Company NameThe Barn P & R Ltd
Company StatusActive
Company Number12444406
CategoryPrivate Limited Company
Incorporation Date5 February 2020(4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Renaldo Zanre
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMrs Janet Sorak
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(1 week, 2 days after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bridgewater Place
Leybourne
West Malling
ME19 5QN
Director NameMr Philippe Sorak
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed14 February 2020(1 week, 2 days after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bridgewater Place
Leybourne
West Malling
ME19 5QN
Director NameMr Mark Bernard Zanre
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(1 week, 2 days after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale Beechcroft
Chislehurst
BR7 5DB

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

29 February 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
12 January 2024Total exemption full accounts made up to 31 August 2023 (10 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
1 May 2023Second filing of Confirmation Statement dated 28 February 2020 (3 pages)
22 April 2023Second filing of Confirmation Statement dated 28 February 2020 (3 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
27 May 2022Registered office address changed from Sportsman Farm St. Michaels Tenterden TN30 6SY England to Lygon House 50 London Road Bromley Kent BR1 3RA on 27 May 2022 (1 page)
27 May 2022Notification of a person with significant control statement (2 pages)
27 May 2022Cessation of Renaldo Zanre as a person with significant control on 28 February 2020 (1 page)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
15 October 2021Current accounting period extended from 28 February 2022 to 31 August 2022 (1 page)
15 October 2021Registered office address changed from Lyndale Beechcroft Chislehurst BR7 5DB England to Sportsman Farm St. Michaels Tenterden TN30 6SY on 15 October 2021 (1 page)
11 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
28 February 2020Confirmation statement made on 28 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/04/23 and again on 01/05/23
(5 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
14 February 2020Appointment of Mr Mark Bernard Zanre as a director on 14 February 2020 (2 pages)
14 February 2020Appointment of Mr Philippe Sorak as a director on 14 February 2020 (2 pages)
14 February 2020Registered office address changed from 60 King Edward Vii Apartments Kings Drive Midhurst West Sussex GU29 0EX United Kingdom to Lyndale Beechcroft Chislehurst BR7 5DB on 14 February 2020 (1 page)
14 February 2020Appointment of Mrs Janet Sorak as a director on 14 February 2020 (2 pages)
5 February 2020Incorporation
Statement of capital on 2020-02-05
  • GBP 100
(46 pages)