UKBizDB.co.uk

B.R. BARNES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.r. Barnes Limited. The company was founded 81 years ago and was given the registration number 00374122. The firm's registered office is in LONDON. You can find them at Langley House Park Road, East Finchley, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:B.R. BARNES LIMITED
Company Number:00374122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1942
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Langley House Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, East Finchley, London, N2 8EY

Director01 February 2023Active
Langley House, Park Road, East Finchley, London, England, N2 8EY

Director-Active
Langley House, Park Road, East Finchley, London, England, N2 8EY

Secretary12 February 2003Active
12 Westholm, London, NW11 6LH

Secretary-Active
12 Stanthorpe Close, Stanthorpe Road, Streatham, SW16 2EB

Secretary31 January 2000Active
12 Westholm, London, NW11 6LH

Director-Active

People with Significant Control

Mrs Sandra Braham
Notified on:01 July 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:United Kingdom
Address:The Company's Registered Office, ..., United Kingdom, ...
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Diane David
Notified on:01 July 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:10 Birchwood Drive, Hampstead Drive, London, England, NW3 7NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neville David Chajet
Notified on:01 July 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:The Company's Registered Office, ..., United Kingdom, ...
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Accounts

Accounts with accounts type total exemption small.

Download
2015-01-21Mortgage

Mortgage satisfy charge full.

Download
2015-01-21Mortgage

Mortgage satisfy charge full.

Download
2015-01-21Mortgage

Mortgage satisfy charge full.

Download
2015-01-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.