BARNET COMMUNITY HOMES LIMITED

Register to unlock more data on OkredoRegister

BARNET COMMUNITY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04137272

Incorporation date

08/01/2001

Size

Small

Contacts

Registered address

Registered address

Ealing Gateway, 26-30 Uxbridge Road, Ealing, London W5 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2001)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
Voluntary strike-off action has been suspended
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon02/05/2023
Application to strike the company off the register
dot icon26/04/2023
Cessation of Catalyst Housing Limited as a person with significant control on 2023-04-03
dot icon08/04/2023
Appointment of Ms Eleanor Case Hoult as a director on 2023-04-01
dot icon08/04/2023
Termination of appointment of Sarah Louise Thomas as a director on 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/06/2022
Appointment of Brenda Giles as a secretary on 2022-06-01
dot icon15/06/2022
Termination of appointment of Emma Suzanne Maguire as a secretary on 2022-05-31
dot icon06/04/2022
Appointment of Mr Eamonn Hughes as a director on 2022-04-01
dot icon06/04/2022
Termination of appointment of Timothy Michael Jennings as a director on 2022-04-01
dot icon14/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon05/10/2021
Termination of appointment of Ian Jeffrey Mcdermott as a director on 2021-09-30
dot icon24/06/2021
Appointment of Emma Suzanne Maguire as a secretary on 2021-06-17
dot icon24/06/2021
Termination of appointment of Sophie Atkinson as a secretary on 2021-06-17
dot icon26/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon29/12/2020
Accounts for a small company made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon18/12/2019
Resolutions
dot icon15/10/2019
Accounts for a small company made up to 2019-03-31
dot icon13/08/2019
Appointment of Timothy Jennings as a director on 2019-07-29
dot icon12/08/2019
Termination of appointment of Sophie Atkinson as a director on 2019-07-29
dot icon12/08/2019
Termination of appointment of Joseph Paul Chambers as a director on 2019-07-29
dot icon10/08/2019
Appointment of Sarah Thomas as a director on 2019-07-29
dot icon09/04/2019
Termination of appointment of Rachael Dennis as a director on 2019-04-05
dot icon04/04/2019
Appointment of Mr Joseph Paul Chambers as a director on 2019-03-27
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon04/01/2019
Termination of appointment of Roderick Nicholas Cahill as a director on 2018-12-31
dot icon03/01/2019
Appointment of Mr Ian Jeffrey Mcdermott as a director on 2019-01-03
dot icon05/11/2018
Full accounts made up to 2018-03-31
dot icon18/10/2018
Appointment of Ms Sophie Atkinson as a director on 2018-09-19
dot icon16/10/2018
Termination of appointment of Tom Titherington as a director on 2018-09-19
dot icon15/01/2018
Termination of appointment of Catherine Hardysmith as a secretary on 2018-01-15
dot icon15/01/2018
Appointment of Sophie Atkinson as a secretary on 2018-01-15
dot icon09/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon11/10/2017
Appointment of Mrs Catherine Hardysmith as a secretary on 2017-10-02
dot icon11/10/2017
Termination of appointment of Susan Mcbride as a secretary on 2017-10-02
dot icon11/09/2017
Full accounts made up to 2017-03-31
dot icon03/07/2017
Appointment of Tom Titherington as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of Julia Moulder as a director on 2017-06-30
dot icon16/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon26/08/2016
Full accounts made up to 2016-03-31
dot icon15/07/2016
Termination of appointment of Margaret King as a secretary on 2016-07-15
dot icon15/07/2016
Appointment of Susan Mcbride as a secretary on 2016-07-15
dot icon12/01/2016
Annual return made up to 2016-01-08 no member list
dot icon23/09/2015
Appointment of Ms Julia Moulder as a director on 2015-09-15
dot icon06/09/2015
Full accounts made up to 2015-03-31
dot icon21/07/2015
Termination of appointment of John Foxall as a director on 2015-07-17
dot icon16/01/2015
Annual return made up to 2015-01-08 no member list
dot icon11/09/2014
Secretary's details changed for Maggie Pratt on 2014-08-30
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon10/07/2014
Appointment of Mrs Rachael Dennis as a director
dot icon16/06/2014
Termination of appointment of Justin Hodson as a director
dot icon09/01/2014
Annual return made up to 2014-01-08 no member list
dot icon09/09/2013
Full accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-08 no member list
dot icon14/08/2012
Full accounts made up to 2012-03-31
dot icon22/05/2012
Director's details changed for Justin Timothy Hodson on 2012-05-22
dot icon21/05/2012
Director's details changed for Mr Roderick Nicholas Cahill on 2012-05-16
dot icon21/05/2012
Director's details changed for John Foxall on 2012-05-21
dot icon21/05/2012
Secretary's details changed for Maggie Pratt on 2012-05-16
dot icon09/01/2012
Annual return made up to 2012-01-08 no member list
dot icon25/08/2011
Full accounts made up to 2011-03-31
dot icon15/08/2011
Termination of appointment of Roberta Fleming as a director
dot icon13/01/2011
Annual return made up to 2011-01-08 no member list
dot icon22/09/2010
Director's details changed for Mr Roderick Nicholas Cahill on 2010-09-09
dot icon17/08/2010
Full accounts made up to 2010-03-31
dot icon29/07/2010
Appointment of Justin Timothy Hodson as a director
dot icon08/01/2010
Annual return made up to 2010-01-08 no member list
dot icon13/08/2009
Full accounts made up to 2009-03-31
dot icon06/04/2009
Secretary's change of particulars / maggie pratt / 01/04/2009
dot icon08/01/2009
Annual return made up to 08/01/09
dot icon16/10/2008
Director appointed roderick cahill
dot icon14/10/2008
Director appointed john foxall
dot icon14/10/2008
Appointment terminated director vivienne watkin
dot icon14/10/2008
Appointment terminated director anne peet
dot icon14/10/2008
Appointment terminated director neil watson
dot icon02/09/2008
Appointment terminated director ruth naftalin
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon14/01/2008
Annual return made up to 08/01/08
dot icon20/12/2007
Director resigned
dot icon20/08/2007
Full accounts made up to 2007-03-31
dot icon08/03/2007
Miscellaneous
dot icon08/03/2007
Auditor's resignation
dot icon11/01/2007
Annual return made up to 08/01/07
dot icon22/08/2006
Full accounts made up to 2006-03-31
dot icon17/01/2006
Annual return made up to 08/01/06
dot icon17/01/2006
Director's particulars changed
dot icon05/12/2005
Director's particulars changed
dot icon24/08/2005
Full accounts made up to 2005-03-31
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
Secretary resigned
dot icon26/05/2005
Registered office changed on 26/05/05 from: st james house 105-113 broadway west ealing london W13 9BE
dot icon21/02/2005
New director appointed
dot icon21/02/2005
Director resigned
dot icon17/01/2005
Annual return made up to 08/01/05
dot icon12/10/2004
Certificate of change of name
dot icon27/09/2004
Full accounts made up to 2004-03-31
dot icon16/08/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon06/08/2004
New director appointed
dot icon06/08/2004
New director appointed
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon19/02/2004
Registered office changed on 19/02/04 from: 77 uxbridge road london W5 5ST
dot icon06/02/2004
Director resigned
dot icon27/01/2004
Annual return made up to 08/01/04
dot icon27/01/2004
New director appointed
dot icon20/09/2003
Full accounts made up to 2003-03-31
dot icon16/07/2003
Director resigned
dot icon09/03/2003
Miscellaneous
dot icon20/02/2003
Annual return made up to 08/01/03
dot icon16/10/2002
Full accounts made up to 2002-03-31
dot icon03/09/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Annual return made up to 08/01/02
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Director resigned
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon13/11/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon09/04/2001
Resolutions
dot icon08/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bulmer, Fiona
Director
13/07/2004 - 25/07/2007
5
Bate, Susan
Director
08/01/2001 - 05/06/2001
3
Naftalin, Ruth Marion
Director
05/06/2001 - 31/08/2008
3
Cahill, Roderick Nicholas
Director
14/10/2008 - 31/12/2018
13
Cahill, Roderick Nicholas
Director
08/01/2001 - 05/06/2001
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNET COMMUNITY HOMES LIMITED

BARNET COMMUNITY HOMES LIMITED is an(a) Dissolved company incorporated on 08/01/2001 with the registered office located at Ealing Gateway, 26-30 Uxbridge Road, Ealing, London W5 2AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNET COMMUNITY HOMES LIMITED?

toggle

BARNET COMMUNITY HOMES LIMITED is currently Dissolved. It was registered on 08/01/2001 and dissolved on 25/07/2023.

Where is BARNET COMMUNITY HOMES LIMITED located?

toggle

BARNET COMMUNITY HOMES LIMITED is registered at Ealing Gateway, 26-30 Uxbridge Road, Ealing, London W5 2AU.

What does BARNET COMMUNITY HOMES LIMITED do?

toggle

BARNET COMMUNITY HOMES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BARNET COMMUNITY HOMES LIMITED?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.