Company NameBarnett Personnel Limited
DirectorsAlan Barnett and Susan Anne Barnett
Company StatusActive
Company Number01325802
CategoryPrivate Limited Company
Incorporation Date16 August 1977(46 years, 8 months ago)
Previous NameA. Wiseman (Opticians) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Alan Barnett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywood 3 Frensham Vale
Lower Bourne
Farnham
Surrey
GU10 3HN
Secretary NameSusan Anne Barnett
NationalityBritish
StatusCurrent
Appointed28 June 1996(18 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneywood 3 Frensham Vale
Lower Bourne
Farnham
Surrey
GU10 3HN
Director NameSusan Anne Barnett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2000(23 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywood 3 Frensham Vale
Lower Bourne
Farnham
Surrey
GU10 3HN
Director NameMr Douglas Richard Sedley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressColumbus House
46 London Road
Enfield
Middlesex
EN2 6EF
Secretary NameMrs Jean Murphy
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address107 The Drive
Beckenham
Kent
BR3 1EF

Contact

Websitebarnettgroup.biz
Email address[email protected]
Telephone020 76297838
Telephone regionLondon

Location

Registered AddressFirst Floor 677 High Road
North Finchley
London
N12 0DD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Alan Barnett
50.00%
Ordinary
50 at £1Mrs Susan Anne Barnett
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,565
Cash£68
Current Liabilities£59,695

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

12 September 1998Delivered on: 24 September 1998
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

Filing History

19 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
11 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
11 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
12 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 January 2015Director's details changed for Susan Anne Barnett on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Alan Barnett on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Alan Barnett on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Alan Barnett on 5 January 2015 (2 pages)
5 January 2015Secretary's details changed for Susan Anne Barnett on 5 January 2015 (1 page)
5 January 2015Director's details changed for Susan Anne Barnett on 5 January 2015 (2 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Secretary's details changed for Susan Anne Barnett on 5 January 2015 (1 page)
5 January 2015Director's details changed for Susan Anne Barnett on 5 January 2015 (2 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
6 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 6 May 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Alan Barnett on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Alan Barnett on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Susan Anne Barnett on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Alan Barnett on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Susan Anne Barnett on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Susan Anne Barnett on 9 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 February 2008Return made up to 29/12/07; full list of members (4 pages)
28 February 2008Return made up to 29/12/07; full list of members (4 pages)
7 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
7 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
21 May 2007Ad 01/10/06--------- £ si 66@1 (2 pages)
21 May 2007Ad 01/10/06--------- £ si 66@1 (2 pages)
2 May 2007Registered office changed on 02/05/07 from: lawford house albert place london N3 1QA (1 page)
2 May 2007Registered office changed on 02/05/07 from: lawford house albert place london N3 1QA (1 page)
19 January 2007Return made up to 29/12/06; full list of members (3 pages)
19 January 2007Return made up to 29/12/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 January 2006Return made up to 29/12/05; full list of members (3 pages)
4 January 2006Return made up to 29/12/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 January 2005Return made up to 29/12/04; full list of members (3 pages)
13 January 2005Return made up to 29/12/04; full list of members (3 pages)
24 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
24 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 January 2004Return made up to 29/12/03; full list of members (5 pages)
16 January 2004Return made up to 29/12/03; full list of members (5 pages)
21 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 January 2003Return made up to 29/12/02; full list of members (4 pages)
13 January 2003Return made up to 29/12/02; full list of members (4 pages)
4 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 January 2002Return made up to 29/12/01; no change of members (4 pages)
26 January 2002Return made up to 29/12/01; no change of members (4 pages)
12 November 2001Registered office changed on 12/11/01 from: 5 underwood street london N1 7LY (1 page)
12 November 2001Registered office changed on 12/11/01 from: 5 underwood street london N1 7LY (1 page)
31 May 2001Accounts made up to 30 September 2000 (12 pages)
31 May 2001Accounts made up to 30 September 2000 (12 pages)
15 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
26 April 2000Accounts made up to 30 September 1999 (12 pages)
26 April 2000Accounts made up to 30 September 1999 (12 pages)
18 January 2000Return made up to 29/12/99; full list of members (6 pages)
18 January 2000Return made up to 29/12/99; full list of members (6 pages)
6 July 1999Registered office changed on 06/07/99 from: robinsons dalby house 396-398 city road london EC1V 2QA (1 page)
6 July 1999Registered office changed on 06/07/99 from: robinsons dalby house 396-398 city road london EC1V 2QA (1 page)
5 July 1999Accounts made up to 30 September 1998 (12 pages)
5 July 1999Accounts made up to 30 September 1998 (12 pages)
17 December 1998Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1998Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
17 July 1998Accounts made up to 30 September 1997 (12 pages)
17 July 1998Accounts made up to 30 September 1997 (12 pages)
11 March 1998Return made up to 29/12/97; no change of members
  • 363(287) ‐ Registered office changed on 11/03/98
(4 pages)
11 March 1998Return made up to 29/12/97; no change of members
  • 363(287) ‐ Registered office changed on 11/03/98
(4 pages)
24 February 1998Registered office changed on 24/02/98 from: robinsons 33 sekforde street london EC1R 0HH (1 page)
24 February 1998Registered office changed on 24/02/98 from: robinsons 33 sekforde street london EC1R 0HH (1 page)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 May 1997Registered office changed on 06/05/97 from: 23 bridford mews devonshire street london W1N 1LQ (1 page)
6 May 1997Registered office changed on 06/05/97 from: 23 bridford mews devonshire street london W1N 1LQ (1 page)
19 January 1997Return made up to 29/12/96; full list of members (6 pages)
19 January 1997Registered office changed on 19/01/97 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page)
19 January 1997Registered office changed on 19/01/97 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page)
19 January 1997Return made up to 29/12/96; full list of members (6 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 July 1996£ ic 68/34 28/06/96 £ sr 34@1=34 (1 page)
22 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 July 1996New secretary appointed (2 pages)
22 July 1996New secretary appointed (2 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
22 July 1996Secretary resigned (1 page)
22 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 July 1996£ ic 68/34 28/06/96 £ sr 34@1=34 (1 page)
22 July 1996Secretary resigned (1 page)
7 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1995Registered office changed on 19/06/95 from: 174 baker street enfield middlesex EN1 3JS (1 page)
19 June 1995Registered office changed on 19/06/95 from: 174 baker street enfield middlesex EN1 3JS (1 page)
3 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
3 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)