Company NameBarnett Ross Insurance Services Limited
DirectorJonathan Leslie Gordon Ross
Company StatusActive
Company Number05525928
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Leslie Gordon Ross
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2005(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 John Barnett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(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
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMr Jonathan Leslie Gordon Ross
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL

Contact

Websitebarnettross.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

50 at £1Mr Jonathan Leslie Gordon Ross
49.50%
Ordinary B
50 at £1Samantha Jane Ross
49.50%
Ordinary A
1 at £1Jeloto Investments LTD
0.99%
Non Voting C

Financials

Year2014
Net Worth£1,205
Cash£209,824
Current Liabilities£208,620

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
8 December 2022Unaudited abridged accounts made up to 31 August 2022 (7 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
21 June 2022Termination of appointment of Jonathan Leslie Gordon Ross as a secretary on 19 May 2022 (1 page)
19 May 2022Termination of appointment of Steven John Grossman as a director on 19 May 2022 (1 page)
19 May 2022Termination of appointment of John Barnett as a director on 19 May 2022 (1 page)
16 February 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
7 December 2020Unaudited abridged accounts made up to 31 August 2020 (7 pages)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
6 March 2019Unaudited abridged accounts made up to 31 August 2018 (7 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)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
3 April 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
7 November 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
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 John Barnett on 1 October 2009 (2 pages)
13 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 101
(5 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 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 101
(5 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 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 Steven John Grossman on 1 October 2009 (2 pages)
13 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 101
(5 pages)
13 September 2015Director's details changed for John Barnett on 1 October 2009 (2 pages)
13 September 2015Director's details changed for Steven John Grossman on 1 October 2009 (2 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 101
(7 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 101
(7 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 101
(7 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 101
(7 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 101
(7 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 101
(7 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
22 October 2012Change of share class name or designation (2 pages)
22 October 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 101
(4 pages)
22 October 2012Change of share class name or designation (2 pages)
22 October 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 101
(4 pages)
22 October 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 101
(4 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 August 2010Director's details changed for Steven John Grossman on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Steven John Grossman on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Steven John Grossman on 1 October 2009 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 August 2009Return made up to 02/08/09; full list of members (4 pages)
3 August 2009Return made up to 02/08/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 September 2008Return made up to 02/08/08; full list of members (4 pages)
24 September 2008Return made up to 02/08/08; 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 2008Registered office changed on 24/09/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
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 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 September 2007Return made up to 02/08/07; full list of members (3 pages)
18 September 2007Return made up to 02/08/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 October 2006Return made up to 02/08/06; full list of members (3 pages)
20 October 2006Return made up to 02/08/06; full list of members (3 pages)
2 August 2005Incorporation (17 pages)
2 August 2005Incorporation (17 pages)