BARNET FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BARNET FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01239681

Incorporation date

07/01/1976

Size

Small

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1976)
dot icon31/03/2026
Satisfaction of charge 7 in full
dot icon31/03/2026
Satisfaction of charge 6 in full
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon15/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon04/06/2025
Appointment of Ms Natasha Anna Victoria Kleanthous as a director on 2025-06-03
dot icon30/04/2025
Accounts for a small company made up to 2024-06-30
dot icon15/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon21/05/2024
Accounts for a small company made up to 2023-06-30
dot icon15/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon04/07/2023
Termination of appointment of Mahendra Patel as a secretary on 2023-06-27
dot icon04/07/2023
Appointment of Mr Panayi Georgiou as a secretary on 2023-06-27
dot icon31/03/2023
Accounts for a small company made up to 2022-06-30
dot icon22/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon30/06/2022
Accounts for a small company made up to 2021-06-30
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon01/10/2021
Second filing of Confirmation Statement dated 2018-12-14
dot icon01/10/2021
Second filing of Confirmation Statement dated 2019-12-14
dot icon30/07/2021
Registration of charge 012396810009, created on 2021-07-26
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon21/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon17/08/2020
Registration of charge 012396810008, created on 2020-08-14
dot icon30/03/2020
Accounts for a small company made up to 2019-06-30
dot icon10/01/2020
Confirmation statement made on 2019-12-14 with updates
dot icon24/09/2019
Change of details for Barnet Football Club Holdings Limited as a person with significant control on 2019-09-06
dot icon06/09/2019
Registered office address changed from The Hive Camrose Avenue London HA8 6AG to 1 Kings Avenue London N21 3NA on 2019-09-06
dot icon30/03/2019
Accounts for a small company made up to 2018-06-30
dot icon22/01/2019
Confirmation statement made on 2018-12-14 with updates
dot icon20/03/2018
Accounts for a small company made up to 2017-06-30
dot icon09/02/2018
Termination of appointment of Andrew Mark Devonald Adie as a director on 2018-02-09
dot icon17/01/2018
Appointment of Mr Mahendra Patel as a secretary on 2018-01-05
dot icon17/01/2018
Termination of appointment of Andrew Mark Devonald Adie as a secretary on 2018-01-05
dot icon17/01/2018
Termination of appointment of Andrew Mark Devonald Adie as a secretary on 2018-01-05
dot icon15/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon28/02/2017
Accounts for a small company made up to 2016-06-30
dot icon27/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon17/09/2016
Auditor's resignation
dot icon07/04/2016
Accounts for a small company made up to 2015-06-30
dot icon13/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon16/04/2015
Accounts for a small company made up to 2014-06-30
dot icon15/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon15/01/2015
Registered office address changed from The Hive Camrose Avenue Edgware Middlesex HA8 6AG to The Hive Camrose Avenue London HA8 6AG on 2015-01-15
dot icon28/03/2014
Accounts for a small company made up to 2013-06-30
dot icon17/01/2014
Auditor's resignation
dot icon15/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon15/01/2014
Termination of appointment of Keith Westcott as a director
dot icon15/01/2014
Termination of appointment of Keith Westcott as a director
dot icon10/04/2013
Accounts for a small company made up to 2012-06-30
dot icon14/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon14/01/2013
Appointment of Mr Keith Frederick Westcott as a director
dot icon14/01/2013
Registered office address changed from Underhill Stadium, Barnet Lane Barnet Herts EN5 2DN on 2013-01-14
dot icon23/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon01/11/2011
Accounts for a small company made up to 2011-06-30
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon14/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon15/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon15/10/2009
Director's details changed for Anthony Andrew Kleanthous on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Andrew Mark Devonald Adie on 2009-10-15
dot icon17/07/2009
Appointment terminated director ramesh kumar
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/05/2009
Accounts for a small company made up to 2008-06-30
dot icon05/02/2009
Return made up to 14/12/08; full list of members
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon23/10/2008
Director appointed ramesh kumar logged form
dot icon20/10/2008
Director appointed mr ramesh kumar
dot icon06/08/2008
Return made up to 14/12/07; full list of members
dot icon27/12/2007
Accounts for a small company made up to 2007-06-30
dot icon10/05/2007
Accounts for a small company made up to 2006-06-30
dot icon18/12/2006
Return made up to 14/12/06; full list of members
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon02/02/2006
Return made up to 14/12/05; full list of members
dot icon02/02/2006
Location of debenture register
dot icon02/02/2006
Location of register of members
dot icon02/02/2006
Registered office changed on 02/02/06 from: underhill stadium barnet lane barnet herts EN5 2BE
dot icon21/12/2005
New secretary appointed
dot icon30/09/2005
Secretary resigned
dot icon01/07/2005
Director resigned
dot icon05/05/2005
Accounts for a small company made up to 2004-06-30
dot icon04/03/2005
Director resigned
dot icon22/12/2004
Return made up to 14/12/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-06-30
dot icon20/01/2004
Return made up to 31/12/03; no change of members
dot icon12/03/2003
Accounts for a small company made up to 2002-06-30
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon24/04/2002
Director resigned
dot icon19/02/2002
Particulars of mortgage/charge
dot icon28/01/2002
Accounts for a small company made up to 2001-06-30
dot icon08/01/2002
Return made up to 31/12/01; no change of members
dot icon30/03/2001
Accounts for a small company made up to 2000-06-30
dot icon29/03/2001
New director appointed
dot icon10/01/2001
Return made up to 31/12/00; no change of members
dot icon22/02/2000
Accounts for a small company made up to 1999-06-30
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon08/07/1999
Director resigned
dot icon02/07/1999
Location of register of members
dot icon18/04/1999
Accounts for a small company made up to 1998-06-30
dot icon21/01/1999
Return made up to 31/12/98; full list of members
dot icon22/06/1998
Director resigned
dot icon28/02/1998
Declaration of satisfaction of mortgage/charge
dot icon19/01/1998
Return made up to 31/12/97; change of members
dot icon06/01/1998
Accounts for a small company made up to 1997-06-30
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Memorandum and Articles of Association
dot icon04/11/1997
Particulars of mortgage/charge
dot icon04/08/1997
Director resigned
dot icon04/08/1997
Director resigned
dot icon19/03/1997
Accounts for a small company made up to 1996-06-30
dot icon05/03/1997
Notice of completion of voluntary arrangement
dot icon21/02/1997
Director resigned
dot icon04/02/1997
Return made up to 31/12/96; change of members
dot icon04/02/1997
New secretary appointed
dot icon18/06/1996
New director appointed
dot icon15/06/1996
Particulars of mortgage/charge
dot icon05/06/1996
Accounts for a small company made up to 1995-06-30
dot icon02/03/1996
Accounts for a small company made up to 1994-04-30
dot icon11/02/1996
Return made up to 31/12/95; full list of members
dot icon06/11/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon03/08/1995
Particulars of mortgage/charge
dot icon24/04/1995
New director appointed
dot icon11/04/1995
Voluntary arrangement supervisor's abstract of receipts and payments to 1995-02-08
dot icon13/03/1995
Return made up to 31/12/94; bulk list available separately
dot icon01/03/1995
Accounts for a small company made up to 1993-04-30
dot icon02/02/1995
Director resigned
dot icon15/01/1995
Accounting reference date extended from 30/04 to 30/06
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 31/12/93; bulk list available separately
dot icon07/11/1994
Director resigned;new director appointed
dot icon07/11/1994
Director resigned;new director appointed
dot icon07/11/1994
Director resigned;new director appointed
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Secretary resigned;new secretary appointed
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Director resigned
dot icon24/05/1994
Accounts for a small company made up to 1992-04-30
dot icon03/05/1994
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/01/1994
Director resigned
dot icon05/01/1994
Director resigned
dot icon18/12/1993
Particulars of mortgage/charge
dot icon17/11/1993
Director resigned
dot icon08/11/1993
Director resigned
dot icon08/11/1993
Director resigned
dot icon08/11/1993
Director resigned
dot icon08/11/1993
Director resigned
dot icon04/11/1993
New director appointed
dot icon06/10/1993
New director appointed
dot icon06/10/1993
New director appointed
dot icon06/10/1993
New director appointed
dot icon10/08/1993
Registered office changed on 10/08/93 from: 27-31 blandford street london W1H 3AD
dot icon10/08/1993
New director appointed
dot icon28/07/1993
New secretary appointed
dot icon23/07/1993
New director appointed
dot icon01/07/1993
Director resigned
dot icon01/07/1993
Secretary resigned
dot icon01/07/1993
Director resigned
dot icon17/06/1993
New director appointed
dot icon20/04/1993
Secretary resigned;new secretary appointed
dot icon05/04/1993
Director resigned;new director appointed
dot icon05/04/1993
New director appointed
dot icon05/04/1993
New director appointed
dot icon03/03/1993
Return made up to 31/12/92; full list of members
dot icon12/12/1992
Particulars of mortgage/charge
dot icon09/09/1992
Director resigned
dot icon09/09/1992
Director resigned
dot icon28/08/1992
Director resigned
dot icon15/04/1992
Return made up to 31/12/90; full list of members
dot icon15/04/1992
Return made up to 31/12/91; full list of members
dot icon26/11/1991
Ad 11/09/91--------- £ si 75@1=75 £ ic 10250/10325
dot icon26/11/1991
Director resigned
dot icon26/09/1991
New director appointed
dot icon26/09/1991
New director appointed
dot icon25/06/1991
Full accounts made up to 1991-04-30
dot icon21/02/1991
Full accounts made up to 1990-04-30
dot icon13/11/1990
Registered office changed on 13/11/90 from: 80 fleet street london EC4Y 1EL
dot icon09/05/1990
Return made up to 31/12/89; full list of members
dot icon06/04/1990
Full accounts made up to 1989-04-30
dot icon20/03/1989
Full accounts made up to 1988-04-30
dot icon10/03/1989
Director resigned
dot icon06/03/1989
Full accounts made up to 1983-04-30
dot icon06/03/1989
Return made up to 31/12/83; full list of members
dot icon24/02/1989
Full accounts made up to 1987-04-30
dot icon24/02/1989
Full accounts made up to 1986-04-30
dot icon24/02/1989
Full accounts made up to 1985-04-30
dot icon24/02/1989
Full accounts made up to 1984-04-30
dot icon24/02/1989
Return made up to 31/12/88; full list of members
dot icon24/02/1989
Return made up to 31/12/87; full list of members
dot icon24/02/1989
Return made up to 31/12/86; no change of members
dot icon24/02/1989
Return made up to 31/12/85; full list of members
dot icon24/02/1989
Return made up to 31/12/84; no change of members
dot icon06/02/1989
Restoration by order of the court
dot icon22/12/1988
Dissolution
dot icon29/07/1988
First gazette
dot icon31/03/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/08/1986
Registered office changed on 22/08/86 from: barnet lane under hill barnet
dot icon14/02/1984
Accounts made up to 1981-04-30
dot icon07/01/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon27 *

* during past year

Number of employees

27
2022
change arrow icon-38.59 % *

* during past year

Cash in Bank

£318,381.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
438.57K
-
0.00
518.48K
-
2022
27
1.57M
-
0.00
318.38K
-
2022
27
1.57M
-
0.00
318.38K
-

Employees

2022

Employees

27 Ascended- *

Net Assets(GBP)

1.57M £Ascended257.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

318.38K £Descended-38.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Ramesh
Director
17/10/2008 - 30/06/2009
21
Kleanthous, Anthony Andrew
Director
03/04/1995 - Present
125
Ozin, Malcolm John
Director
31/03/1993 - 18/06/1993
9
George, Richard Stuart
Director
25/07/1993 - 09/02/1994
8
Woolfson, Robert Melvyn
Director
31/03/1993 - 18/06/1993
7

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BARNET FOOTBALL CLUB LIMITED

BARNET FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 07/01/1976 with the registered office located at 1 Kings Avenue, London N21 3NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNET FOOTBALL CLUB LIMITED?

toggle

BARNET FOOTBALL CLUB LIMITED is currently Active. It was registered on 07/01/1976 .

Where is BARNET FOOTBALL CLUB LIMITED located?

toggle

BARNET FOOTBALL CLUB LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does BARNET FOOTBALL CLUB LIMITED do?

toggle

BARNET FOOTBALL CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BARNET FOOTBALL CLUB LIMITED have?

toggle

BARNET FOOTBALL CLUB LIMITED had 27 employees in 2022.

What is the latest filing for BARNET FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 31/03/2026: Satisfaction of charge 7 in full.