BARNETTS INVESTMENTS

88 Crawford Street 88 Crawford Street, W1H 2EJ
StatusDISSOLVED
Company No.00317872
Category
Incorporated25 Aug 1936
Age87 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 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

Gazette dissolved compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Zane

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Zane

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivienne Price

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / bessie samson / 01/07/2008

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr john murray samson

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david zane

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/97; no change of members

Documents

View document PDF

Legacy

Date: 22 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/96; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 01 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/94; no change of members

Documents

View document PDF

Legacy

Date: 30 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/92; no change of members

Documents

View document PDF

Legacy

Date: 05 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/91; no change of members

Documents

View document PDF

Legacy

Date: 24 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/07/90; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 11/08/89; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 09/06/88; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 22/07/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 17 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 09/07/86; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 25 Aug 1936

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS NATIONAL LIMITED

THE BRADGATE SUITE OFFICE 11,LEICESTER,LE1 6RX

Number:11216919
Status:ACTIVE
Category:Private Limited Company

INVOLVE (NI)

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

KENDLEY SERVICES LIMITED

UNIT 102 BOWEN COURT,ST. ASAPH,LL17 0JE

Number:08240646
Status:ACTIVE
Category:Private Limited Company

LYON NOMINEES LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:09597421
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QXO CO LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09385605
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source