Company NameBarnet Commercial Limited
Company StatusDissolved
Company Number03235793
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Dissolution Date8 March 2018 (6 years, 1 month ago)
Previous NameBond & Stein Commercial Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Anthony Samuel Abrahams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1996(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address27 Tennison Avenue
Borehamwood
Hertfordshire
WD6 2BG
Secretary NameAnthony Samuel Abrahams
NationalityBritish
StatusClosed
Appointed08 August 1996(same day as company formation)
RoleInsurance Broker
Correspondence Address27 Tennison Avenue
Borehamwood
Hertfordshire
WD6 2BG
Director NameMr Robert Andrew Stein
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1996(1 week, 6 days after company formation)
Appointment Duration21 years, 6 months (closed 08 March 2018)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address33 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Director NameMr Geoffrey Dennis Hartnell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(9 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 08 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerbreeze
California Lane
Bushey Heath
Hertfordshire
WD23 1EP
Director NameMr Robert Gilbert
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(9 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 08 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Totteridge House 56 Totteridge Village
London
N20 8PT
Director NamePaul Casserley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleInsurance Consultant
Correspondence Address3 Portland Heights
39 Batchworth Lane
Northwood
Middlesex
HA6 3HE
Director NameMr Marios Georgiades
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 05 June 2000)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address67 Exeter Road
Southgate
London
N14 5JU
Director NameMr Stavros Constantinou
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2005)
RoleBusiness Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address441 Cockfosters Road
Hadley Wood
Hertfordshire
EN4 0HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

79 at £1Robert Gilbert
7.90%
Ordinary
79 at £1Sippchoice Re G Hartnell
7.90%
Ordinary
75 at £1Sippchoice Re A Abrahams
7.50%
Ordinary
409 at £1Anthony Samuel Abrahams
40.90%
Ordinary
343 at £1Robert Andrew Stein
34.30%
Ordinary
15 at £1Sippchoice Re R Stein
1.50%
Ordinary

Financials

Year2014
Net Worth£358,520
Cash£146,581
Current Liabilities£89,801

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

12 September 2002Delivered on: 19 September 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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
2 March 2000Delivered on: 8 March 2000
Satisfied on: 3 December 2003
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.
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.
Fully Satisfied

Filing History

8 March 2018Final Gazette dissolved following liquidation (1 page)
8 December 2017Return of final meeting in a members' voluntary winding up (13 pages)
5 October 2017Liquidators' statement of receipts and payments to 14 September 2017 (12 pages)
5 October 2017Liquidators' statement of receipts and payments to 14 September 2017 (12 pages)
28 September 2016Registered office address changed from Fairchild House Redbourne Avenue London N3 2BP to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 28 September 2016 (2 pages)
28 September 2016Registered office address changed from Fairchild House Redbourne Avenue London N3 2BP to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 28 September 2016 (2 pages)
26 September 2016Appointment of a voluntary liquidator (1 page)
26 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-15
(1 page)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
26 September 2016Declaration of solvency (3 pages)
26 September 2016Appointment of a voluntary liquidator (1 page)
26 September 2016Declaration of solvency (3 pages)
15 September 2016Satisfaction of charge 2 in full (1 page)
15 September 2016Satisfaction of charge 2 in full (1 page)
25 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-17
(3 pages)
25 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-17
(3 pages)
22 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(8 pages)
22 September 2015Director's details changed for Anthony Samuel Abrahams on 1 August 2015 (2 pages)
22 September 2015Director's details changed for Anthony Samuel Abrahams on 1 August 2015 (2 pages)
22 September 2015Director's details changed for Anthony Samuel Abrahams on 1 August 2015 (2 pages)
22 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(8 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(8 pages)
28 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 May 2015Registered office address changed from 21 Bedford Square London WC1B 3HH to Fairchild House Redbourne Avenue London N3 2BP on 28 May 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 May 2015Registered office address changed from 21 Bedford Square London WC1B 3HH to Fairchild House Redbourne Avenue London N3 2BP on 28 May 2015 (1 page)
5 March 2015Secretary's details changed for Anthony Samuel Abrahams on 9 March 2014 (3 pages)
5 March 2015Director's details changed for Mr Robert Gilbert on 6 April 2014 (3 pages)
5 March 2015Secretary's details changed for Anthony Samuel Abrahams on 9 March 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 March 2015Administrative restoration application (3 pages)
5 March 2015Director's details changed for Mr Robert Gilbert on 6 April 2014 (3 pages)
5 March 2015Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(16 pages)
5 March 2015Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(16 pages)
5 March 2015Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(16 pages)
5 March 2015Director's details changed for Anthony Samuel Abrahams on 9 March 2014 (3 pages)
5 March 2015Director's details changed for Anthony Samuel Abrahams on 9 March 2014 (3 pages)
5 March 2015Administrative restoration application (3 pages)
5 March 2015Secretary's details changed for Anthony Samuel Abrahams on 9 March 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 March 2015Director's details changed for Anthony Samuel Abrahams on 9 March 2014 (3 pages)
5 March 2015Director's details changed for Mr Robert Gilbert on 6 April 2014 (3 pages)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
24 March 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(8 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(8 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
15 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
15 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
6 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 August 2008Return made up to 08/08/08; full list of members (5 pages)
27 August 2008Return made up to 08/08/08; full list of members (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 September 2007Registered office changed on 20/09/07 from: 6 albemarle street london W1S 4HG (1 page)
20 September 2007Return made up to 08/08/07; full list of members (3 pages)
20 September 2007Registered office changed on 20/09/07 from: 6 albemarle street london W1S 4HG (1 page)
20 September 2007Return made up to 08/08/07; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
15 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 August 2005Return made up to 08/08/05; full list of members (7 pages)
11 August 2005Return made up to 08/08/05; full list of members (7 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 August 2004Return made up to 08/08/04; full list of members (7 pages)
6 August 2004Return made up to 08/08/04; full list of members (7 pages)
2 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
2 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
18 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
19 September 2002Particulars of mortgage/charge (7 pages)
19 September 2002Particulars of mortgage/charge (7 pages)
4 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
26 February 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
9 October 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
31 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
8 March 2000Particulars of mortgage/charge (7 pages)
8 March 2000Particulars of mortgage/charge (7 pages)
1 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
17 August 1999Return made up to 08/08/99; full list of members (5 pages)
17 August 1999Return made up to 08/08/99; full list of members (5 pages)
12 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
12 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
18 August 1998Return made up to 08/08/98; no change of members (4 pages)
18 August 1998Return made up to 08/08/98; no change of members (4 pages)
20 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
20 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
1 September 1997Return made up to 08/08/97; full list of members (6 pages)
1 September 1997Return made up to 08/08/97; full list of members (6 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
30 August 1996Ad 12/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 August 1996Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
30 August 1996Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
30 August 1996Ad 12/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996Director resigned (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996New director appointed (2 pages)
8 August 1996Incorporation (20 pages)
8 August 1996Incorporation (20 pages)