Company NameBarnes London Ltd
DirectorChristian Nyal Barnes
Company StatusActive
Company Number07428475
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christian Nyal Barnes
Date of BirthApril 1968 (Born 56 years ago)
NationalityWelsh
StatusCurrent
Appointed22 August 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113-115 Basement & Ground Floor
Old Brompton Road
London
SW7 3LE
Director NameLaetitia Croix
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleNegotiator
Country of ResidenceGb-Eng
Correspondence Address50 / 11 Elm House
Holmesdale Road
Teddington
TW11 9NE

Location

Registered Address113-115 Basement & Ground Floor
Old Brompton Road
London
SW7 3LE
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Barnes Sas
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
18 September 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
5 November 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
14 June 2019Registered office address changed from 7 Grosvenor Gardens Belgravia London SW1W 0BD England to 113-115 Basement & Ground Floor Old Brompton Road London SW7 3LE on 14 June 2019 (1 page)
9 May 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
19 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
12 March 2018Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ England to 7 Grosvenor Gardens Belgravia London SW1W 0BD on 12 March 2018 (1 page)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
2 March 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2018Registered office address changed from 239 Kensington High Street London W8 6SN England to 1 Berkeley Street Mayfair London W1J 8DJ on 25 January 2018 (1 page)
24 August 2017Unaudited abridged accounts made up to 30 November 2016 (7 pages)
24 August 2017Unaudited abridged accounts made up to 30 November 2016 (7 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
3 September 2016Registered office address changed from 14 Basil Street Knightsbridge London SW3 1AJ to 239 Kensington High Street London W8 6SN on 3 September 2016 (1 page)
3 September 2016Registered office address changed from 14 Basil Street Knightsbridge London SW3 1AJ to 239 Kensington High Street London W8 6SN on 3 September 2016 (1 page)
2 September 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
2 September 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
11 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
11 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(3 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(3 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(3 pages)
1 September 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
1 September 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
14 August 2014Registered office address changed from 17 Bute Street London London SW7 3EY to 14 Basil Street Knightsbridge London SW3 1AJ on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 17 Bute Street London London SW7 3EY to 14 Basil Street Knightsbridge London SW3 1AJ on 14 August 2014 (1 page)
3 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(3 pages)
3 December 2013Termination of appointment of Laetitia Croix as a director (1 page)
3 December 2013Termination of appointment of Laetitia Croix as a director (1 page)
3 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(3 pages)
3 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(3 pages)
6 September 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
6 September 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
23 August 2013Appointment of Mr Christian Nyal Barnes as a director (2 pages)
23 August 2013Appointment of Mr Christian Nyal Barnes as a director (2 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
15 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
23 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)