THEBARNETGROUP LIMITED

2 Bristol Avenue 2 Bristol Avenue, London, NW9 4EW, Uk, England
StatusACTIVE
Company No.07873964
CategoryPrivate Limited Company
Incorporated07 Dec 2011
Age12 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

THEBARNETGROUP LIMITED is an active private limited company with number 07873964. It was incorporated 12 years, 6 months, 8 days ago, on 07 December 2011. The company address is 2 Bristol Avenue 2 Bristol Avenue, London, NW9 4EW, Uk, England.



Company Fillings

Memorandum articles

Date: 07 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tatiana Dos Anjos

Change date: 2023-10-02

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

Appointment date: 2023-10-01

Officer name: Mr Jacob Boomhauer

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 Richard Austin Stevens

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

Appointment date: 2023-09-21

Officer name: Miss Tatiana Dos Anjos

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

Officer name: Robert Dennis Webber

Termination date: 2023-09-30

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: John Alexander Stephen

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

Officer name: Aruna Bhatt

Termination date: 2023-06-13

Documents

View document PDF

Accounts with accounts type group

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 updates

Date: 16 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 group

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-25

Officer name: Mr Paul Joseph Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Jane Wardle

Appointment date: 2021-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-25

Officer name: Ross Semple Houston

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laithe Benjamin Jajeh

Termination date: 2021-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Adam Mansell

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Ms Penelope Helen Farrar

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Clifford Turner

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2021

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: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Nancy Louise Toloui-Marks

Termination date: 2021-02-26

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

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-28

Officer name: Angela Antonia Purcell

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

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-11

Officer name: Mr Laithe Benjamin Jajeh

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: PSC03

Notification date: 2020-02-01

Psc name: The London Borough of Barnet

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: Tim John Mulvenna

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

Officer name: Mr Shaun Mclean

Appointment date: 2020-01-23

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

Officer name: Tim John Mulvenna

Termination date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shimon Ryde

Termination date: 2019-11-27

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

Appointment date: 2019-10-21

Officer name: Mr Tim John Mulvenna

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

Officer name: Mike Gerrard

Termination date: 2019-10-18

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

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Antonia Purcell

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Robert Dennis Webber

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Ms June Murene Riley

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Washington Ainabe

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-13

Officer name: Mr John Alexander Stephen

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

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

Officer name: Patrick Francis Wright

Termination date: 2019-08-01

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

Officer name: Jeffrey Thomas Baker

Termination date: 2019-08-01

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

Officer name: Mr Eamon Peter Mcgoldrick

Appointment date: 2019-08-01

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

Officer name: Terence Piers Edward Rogers

Termination date: 2019-08-01

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 England N20 0EJ

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

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ursula Sarah Bennion

Appointment date: 2018-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-05

Psc name: Tim John Mulvenna

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Slotnick

Termination date: 2018-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-22

Officer name: Mr Shimon Ryde

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leslie Marshall

Termination date: 2018-05-22

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

Appointment date: 2018-05-04

Officer name: Mr Mike Gerrard

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

Officer name: Trudi Kleanthous

Termination date: 2018-05-04

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

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: 19 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 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

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Francis Wright

Appointment date: 2017-10-01

Documents

View document PDF

Accounts with accounts type group

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: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

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 group

Date: 13 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Slotnick

Appointment date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Nancy Louise Toloui-Marks

Appointment date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Stephen

Appointment date: 2015-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type group

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: 21 Oct 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Mr Jeffrey Thomas Baker

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

Officer name: Tracey Dawn Lees

Termination date: 2015-03-30

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

Appointment date: 2015-03-30

Officer name: Mr Troy Gordon Mark Henshall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 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

Accounts with accounts type group

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 full list shareholders

Date: 30 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Troy Gordon Mark Henshall

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Rust

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Troy Henshall

Documents

View document PDF

Termination secretary company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Corinna Demetriou

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr John Leslie Marshall

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jackson

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Schama

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deep Sagar

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

Change person secretary company with change date

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-20

Officer name: Corinna Demetriou

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2012

Action Date: 02 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Corinna Demetriou Papacostas

Change date: 2012-06-02

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Clifford Turner

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Slotnick

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Piers Edward Rogers

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Ross Semple Houston

Documents

View document PDF


Some Companies

Number:03887717
Status:ACTIVE
Category:Private Limited Company

ALEXCRISTI LIMITED

140 BROUGHTON AVENUE,AYLESBURY,HP20 1PY

Number:09670984
Status:ACTIVE
Category:Private Limited Company

AUTOMOTIVE CONSULTING ENGINEERS LTD

1ST FLOOR,SOUTHPORT,PR9 0UE

Number:03331462
Status:ACTIVE
Category:Private Limited Company

BETTY BUMBLES VINTAGE TEA ROOM LIMITED

30 MARKET SQUARE,ST. NEOTS,PE19 2AF

Number:11636244
Status:ACTIVE
Category:Private Limited Company

BURRIUM GATE MANAGEMENT COMPANY LIMITED

24 BRIDGE STREET,NEWPORT,NP20 4SF

Number:07232922
Status:ACTIVE
Category:Private Limited Company

NOTION B LIMITED

8A RUSHMORE ROAD,LONDON,E5 0ET

Number:09097658
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