Romford
Essex
RM6 5EX
Director Name | Mrs Anne Elizabeth Barnett |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(37 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | Malwood House 40 Abbots Close Shenfield Brentwood Essex CM15 8LT |
Director Name | Mr Michael Norman Stanley Barnett |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(37 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | Malwood House 40 Abbots Close Shenfield Brentwood Essex CM15 8LT |
Secretary Name | Mrs Anne Elizabeth Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(37 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | Malwood House 40 Abbots Close Shenfield Brentwood Essex CM15 8LT |
Director Name | Brian Brazer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2002) |
Role | Map Wholsale |
Correspondence Address | 7 Albert Road Rochford Essex SS4 3EX |
Director Name | Lauren Barnett |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(47 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 24 March 2005) |
Role | Secretary |
Correspondence Address | Malwood House 40 Abbotts Close Shenfield Brentwood Essex CM15 8LT |
Director Name | Mr Terence John Britton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2007) |
Role | Sales Director |
Correspondence Address | 81 Ward Avenue Grays Essex RM17 5RL |
Secretary Name | Darren Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2007) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 113 Purfleet Road Aveley Essex RM15 4DS |
Secretary Name | Ferns & Co Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(53 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 November 2009) |
Correspondence Address | Graphia House Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ |
Website | barnettmaps.com |
---|---|
Email address | [email protected] |
Telephone | 07 812333629 |
Telephone region | Mobile |
Registered Address | 6 Tadworth Parade Elm Park Hornchurch Essex RM12 5AS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7k at £1 | Alexander John Knight 69.31% Redeemable Preference |
---|---|
3k at £1 | Darren Edmonds 29.70% Redeemable Preference |
90 at £1 | Alexander John Knight 0.89% Ordinary |
10 at £1 | Darren Edmonds 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,828 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
18 January 2000 | Delivered on: 3 February 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
29 December 1997 | Delivered on: 5 January 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re gi barnett & son limited gts deposit deal no:24898407. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
4 February 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
3 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
21 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
14 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Termination of appointment of Ferns & Co Accountants Limited as a secretary (1 page) |
30 April 2010 | Termination of appointment of Ferns & Co Accountants Limited as a secretary (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Termination of appointment of Ferns & Co Accountants Limited as a secretary (1 page) |
29 April 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
29 April 2010 | Termination of appointment of Ferns & Co Accountants Limited as a secretary (1 page) |
16 December 2009 | Registered office address changed from Graphia House Rippleside Commercial Est Ripple Road Barking Essex IG11 0RJ on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from Graphia House Rippleside Commercial Est Ripple Road Barking Essex IG11 0RJ on 16 December 2009 (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Return made up to 20/11/07; full list of members (7 pages) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Return made up to 20/11/07; full list of members (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
7 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 February 2006 | Return made up to 20/11/05; full list of members (8 pages) |
1 February 2006 | Return made up to 20/11/05; full list of members (8 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Secretary resigned;director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | Ad 12/02/05--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
25 February 2005 | £ nc 100/100000 09/02/05 (1 page) |
25 February 2005 | Ad 12/02/05--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Resolutions
|
25 February 2005 | £ nc 100/100000 09/02/05 (1 page) |
15 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
27 November 2003 | Return made up to 20/11/03; full list of members (8 pages) |
27 November 2003 | Return made up to 20/11/03; full list of members (8 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
13 November 2002 | Return made up to 20/11/02; full list of members (8 pages) |
13 November 2002 | Return made up to 20/11/02; full list of members (8 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
25 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
22 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
22 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
19 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
19 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
21 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
21 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
29 November 1999 | Return made up to 20/11/99; full list of members (7 pages) |
29 November 1999 | Return made up to 20/11/99; full list of members (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
25 October 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
24 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
24 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
11 November 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
11 November 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
5 January 1998 | Particulars of mortgage/charge (4 pages) |
5 January 1998 | Particulars of mortgage/charge (4 pages) |
16 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
16 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
16 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
16 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
12 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
19 December 1995 | Return made up to 20/11/95; full list of members (6 pages) |
19 December 1995 | Return made up to 20/11/95; full list of members (6 pages) |