Company NameBarnett Ross Limited
Company StatusActive
Company Number04503218
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Barnett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Jonathan Leslie Gordon Ross
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMr Jonathan Leslie Gordon Ross
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameSteven John Grossman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(1 month after company formation)
Appointment Duration21 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Matthew Berger
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(8 years after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.barnettross.co.uk
Email address[email protected]
Telephone020 84929449
Telephone regionLondon

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Steven John Grossman
9.89%
Ordinary C
500 at £1Mr Jonathan Leslie Gordon Ross
49.46%
Ordinary B
400 at £1John Barnett
39.56%
Ordinary A
5 at £1Jeloto Investments LTD
0.49%
F Non Voting
4 at £1John Barnett
0.40%
E Non Voting
1 at £1Anna Grossman
0.10%
D Non Voting
1 at £1Steven John Grossman
0.10%
G Non Voting

Financials

Year2014
Net Worth£179,329
Cash£578,655
Current Liabilities£487,573

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

15 October 2002Delivered on: 2 November 2002
Persons entitled: Hsbc 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.
Outstanding

Filing History

8 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
17 March 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
5 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
16 February 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
16 March 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
7 April 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
6 March 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
30 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 30 August 2018 (1 page)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
3 April 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
10 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
7 November 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 February 2016Termination of appointment of Matthew Berger as a director on 18 December 2015 (1 page)
16 February 2016Termination of appointment of Matthew Berger as a director on 18 December 2015 (1 page)
13 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1,011
(7 pages)
13 September 2015Director's details changed for Steven John Grossman on 1 October 2009 (2 pages)
13 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1,011
(7 pages)
13 September 2015Director's details changed for Mr Matthew Berger on 1 September 2010 (2 pages)
13 September 2015Secretary's details changed for Mr Jonathan Leslie Gordon Ross on 1 October 2009 (1 page)
13 September 2015Director's details changed for Mr Jonathan Leslie Gordon Ross on 1 October 2009 (2 pages)
13 September 2015Director's details changed for John Barnett on 1 October 2009 (2 pages)
13 September 2015Director's details changed for John Barnett on 1 October 2009 (2 pages)
13 September 2015Secretary's details changed for Mr Jonathan Leslie Gordon Ross on 1 October 2009 (1 page)
13 September 2015Director's details changed for Steven John Grossman on 1 October 2009 (2 pages)
13 September 2015Director's details changed for Mr Jonathan Leslie Gordon Ross on 1 October 2009 (2 pages)
13 September 2015Director's details changed for Mr Matthew Berger on 1 September 2010 (2 pages)
13 September 2015Director's details changed for John Barnett on 1 October 2009 (2 pages)
13 September 2015Secretary's details changed for Mr Jonathan Leslie Gordon Ross on 1 October 2009 (1 page)
13 September 2015Director's details changed for Steven John Grossman on 1 October 2009 (2 pages)
13 September 2015Director's details changed for Mr Jonathan Leslie Gordon Ross on 1 October 2009 (2 pages)
13 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1,011
(7 pages)
13 September 2015Director's details changed for Mr Matthew Berger on 1 September 2010 (2 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,011
(9 pages)
12 August 2014Director's details changed for Mr Matthew Berger on 1 March 2014 (2 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,011
(9 pages)
12 August 2014Director's details changed for Mr Matthew Berger on 1 March 2014 (2 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,011
(9 pages)
12 August 2014Director's details changed for Mr Matthew Berger on 1 March 2014 (2 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,011
(9 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,011
(9 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,011
(9 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 November 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
27 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
27 November 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
27 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
27 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
27 November 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
22 October 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,011
(9 pages)
22 October 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,011
(9 pages)
22 October 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,011
(9 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,001
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,001
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,001
(4 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
11 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
11 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Appointment of Mr Matthew Berger as a director (2 pages)
1 September 2010Appointment of Mr Matthew Berger as a director (2 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 September 2008Registered office changed on 24/09/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
24 September 2008Return made up to 05/08/08; full list of members (4 pages)
24 September 2008Registered office changed on 24/09/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
24 September 2008Return made up to 05/08/08; full list of members (4 pages)
7 February 2008Registered office changed on 07/02/08 from: aston house cornwall avenue london N3 1LF (1 page)
7 February 2008Registered office changed on 07/02/08 from: aston house cornwall avenue london N3 1LF (1 page)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 September 2007Return made up to 05/08/07; full list of members (3 pages)
18 September 2007Return made up to 05/08/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 September 2006Return made up to 05/08/06; full list of members (3 pages)
1 September 2006Return made up to 05/08/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 August 2005Return made up to 05/08/05; full list of members (9 pages)
24 August 2005Return made up to 05/08/05; full list of members (9 pages)
31 March 2005Ad 22/03/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
31 March 2005Nc dec already adjusted 22/03/05 (1 page)
31 March 2005Nc dec already adjusted 22/03/05 (1 page)
31 March 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
31 March 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
31 March 2005Ad 22/03/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 August 2004Return made up to 05/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2004Return made up to 05/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2004Full accounts made up to 31 August 2003 (13 pages)
16 June 2004Full accounts made up to 31 August 2003 (13 pages)
27 March 2004Director's particulars changed (1 page)
27 March 2004Director's particulars changed (1 page)
11 September 2003Ad 25/06/03--------- £ si 99@1 (2 pages)
11 September 2003Ad 25/06/03--------- £ si 99@1 (2 pages)
13 August 2003Return made up to 05/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2003Return made up to 05/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2003Registered office changed on 08/06/03 from: 25 harley street london W1G 9BR (1 page)
8 June 2003Registered office changed on 08/06/03 from: 25 harley street london W1G 9BR (1 page)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
9 September 2002Ad 05/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2002Ad 05/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2002Location of register of members (1 page)
9 September 2002Location of register of members (1 page)
21 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 August 2002Director resigned (1 page)
21 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Secretary resigned (1 page)
5 August 2002Incorporation (13 pages)
5 August 2002Incorporation (13 pages)