BARNET COMMERCIAL LIMITED
LONDON BOND & STEIN COMMERCIAL LIMITED

Hellopages » Greater London » Westminster » W1G 0AH

Company number 03235793
Status Liquidation
Incorporation Date 8 August 1996
Company Type Private Limited Company
Address 4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from Fairchild House Redbourne Avenue London N3 2BP to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 28 September 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of BARNET COMMERCIAL LIMITED are www.barnetcommercial.co.uk, and www.barnet-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Barnet Commercial Limited is a Private Limited Company. The company registration number is 03235793. Barnet Commercial Limited has been working since 08 August 1996. The present status of the company is Liquidation. The registered address of Barnet Commercial Limited is 4th Floor Allan House 10 John Princes Street London W1g 0ah. . ABRAHAMS, Anthony Samuel is a Secretary of the company. ABRAHAMS, Anthony Samuel is a Director of the company. GILBERT, Robert is a Director of the company. HARTNELL, Geoffrey Dennis is a Director of the company. STEIN, Robert Andrew is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CASSERLEY, Paul has been resigned. Director CONSTANTINOU, Stavros has been resigned. Director GEORGIADES, Marios has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
ABRAHAMS, Anthony Samuel
Appointed Date: 08 August 1996

Director
ABRAHAMS, Anthony Samuel
Appointed Date: 08 August 1996
78 years old

Director
GILBERT, Robert
Appointed Date: 19 December 2005
75 years old

Director
HARTNELL, Geoffrey Dennis
Appointed Date: 19 December 2005
65 years old

Director
STEIN, Robert Andrew
Appointed Date: 21 August 1996
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 August 1996
Appointed Date: 08 August 1996

Director
CASSERLEY, Paul
Resigned: 17 October 2002
Appointed Date: 08 August 1996
66 years old

Director
CONSTANTINOU, Stavros
Resigned: 19 December 2005
Appointed Date: 04 April 2001
85 years old

Director
GEORGIADES, Marios
Resigned: 05 June 2000
Appointed Date: 21 August 1996
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 August 1996
Appointed Date: 08 August 1996

Persons With Significant Control

Mr Robert Andrew Stein
Notified on: 8 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Samuel Abrahams
Notified on: 8 August 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARNET COMMERCIAL LIMITED Events

28 Sep 2016
Registered office address changed from Fairchild House Redbourne Avenue London N3 2BP to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 28 September 2016
26 Sep 2016
Declaration of solvency
26 Sep 2016
Appointment of a voluntary liquidator
26 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-15

26 Sep 2016
Confirmation statement made on 8 August 2016 with updates
...
... and 67 more events
13 Aug 1996
Director resigned
13 Aug 1996
Secretary resigned
13 Aug 1996
New director appointed
13 Aug 1996
New secretary appointed;new director appointed
08 Aug 1996
Incorporation

BARNET COMMERCIAL LIMITED Charges

12 September 2002
Mortgage debenture
Delivered: 19 September 2002
Status: Satisfied on 15 September 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
2 March 2000
Debenture
Delivered: 8 March 2000
Status: Satisfied on 3 December 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…