 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 April 1997)
RoleCompany Director
Correspondence Address68 Northiam
London
N12 7HJ
Director NameBessie Samson
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(54 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 19 October 2016)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameSidney Lionel Samson
NationalityBritish
StatusResigned
Appointed26 June 1991(54 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressCoombe Ridge 96 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NX
Secretary NameMr David Alan Zane
NationalityBritish
StatusResigned
Appointed31 July 2007(70 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Friern Mount Drive
London
N20 9DN
Secretary NameMr John Murray Samson
StatusResigned
Appointed13 March 2008(71 years, 7 months after company formation)
Appointment Duration9 years (resigned 14 March 2017)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60k at £1Sarah Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£133,650
Cash£57,226
Current Liabilities£33,762

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

22 June 1943Delivered on: 8 July 1943
Persons entitled: W.D.Anderson

Classification: Mortgage
Secured details: £3,500.
Particulars: Norman court upper sunbury road hampton.
Outstanding
9 November 1936Delivered on: 20 November 1936
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys etc.
Particulars: "Torrington court" torrington park, finchley, N.10.
Outstanding

Filing History

3 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
29 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
5 July 2017Notification of Clive Zane as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
5 July 2017Notification of David Zane as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Clive Zane as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of David Zane as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Valerie Boyd Hellner as a person with significant control on 1 March 2017 (2 pages)
5 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
5 July 2017Notification of Valerie Boyd Hellner as a person with significant control on 1 March 2017 (2 pages)
14 March 2017Appointment of Mrs Valerie Boyd Hellner as a director on 14 March 2017 (2 pages)
14 March 2017Termination of appointment of Bessie Samson as a director on 19 October 2016 (1 page)
14 March 2017Appointment of Mrs Valerie Boyd Hellner as a director on 14 March 2017 (2 pages)
14 March 2017Termination of appointment of John Murray Samson as a secretary on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Bessie Samson as a director on 19 October 2016 (1 page)
14 March 2017Termination of appointment of John Murray Samson as a secretary on 14 March 2017 (1 page)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 60,000
(7 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 60,000
(7 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 60,000
(4 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 60,000
(4 pages)
5 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 60,000
(5 pages)
5 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 60,000
(5 pages)
14 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
14 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
29 November 2012Appointment of Mr David Alan Zane as a director (2 pages)
29 November 2012Appointment of Mr David Alan Zane as a director (2 pages)
29 November 2012Termination of appointment of David Zane as a director (1 page)
29 November 2012Termination of appointment of David Zane as a director (1 page)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
29 June 2011Secretary's details changed for Mr John Murray Samson on 1 February 2011 (1 page)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
29 June 2011Secretary's details changed for Mr John Murray Samson on 1 February 2011 (1 page)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
29 June 2011Secretary's details changed for Mr John Murray Samson on 1 February 2011 (1 page)
29 June 2010Director's details changed for David Alan Zane on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Bessie Samson on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for David Alan Zane on 1 October 2009 (2 pages)
29 June 2010Director's details changed for David Alan Zane on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Clive Ian Zane on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Bessie Samson on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Clive Ian Zane on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Clive Ian Zane on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Bessie Samson on 1 October 2009 (2 pages)
13 October 2009Termination of appointment of Vivienne Price as a director (1 page)
13 October 2009Termination of appointment of Vivienne Price as a director (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Return made up to 26/06/09; full list of members (7 pages)
26 June 2009Location of debenture register (1 page)
26 June 2009Return made up to 26/06/09; full list of members (7 pages)
26 June 2009Location of register of members (1 page)
26 June 2009Location of debenture register (1 page)
26 June 2009Director's change of particulars / bessie samson / 01/07/2008 (1 page)
26 June 2009Director's change of particulars / bessie samson / 01/07/2008 (1 page)
1 July 2008Return made up to 26/06/08; full list of members (7 pages)
1 July 2008Return made up to 26/06/08; full list of members (7 pages)
19 March 2008Secretary appointed mr john murray samson (1 page)
19 March 2008Appointment terminated secretary david zane (1 page)
19 March 2008Secretary appointed mr john murray samson (1 page)
19 March 2008Appointment terminated secretary david zane (1 page)
9 November 2007Return made up to 26/06/07; full list of members (4 pages)
9 November 2007Return made up to 26/06/07; full list of members (4 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Registered office changed on 06/11/07 from: 96 camlet way barnet hertfordshire EN4 0NX (1 page)
6 November 2007Registered office changed on 06/11/07 from: 96 camlet way barnet hertfordshire EN4 0NX (1 page)
23 August 2006Return made up to 26/06/06; full list of members (11 pages)
23 August 2006Return made up to 26/06/06; full list of members (11 pages)
4 July 2005Return made up to 26/06/05; full list of members (11 pages)
4 July 2005Return made up to 26/06/05; full list of members (11 pages)
28 June 2004Return made up to 26/06/04; full list of members (11 pages)
28 June 2004Return made up to 26/06/04; full list of members (11 pages)
24 June 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 June 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 June 2002Return made up to 26/06/02; full list of members (11 pages)
26 June 2002Return made up to 26/06/02; full list of members (11 pages)
1 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
27 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2000Return made up to 26/06/00; full list of members (7 pages)
12 July 2000Return made up to 26/06/00; full list of members (7 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
27 July 1999Return made up to 26/06/99; no change of members (4 pages)
27 July 1999Return made up to 26/06/99; no change of members (4 pages)
26 July 1999Registered office changed on 26/07/99 from: 87 kilburn high road london NW6 1YA (1 page)
26 July 1999Registered office changed on 26/07/99 from: 87 kilburn high road london NW6 1YA (1 page)
6 July 1998Return made up to 26/06/98; full list of members (5 pages)
6 July 1998Return made up to 26/06/98; full list of members (5 pages)
10 July 1997Return made up to 26/06/97; no change of members (6 pages)
10 July 1997Return made up to 26/06/97; no change of members (6 pages)
22 June 1996Return made up to 26/06/96; full list of members (8 pages)
22 June 1996Return made up to 26/06/96; full list of members (8 pages)
8 September 1995Return made up to 26/06/95; no change of members (6 pages)
8 September 1995Return made up to 26/06/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
30 July 1990Return made up to 26/07/90; full list of members (4 pages)
22 August 1989Return made up to 11/08/89; full list of members (4 pages)
23 June 1988Return made up to 09/06/88; full list of members (4 pages)
9 September 1987Return made up to 22/07/87; full list of members (4 pages)
17 July 1986Return made up to 09/07/86; full list of members (4 pages)
25 August 1936Incorporation (16 pages)
25 August 1936Incorporation (16 pages)