BARNETTS INVESTMENTS

Hellopages » Greater London » Westminster » W1H 2EJ

Company number 00317872
Status Active
Incorporation Date 25 August 1936
Company Type Private Unlimited Company
Address 88 CRAWFORD STREET, LONDON, W1H 2EJ
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 sixty-two events have happened. The last three records are Appointment of Mrs Valerie Boyd Hellner as a director on 14 March 2017; Termination of appointment of Bessie Samson as a director on 19 October 2016; Termination of appointment of John Murray Samson as a secretary on 14 March 2017. The most likely internet sites of BARNETTS INVESTMENTS are www.barnetts.co.uk, and www.barnetts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and one months. Barnetts Investments is a Private Unlimited Company. The company registration number is 00317872. Barnetts Investments has been working since 25 August 1936. The present status of the company is Active. The registered address of Barnetts Investments is 88 Crawford Street London W1h 2ej. . BOYD HELLNER, Valerie is a Director of the company. ZANE, Clive Ian is a Director of the company. ZANE, David Alan is a Director of the company. Secretary SAMSON, John Murray has been resigned. Secretary SAMSON, Sidney Lionel has been resigned. Secretary ZANE, David Alan has been resigned. Director PRICE, Vivienne Ann has been resigned. Director SAMSON, Bessie has been resigned. Director ZANE, David Alan has been resigned. Director ZANE, John Isadore has been resigned. Director ZANE, Philip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BOYD HELLNER, Valerie
Appointed Date: 14 March 2017
80 years old

Director
ZANE, Clive Ian
Appointed Date: 26 July 1999
73 years old

Director
ZANE, David Alan
Appointed Date: 29 November 2012
86 years old

Resigned Directors

Secretary
SAMSON, John Murray
Resigned: 14 March 2017
Appointed Date: 13 March 2008

Secretary
SAMSON, Sidney Lionel
Resigned: 31 July 2007

Secretary
ZANE, David Alan
Resigned: 13 March 2008
Appointed Date: 31 July 2007

Director
PRICE, Vivienne Ann
Resigned: 12 October 2009
78 years old

Director
SAMSON, Bessie
Resigned: 19 October 2016
110 years old

Director
ZANE, David Alan
Resigned: 29 November 2012
86 years old

Director
ZANE, John Isadore
Resigned: 26 July 1999
113 years old

Director
ZANE, Philip
Resigned: 19 April 1997
118 years old

BARNETTS INVESTMENTS Events

14 Mar 2017
Appointment of Mrs Valerie Boyd Hellner as a director on 14 March 2017
14 Mar 2017
Termination of appointment of Bessie Samson as a director on 19 October 2016
14 Mar 2017
Termination of appointment of John Murray Samson as a secretary on 14 March 2017
01 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 60,000

07 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 60,000

...
... and 52 more events
23 Jun 1988
Return made up to 09/06/88; full list of members

09 Sep 1987
Return made up to 22/07/87; full list of members

17 Jul 1986
Return made up to 09/07/86; full list of members

17 Jul 1986
Registered office changed on 17/07/86 from: 123/4, tottenham court road, london W1

25 Aug 1936
Incorporation

BARNETTS INVESTMENTS Charges

22 June 1943
Mortgage
Delivered: 8 July 1943
Status: Outstanding
Persons entitled: W.D.Anderson
Description: Norman court upper sunbury road hampton.
9 November 1936
Charge
Delivered: 20 November 1936
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Torrington court" torrington park, finchley, N.10.