BARNSBURY LIMITED
LONDON

Hellopages » Greater London » Islington » N4 2BT

Company number 02282896
Status Active
Incorporation Date 2 August 1988
Company Type Private Limited Company
Address 8 BLACKSTOCK MEWS, LONDON, N4 2BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 20,000 . The most likely internet sites of BARNSBURY LIMITED are www.barnsbury.co.uk, and www.barnsbury.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-seven years and three months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Battersea Park Rail Station is 6.2 miles; to Balham Rail Station is 8.5 miles; to Beckenham Hill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barnsbury Limited is a Private Limited Company. The company registration number is 02282896. Barnsbury Limited has been working since 02 August 1988. The present status of the company is Active. The registered address of Barnsbury Limited is 8 Blackstock Mews London N4 2bt. The cash in hand is £461.65k. It is £-3.14k against last year. And the total assets are £640.24k, which is £5.73k against last year. CLUTTERBUCK, Barry is a Director of the company. Secretary BARHAM, Gary Alan has been resigned. Secretary JOHNSTON, Janice has been resigned. Secretary PESTON JAMASP, Janet has been resigned. The company operates in "Buying and selling of own real estate".


barnsbury Key Finiance

LIABILITIES n/a
CASH £461.65k
-1%
TOTAL ASSETS £640.24k
+0%
All Financial Figures

Current Directors

Director
CLUTTERBUCK, Barry

77 years old

Resigned Directors

Secretary
BARHAM, Gary Alan
Resigned: 29 January 2010
Appointed Date: 14 August 2006

Secretary
JOHNSTON, Janice
Resigned: 09 August 2006
Appointed Date: 20 August 1998

Secretary
PESTON JAMASP, Janet
Resigned: 20 August 1998

Persons With Significant Control

Mr Barry Clutterbuck
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

BARNSBURY LIMITED Events

06 Feb 2017
Confirmation statement made on 30 January 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20,000

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
03 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000

...
... and 107 more events
05 Oct 1988
Registered office changed on 05/10/88 from: 2 baches street london N1 6UB

29 Sep 1988
Company name changed\certificate issued on 29/09/88
28 Sep 1988
Company name changed dialjudge LIMITED\certificate issued on 29/09/88

02 Aug 1988
Certificate of incorporation
02 Aug 1988
Incorporation

BARNSBURY LIMITED Charges

21 April 2005
Legal mortgage
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4A st. Philips way london t/n NGL590910.
21 April 2005
Legal mortgage
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 2 clissold road stoke newington london t/n…
21 April 2005
Legal mortgage
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a flat 3 422 essex road london t/n…
27 February 2004
Deed of further charge
Delivered: 2 March 2004
Status: Satisfied on 5 October 2005
Persons entitled: Manchester Building Society
Description: All that f/h property k/a 4A st.phillip's way london t/n…
27 February 2004
Mortgage deed
Delivered: 2 March 2004
Status: Satisfied on 5 October 2005
Persons entitled: Manchester Building Society
Description: All that f/h property k/a 4A st. Phillip's way london t/n…
10 October 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied on 17 January 2007
Persons entitled: Paragon Mortgages Limited
Description: All that property known as 37 linton street london t/n…
14 December 2001
Legal charge
Delivered: 19 December 2001
Status: Satisfied on 5 October 2005
Persons entitled: Paragon Mortgages Limited
Description: The property known as ground floor flat, 422 essex road…
14 December 2001
Legal charge
Delivered: 19 December 2001
Status: Satisfied on 5 October 2005
Persons entitled: Paragon Mortgages Limited
Description: The property known as second and third floor flat, 422…
17 February 2000
Debenture
Delivered: 1 March 2000
Status: Satisfied on 5 October 2005
Persons entitled: Property Finance Nominees (No.4) Limited
Description: .. fixed and floating charges over the undertaking and all…
17 February 2000
Legal charge
Delivered: 1 March 2000
Status: Satisfied on 5 October 2005
Persons entitled: Property Finance Nominees (No.4) Limited
Description: F/H properties k/a 422 essex road london N1 t/no;-NGL534900…
5 November 1999
Legal charge
Delivered: 12 November 1999
Status: Satisfied on 5 October 2005
Persons entitled: The United Bank of Kuwait
Description: All that l/h property k/a 4 clissold road london N16 t/n…
5 November 1999
Debenture
Delivered: 12 November 1999
Status: Satisfied on 5 October 2005
Persons entitled: The United Bank of Kuwait
Description: By way of floating charge all undertaking property and…
5 November 1999
Legal charge
Delivered: 12 November 1999
Status: Satisfied on 5 October 2005
Persons entitled: The United Bank of Kuwait
Description: L/H property k/a flat 2 6 clissold road london N16 t/n…
5 November 1999
Legal charge
Delivered: 12 November 1999
Status: Satisfied on 5 October 2005
Persons entitled: The United Bank of Kuwait
Description: All that f/h property k/a 74 glyn road london E8 t/n…
5 November 1999
Legal charge
Delivered: 12 November 1999
Status: Satisfied on 5 October 2005
Persons entitled: The United Bank of Kuwait
Description: F/H prperty k/a 71 brenthouse road london E9 t/n EGL293508.
5 November 1999
Legal charge
Delivered: 12 November 1999
Status: Satisfied on 5 October 2005
Persons entitled: The United Bank of Kuwait
Description: All that l/h property k/a 2 clissold road london N16 t/n…
15 January 1999
Legal charge
Delivered: 29 January 1999
Status: Satisfied on 5 October 2005
Persons entitled: First Active Financial PLC
Description: L/H 2 clissold road london N16.
15 January 1999
Legal charge
Delivered: 29 January 1999
Status: Satisfied on 5 October 2005
Persons entitled: First Active Financial PLC
Description: L/H flat 2, 6 clissold road london N16.
15 January 1999
Legal charge
Delivered: 29 January 1999
Status: Satisfied on 5 October 2005
Persons entitled: First Active Financial PLC
Description: L/H 4 clissold road london N16.
10 February 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 5 October 2005
Persons entitled: Barclays Bank PLC
Description: Part of regents square camden l/b of camden title no ngl…