BARNEY & CO LIMITED
LONDON G.T.L. PROPERTY MANAGEMENT LIMITED LEVERPORCH LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW5 9AN

Company number 04088766
Status Active
Incorporation Date 12 October 2000
Company Type Private Limited Company
Address 189-193 EARLS COURT ROAD, LONDON, SW5 9AN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BARNEY & CO LIMITED are www.barneyco.co.uk, and www.barney-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Barney Co Limited is a Private Limited Company. The company registration number is 04088766. Barney Co Limited has been working since 12 October 2000. The present status of the company is Active. The registered address of Barney Co Limited is 189 193 Earls Court Road London Sw5 9an. The company`s financial liabilities are £134.31k. It is £48.96k against last year. The cash in hand is £1.94k. It is £-1.76k against last year. And the total assets are £187.91k, which is £176.71k against last year. PROSSER, Terry John is a Secretary of the company. LEVER, Maria Natilie Olimpia is a Director of the company. Secretary COCKETT, Hayley Jane has been resigned. Secretary THOMAS, Ieuan Lewis James has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEVER, Gary Thomas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


barney & co Key Finiance

LIABILITIES £134.31k
+57%
CASH £1.94k
-48%
TOTAL ASSETS £187.91k
+1578%
All Financial Figures

Current Directors

Secretary
PROSSER, Terry John
Appointed Date: 12 August 2004

Director
LEVER, Maria Natilie Olimpia
Appointed Date: 21 January 2003
63 years old

Resigned Directors

Secretary
COCKETT, Hayley Jane
Resigned: 14 August 2004
Appointed Date: 04 July 2001

Secretary
THOMAS, Ieuan Lewis James
Resigned: 04 July 2001
Appointed Date: 25 October 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 October 2000
Appointed Date: 12 October 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 October 2000
Appointed Date: 12 October 2000

Director
LEVER, Gary Thomas
Resigned: 22 January 2003
Appointed Date: 25 October 2000
70 years old

Persons With Significant Control

Mrs Maria Natilie Olimpia Lever
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

BARNEY & CO LIMITED Events

22 Mar 2017
Total exemption full accounts made up to 30 June 2016
18 Nov 2016
Confirmation statement made on 12 October 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1

14 Nov 2015
Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 14 November 2015
...
... and 42 more events
15 Nov 2000
New secretary appointed
15 Nov 2000
Registered office changed on 15/11/00 from: 120 east road london N1 6AA
15 Nov 2000
Secretary resigned
15 Nov 2000
Director resigned
12 Oct 2000
Incorporation