Company NameB.R. Barnes Limited
DirectorNeville David Chajet
Company StatusActive
Company Number00374122
CategoryPrivate Limited Company
Incorporation Date26 May 1942(81 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neville David Chajet
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(49 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Secretary NameSandra Braham
NationalityBritish
StatusCurrent
Appointed12 February 2003(60 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameRachel Chajet
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(49 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 August 2001)
RoleCompany Director
Correspondence Address12 Westholm
London
NW11 6LH
Secretary NameRachel Chajet
NationalityBritish
StatusResigned
Appointed26 October 1991(49 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address12 Westholm
London
NW11 6LH
Secretary NameChristopher James Lawrence
NationalityBritish
StatusResigned
Appointed31 January 2000(57 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 October 2003)
RoleAccountant
Correspondence Address12 Stanthorpe Close
Stanthorpe Road
Streatham
SW16 2EB

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

334 at £1Neville David Chajet
33.40%
Ordinary
333 at £1Mrs Diane David
33.30%
Ordinary
333 at £1Mrs Sandra Braham
33.30%
Ordinary

Financials

Year2014
Net Worth£1,254,013
Cash£67,574
Current Liabilities£66,561

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

26 September 1994Delivered on: 3 October 1994
Satisfied on: 21 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 253A west end lane l/b of camden ngl 423750.
Fully Satisfied
7 January 1994Delivered on: 14 January 1994
Satisfied on: 21 January 2015
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
25 May 1982Delivered on: 4 June 1982
Satisfied on: 21 January 2015
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 253 west end lane, NW6, london borough of camden. Title no 244570.
Fully Satisfied
31 January 1972Delivered on: 9 February 1972
Satisfied on: 21 January 2015
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 210 high road, kilburn camden borough of camden.
Fully Satisfied

Filing History

16 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
30 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
28 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
28 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(3 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(3 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 January 2015Satisfaction of charge 2 in full (3 pages)
21 January 2015Satisfaction of charge 1 in full (3 pages)
21 January 2015Satisfaction of charge 2 in full (3 pages)
21 January 2015Satisfaction of charge 3 in full (3 pages)
21 January 2015Satisfaction of charge 3 in full (3 pages)
21 January 2015Satisfaction of charge 4 in full (3 pages)
21 January 2015Satisfaction of charge 4 in full (3 pages)
21 January 2015Satisfaction of charge 1 in full (3 pages)
17 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(3 pages)
17 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(3 pages)
6 October 2014Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Langley House Park Road East Finchley London N2 8EY on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Langley House Park Road East Finchley London N2 8EY on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Langley House Park Road East Finchley London N2 8EY on 6 October 2014 (1 page)
27 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(3 pages)
27 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 November 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ on 23 November 2011 (1 page)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
17 November 2009Secretary's details changed for Sandra Braham on 26 October 2009 (1 page)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Neville Chajet on 26 October 2009 (2 pages)
17 November 2009Director's details changed for Neville Chajet on 26 October 2009 (2 pages)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
17 November 2009Secretary's details changed for Sandra Braham on 26 October 2009 (1 page)
27 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 November 2008Return made up to 26/10/08; full list of members (3 pages)
12 November 2008Return made up to 26/10/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 December 2007Return made up to 26/10/07; full list of members (2 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Return made up to 26/10/07; full list of members (2 pages)
10 December 2007Secretary's particulars changed (1 page)
28 November 2007Registered office changed on 28/11/07 from: c/o 1ST. Floor 105/111 euston street london NW1 2EW (1 page)
28 November 2007Registered office changed on 28/11/07 from: c/o 1ST. Floor 105/111 euston street london NW1 2EW (1 page)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 November 2006Return made up to 26/10/06; full list of members (2 pages)
22 November 2006Return made up to 26/10/06; full list of members (2 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 December 2005Return made up to 26/10/05; full list of members (2 pages)
6 December 2005Return made up to 26/10/05; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 November 2004Return made up to 26/10/04; full list of members (6 pages)
17 November 2004Return made up to 26/10/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 November 2003Return made up to 26/10/03; full list of members (7 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003Return made up to 26/10/03; full list of members (7 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
20 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 November 2002Return made up to 26/10/02; full list of members (7 pages)
12 November 2002Return made up to 26/10/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
15 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
8 February 2001Return made up to 26/10/00; full list of members (6 pages)
8 February 2001Return made up to 26/10/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
10 November 1999Return made up to 26/10/99; full list of members (6 pages)
10 November 1999Return made up to 26/10/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
11 November 1998Return made up to 26/10/98; change of members (6 pages)
11 November 1998Return made up to 26/10/98; change of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
7 November 1997Return made up to 26/10/97; full list of members (6 pages)
7 November 1997Return made up to 26/10/97; full list of members (6 pages)
22 November 1996Return made up to 26/10/96; no change of members (4 pages)
22 November 1996Return made up to 26/10/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
21 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
10 November 1995Return made up to 26/10/95; no change of members (4 pages)
10 November 1995Return made up to 26/10/95; no change of members (4 pages)
17 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
17 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
3 October 1994Particulars of mortgage/charge (3 pages)
3 October 1994Particulars of mortgage/charge (3 pages)
14 January 1994Particulars of mortgage/charge (3 pages)
14 January 1994Particulars of mortgage/charge (3 pages)
4 June 1982Particulars of mortgage/charge (3 pages)
4 June 1982Particulars of mortgage/charge (3 pages)
9 February 1972Particulars of mortgage/charge (3 pages)
9 February 1972Particulars of mortgage/charge (3 pages)