BARNETTS INVESTMENTS
Status | DISSOLVED |
Company No. | 00317872 |
Category | |
Incorporated | 25 Aug 1936 |
Age | 87 years, 9 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 6 days |
SUMMARY
BARNETTS INVESTMENTS is an dissolved with number 00317872. It was incorporated 87 years, 9 months, 8 days ago, on 25 August 1936 and it was dissolved 1 year, 5 months, 6 days ago, on 27 December 2022. The company address is 88 Crawford Street 88 Crawford Street, W1H 2EJ.
Company Fillings
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Confirmation statement with no updates
Date: 29 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clive Zane
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Zane
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Valerie Boyd Hellner
Notification date: 2017-03-01
Documents
Appoint person director company with name date
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-14
Officer name: Mrs Valerie Boyd Hellner
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bessie Samson
Termination date: 2016-10-19
Documents
Termination secretary company with name termination date
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Murray Samson
Termination date: 2017-03-14
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Appoint person director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alan Zane
Documents
Termination director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Zane
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Change person secretary company with change date
Date: 29 Jun 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-01
Officer name: Mr John Murray Samson
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Alan Zane
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Clive Ian Zane
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bessie Samson
Change date: 2009-10-01
Documents
Termination director company with name
Date: 13 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vivienne Price
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Legacy
Date: 26 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / bessie samson / 01/07/2008
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr john murray samson
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david zane
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 06/11/07 from: 96 camlet way barnet hertfordshire EN4 0NX
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/06; full list of members
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/01; full list of members
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/00; full list of members
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/99; no change of members
Documents
Legacy
Date: 26 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 26/07/99 from: 87 kilburn high road london NW6 1YA
Documents
Legacy
Date: 06 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/98; full list of members
Documents
Legacy
Date: 24 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/97; no change of members
Documents
Legacy
Date: 22 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/96; full list of members
Documents
Legacy
Date: 08 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 01 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/94; no change of members
Documents
Legacy
Date: 30 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/93; full list of members
Documents
Legacy
Date: 03 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 03/06/93 from: 69/71 kilburn high road london NW6 6JB
Documents
Legacy
Date: 28 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/92; no change of members
Documents
Legacy
Date: 05 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/91; no change of members
Documents
Legacy
Date: 24 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Apr 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 30 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/07/90; full list of members
Documents
Legacy
Date: 22 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 11/08/89; full list of members
Documents
Legacy
Date: 14 Aug 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Aug 1989
Category: Address
Type: 287
Description: Registered office changed on 14/08/89 from: regent house 5 broadhurst gardens swiss cottage london NW6 3QX
Documents
Legacy
Date: 23 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 09/06/88; full list of members
Documents
Legacy
Date: 09 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 22/07/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 17 Jul 1986
Category: Annual-return
Type: 363
Description: Return made up to 09/07/86; full list of members
Documents
Legacy
Date: 17 Jul 1986
Category: Address
Type: 287
Description: Registered office changed on 17/07/86 from: 123/4, tottenham court road, london W1
Documents
Some Companies
THE BRADGATE SUITE OFFICE 11,LEICESTER,LE1 6RX
Number: | 11216919 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 QUEEN STREET,MAGHERAFELT,BT45 6AB
Number: | NI619726 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
JUST PROPERTIES (BUCKINGHAM) LIMITED
19-21 NORTH STREET,WAREHAM,BH20 4AN
Number: | 00996195 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 102 BOWEN COURT,ST. ASAPH,LL17 0JE
Number: | 08240646 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 09597421 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09385605 |
Status: | ACTIVE |
Category: | Private Limited Company |