BARNET REFUGEE SERVICE

Register to unlock more data on OkredoRegister

BARNET REFUGEE SERVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05243595

Incorporation date

28/09/2004

Size

Small

Contacts

Registered address

Registered address

9th Floor Hyde House, Colindale, London NW9 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2004)
dot icon10/02/2026
Director's details changed for Ms Antonino Lagun on 2026-02-10
dot icon26/01/2026
Termination of appointment of Michael James Young as a director on 2026-01-25
dot icon15/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/11/2025
Appointment of Mr Niks Kolosnicins as a director on 2025-11-05
dot icon09/10/2025
Appointment of Ms Fariba Salehi Kellaway as a director on 2025-09-28
dot icon08/10/2025
Appointment of Ms Antonino Lagun as a director on 2025-09-28
dot icon08/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon30/12/2024
Accounts for a small company made up to 2024-03-31
dot icon13/12/2024
Termination of appointment of Tata Issa Sougui as a director on 2024-11-13
dot icon10/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon07/06/2024
Termination of appointment of John Conor Doyle as a director on 2024-06-06
dot icon04/01/2024
Appointment of Mr Michael James Young as a director on 2024-01-03
dot icon03/01/2024
Appointment of Mrs Sanja Dujmovic Potnar as a director on 2024-01-01
dot icon03/01/2024
Registered office address changed from 8th Floor the Hyde London NW9 6LH to 9th Floor Hyde House Colindale London NW9 6LH on 2024-01-03
dot icon24/12/2023
Memorandum and Articles of Association
dot icon24/12/2023
Resolutions
dot icon10/12/2023
Appointment of Mr Tata Issa Sougui as a director on 2023-12-06
dot icon14/11/2023
Accounts for a small company made up to 2023-03-31
dot icon23/10/2023
Resolutions
dot icon23/10/2023
Memorandum and Articles of Association
dot icon05/10/2023
Termination of appointment of Golnar Bokaei as a director on 2023-10-04
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon22/02/2023
Auditor's resignation
dot icon18/01/2023
Amended full accounts made up to 2022-03-31
dot icon20/10/2022
Full accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon13/09/2022
Appointment of Mr Esmond Sidney Rosen as a director on 2022-09-07
dot icon08/09/2022
Appointment of Mrs Geethawathy Thirusaba-Nathan as a director on 2022-09-07
dot icon08/09/2022
Termination of appointment of Ponusamy Karunaharan as a director on 2022-09-07
dot icon11/08/2022
Previous accounting period extended from 2022-03-27 to 2022-03-31
dot icon10/08/2022
Termination of appointment of Pegah Tamkinfard as a director on 2022-08-07
dot icon25/04/2022
Appointment of Ms Fanta Sheriff as a director on 2022-04-05
dot icon24/01/2022
Appointment of Ms Pegah Tamkinfard as a director on 2022-01-13
dot icon12/01/2022
Termination of appointment of Ahmad Nabil Hashemy as a director on 2022-01-04
dot icon10/01/2022
Termination of appointment of John Conor Doyle as a secretary on 2022-01-04
dot icon10/01/2022
Appointment of Mr John Conor Doyle as a secretary on 2022-01-04
dot icon07/01/2022
Termination of appointment of Ahmad Nabil Hashemy as a secretary on 2022-01-04
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/12/2021
Termination of appointment of Ammar Bajboj as a director on 2021-12-01
dot icon02/10/2021
Termination of appointment of Helal Ahmad Attayee as a director on 2021-09-29
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon13/07/2021
Termination of appointment of Elahe Saadat-Ladjevardi as a director on 2021-07-08
dot icon14/06/2021
Appointment of Mrs Elahe Saadat-Ladjevardi as a director on 2021-06-02
dot icon15/12/2020
Resolutions
dot icon15/12/2020
Memorandum and Articles of Association
dot icon05/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2020
Director's details changed for Dr Helal Ahmad Attayee on 2020-08-12
dot icon17/04/2020
Appointment of Dr Penelope Anne Trafford as a director on 2020-04-08
dot icon23/03/2020
Appointment of Dr Sanjiv Ahluwalia as a director on 2020-02-13
dot icon20/03/2020
Director's details changed for Mr Conor Doyle on 2020-03-19
dot icon27/01/2020
Memorandum and Articles of Association
dot icon04/01/2020
Statement of company's objects
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/12/2019
Resolutions
dot icon11/12/2019
Appointment of Mr Ahmad Nabil Hashemy as a secretary on 2019-12-11
dot icon11/12/2019
Termination of appointment of Roger Andrew Selby as a director on 2019-12-04
dot icon11/12/2019
Termination of appointment of Roger Andrew Selby as a secretary on 2019-12-04
dot icon12/11/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon12/11/2019
Notification of a person with significant control statement
dot icon05/11/2019
Termination of appointment of Zoe Aslanpour as a director on 2019-10-15
dot icon05/11/2019
Cessation of Zoe Aslanpour as a person with significant control on 2019-10-15
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon22/05/2018
Appointment of Mr Roger Andrew Selby as a secretary on 2018-05-16
dot icon22/05/2018
Termination of appointment of Shubhi Raymond as a director on 2018-04-10
dot icon05/02/2018
Appointment of Mr Conor Doyle as a director on 2018-01-24
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Appointment of Mr Ahmad Nabil Hashemy as a director on 2017-11-15
dot icon02/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon02/10/2017
Termination of appointment of Miranda Kate Levey as a director on 2017-10-02
dot icon02/10/2017
Termination of appointment of Miranda Levey as a secretary on 2017-10-02
dot icon03/05/2017
Appointment of Ms Miranda Levey as a secretary on 2016-11-30
dot icon03/05/2017
Appointment of Dr Ammar Bajboj as a director on 2016-11-30
dot icon03/05/2017
Termination of appointment of Tanya Judith Esther Novick as a director on 2016-11-30
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/10/2016
Termination of appointment of David Adrian Hyman Levey as a secretary on 2016-09-01
dot icon05/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon30/03/2016
Appointment of Ms Golnar Bokaei as a director on 2015-12-10
dot icon28/01/2016
Appointment of Dr Helal Ahmad Attayee as a director on 2015-11-13
dot icon28/01/2016
Appointment of Miss Miranda Kate Levey as a director on 2015-11-13
dot icon28/01/2016
Termination of appointment of Peter Adrian Salomon as a director on 2015-11-13
dot icon28/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-09-28 no member list
dot icon13/11/2014
Annual return made up to 2014-09-28 no member list
dot icon27/10/2014
Termination of appointment of a director
dot icon24/10/2014
Director's details changed for Roger Andrew Selby on 2013-03-09
dot icon24/10/2014
Appointment of Mr Peter Adrian Salomon as a director on 2013-07-11
dot icon24/10/2014
Termination of appointment of Hussain Nazari as a director on 2014-08-06
dot icon24/10/2014
Termination of appointment of Simeon Galpert as a director on 2014-04-09
dot icon13/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/10/2014
Registered office address changed from Suite 9 2Nd Floor Podium Hyde House the Hyde Colindale London NW9 6LH to 8Th Floor the Hyde London NW9 6LH on 2014-10-02
dot icon15/10/2013
Annual return made up to 2013-09-28 no member list
dot icon18/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/10/2012
Annual return made up to 2012-09-28 no member list
dot icon01/10/2012
Appointment of Mr Hussain Nazari as a director
dot icon28/09/2012
Appointment of Dr Zoe Aslanpour as a director
dot icon28/09/2012
Termination of appointment of Kamran Saedi as a director
dot icon28/09/2012
Termination of appointment of Tirza Waisel as a director
dot icon28/09/2012
Termination of appointment of Anahid Hatamian as a director
dot icon06/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/11/2011
Annual return made up to 2011-09-28 no member list
dot icon04/11/2011
Director's details changed for Tirza Waisel on 2011-07-13
dot icon04/11/2011
Director's details changed for Ponusamy Karunaharan on 2011-07-13
dot icon04/11/2011
Director's details changed for Mrs Tanya Judith Esther Novick on 2011-07-13
dot icon04/11/2011
Appointment of Ms Shubhi Raymond as a director
dot icon04/11/2011
Termination of appointment of Peter Salomon as a director
dot icon02/11/2011
Appointment of Dr Kamran Saedi as a director
dot icon02/11/2011
Appointment of Miss Anahid Hatamian as a director
dot icon02/11/2011
Appointment of Mr Simeon Galpert as a director
dot icon01/11/2011
Termination of appointment of Florence Oluwo as a director
dot icon01/11/2011
Termination of appointment of Mildred Levison as a director
dot icon10/10/2011
Memorandum and Articles of Association
dot icon08/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/11/2010
Annual return made up to 2010-09-28
dot icon15/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/08/2010
Resolutions
dot icon05/05/2010
Annual return made up to 2009-09-28
dot icon28/04/2010
Appointment of Roger Andrew Selby as a director
dot icon12/11/2009
Appointment of David Adrian Hyman Levey as a secretary
dot icon13/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/12/2008
Director appointed tanya judith esther novick
dot icon09/12/2008
Director appointed milred levison
dot icon27/11/2008
Director appointed florence oluwo
dot icon23/10/2008
Annual return made up to 28/09/08
dot icon23/10/2008
Appointment terminated director glen kendall
dot icon23/10/2008
Appointment terminated director florence oluwe
dot icon23/10/2008
Appointment terminated director cecilia taylor sullivan
dot icon23/10/2008
Appointment terminated director farshid ariyan
dot icon23/10/2008
Appointment terminated secretary glen kendall
dot icon17/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/07/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/12/2007
Annual return made up to 28/09/07
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon19/04/2007
New secretary appointed;new director appointed
dot icon29/03/2007
Secretary resigned
dot icon02/02/2007
Registered office changed on 02/02/07 from: community learning area whitefield school claremont road london NW2 1TR
dot icon31/10/2006
Annual return made up to 28/09/06
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon01/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/03/2006
New director appointed
dot icon24/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon09/11/2005
Annual return made up to 28/09/05
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Director resigned
dot icon30/06/2005
Registered office changed on 30/06/05 from: 1ST floor britannia house 960 high road north finchley london N12 9RY
dot icon17/05/2005
Accounting reference date extended from 30/09/05 to 27/03/06
dot icon16/02/2005
Resolutions
dot icon17/11/2004
Director resigned
dot icon10/11/2004
Director's particulars changed
dot icon10/11/2004
Director's particulars changed
dot icon10/11/2004
Director's particulars changed
dot icon28/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tamkinfard, Pegah
Director
12/01/2022 - 06/08/2022
-
Karunaharan, Ponusamy
Director
26/02/2006 - 06/09/2022
-
Rosen, Esmond Sidney
Director
07/09/2022 - Present
3
Mall, Ahmad Farid
Director
27/09/2004 - 17/06/2007
22
Saedi, Kamran, Dr
Director
12/07/2011 - 23/07/2012
3

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 REFUGEE SERVICE

BARNET REFUGEE SERVICE is an(a) Active company incorporated on 28/09/2004 with the registered office located at 9th Floor Hyde House, Colindale, London NW9 6LH. There are currently 9 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 REFUGEE SERVICE?

toggle

BARNET REFUGEE SERVICE is currently Active. It was registered on 28/09/2004 .

Where is BARNET REFUGEE SERVICE located?

toggle

BARNET REFUGEE SERVICE is registered at 9th Floor Hyde House, Colindale, London NW9 6LH.

What does BARNET REFUGEE SERVICE do?

toggle

BARNET REFUGEE SERVICE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BARNET REFUGEE SERVICE?

toggle

The latest filing was on 10/02/2026: Director's details changed for Ms Antonino Lagun on 2026-02-10.