Company NameBarzel Estates Limited
DirectorsMadeleine Benjamin and Philip Richard Benjamin
Company StatusActive
Company Number05419570
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Madeleine Benjamin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakridge
6a Holland Close
Stanmore
Middlesex
HA7 3AN
Director NameMr Philip Richard Benjamin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(8 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakridge 6a Holland Close
Stanmore
Middlesex
HA7 3AN
Director NameBarry Posner
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleRetired Solicitor
Correspondence AddressOakridge 6a Holland Close
Stanmore
Middlesex
HA7 3AN
Secretary NameBarry Posner
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOakridge 6a Holland Close
Stanmore
Middlesex
HA7 3AN
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Archprin Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,776,126
Cash£402,338
Current Liabilities£2,453,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (1 week, 1 day ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
4 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2016Director's details changed for Madeleine Benjamin on 19 May 2016 (2 pages)
20 May 2016Director's details changed for Madeleine Benjamin on 19 May 2016 (2 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Appointment of Philip Richard Benjamin as a director (3 pages)
3 July 2014Appointment of Philip Richard Benjamin as a director (3 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
20 March 2014Termination of appointment of Barry Posner as a director (2 pages)
20 March 2014Termination of appointment of Barry Posner as a director (2 pages)
20 March 2014Termination of appointment of Barry Posner as a secretary (2 pages)
20 March 2014Termination of appointment of Barry Posner as a secretary (2 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
16 January 2013Secretary's details changed for Barry Posner on 14 December 2012 (3 pages)
16 January 2013Secretary's details changed for Barry Posner on 14 December 2012 (3 pages)
16 January 2013Director's details changed for Barry Posner on 14 December 2012 (3 pages)
16 January 2013Director's details changed for Barry Posner on 14 December 2012 (3 pages)
17 October 2012Full accounts made up to 31 March 2012 (17 pages)
17 October 2012Full accounts made up to 31 March 2012 (17 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
1 December 2010Full accounts made up to 31 March 2010 (14 pages)
1 December 2010Full accounts made up to 31 March 2010 (14 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
14 December 2009Full accounts made up to 31 March 2009 (15 pages)
14 December 2009Full accounts made up to 31 March 2009 (15 pages)
20 April 2009Return made up to 11/04/09; full list of members (4 pages)
20 April 2009Return made up to 11/04/09; full list of members (4 pages)
19 August 2008Accounts for a small company made up to 31 March 2008 (9 pages)
19 August 2008Accounts for a small company made up to 31 March 2008 (9 pages)
11 April 2008Return made up to 11/04/08; full list of members (4 pages)
11 April 2008Return made up to 11/04/08; full list of members (4 pages)
4 October 2007Full accounts made up to 31 March 2007 (14 pages)
4 October 2007Full accounts made up to 31 March 2007 (14 pages)
12 April 2007Return made up to 11/04/07; full list of members (2 pages)
12 April 2007Return made up to 11/04/07; full list of members (2 pages)
12 September 2006Accounts for a small company made up to 31 March 2006 (9 pages)
12 September 2006Accounts for a small company made up to 31 March 2006 (9 pages)
24 April 2006Return made up to 11/04/06; full list of members (3 pages)
24 April 2006Return made up to 11/04/06; full list of members (3 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Ad 11/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2005Ad 11/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 April 2005Secretary resigned (1 page)
11 April 2005Incorporation (16 pages)
11 April 2005Incorporation (16 pages)