Company NameBarnes & Associates Limited
Company StatusActive
Company Number03355252
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christian Nyal Barnes
Date of BirthApril 1968 (Born 56 years ago)
NationalityWelsh
StatusCurrent
Appointed01 July 2010(13 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113-115 Basement & Ground Floor
Old Brompton Road
London
SW7 3LE
Director NameMr Thibault Marie Joseph De Saint Vincent
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed16 January 2017(19 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address113-115 Basement & Ground Floor
Old Brompton Road
London
SW7 3LE
Director NameMrs Heidi Louise Barnes Watson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(19 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address120-122 Rue Du Faubourg
Saint Honore
Paris
75008
Director NameDavid James Dunnett
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(1 month after company formation)
Appointment Duration1 week, 5 days (resigned 04 June 1997)
RoleCompany Director
Correspondence Address13 Algiers Road
Ladywell
London
SE13 7JD
Director NameStephen Leslie Foster
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(1 month after company formation)
Appointment Duration1 week, 5 days (resigned 04 June 1997)
RoleOffice Worker
Correspondence Address26 Charlton Park Lane
Charlton
London
SE7 8QT
Secretary NameDavid James Dunnett
NationalityBritish
StatusResigned
Appointed23 May 1997(1 month after company formation)
Appointment Duration1 week, 5 days (resigned 04 June 1997)
RoleCompany Director
Correspondence Address13 Algiers Road
Ladywell
London
SE13 7JD
Director NameHeidi Louise Barnes-Watson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 1999)
RoleNegotiator
Correspondence Address2 Bassett Terrace
Pwll
Llanelli
Dyfed
SA15 4DU
Wales
Director NameAndrew Peter Naylor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 02 June 1998)
RoleLegal Advisor
Correspondence Address64 Rue Des Mathurins
Paris
75008
France
Secretary NameAndrew Peter Naylor
NationalityBritish
StatusResigned
Appointed04 June 1997(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 02 June 1998)
RoleLegal Advisor
Correspondence Address64 Rue Des Mathurins
Paris
75008
France
Director NameDavid Doble
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(5 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 02 June 1998)
RoleSolicitor
Correspondence Address75 Randolph Avenue
London
W9
Secretary NameMargaret Barnes Watson
NationalityBritish
StatusResigned
Appointed14 December 1998(1 year, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bassett Terrace
Llanelli
Dyfed
SA15 4DU
Wales
Director NameChristian Barnes-Watson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2006)
RoleMusic Executive
Correspondence Address6 Pembridge Mews
London
W11 3EQ
Director NameMargaret Barnes Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(2 years after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bassett Terrace
Llanelli
Dyfed
SA15 4DU
Wales
Secretary NameDavid Ian Hughes
NationalityBritish
StatusResigned
Appointed16 May 2007(10 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 03 October 2017)
RoleCompany Director
Correspondence Address20 Clos Cynan
Killay
Swansea
SA2 7DL
Wales
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Telephone020 75847607
Telephone regionLondon

Location

Registered Address113-115 Basement & Ground Floor
Old Brompton Road
London
SW7 3LE
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Heidi Barnes-watson
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,577
Cash£3,213
Current Liabilities£8,326

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

7 December 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
11 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
5 November 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
13 September 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
14 June 2019Registered office address changed from 7 Grosvenor Gardens Belgravia London SW1W 0BD England to 113-115 Basement & Ground Floor Old Brompton Road London SW7 3LE on 14 June 2019 (1 page)
9 May 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
1 August 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
12 March 2018Registered office address changed from 1 Berkeley Street London W1J 8DJ England to 7 Grosvenor Gardens Belgravia London SW1W 0BD on 12 March 2018 (1 page)
3 October 2017Termination of appointment of David Ian Hughes as a secretary on 3 October 2017 (1 page)
3 October 2017Termination of appointment of David Ian Hughes as a secretary on 3 October 2017 (1 page)
8 August 2017Registered office address changed from 239 Kensington High Street London W8 6SN England to 1 Berkeley Street London W1J 8DJ on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 239 Kensington High Street London W8 6SN England to 1 Berkeley Street London W1J 8DJ on 8 August 2017 (1 page)
28 July 2017Unaudited abridged accounts made up to 31 October 2016 (9 pages)
28 July 2017Unaudited abridged accounts made up to 31 October 2016 (9 pages)
24 April 2017Appointment of Mrs Heidi Louise Barnes Watson as a director on 15 February 2017 (2 pages)
24 April 2017Appointment of Mrs Heidi Louise Barnes Watson as a director on 15 February 2017 (2 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 February 2017Appointment of Mr Thibault Marie Joseph De Saint Vincent as a director on 16 January 2017 (2 pages)
25 February 2017Appointment of Mr Thibault Marie Joseph De Saint Vincent as a director on 16 January 2017 (2 pages)
11 February 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 1,000
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 1,000
(4 pages)
2 September 2016Registered office address changed from 14 Basil Street Knightsbridge London SW3 1AJ to 239 Kensington High Street London W8 6SN on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 14 Basil Street Knightsbridge London SW3 1AJ to 239 Kensington High Street London W8 6SN on 2 September 2016 (1 page)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(3 pages)
16 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 February 2014Registered office address changed from First Floor 17 Bute Street London SW7 3EY on 14 February 2014 (1 page)
14 February 2014Registered office address changed from First Floor 17 Bute Street London SW7 3EY on 14 February 2014 (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
23 November 2010Termination of appointment of Margaret Barnes Watson as a director (1 page)
23 November 2010Termination of appointment of Margaret Barnes Watson as a director (1 page)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 July 2010Appointment of Mr Christian Nyal Barnes as a director (2 pages)
23 July 2010Appointment of Mr Christian Nyal Barnes as a director (2 pages)
9 June 2010Registered office address changed from 2 Bassett Terrace Pwll Llanelli Carmarthenshire SA15 4DU on 9 June 2010 (1 page)
9 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
9 June 2010Registered office address changed from 2 Bassett Terrace Pwll Llanelli Carmarthenshire SA15 4DU on 9 June 2010 (1 page)
9 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
9 June 2010Registered office address changed from 2 Bassett Terrace Pwll Llanelli Carmarthenshire SA15 4DU on 9 June 2010 (1 page)
8 June 2010Director's details changed for Margaret Barnes Watson on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Margaret Barnes Watson on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Margaret Barnes Watson on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 June 2009Return made up to 17/04/09; full list of members (3 pages)
15 June 2009Return made up to 17/04/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 August 2008Return made up to 17/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2008Return made up to 17/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
31 May 2007Return made up to 17/04/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 May 2007Return made up to 17/04/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 May 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 September 2005Return made up to 17/04/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 September 2005Return made up to 17/04/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 April 2004Return made up to 17/04/04; full list of members (7 pages)
27 April 2004Return made up to 17/04/04; full list of members (7 pages)
7 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
7 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
27 May 2003Return made up to 17/04/03; full list of members (7 pages)
27 May 2003Return made up to 17/04/03; full list of members (7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (14 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (14 pages)
30 April 2002Return made up to 17/04/02; full list of members (6 pages)
30 April 2002Return made up to 17/04/02; full list of members (6 pages)
18 February 2002Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
18 February 2002Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
24 December 2001Registered office changed on 24/12/01 from: the old school, knelston, reynoldston swansea west glamorgan SA3 1AR (1 page)
24 December 2001Registered office changed on 24/12/01 from: the old school, knelston, reynoldston swansea west glamorgan SA3 1AR (1 page)
28 June 2001Return made up to 17/04/01; full list of members (6 pages)
28 June 2001Return made up to 17/04/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 November 2000Full accounts made up to 30 April 1999 (10 pages)
2 November 2000Full accounts made up to 30 April 1999 (10 pages)
10 August 2000Registered office changed on 10/08/00 from: russell house 31 russell street swansea SA1 4HR (1 page)
10 August 2000Registered office changed on 10/08/00 from: russell house 31 russell street swansea SA1 4HR (1 page)
10 August 2000Return made up to 17/04/00; full list of members (6 pages)
10 August 2000Return made up to 17/04/00; full list of members (6 pages)
14 June 1999Return made up to 17/04/99; full list of members (5 pages)
14 June 1999Return made up to 17/04/99; full list of members (5 pages)
25 May 1999Full accounts made up to 30 April 1998 (11 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Full accounts made up to 30 April 1998 (11 pages)
25 May 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
24 December 1998Company name changed barnes & naylor LIMITED\certificate issued on 29/12/98 (2 pages)
24 December 1998Company name changed barnes & naylor LIMITED\certificate issued on 29/12/98 (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Registered office changed on 17/12/98 from: 19 north street ashford kent TN24 8LF (1 page)
17 December 1998Secretary resigned;director resigned (1 page)
17 December 1998Registered office changed on 17/12/98 from: 19 north street ashford kent TN24 8LF (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Secretary resigned;director resigned (1 page)
10 November 1998Compulsory strike-off action has been discontinued (1 page)
10 November 1998First Gazette notice for compulsory strike-off (1 page)
10 November 1998Compulsory strike-off action has been discontinued (1 page)
10 November 1998First Gazette notice for compulsory strike-off (1 page)
4 November 1998Return made up to 17/04/98; full list of members (7 pages)
4 November 1998Return made up to 17/04/98; full list of members (7 pages)
11 August 1998Director resigned (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Secretary resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Registered office changed on 23/06/97 from: kempson house camomile street london EC3A 7AN (1 page)
23 June 1997Secretary resigned;director resigned (1 page)
23 June 1997Registered office changed on 23/06/97 from: kempson house camomile street london EC3A 7AN (1 page)
23 June 1997Secretary resigned;director resigned (1 page)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
11 June 1997Company name changed conquestrealm LIMITED\certificate issued on 12/06/97 (3 pages)
11 June 1997Company name changed conquestrealm LIMITED\certificate issued on 12/06/97 (3 pages)
6 June 1997Registered office changed on 06/06/97 from: 83 leonard street london EC2A 4QS (1 page)
6 June 1997Registered office changed on 06/06/97 from: 83 leonard street london EC2A 4QS (1 page)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1997Incorporation (10 pages)
17 April 1997Incorporation (10 pages)