Company NameBarnmoor Estates Ltd
DirectorJakob Halpern
Company StatusActive
Company Number03632279
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jakob Halpern
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed17 September 1998(1 day after company formation)
Appointment Duration25 years, 7 months
RoleInsurance Introducer
Country of ResidenceEngland
Correspondence Address5 Rostrevor Avenue
London
N15 6LA
Secretary NameMr Isaac Glausius
NationalityBritish
StatusCurrent
Appointed17 September 1998(1 day after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor
33 West Bank
London
N16 5DF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLower Ground Floor
48 Castlewood Road
London
N16 6DW
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mrs Channa Halpern
50.00%
Ordinary
1 at £1S.r.s.s.m. Glausius & R. Glausius
50.00%
Ordinary

Financials

Year2014
Net Worth£393,110
Cash£7,215
Current Liabilities£66,365

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

28 February 2003Delivered on: 15 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
28 February 2003Delivered on: 15 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a flat a 129 trinity mansions london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
16 August 2000Delivered on: 24 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 5 venetian road camberwell london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 October 1998Delivered on: 23 October 1998
Persons entitled: Nationwide Building Society

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
14 October 1998Delivered on: 23 October 1998
Satisfied on: 11 October 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 florence road stroud green finsbury park hornsey london borough of haringey. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied

Filing History

13 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
29 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
20 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
12 January 2021Second filing of Confirmation Statement dated 31 August 2020 (3 pages)
27 October 2020Confirmation statement made on 31 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/01/21
(4 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
20 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
11 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
14 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 September 2008Return made up to 16/09/08; full list of members (3 pages)
19 September 2008Return made up to 16/09/08; full list of members (3 pages)
18 September 2008Registered office changed on 18/09/2008 from lower ground floor 33 west bank london N16 5DF (1 page)
18 September 2008Location of debenture register (1 page)
18 September 2008Location of register of members (1 page)
18 September 2008Location of register of members (1 page)
18 September 2008Registered office changed on 18/09/2008 from lower ground floor 33 west bank london N16 5DF (1 page)
18 September 2008Location of debenture register (1 page)
10 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 October 2007Return made up to 16/09/07; full list of members (2 pages)
12 October 2007Return made up to 16/09/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 November 2006Return made up to 16/09/06; full list of members (6 pages)
15 November 2006Return made up to 16/09/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 September 2005Return made up to 16/09/05; full list of members (6 pages)
29 September 2005Return made up to 16/09/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
29 September 2004Return made up to 16/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(6 pages)
29 September 2004Return made up to 16/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(6 pages)
23 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 October 2003Return made up to 16/09/03; full list of members (6 pages)
8 October 2003Return made up to 16/09/03; full list of members (6 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
17 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
17 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 October 2002Return made up to 16/09/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
(6 pages)
22 October 2002Return made up to 16/09/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
(6 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
4 February 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
4 October 2001Return made up to 16/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(6 pages)
4 October 2001Return made up to 16/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(6 pages)
13 October 2000Return made up to 16/09/00; full list of members (6 pages)
13 October 2000Return made up to 16/09/00; full list of members (6 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
3 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
2 December 1999Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
2 December 1999Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
23 November 1999Return made up to 16/09/99; full list of members (6 pages)
23 November 1999Return made up to 16/09/99; full list of members (6 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998Registered office changed on 25/09/98 from: 5 rostrevor avenue london N15 6LA (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Registered office changed on 25/09/98 from: 5 rostrevor avenue london N15 6LA (1 page)
24 September 1998Registered office changed on 24/09/98 from: 39A leicester road salford manchester M7 4AS (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Registered office changed on 24/09/98 from: 39A leicester road salford manchester M7 4AS (1 page)
24 September 1998New secretary appointed (2 pages)
16 September 1998Incorporation (14 pages)
16 September 1998Incorporation (14 pages)