Company NameBarnard Estates Limited
DirectorBirte Twisselmann
Company StatusActive
Company Number02093575
CategoryPrivate Limited Company
Incorporation Date27 January 1987(37 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Birte Twisselmann
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed31 July 2005(18 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleEditor Writer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
36 Barnard Hill
London
N10 2HB
Secretary NameDexters London Limited (Corporation)
StatusCurrent
Appointed27 April 2020(33 years, 3 months after company formation)
Appointment Duration4 years
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameVictoria Goga
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 January 1995)
RoleSchool Teacher
Correspondence Address36 Barnard Hill
London
N10 2HB
Secretary NameValerie Wolfe
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 July 1999)
RoleCompany Director
Correspondence Address36 Barnard Hill
London
N10 2HB
Director NameDerek Trevor Baldwin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1995(7 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 1996)
RoleIT Contractor
Correspondence AddressFlat3 Barnard Hill
Muswell Hill
London
N10 2HB
Director NameAnna Kate Beeston
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 1998)
RoleNurse
Correspondence AddressFlat 7 36 Barnard Hill
Muswell Hill
London
N10 2HB
Director NameStella Bianca Hussein
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 April 2003)
RoleAccounts Manager
Correspondence AddressFlat 11 36 Barnard Hill
London
Greater London
N10 2HB
Secretary NameJames Richard Bullock
NationalityBritish
StatusResigned
Appointed06 July 1999(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2002)
RoleSales Consultant
Correspondence AddressFlat 3 36 Barnard Hill
London
N10 2HB
Director NameGeorge Ashbrook
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2001(14 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2002)
RoleOperation Manager
Correspondence AddressFlat 6 36 Barnard Hill
Moswell Hill
London
N10 2HB
Secretary NameGeorge Ashbrook
NationalityBritish
StatusResigned
Appointed16 December 2001(14 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2002)
RoleOperation Manager
Correspondence AddressFlat 6 36 Barnard Hill
Moswell Hill
London
N10 2HB
Secretary NameDaniel William Baldwin
NationalityBritish
StatusResigned
Appointed01 December 2002(15 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 April 2003)
RoleCompany Director
Correspondence Address65 Hillway
Highgate
London
N6 6AB
Director NameDaniel William Baldwin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2004)
RoleGreengrocer
Correspondence Address65 Hillway
Highgate
London
N6 6AB
Secretary NameStella Hussein
NationalityBritish
StatusResigned
Appointed11 April 2003(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 April 2009)
RoleCompany Director
Correspondence Address11/36 Barnard Hill
London
N10 2HB
Director NameDr Joseph Anthony Maiolo
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed07 July 2004(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 2005)
RoleLecturer
Correspondence AddressFlat 12
36 Barnard Hill
London
N10 2HB
Secretary NameDr Catherine Mary Keen
NationalityBritish
StatusResigned
Appointed02 April 2009(22 years, 2 months after company formation)
Appointment Duration11 years (resigned 27 April 2020)
RoleUniversity Lecturer
Correspondence AddressFlat 12 36 Barnard Hill
London
N10 2HB

Location

Registered AddressC/O Dexters Block Management
418 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £343Benjamin James Burmo
8.33%
Ordinary
1 at £343Berti Twisselmann
8.33%
Ordinary
1 at £343Brian Pullin
8.33%
Ordinary
1 at £343Catherine M. Keen
8.33%
Ordinary
1 at £343Daniel William Baldwin
8.33%
Ordinary
1 at £343Frederick Victor Baker & Valerie Jean Sylvia Wolfe
8.33%
Ordinary
1 at £343Godfrey Owolabi Odulate & Olayinka Ololade Odulate
8.33%
Ordinary
1 at £343Iain Crawford Glen
8.33%
Ordinary
1 at £343James Masson
8.33%
Ordinary
1 at £343Mary Sheeran
8.33%
Ordinary
1 at £343N2 Propco LTD
8.33%
Ordinary
1 at £343Zouhair Hussein
8.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

11 September 2023Micro company accounts made up to 30 April 2023 (3 pages)
24 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 30 April 2022 (3 pages)
25 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
15 July 2021Micro company accounts made up to 30 April 2021 (3 pages)
28 April 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
27 July 2020Micro company accounts made up to 30 April 2020 (2 pages)
1 May 2020Termination of appointment of Catherine Mary Keen as a secretary on 27 April 2020 (1 page)
1 May 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
27 April 2020Appointment of Dexters London Limited as a secretary on 27 April 2020 (2 pages)
10 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
24 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
26 November 2018Registered office address changed from C/O Cj International 418 Muswell Hill Broadway London N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 November 2018 (1 page)
11 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4,116
(5 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4,116
(5 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4,116
(5 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4,116
(5 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4,116
(5 pages)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4,116
(5 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 July 2013Registered office address changed from Flat 12 36 Barnard Hill London N10 2HB United Kingdom on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Flat 12 36 Barnard Hill London N10 2HB United Kingdom on 17 July 2013 (1 page)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
16 July 2010Registered office address changed from Flat 11 36 Barnard Hill London N10 2HB on 16 July 2010 (1 page)
16 July 2010Registered office address changed from Flat 11 36 Barnard Hill London N10 2HB on 16 July 2010 (1 page)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (9 pages)
24 June 2010Director's details changed for Dr Birte Twisselmann on 22 April 2010 (2 pages)
24 June 2010Secretary's details changed for Dr Catherine Mary Keen on 22 April 2010 (1 page)
24 June 2010Secretary's details changed for Dr Catherine Mary Keen on 22 April 2010 (1 page)
24 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (9 pages)
24 June 2010Director's details changed for Dr Birte Twisselmann on 22 April 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2009Return made up to 22/04/09; change of members (5 pages)
5 May 2009Return made up to 22/04/09; change of members (5 pages)
2 May 2009Appointment terminated secretary stella hussein (1 page)
2 May 2009Secretary appointed dr catherine mary keen (2 pages)
2 May 2009Appointment terminated secretary stella hussein (1 page)
2 May 2009Secretary appointed dr catherine mary keen (2 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 May 2008Return made up to 31/03/08; change of members (6 pages)
30 May 2008Return made up to 31/03/08; change of members (6 pages)
26 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 May 2007Return made up to 31/03/07; full list of members (11 pages)
15 May 2007Return made up to 31/03/07; full list of members (11 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 September 2006Return made up to 31/03/06; full list of members (11 pages)
8 September 2006Return made up to 31/03/06; full list of members (11 pages)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
30 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
4 May 2005Return made up to 31/03/05; change of members (7 pages)
4 May 2005Return made up to 31/03/05; change of members (7 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
20 May 2004Return made up to 31/03/04; full list of members (11 pages)
20 May 2004Return made up to 31/03/04; full list of members (11 pages)
4 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
4 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003New director appointed (2 pages)
24 April 2003Return made up to 31/03/03; full list of members (10 pages)
24 April 2003Return made up to 31/03/03; full list of members (10 pages)
6 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003New secretary appointed (2 pages)
7 June 2002Return made up to 31/03/02; full list of members (10 pages)
7 June 2002Return made up to 31/03/02; full list of members (10 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed;new director appointed (2 pages)
14 May 2001Return made up to 31/03/01; full list of members (11 pages)
14 May 2001Return made up to 31/03/01; full list of members (11 pages)
6 September 2000Full accounts made up to 30 April 2000 (8 pages)
6 September 2000Full accounts made up to 30 April 2000 (8 pages)
21 April 2000Return made up to 31/03/00; full list of members (11 pages)
21 April 2000Return made up to 31/03/00; full list of members (11 pages)
23 November 1999Full accounts made up to 30 April 1999 (8 pages)
23 November 1999Full accounts made up to 30 April 1999 (8 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Secretary resigned (1 page)
19 April 1999Return made up to 31/03/99; no change of members
  • 363(287) ‐ Registered office changed on 19/04/99
(4 pages)
19 April 1999Return made up to 31/03/99; no change of members
  • 363(287) ‐ Registered office changed on 19/04/99
(4 pages)
22 July 1998Full accounts made up to 30 April 1998 (8 pages)
22 July 1998Full accounts made up to 30 April 1998 (8 pages)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
2 September 1997Full accounts made up to 30 April 1997 (7 pages)
2 September 1997Full accounts made up to 30 April 1997 (7 pages)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
31 July 1996Return made up to 31/03/96; change of members
  • 363(287) ‐ Registered office changed on 31/07/96
(5 pages)
31 July 1996Return made up to 31/03/96; change of members
  • 363(287) ‐ Registered office changed on 31/07/96
(5 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
4 July 1996Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
4 July 1996Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
2 July 1996Full accounts made up to 31 March 1996 (6 pages)
2 July 1996Full accounts made up to 31 March 1996 (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (7 pages)
18 January 1996Full accounts made up to 31 March 1995 (7 pages)
31 March 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 31/03/95
(6 pages)
31 March 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 31/03/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
27 January 1987Incorporation (9 pages)
27 January 1987Incorporation (9 pages)