Company NameDavid Barnett Associates Limited
DirectorsMark Benson and Linda Benson
Company StatusActive
Company Number02913249
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Mark Benson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(1 week, 2 days after company formation)
Appointment Duration30 years, 1 month
RoleDesign Director
Correspondence Address41 Burghley Road
Tufnell Park
London
NW5 1UH
Director NameMrs Linda Benson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Burghley Road
Tufnell Park
London
NW5 1UH
Director NameMr David John Barnett
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994
Appointment Duration7 years, 2 months (resigned 31 May 2001)
RoleDesign Director
Correspondence Address3 Fulmar Crescent
Hemel Hempstead
Hertfordshire
HP1 1SG
Director NameMrs Marilyn Anne Barnett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994
Appointment Duration7 years, 2 months (resigned 31 May 2001)
RoleAdministration Director
Correspondence Address3 Fulmar Crescent
Hemel Hempstead
Hertfordshire
HP1 1SG
Secretary NameMrs Marilyn Anne Barnett
NationalityBritish
StatusResigned
Appointed22 March 1994
Appointment Duration7 years, 2 months (resigned 31 May 2001)
RoleAdministration Director
Correspondence Address3 Fulmar Crescent
Hemel Hempstead
Hertfordshire
HP1 1SG
Director NameMr Alan William Edward Knight
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(1 week, 2 days after company formation)
Appointment Duration24 years, 8 months (resigned 30 November 2018)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address319 Camp Road
St Albans
Hertfordshire
AL1 5NZ
Secretary NameMr Alan William Edward Knight
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 November 2018)
RoleDesign Director
Correspondence Address319 Camp Road
St Albans
Hertfordshire
AL1 5NZ
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitedbassociates.co.uk

Location

Registered AddressDns House
382 Kenton Road
Harrow
Middlesex
HA3 8DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Alan W.e Knight
50.00%
Ordinary
100 at £1Mr Mark Benson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,823
Cash£31,247
Current Liabilities£54,130

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

10 May 1994Delivered on: 17 May 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
4 May 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
12 April 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
12 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
8 June 2021Satisfaction of charge 1 in full (1 page)
1 April 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
5 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
4 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
2 September 2019Second filing of Confirmation Statement dated 28/03/2019 (8 pages)
23 August 2019Purchase of own shares. (3 pages)
15 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
25 June 2019Termination of appointment of a secretary (1 page)
24 June 2019Termination of appointment of Alan William Edward Knight as a director on 30 November 2018 (1 page)
24 June 2019Statement of capital following an allotment of shares on 1 December 2018
  • GBP 150
(3 pages)
24 June 2019Statement of capital following an allotment of shares on 1 December 2018
  • GBP 150
(3 pages)
24 June 2019Appointment of Mrs Linda Benson as a director on 1 December 2018 (2 pages)
21 May 201928/03/19 Statement of Capital gbp 150
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 02/09/2019.
(5 pages)
29 December 2018Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
31 May 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
(5 pages)
13 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
(5 pages)
12 May 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 12 May 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
(5 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(5 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 January 2014Director's details changed for Mr Alan William Edward Knight on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mr Alan William Edward Knight on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mr Alan William Edward Knight on 2 January 2014 (2 pages)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
14 May 2010Registered office address changed from the Studio, 84a Park Street St. Albans Hertfordshire AL2 2JR on 14 May 2010 (2 pages)
14 May 2010Registered office address changed from the Studio, 84a Park Street St. Albans Hertfordshire AL2 2JR on 14 May 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 April 2009Return made up to 28/03/09; full list of members (4 pages)
8 April 2009Return made up to 28/03/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 April 2008Return made up to 28/03/08; full list of members (4 pages)
22 April 2008Return made up to 28/03/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 April 2007Return made up to 28/03/07; full list of members (2 pages)
18 April 2007Return made up to 28/03/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 April 2006Return made up to 28/03/06; full list of members (2 pages)
24 April 2006Registered office changed on 24/04/06 from: the studio 84 park street st.albans hertfordshire AL2 2JR (1 page)
24 April 2006Registered office changed on 24/04/06 from: the studio 84 park street st.albans hertfordshire AL2 2JR (1 page)
24 April 2006Return made up to 28/03/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 April 2005Return made up to 28/03/05; full list of members (7 pages)
26 April 2005Return made up to 28/03/05; full list of members (7 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 April 2004Return made up to 28/03/04; change of members (7 pages)
23 April 2004Return made up to 28/03/04; change of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 April 2003Return made up to 28/03/03; full list of members (7 pages)
9 April 2003Return made up to 28/03/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 April 2002Return made up to 28/03/02; full list of members (6 pages)
26 April 2002Return made up to 28/03/02; full list of members (6 pages)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 June 2001£ ic 400/200 31/05/01 £ sr 200@1=200 (1 page)
29 June 2001£ ic 400/200 31/05/01 £ sr 200@1=200 (1 page)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned;director resigned (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
27 April 2001Return made up to 28/03/01; full list of members (8 pages)
27 April 2001Return made up to 28/03/01; full list of members (8 pages)
6 September 2000Accounts for a small company made up to 31 May 2000 (4 pages)
6 September 2000Accounts for a small company made up to 31 May 2000 (4 pages)
14 April 2000Return made up to 28/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(8 pages)
14 April 2000Return made up to 28/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(8 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 May 1999Return made up to 28/03/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
4 May 1999Return made up to 28/03/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
30 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
30 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
27 April 1998Return made up to 28/03/98; full list of members (6 pages)
27 April 1998Return made up to 28/03/98; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
11 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
9 April 1997Return made up to 28/03/97; no change of members (4 pages)
9 April 1997Return made up to 28/03/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
24 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
25 April 1996Return made up to 28/03/96; no change of members (4 pages)
25 April 1996Return made up to 28/03/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 May 1995 (4 pages)
30 November 1995Accounts for a small company made up to 31 May 1995 (4 pages)
6 April 1995Return made up to 28/03/95; full list of members (6 pages)
6 April 1995Ad 09/03/95--------- £ si 398@1 (2 pages)
6 April 1995Return made up to 28/03/95; full list of members (6 pages)
6 April 1995Ad 09/03/95--------- £ si 398@1 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 March 1994Incorporation (13 pages)
28 March 1994Incorporation (13 pages)