BARNLIGHT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 4PE

Company number 02803269
Status Active
Incorporation Date 25 March 1993
Company Type Private Limited Company
Address 3 PENZANCE PLACE, LONDON, ENGLAND, W11 4PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 3 Penzance Place London W11 4PE on 5 April 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BARNLIGHT LIMITED are www.barnlight.co.uk, and www.barnlight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Barnlight Limited is a Private Limited Company. The company registration number is 02803269. Barnlight Limited has been working since 25 March 1993. The present status of the company is Active. The registered address of Barnlight Limited is 3 Penzance Place London England W11 4pe. . HICKMAN, Pamela Elaine is a Secretary of the company. CRAMER, Martin John is a Director of the company. HICKMAN, Pamela Elaine is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HODGE, Sally Anne has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HICKMAN, Pamela Elaine
Appointed Date: 01 April 2001

Director
CRAMER, Martin John
Appointed Date: 31 May 2000
61 years old

Director
HICKMAN, Pamela Elaine
Appointed Date: 25 March 1993
64 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 25 March 1993
Appointed Date: 25 March 1993

Secretary
HODGE, Sally Anne
Resigned: 01 April 2001
Appointed Date: 25 March 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 25 March 1993
Appointed Date: 25 March 1993
34 years old

Persons With Significant Control

Mr Martin John Cramer
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Pamela Elaine Hickman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARNLIGHT LIMITED Events

23 Apr 2017
Confirmation statement made on 25 March 2017 with updates
05 Apr 2017
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 3 Penzance Place London W11 4PE on 5 April 2017
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 83 more events
07 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Apr 1993
Director resigned;new director appointed

07 Apr 1993
Secretary resigned;new secretary appointed

01 Apr 1993
Registered office changed on 01/04/93 from: 120 east road london N1 6AA

25 Mar 1993
Incorporation

BARNLIGHT LIMITED Charges

23 June 2015
Charge code 0280 3269 0009
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 59 high street barnet…
9 June 2015
Charge code 0280 3269 0008
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 September 2004
Legal mortgage
Delivered: 9 October 2004
Status: Satisfied on 13 May 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 craven terrace london. With the benefit…
7 November 2002
Legal mortgage
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 38-40 regent circus swindon. With the…
24 March 2000
Debenture
Delivered: 1 April 2000
Status: Satisfied on 9 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1999
Legal mortgage
Delivered: 6 October 1999
Status: Satisfied on 13 May 2015
Persons entitled: Hsbc Bank PLC
Description: 23 leinster terrace london W2. With the benefit of all…
5 October 1999
Legal mortgage
Delivered: 6 October 1999
Status: Satisfied on 13 May 2015
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 59 high street barnet herts. With the…
25 June 1999
Legal mortgage
Delivered: 30 June 1999
Status: Satisfied on 13 May 2015
Persons entitled: Midland Bank PLC
Description: 182-186 terminus road eastbourne east sussex (f/h). With…