Lower Bourne
Farnham
Surrey
GU10 3HN
Secretary Name | Susan Anne Barnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1996(18 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Honeywood 3 Frensham Vale Lower Bourne Farnham Surrey GU10 3HN |
Director Name | Susan Anne Barnett |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2000(23 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Honeywood 3 Frensham Vale Lower Bourne Farnham Surrey GU10 3HN |
Director Name | Mr Douglas Richard Sedley |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Columbus House 46 London Road Enfield Middlesex EN2 6EF |
Secretary Name | Mrs Jean Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 107 The Drive Beckenham Kent BR3 1EF |
Website | barnettgroup.biz |
---|---|
Email address | [email protected] |
Telephone | 020 76297838 |
Telephone region | London |
Registered Address | First Floor 677 High Road North Finchley London N12 0DD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Alan Barnett 50.00% Ordinary |
---|---|
50 at £1 | Mrs Susan Anne Barnett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,565 |
Cash | £68 |
Current Liabilities | £59,695 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
12 September 1998 | Delivered 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 |
---|
19 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
11 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
11 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
12 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
15 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 January 2015 | Director's details changed for Susan Anne Barnett on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Alan Barnett on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Alan Barnett on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Alan Barnett on 5 January 2015 (2 pages) |
5 January 2015 | Secretary's details changed for Susan Anne Barnett on 5 January 2015 (1 page) |
5 January 2015 | Director's details changed for Susan Anne Barnett on 5 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Secretary's details changed for Susan Anne Barnett on 5 January 2015 (1 page) |
5 January 2015 | Director's details changed for Susan Anne Barnett on 5 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 May 2014 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 6 May 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr Alan Barnett on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Alan Barnett on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Susan Anne Barnett on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Alan Barnett on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Susan Anne Barnett on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Susan Anne Barnett on 9 February 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 February 2008 | Return made up to 29/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 29/12/07; full list of members (4 pages) |
7 January 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
7 January 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
21 May 2007 | Ad 01/10/06--------- £ si 66@1 (2 pages) |
21 May 2007 | Ad 01/10/06--------- £ si 66@1 (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: lawford house albert place london N3 1QA (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: lawford house albert place london N3 1QA (1 page) |
19 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 January 2005 | Return made up to 29/12/04; full list of members (3 pages) |
13 January 2005 | Return made up to 29/12/04; full list of members (3 pages) |
24 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
24 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
21 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members (4 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members (4 pages) |
4 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
26 January 2002 | Return made up to 29/12/01; no change of members (4 pages) |
26 January 2002 | Return made up to 29/12/01; no change of members (4 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 5 underwood street london N1 7LY (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 5 underwood street london N1 7LY (1 page) |
31 May 2001 | Accounts made up to 30 September 2000 (12 pages) |
31 May 2001 | Accounts made up to 30 September 2000 (12 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members
|
15 January 2001 | Return made up to 29/12/00; full list of members
|
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
26 April 2000 | Accounts made up to 30 September 1999 (12 pages) |
26 April 2000 | Accounts made up to 30 September 1999 (12 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: robinsons dalby house 396-398 city road london EC1V 2QA (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: robinsons dalby house 396-398 city road london EC1V 2QA (1 page) |
5 July 1999 | Accounts made up to 30 September 1998 (12 pages) |
5 July 1999 | Accounts made up to 30 September 1998 (12 pages) |
17 December 1998 | Return made up to 29/12/98; no change of members
|
17 December 1998 | Return made up to 29/12/98; no change of members
|
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Accounts made up to 30 September 1997 (12 pages) |
17 July 1998 | Accounts made up to 30 September 1997 (12 pages) |
11 March 1998 | Return made up to 29/12/97; no change of members
|
11 March 1998 | Return made up to 29/12/97; no change of members
|
24 February 1998 | Registered office changed on 24/02/98 from: robinsons 33 sekforde street london EC1R 0HH (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: robinsons 33 sekforde street london EC1R 0HH (1 page) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
6 May 1997 | Registered office changed on 06/05/97 from: 23 bridford mews devonshire street london W1N 1LQ (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 23 bridford mews devonshire street london W1N 1LQ (1 page) |
19 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page) |
19 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
3 August 1996 | Accounts 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 1996 | Resolutions
|
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | Resolutions
|
22 July 1996 | £ ic 68/34 28/06/96 £ sr 34@1=34 (1 page) |
22 July 1996 | Secretary resigned (1 page) |
7 February 1996 | Return made up to 29/12/95; no change of members
|
7 February 1996 | Return made up to 29/12/95; no change of members
|
19 June 1995 | Registered office changed on 19/06/95 from: 174 baker street enfield middlesex EN1 3JS (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: 174 baker street enfield middlesex EN1 3JS (1 page) |
3 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
3 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |