BARNET FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

BARNET FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03806321

Incorporation date

13/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Fairchild House, Redbourne Avenue, London N3 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1999)
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon16/09/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon22/01/2025
Micro company accounts made up to 2024-04-30
dot icon07/11/2024
Change of details for Vintage Group Limited as a person with significant control on 2024-11-07
dot icon03/10/2024
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Fairchild House Redbourne Avenue London N3 2BP on 2024-10-03
dot icon16/08/2024
Change of details for Vintage Group Limited as a person with significant control on 2024-08-16
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon04/04/2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 2024-04-04
dot icon26/01/2024
Micro company accounts made up to 2023-04-30
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon01/02/2022
Micro company accounts made up to 2021-04-30
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/09/2019
Confirmation statement made on 2019-08-15 with updates
dot icon03/09/2018
Confirmation statement made on 2018-08-15 with updates
dot icon11/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/09/2017
Confirmation statement made on 2017-08-15 with updates
dot icon25/09/2017
Notification of Vintage Group Limited as a person with significant control on 2017-08-16
dot icon25/09/2017
Withdrawal of a person with significant control statement on 2017-09-25
dot icon19/08/2016
Certificate of change of name
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/07/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2016
Current accounting period shortened from 2015-04-28 to 2015-04-27
dot icon29/01/2016
Previous accounting period shortened from 2015-04-29 to 2015-04-28
dot icon28/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-04-30
dot icon31/01/2014
Previous accounting period shortened from 2013-04-30 to 2013-04-29
dot icon26/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon25/06/2012
Termination of appointment of Robert Gilbert as a director on 2012-06-11
dot icon25/06/2012
Termination of appointment of Robert Gilbert as a secretary on 2012-06-11
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Robert Andrew Stein on 2010-03-30
dot icon30/03/2010
Director's details changed for Mr Robert Gilbert on 2010-03-30
dot icon30/03/2010
Secretary's details changed for Mr Robert Gilbert on 2010-03-30
dot icon30/03/2010
Director's details changed for Mr Geoffrey Dennis Hartnell on 2010-03-30
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/07/2009
Return made up to 13/07/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/07/2008
Return made up to 13/07/08; full list of members
dot icon14/02/2008
Full accounts made up to 2007-04-30
dot icon13/07/2007
Return made up to 13/07/07; full list of members
dot icon30/03/2007
Certificate of re-registration from Public Limited Company to Private
dot icon30/03/2007
Application for reregistration from PLC to private
dot icon30/03/2007
Re-registration of Memorandum and Articles
dot icon30/03/2007
Resolutions
dot icon14/12/2006
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon14/08/2006
Return made up to 13/07/06; full list of members
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
Return made up to 13/07/05; full list of members
dot icon20/06/2005
Delivery ext'd 3 mth 31/12/04
dot icon01/09/2004
Return made up to 13/07/04; full list of members
dot icon13/07/2004
Ad 04/06/04--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon06/07/2004
Auditor's resignation
dot icon30/06/2004
Registered office changed on 30/06/04 from: genesis house 25 highfield road, bushey watford hertfordshire WD23 2QJ
dot icon23/06/2004
Accounts for a small company made up to 2003-12-31
dot icon09/06/2004
Nc inc already adjusted 04/06/04
dot icon07/06/2004
New director appointed
dot icon04/06/2004
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon04/06/2004
Re-registration of Memorandum and Articles
dot icon04/06/2004
Balance Sheet
dot icon04/06/2004
Auditor's report
dot icon04/06/2004
Auditor's statement
dot icon04/06/2004
Declaration on reregistration from private to PLC
dot icon04/06/2004
Application for reregistration from private to PLC
dot icon04/06/2004
Resolutions
dot icon04/06/2004
Resolutions
dot icon04/06/2004
Resolutions
dot icon04/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon04/05/2004
Particulars of mortgage/charge
dot icon28/02/2004
Return made up to 13/07/03; full list of members; amend
dot icon28/02/2004
Return made up to 13/07/01; full list of members; amend
dot icon28/02/2004
Return made up to 13/07/02; full list of members; amend
dot icon13/08/2003
Accounts for a small company made up to 2002-12-31
dot icon13/08/2003
Return made up to 13/07/03; full list of members
dot icon14/10/2002
Accounts for a small company made up to 2001-12-31
dot icon06/09/2002
Return made up to 13/07/02; full list of members
dot icon05/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/09/2001
Return made up to 13/07/01; full list of members
dot icon07/03/2001
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon14/09/2000
Return made up to 13/07/00; full list of members
dot icon29/08/2000
Recon 11/08/00
dot icon29/08/2000
Resolutions
dot icon10/01/2000
Ad 13/12/99--------- £ si 998@1=998 £ ic 2/1000
dot icon13/08/1999
New director appointed
dot icon13/08/1999
New secretary appointed;new director appointed
dot icon13/08/1999
Registered office changed on 13/08/99 from: gainsleys 843 finchley road london NW11 8NA
dot icon29/07/1999
Registered office changed on 29/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon20/07/1999
Director resigned
dot icon20/07/1999
Secretary resigned
dot icon13/07/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
27/04/2026
dot iconNext due on
27/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Robert
Director
13/07/1999 - 11/06/2012
15
QA REGISTRARS LIMITED
Nominee Secretary
13/07/1999 - 13/07/1999
9026
QA NOMINEES LIMITED
Nominee Director
13/07/1999 - 13/07/1999
8850
Hartnell, Geoffrey Dennis
Director
13/07/1999 - Present
43
Stein, Robert Andrew
Director
04/03/2004 - Present
44

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNET FINANCIAL LIMITED

BARNET FINANCIAL LIMITED is an(a) Active company incorporated on 13/07/1999 with the registered office located at Fairchild House, Redbourne Avenue, London N3 2BP. There are currently 2 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 FINANCIAL LIMITED?

toggle

BARNET FINANCIAL LIMITED is currently Active. It was registered on 13/07/1999 .

Where is BARNET FINANCIAL LIMITED located?

toggle

BARNET FINANCIAL LIMITED is registered at Fairchild House, Redbourne Avenue, London N3 2BP.

What does BARNET FINANCIAL LIMITED do?

toggle

BARNET FINANCIAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BARNET FINANCIAL LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-04-30.