BARNET HOMES LIMITED

2 Bristol Avenue 2 Bristol Avenue, London, NW9 4EW, Uk, England
StatusACTIVE
Company No.04948659
Category
Incorporated30 Oct 2003
Age20 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

BARNET HOMES LIMITED is an active with number 04948659. It was incorporated 20 years, 6 months, 18 days ago, on 30 October 2003. The company address is 2 Bristol Avenue 2 Bristol Avenue, London, NW9 4EW, Uk, England.



Company Fillings

Accounts with accounts type full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Boomhauer

Appointment date: 2023-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tatiana Dos Anjos Jose

Appointment date: 2023-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Robert Dennis Webber

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-13

Officer name: Aruna Bhatt

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-19

Officer name: Ms Jade Lam

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-18

Officer name: Washington Ainabe

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Antonia Purcell

Termination date: 2020-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 29 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-29

Officer name: Miss Aruna Bhatt

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-01

Psc name: The Barnet Group

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-05

Psc name: The Barnet Group

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-23

Officer name: Mr Shaun Mclean

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-23

Officer name: Tim John Mulvenna

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tim John Mulvenna

Appointment date: 2019-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-18

Officer name: Mike Gerrard

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: John Alexander Stephen

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Eamon Peter Mcgoldrick

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Terrence Piers Edward Rogers

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Jeffrey Thomas Baker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

Old address: Barnet House 1255 High Road Whetstone London N20 0EJ

New address: 2 Bristol Avenue Colindale London Uk NW9 4EW

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Atta

Termination date: 2018-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mike Gerrard

Appointment date: 2018-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-04

Officer name: Trudi Kleanthous

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Barnet Group

Notification date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim John Mulvenna

Appointment date: 2018-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Troy Gordon Mark Henshall

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-15

Psc name: Troy Gordon Mark Henshall

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Robert Dennis Webber

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Trudi Kleanthous

Appointment date: 2016-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-07

Officer name: Troy Gordon Mark Henshall

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr John Alexander Stephen

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Troy Gordon Mark Henshall

Appointment date: 2015-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-30

Officer name: Tracey Dawn Lees

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-19

Officer name: Krishnaswamy Murali

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Mr Krishnaswamy Murali

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-03

Officer name: Sharon Slotnick

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Troy Gordon Mark Henshall

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Troy Henshall

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Corinna Demetriou

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Rust

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-12

Officer name: Mr Terrence Piers Edward Rogers

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terrence Piers Edward Rogers

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Thomas Baker

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Washington Ainabe

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deep Sagar

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Macfarlane

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Troy Gordon Mark Henshall

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Violet Britchfield

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Rogers

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Schama

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Houston

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Colquhoun

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Rust

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracey Dawn Lees

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Deep Sagar

Documents

View document PDF

Resolution

Date: 25 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Antonia Purcell

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Nelson

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Bennett

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-26

Officer name: Mr Robert Mccracken Colquhoun

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Brian Howard Schama

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helena Hart

Documents

View document PDF

Resolution

Date: 31 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cora Vigar

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Corinna Demetriou

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mccracken Colquhoun

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Brown

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Atta

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yetunde Onifade

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ingrid Beal

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 26 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-26

Officer name: Sharon Slotnick

Documents

View document PDF


Some Companies

BETTERLIFE PROPERTIES LTD

3 WILLIAM HOUSE,BRAINTREE,CM7 2AA

Number:06400623
Status:ACTIVE
Category:Private Limited Company

NEDA LTD

2 FLOWERS CLOSE,LONDON,NW2 7EL

Number:09428197
Status:ACTIVE
Category:Private Limited Company

SALTSPIN LIMITED

ALPHA HOUSE STUDIO 10,WILLESDEN GREEN,NW2 5PJ

Number:08859911
Status:ACTIVE
Category:Private Limited Company

SEMPER AVANTI LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11728306
Status:ACTIVE
Category:Private Limited Company

TELECOMWORK LTD

50 PRIORY ROAD,CAMPTON,SG17 5PG

Number:08489188
Status:ACTIVE
Category:Private Limited Company
Number:LP006053
Status:ACTIVE
Category:Limited Partnership

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