BARNET ESTATES LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Barnet » EN5 4LB

Company number 03722480
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address 6 SUNSET VIEW, BARNET, HERTFORDSHIRE, EN5 4LB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1,000 . The most likely internet sites of BARNET ESTATES LIMITED are www.barnetestates.co.uk, and www.barnet-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Barnet Estates Limited is a Private Limited Company. The company registration number is 03722480. Barnet Estates Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of Barnet Estates Limited is 6 Sunset View Barnet Hertfordshire En5 4lb. . MEYRICK, Peter Ian is a Secretary of the company. DEANE, David Edward is a Director of the company. MEYRICK, Peter Ian is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


barnet estates Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MEYRICK, Peter Ian
Appointed Date: 01 March 1999

Director
DEANE, David Edward
Appointed Date: 01 March 1999
79 years old

Director
MEYRICK, Peter Ian
Appointed Date: 01 March 1999
70 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Persons With Significant Control

Mr Peter Ian Meyrick
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Edward Deane
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARNET ESTATES LIMITED Events

07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000

...
... and 44 more events
15 Mar 1999
Director resigned
15 Mar 1999
New director appointed
15 Mar 1999
New secretary appointed;new director appointed
15 Mar 1999
Registered office changed on 15/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Mar 1999
Incorporation

BARNET ESTATES LIMITED Charges

29 September 2003
Mortgage
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The l/h property being 14 gillings court and parking space…
31 August 2001
Mortgage
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 29 botany close crescent road new barnet herts EN4 9RX.
23 January 2001
Mortgage
Delivered: 26 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 8 braeburn court,47 park rd,new barnet,herts EN4 9JA with…
28 February 2000
Mortgage
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 40 masefield court leicester road new…
19 November 1999
Floating charge
Delivered: 4 December 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
19 November 1999
Mortgage
Delivered: 27 November 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 16 sheridan lodge, 38 potters road new barnes herts EN5 5HW…
4 August 1999
Mortgage
Delivered: 10 August 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 13 masefield court leicester road new barnett and the…
7 July 1999
Mortgage
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 4 coleridge court, station road, new…
7 July 1999
Mortgage
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 106 boleyn way new barnet herts EN5…
7 July 1999
Mortgage
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 11 cox court, park road, new barnet…