Barnes
London
SW13 9PG
Director Name | Shirley Ann Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Mr Michael Gerard Napier |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Onslow Gardens London SW7 3QB |
Secretary Name | Duncan Edward Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | West Burdens Upper Street Shere Surrey GU5 9JF |
Director Name | Mr Stephen James McGuire |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(23 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2010) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Suite 5, Chatmohr Estate Crawley Hill West Wellow Romsey Hampshire SO51 6AP |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Robert Owen Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £712,868 |
Cash | £37,996 |
Current Liabilities | £80,919 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
13 October 1993 | Delivered on: 23 October 1993 Persons entitled: Midland 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: Hawley park fernhill road hawley hampshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
15 January 1992 | Delivered on: 25 January 1992 Persons entitled: Midland 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: All those freehold land hereditaments and premises situate at and known as 23 chetwynd road,kentish town,london. Outstanding |
9 August 1990 | Delivered on: 10 August 1990 Persons entitled: Midland 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: 38 onslow gardens, london SW7. Outstanding |
6 December 1989 | Delivered on: 18 December 1989 Persons entitled: Midland 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: All leasehold land, buildings and hereditaments k/a flat 5, 27 onslow gardens, london SW7. Outstanding |
24 August 1989 | Delivered on: 8 September 1989 Persons entitled: Midland 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: 3 coulson street london SW3. Outstanding |
20 April 1989 | Delivered on: 22 April 1989 Persons entitled: Midland 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: Freehold land buildings and hereditaments k/a 27 russell garden mews kensington london W14. Outstanding |
4 February 2010 | Delivered on: 10 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage in 27 russell garden mews london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 February 2010 | Delivered on: 6 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 January 2007 | Delivered on: 16 January 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27 russell gardens mews kensington and chelsea london t/no 128866. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 December 1996 | Delivered on: 20 January 1997 Persons entitled: Sequoia Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 30TH december 1996. Particulars: F/H property k/a hawley house hawley park hawley road t/no;-HP382238. Outstanding |
12 December 1994 | Delivered on: 16 December 1994 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property and the buildings thereon k/a hawley house hawley park hawley road north hampshire t/n HP382238, f/h property k/a 27 russell gardens mews london W14 t/n 128866, f/h property k/a 23 chetwynd road london NW5 t/n LN85078 (and others as defined), assignment of all rents, floating charge. Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
13 October 1993 | Delivered on: 23 October 1993 Persons entitled: Midland 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: James boswell house 118-122 great portland street london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
1 October 1987 | Delivered on: 7 October 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all bookdebts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. (Excluding those mentioned above). Outstanding |
6 July 1990 | Delivered on: 19 July 1990 Satisfied on: 1 October 1994 Persons entitled: James Barrymore Cyril Jonathan Sandhouse. John David Billich Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargees under the terms of this charge. Particulars: The land and buildings k/as 38 onslow gardens kensington london SW7. Fully Satisfied |
8 January 1988 | Delivered on: 11 January 1988 Satisfied on: 12 October 1988 Persons entitled: Midland 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: All that l/h property k/a 47, onslow gardens in the royal borough of kensington and chelsea. Fully Satisfied |
12 January 2024 | Confirmation statement made on 27 December 2023 with updates (4 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
26 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
16 January 2023 | Confirmation statement made on 27 December 2022 with updates (5 pages) |
7 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
16 July 2021 | Satisfaction of charge 15 in full (1 page) |
16 July 2021 | Satisfaction of charge 14 in full (1 page) |
31 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
8 January 2018 | Notification of Robert Owen Robinson as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
8 January 2018 | Notification of Shirley Ann Smith as a person with significant control on 1 November 2016 (2 pages) |
8 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
8 January 2018 | Notification of Robert Owen Robinson as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Notification of Shirley Ann Smith as a person with significant control on 1 November 2016 (2 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
12 December 2016 | Appointment of Shirley Ann Smith as a director on 14 November 2016 (2 pages) |
12 December 2016 | Appointment of Shirley Ann Smith as a director on 14 November 2016 (2 pages) |
5 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Termination of appointment of Michael Napier as a director (1 page) |
9 July 2012 | Termination of appointment of Michael Napier as a director (1 page) |
5 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 June 2010 | Termination of appointment of Stephen Mcguire as a director (2 pages) |
11 June 2010 | Termination of appointment of Stephen Mcguire as a director (2 pages) |
19 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Appointment of Stephen James Mcguire as a director (2 pages) |
12 January 2010 | Appointment of Stephen James Mcguire as a director (2 pages) |
6 January 2010 | Termination of appointment of Duncan Brown as a secretary (2 pages) |
6 January 2010 | Termination of appointment of Duncan Brown as a secretary (2 pages) |
5 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
7 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
20 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
20 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
22 December 2004 | Return made up to 27/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 27/12/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
3 January 2003 | Return made up to 27/12/02; full list of members
|
3 January 2003 | Return made up to 27/12/02; full list of members
|
31 December 2002 | Director's particulars changed (1 page) |
31 December 2002 | Director's particulars changed (1 page) |
17 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 March 2002 | Resolutions
|
9 March 2002 | Resolutions
|
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 December 2001 | Return made up to 27/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 27/12/01; full list of members (6 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: 15 the green richmond surrey TW9 1PX (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 15 the green richmond surrey TW9 1PX (1 page) |
11 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
8 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
5 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 December 1998 | Return made up to 27/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 27/12/98; full list of members (6 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 January 1998 | Return made up to 27/12/97; no change of members (6 pages) |
14 January 1998 | Return made up to 27/12/97; no change of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 December 1994 | Particulars of mortgage/charge (4 pages) |
16 December 1994 | Particulars of mortgage/charge (4 pages) |
23 October 1993 | Particulars of mortgage/charge (3 pages) |
23 October 1993 | Particulars of mortgage/charge (3 pages) |
25 January 1992 | Particulars of mortgage/charge (3 pages) |
25 January 1992 | Particulars of mortgage/charge (3 pages) |
10 August 1990 | Particulars of mortgage/charge (3 pages) |
10 August 1990 | Particulars of mortgage/charge (3 pages) |
19 July 1990 | Particulars of mortgage/charge (3 pages) |
19 July 1990 | Particulars of mortgage/charge (3 pages) |
18 December 1989 | Particulars of mortgage/charge (3 pages) |
18 December 1989 | Particulars of mortgage/charge (3 pages) |
8 September 1989 | Particulars of mortgage/charge (3 pages) |
8 September 1989 | Particulars of mortgage/charge (3 pages) |
22 April 1989 | Particulars of mortgage/charge (3 pages) |
22 April 1989 | Particulars of mortgage/charge (3 pages) |