Company NameM.& H.Barnett & Co.(Property)Limited
DirectorsHenry Peter Barnett and Judy Jean Barnett
Company StatusActive
Company Number00690659
CategoryPrivate Limited Company
Incorporation Date24 April 1961(63 years ago)

Business Activity

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

Directors

Director NameMr Henry Peter Barnett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(30 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameJudy Jean Barnett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(30 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMr Henry Peter Barnett
NationalityBritish
StatusCurrent
Appointed22 May 1991(30 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameMorris Barnett
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(30 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 25 January 2008)
RoleCompany Director
Correspondence Address50 Mayflower Lodge
London
N3 3HX

Location

Registered AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Adele Wendruff
50.00%
Ordinary
1000 at £1Henry Peter Barnett
25.00%
Ordinary
1000 at £1Myra Stephens
25.00%
Ordinary

Financials

Year2014
Turnover£160,625
Net Worth£2,371,590
Cash£793,277
Current Liabilities£211,207

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

22 December 2006Delivered on: 23 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 2, 2 bassano street, east dulwich t/no SGL497949. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
22 December 2006Delivered on: 23 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1, 2 bassano street, east dulwich t/no SGL492208. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
16 June 1992Delivered on: 23 June 1992
Satisfied on: 9 November 2001
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: 538 and 540 roman road, london borough of tower hamlets title no. 28977.
Fully Satisfied
10 March 1989Delivered on: 21 March 1989
Satisfied on: 9 November 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to barclays bank PLC on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 November 2023Cessation of C & L Stephens Limited as a person with significant control on 7 November 2023 (1 page)
7 November 2023Notification of H & J Barnett Ltd as a person with significant control on 7 November 2023 (2 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
20 October 2023Notification of C & L Stephens Limited as a person with significant control on 29 September 2023 (2 pages)
20 October 2023Cessation of Adele Deborah Wendruff as a person with significant control on 29 September 2023 (1 page)
22 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
21 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
25 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
16 March 2022Change of details for Adele Wendruff as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022 (1 page)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
25 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
26 October 2020Micro company accounts made up to 31 January 2020 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
7 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
24 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
1 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
1 November 2017Micro company accounts made up to 31 January 2017 (4 pages)
1 November 2017Micro company accounts made up to 31 January 2017 (4 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
7 November 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
7 November 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4,000
(5 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4,000
(5 pages)
25 April 2016Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
25 April 2016Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
21 October 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
21 October 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4,000
(5 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4,000
(5 pages)
15 September 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
15 September 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
5 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4,000
(5 pages)
5 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4,000
(5 pages)
15 October 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
15 October 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
1 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
22 July 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
20 October 2010Full accounts made up to 31 January 2010 (13 pages)
20 October 2010Full accounts made up to 31 January 2010 (13 pages)
4 June 2010Director's details changed for Mr Henry Peter Barnett on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Henry Peter Barnett on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Henry Peter Barnett on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Judy Jean Barnett on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Judy Jean Barnett on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Judy Jean Barnett on 1 May 2010 (2 pages)
23 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
23 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
12 June 2009Return made up to 22/05/09; full list of members (4 pages)
12 June 2009Return made up to 22/05/09; full list of members (4 pages)
21 August 2008Total exemption full accounts made up to 31 January 2008 (16 pages)
21 August 2008Total exemption full accounts made up to 31 January 2008 (16 pages)
19 June 2008Return made up to 22/05/08; full list of members (4 pages)
19 June 2008Return made up to 22/05/08; full list of members (4 pages)
10 March 2008Appointment terminated director morris barnett (1 page)
10 March 2008Appointment terminated director morris barnett (1 page)
6 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
6 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
31 May 2007Return made up to 22/05/07; full list of members (3 pages)
31 May 2007Return made up to 22/05/07; full list of members (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
6 October 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
6 October 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
7 June 2006Return made up to 22/05/06; full list of members (3 pages)
7 June 2006Return made up to 22/05/06; full list of members (3 pages)
30 June 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
30 June 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
21 June 2005Return made up to 22/05/05; full list of members (3 pages)
21 June 2005Return made up to 22/05/05; full list of members (3 pages)
14 June 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
14 June 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
14 June 2004Return made up to 22/05/04; full list of members (8 pages)
14 June 2004Return made up to 22/05/04; full list of members (8 pages)
14 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
14 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
4 July 2003Return made up to 22/05/03; full list of members (8 pages)
4 July 2003Return made up to 22/05/03; full list of members (8 pages)
22 July 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
22 July 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
1 July 2002Return made up to 22/05/02; full list of members (8 pages)
1 July 2002Return made up to 22/05/02; full list of members (8 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
15 October 2001Full accounts made up to 31 January 2001 (11 pages)
15 October 2001Full accounts made up to 31 January 2001 (11 pages)
11 June 2001Return made up to 22/05/01; full list of members (8 pages)
11 June 2001Return made up to 22/05/01; full list of members (8 pages)
26 July 2000Full accounts made up to 31 January 2000 (11 pages)
26 July 2000Full accounts made up to 31 January 2000 (11 pages)
20 June 2000Return made up to 22/05/00; no change of members (7 pages)
20 June 2000Return made up to 22/05/00; no change of members (7 pages)
7 July 1999Return made up to 22/05/99; full list of members (6 pages)
7 July 1999Return made up to 22/05/99; full list of members (6 pages)
22 June 1999Full accounts made up to 31 January 1999 (12 pages)
22 June 1999Full accounts made up to 31 January 1999 (12 pages)
6 August 1998Full accounts made up to 31 January 1998 (11 pages)
6 August 1998Full accounts made up to 31 January 1998 (11 pages)
9 June 1998Return made up to 22/05/98; no change of members (4 pages)
9 June 1998Return made up to 22/05/98; no change of members (4 pages)
16 July 1997Full accounts made up to 31 January 1997 (10 pages)
16 July 1997Full accounts made up to 31 January 1997 (10 pages)
16 June 1997Return made up to 22/05/97; no change of members (4 pages)
16 June 1997Return made up to 22/05/97; no change of members (4 pages)
27 August 1996Registered office changed on 27/08/96 from: 18 st george street hanover square london W1R oll (1 page)
27 August 1996Registered office changed on 27/08/96 from: 18 st george street hanover square london W1R oll (1 page)
2 August 1996Full accounts made up to 31 January 1996 (11 pages)
2 August 1996Full accounts made up to 31 January 1996 (11 pages)
7 June 1996Return made up to 22/05/96; full list of members (6 pages)
7 June 1996Return made up to 22/05/96; full list of members (6 pages)
23 August 1995Full accounts made up to 31 January 1995 (13 pages)
23 August 1995Full accounts made up to 31 January 1995 (13 pages)
28 June 1995Return made up to 22/05/95; no change of members (4 pages)
28 June 1995Return made up to 22/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
18 February 1992Full accounts made up to 31 January 1991 (10 pages)
18 February 1992Full accounts made up to 31 January 1991 (10 pages)
6 August 1990Return made up to 22/05/90; full list of members (4 pages)
6 August 1990Return made up to 22/05/90; full list of members (4 pages)
3 August 1989Return made up to 27/04/89; full list of members (5 pages)
3 August 1989Return made up to 27/04/89; full list of members (5 pages)
24 April 1961Certificate of incorporation (1 page)
24 April 1961Certificate of incorporation (1 page)
24 April 1961Incorporation (20 pages)
24 April 1961Incorporation (20 pages)