Company NameBarnato Brothers Limited
Company StatusDissolved
Company Number02781986
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NameJaguar Consolidated Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Edward Charles Dexter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Secretary NameJane Alison Kirton
StatusClosed
Appointed15 November 2002(9 years, 10 months after company formation)
Appointment Duration19 years, 11 months (closed 11 October 2022)
RoleCompany Director
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Director NameMiss Jane Alison Kirton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(21 years, 8 months after company formation)
Appointment Duration8 years (closed 11 October 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Director NameJulian Grant Hitchcock
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressTrelawny Sandy Lane
Ivy Hatch
Sevenoaks
Kent
TN15 0PB
Secretary NameMr Philip Edward Charles Dexter
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Moor Lane
Upminster
Essex
RM14 1HE
Director NameCraig Charles Carter
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed31 August 1993(7 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 August 1994)
RoleLondon Office Manager
Correspondence AddressTrelawney
Sandy Lane Ivy Hatch
Sevenoaks
Kent
TN15 0PB
Director NameMrs Ann Frances Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(1 year, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 November 2002)
RoleCompany Accountant
Correspondence Address27 Middleton Close
Chingford
London
E4 8EA
Director NameMichael John Grant
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(9 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 October 2014)
RoleCo Accountant
Country of ResidenceEngland
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN

Location

Registered Address107 Cheapside
Second Floor
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr P.e.c. Dexter
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
10 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
7 September 2018Director's details changed for Miss Jane Alison Kirton on 22 August 2018 (2 pages)
24 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
18 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
3 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 January 2015Register inspection address has been changed from 6 St James's Place London SW1A 1NP England to Suite 31, Second Floor 107 Cheapside London EC2V 6DN (1 page)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Register inspection address has been changed from 6 St James's Place London SW1A 1NP England to Suite 31, Second Floor 107 Cheapside London EC2V 6DN (1 page)
16 October 2014Appointment of Jane Alison Kirton as a director on 7 October 2014 (2 pages)
16 October 2014Appointment of Jane Alison Kirton as a director on 7 October 2014 (2 pages)
16 October 2014Appointment of Jane Alison Kirton as a director on 7 October 2014 (2 pages)
16 October 2014Termination of appointment of Michael John Grant as a director on 7 October 2014 (1 page)
16 October 2014Termination of appointment of Michael John Grant as a director on 7 October 2014 (1 page)
16 October 2014Termination of appointment of Michael John Grant as a director on 7 October 2014 (1 page)
22 August 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
22 August 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
20 January 2014Register(s) moved to registered office address (1 page)
20 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Register(s) moved to registered office address (1 page)
8 August 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
8 August 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
1 August 2013Registered office address changed from 6 St James's Place London SW1A 1NP on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 6 St James's Place London SW1A 1NP on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 6 St James's Place London SW1A 1NP on 1 August 2013 (1 page)
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
2 August 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
2 August 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
19 October 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
24 August 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
24 August 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Michael John Grant on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Michael John Grant on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Philip Edward Charles Dexter on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Jane Alison Kirton on 2 November 2009 (1 page)
2 November 2009Secretary's details changed for Jane Alison Kirton on 2 November 2009 (1 page)
2 November 2009Secretary's details changed for Jane Alison Kirton on 2 November 2009 (1 page)
2 November 2009Director's details changed for Mr Philip Edward Charles Dexter on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Michael John Grant on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Philip Edward Charles Dexter on 2 November 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
12 August 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Return made up to 15/01/09; full list of members (3 pages)
20 January 2009Location of debenture register (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Registered office changed on 20/01/2009 from 6 st james's place london SW1A 1NP (1 page)
20 January 2009Return made up to 15/01/09; full list of members (3 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Registered office changed on 20/01/2009 from 6 st james's place london SW1A 1NP (1 page)
20 August 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
20 August 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
31 January 2008Return made up to 15/01/08; full list of members (2 pages)
31 January 2008Return made up to 15/01/08; full list of members (2 pages)
29 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
22 January 2007Return made up to 15/01/07; full list of members (2 pages)
22 January 2007Return made up to 15/01/07; full list of members (2 pages)
18 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
15 August 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
19 January 2006Return made up to 15/01/06; full list of members (2 pages)
19 January 2006New director appointed (1 page)
19 January 2006Return made up to 15/01/06; full list of members (2 pages)
19 January 2006New director appointed (1 page)
25 July 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
25 July 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
25 July 2005Resolutions
  • RES13 ‐ Revoke el res 366A 30/06/05
(1 page)
25 July 2005Resolutions
  • RES13 ‐ Revoke el res 366A 30/06/05
(1 page)
27 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2005Return made up to 15/01/05; full list of members (6 pages)
24 January 2005Return made up to 15/01/05; full list of members (6 pages)
13 July 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
13 July 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
29 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
25 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
24 January 2003Return made up to 15/01/03; full list of members (7 pages)
24 January 2003Return made up to 15/01/03; full list of members (7 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002New director appointed (2 pages)
16 September 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
16 September 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
21 January 2002Return made up to 15/01/02; full list of members (6 pages)
21 January 2002Return made up to 15/01/02; full list of members (6 pages)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
19 January 2001Return made up to 15/01/01; full list of members (6 pages)
19 January 2001Return made up to 15/01/01; full list of members (6 pages)
23 August 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
23 August 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
23 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
11 August 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
24 January 1999Return made up to 15/01/99; no change of members (4 pages)
24 January 1999Return made up to 15/01/99; no change of members (4 pages)
31 July 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
31 July 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
19 January 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
21 July 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
21 January 1997Return made up to 15/01/97; no change of members (4 pages)
21 January 1997Return made up to 15/01/97; no change of members (4 pages)
19 August 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
19 August 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
24 January 1996Return made up to 15/01/96; no change of members (4 pages)
24 January 1996Return made up to 15/01/96; no change of members (4 pages)
17 July 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
17 July 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)