Company NameBarnymaroo Limited
DirectorsClaudio Cordani and Paul Julian Cordani
Company StatusActive
Company Number04578325
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Claudio Cordani
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(same day as company formation)
RoleCaterer-Restaurateur
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Paul Julian Cordani
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(same day as company formation)
RoleCaterer-Restaurateur
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameMrs Yolanda Cordani
NationalityBritish
StatusCurrent
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Claudio Cordani
50.00%
Ordinary A
50 at £1Paul Julian Cordani
50.00%
Ordinary A

Financials

Year2014
Net Worth£24,419
Current Liabilities£25,460

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
10 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
5 May 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
5 May 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
30 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
22 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
19 November 2014Micro company accounts made up to 28 February 2014 (5 pages)
19 November 2014Micro company accounts made up to 28 February 2014 (5 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
4 November 2011Director's details changed for Mr Claudio Cordani on 31 October 2011 (2 pages)
4 November 2011Director's details changed for Mr Claudio Cordani on 31 October 2011 (2 pages)
4 November 2011Secretary's details changed for Mrs Yolanda Cordani on 31 October 2011 (2 pages)
4 November 2011Secretary's details changed for Mrs Yolanda Cordani on 31 October 2011 (2 pages)
4 November 2011Director's details changed for Paul Julian Cordani on 31 October 2011 (2 pages)
4 November 2011Director's details changed for Paul Julian Cordani on 31 October 2011 (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
27 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 November 2008Registered office changed on 07/11/2008 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
7 November 2008Registered office changed on 07/11/2008 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
7 November 2008Return made up to 31/10/08; full list of members (4 pages)
7 November 2008Return made up to 31/10/08; full list of members (4 pages)
23 January 2008Return made up to 31/10/07; no change of members (7 pages)
23 January 2008Return made up to 31/10/07; no change of members (7 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 November 2005Return made up to 31/10/05; full list of members (7 pages)
17 November 2005Return made up to 31/10/05; full list of members (7 pages)
7 December 2004Return made up to 31/10/04; full list of members (7 pages)
7 December 2004Return made up to 31/10/04; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
14 May 2004Accounting reference date extended from 31/10/03 to 29/02/04 (1 page)
14 May 2004Accounting reference date extended from 31/10/03 to 29/02/04 (1 page)
13 November 2003Return made up to 31/10/03; full list of members (7 pages)
13 November 2003Return made up to 31/10/03; full list of members (7 pages)
22 January 2003Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2003Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
31 October 2002Incorporation (20 pages)
31 October 2002Incorporation (20 pages)