BARNET REUSE CENTRE LIMITED
Status | ACTIVE |
Company No. | 07461323 |
Category | |
Incorporated | 06 Dec 2010 |
Age | 13 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BARNET REUSE CENTRE LIMITED is an active with number 07461323. It was incorporated 13 years, 4 months, 28 days ago, on 06 December 2010. The company address is 4 Queens Parade Close 4 Queens Parade Close, London, N11 3FY.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Termination director company with name termination date
Date: 30 Nov 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-30
Officer name: Olabidemi Olabusuyi Alabi
Documents
Termination director company with name termination date
Date: 27 Sep 2023
Action Date: 17 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melissa Leane Dulling
Termination date: 2023-09-17
Documents
Change person director company with change date
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-08
Officer name: Mr Bidemi Alabi
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-03
Officer name: Mrs Melissa Leane Dulling
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Termination director company with name termination date
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-30
Officer name: David Julian Sidbury
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-15
Officer name: Stephen David Brice
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-28
Officer name: Joanna Christophides
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Trevor Douglas Renouf
Appointment date: 2021-09-21
Documents
Appoint person director company with name date
Date: 07 Oct 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-21
Officer name: Mr Bidemi Alabi
Documents
Mortgage satisfy charge full
Date: 18 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Termination director company with name termination date
Date: 30 Oct 2020
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-23
Officer name: Olga Astaniotis
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 18 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-02
Officer name: Barry John Rawlings
Documents
Appoint person director company with name date
Date: 13 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanna Christophides
Appointment date: 2018-11-07
Documents
Appoint person director company with name date
Date: 08 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-07
Officer name: Mr David Julian Sidbury
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Termination director company with name termination date
Date: 08 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-06
Officer name: Jane Nelson
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Bernadette Naughton
Termination date: 2018-10-18
Documents
Appoint person director company with name date
Date: 05 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-04
Officer name: Mrs Olga Astaniotis
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-12
Officer name: Kate Laffan
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 09 Oct 2017
Action Date: 23 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Rebecca White
Termination date: 2017-09-23
Documents
Termination director company with name termination date
Date: 09 Oct 2017
Action Date: 23 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Rebecca White
Termination date: 2017-09-23
Documents
Appoint person director company with name date
Date: 16 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-15
Officer name: Mr Stephen David Brice
Documents
Appoint person director company with name date
Date: 16 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-15
Officer name: Miss Elizabeth Rebecca White
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Appoint person director company with name date
Date: 12 Dec 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-23
Officer name: Mr Barry John Rawlings
Documents
Termination director company with name termination date
Date: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-21
Officer name: David Julian Sidbury
Documents
Termination director company with name termination date
Date: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Rosemary Oliver
Termination date: 2016-06-21
Documents
Change person director company with change date
Date: 10 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-03
Officer name: Ms Fiona Bernadette Naughton
Documents
Appoint person director company with name date
Date: 09 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-03
Officer name: Ms Fiona Bernadette Naughton
Documents
Termination director company with name termination date
Date: 04 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Charles Hardy
Termination date: 2016-05-03
Documents
Annual return company with made up date no member list
Date: 14 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Termination director company with name termination date
Date: 09 Dec 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Robert Pliskin
Termination date: 2015-11-18
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 04 Nov 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kate Laffan
Appointment date: 2015-09-16
Documents
Appoint person director company with name date
Date: 12 Aug 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-14
Officer name: Mr Mark Charles Hardy
Documents
Appoint person secretary company with name date
Date: 01 Jun 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-13
Officer name: Ms Brigid Casey
Documents
Termination secretary company with name termination date
Date: 27 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-12
Officer name: Beth Swallow
Documents
Termination director company with name termination date
Date: 12 May 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Bishop
Termination date: 2015-04-28
Documents
Annual return company with made up date no member list
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Appoint person director company with name date
Date: 14 Nov 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-09
Officer name: Ms Jane Nelson
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person secretary company with name date
Date: 11 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-10
Officer name: Ms Beth Swallow
Documents
Termination secretary company with name termination date
Date: 11 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Troy Gordon Mark Henshall
Termination date: 2014-09-10
Documents
Termination director company with name termination date
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-20
Officer name: Hannah Hislop
Documents
Termination secretary company with name termination date
Date: 20 Aug 2014
Action Date: 21 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Corinna Demetriou
Termination date: 2013-09-21
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Appoint person secretary company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Troy Gordon Mark Henshall
Documents
Annual return company with made up date no member list
Date: 07 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Annual return company with made up date no member list
Date: 07 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Legacy
Date: 03 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current extended
Date: 05 May 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-31
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 12 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Termination secretary company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cora Vigar
Documents
Appoint person secretary company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Corinna Demetriou
Documents
Change registered office address company with date old address
Date: 01 Mar 2011
Action Date: 01 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-01
Old address: C/O Barnet Homes Limited 9Th Floor Barnet House 1255 High Road London N20 0EJ
Documents
Appoint person director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Hislop
Documents
Appoint person director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sheila Rosemary Oliver
Documents
Certificate change of name company
Date: 12 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barnet furniture centre LIMITED\certificate issued on 12/01/11
Documents
Change of name notice
Date: 12 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
UNIT 1 KINGSTON HOUSE,HARPENDEN,AL5 1PW
Number: | 08102846 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 FOXHEATH,BRACKNELL,RG12 9LF
Number: | 11471977 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHBANK HOUSE,LONDON,SE1 7SJ
Number: | 10650499 |
Status: | ACTIVE |
Category: | Private Limited Company |
MODERN PNEUMATIC AIRGUNS LIMITED
EAST LODGE,GOOLE,DN14 9DQ
Number: | 04572392 |
Status: | ACTIVE |
Category: | Private Limited Company |
235-237 CARLYLE HOUSE, LOWER GROUND FLOOR,LONDON,SW1V 1EJ
Number: | 11358601 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 BURY OLD ROAD,MANCHESTER,M45 6AT
Number: | 09813436 |
Status: | ACTIVE |
Category: | Private Limited Company |