Active - Proposal to Strike off
Company Information for BARNETTS INVESTMENTS
88 CRAWFORD STREET, LONDON, W1H 2EJ,
|
Company Registration Number
00317872
Private Unlimited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BARNETTS INVESTMENTS | |
Legal Registered Office | |
88 CRAWFORD STREET LONDON W1H 2EJ Other companies in W1H | |
Company Number | 00317872 | |
---|---|---|
Company ID Number | 00317872 | |
Date formed | 1936-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2002 | |
Account next due | ||
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2022-12-29 04:27:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VALERIE BOYD HELLNER |
||
CLIVE IAN ZANE |
||
DAVID ALAN ZANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MURRAY SAMSON |
Company Secretary | ||
BESSIE SAMSON |
Director | ||
DAVID ALAN ZANE |
Director | ||
VIVIENNE ANN PRICE |
Director | ||
DAVID ALAN ZANE |
Company Secretary | ||
SIDNEY LIONEL SAMSON |
Company Secretary | ||
JOHN ISADORE ZANE |
Director | ||
PHILIP ZANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SARAH PROPERTIES LIMITED | Director | 2017-03-01 | CURRENT | 2013-07-01 | Liquidation | |
SARAH PROPERTIES LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ZANE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ZANE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE BOYD HELLNER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ZANE | |
AP01 | DIRECTOR APPOINTED MRS VALERIE BOYD HELLNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BESSIE SAMSON | |
TM02 | Termination of appointment of John Murray Samson on 2017-03-14 | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/07/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN ZANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ZANE | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 26/06/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN MURRAY SAMSON on 2011-02-01 | |
AR01 | 26/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN ZANE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE IAN ZANE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BESSIE SAMSON / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIENNE PRICE | |
363a | Return made up to 26/06/09; full list of members | |
353 | Location of register of members | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BESSIE SAMSON / 01/07/2008 | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID ZANE | |
288a | SECRETARY APPOINTED MR JOHN MURRAY SAMSON | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 96 CAMLET WAY BARNET HERTFORDSHIRE EN4 0NX | |
363s | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 87 KILBURN HIGH ROAD LONDON NW6 1YA | |
363s | RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/06/93 FROM: 69/71 KILBURN HIGH ROAD LONDON NW6 6JB | |
363s | RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/89 FROM: REGENT HOUSE 5 BROADHURST GARDENS SWISS COTTAGE LONDON NW6 3QX | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/07/86 FROM: 123/4, TOTTENHAM COURT ROAD, LONDON W1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | W.D.ANDERSON | |
CHARGE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BARNETTS INVESTMENTS are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |