Company Information for BARNATO BROTHERS LIMITED
107 Cheapside, Second Floor, London, EC2V 6DN,
|
Company Registration Number
02781986
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BARNATO BROTHERS LIMITED | |
Legal Registered Office | |
107 Cheapside Second Floor London EC2V 6DN Other companies in EC2V | |
Company Number | 02781986 | |
---|---|---|
Company ID Number | 02781986 | |
Date formed | 1993-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-06-30 | |
Account next due | 31/03/2023 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-10-05 05:42:23 |
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 |
---|---|---|
JANE ALISON KIRTON |
||
PHILIP EDWARD CHARLES DEXTER |
||
JANE ALISON KIRTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN GRANT |
Director | ||
PHILIP EDWARD CHARLES DEXTER |
Company Secretary | ||
ANN FRANCES SMITH |
Director | ||
CRAIG CHARLES CARTER |
Director | ||
JULIAN GRANT HITCHCOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TANDE NOMINEES LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1965-03-02 | Active - Proposal to Strike off | |
AVGOLD (U.K.) LIMITED | Director | 1998-12-21 | CURRENT | 1996-09-16 | Dissolved 2013-11-12 | |
ST JAMES'S CORPORATE SERVICES LIMITED | Director | 1998-06-16 | CURRENT | 1998-05-19 | Active | |
SJCS HOLDINGS LIMITED | Director | 1992-09-18 | CURRENT | 1979-01-22 | Active | |
TANDE NOMINEES LIMITED | Director | 1991-10-31 | CURRENT | 1965-03-02 | Active - Proposal to Strike off | |
AFRICAN EXPLOSIVES INTERNATIONAL LIMITED | Director | 2015-01-01 | CURRENT | 1992-11-23 | Active | |
TANDE NOMINEES LIMITED | Director | 2014-10-07 | CURRENT | 1965-03-02 | Active - Proposal to Strike off | |
ST JAMES'S CORPORATE SERVICES LIMITED | Director | 2010-11-25 | CURRENT | 1998-05-19 | Active | |
SJCS HOLDINGS LIMITED | Director | 2010-11-25 | CURRENT | 1979-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/08/22 FROM Suite 31 Second Floor 107 Cheapside London EC2V 6DN | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Jane Alison Kirton on 2018-08-22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 6 St James's Place London SW1A 1NP England to Suite 31, Second Floor 107 Cheapside London EC2V 6DN | |
AP01 | DIRECTOR APPOINTED JANE ALISON KIRTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GRANT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/13 FROM 6 St James's Place London SW1A 1NP | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 15/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 15/01/10 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD CHARLES DEXTER / 02/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE ALISON KIRTON / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRANT / 02/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 6 ST JAMES'S PLACE LONDON SW1A 1NP | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 08/09/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
RES13 | REVOKE EL RES 366A 30/06/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
ELRES | S386 DISP APP AUDS 21/01/05 | |
ELRES | S366A DISP HOLDING AGM 21/01/05 | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARNATO BROTHERS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BARNATO BROTHERS LIMITED 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. |