BARNEY & CO LIMITED

Register to unlock more data on OkredoRegister

BARNEY & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04088766

Incorporation date

12/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

189-193 Earls Court Road, London SW5 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2000)
dot icon22/02/2026
Micro company accounts made up to 2025-06-30
dot icon15/10/2025
Appointment of Mr Gary Thomas Lever as a director on 2025-10-13
dot icon08/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon08/10/2025
Director's details changed for Mrs Maria Natilie Olimpia Lever on 2025-10-08
dot icon07/07/2025
Termination of appointment of Terry John Prosser as a secretary on 2025-07-07
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon11/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon09/03/2024
Micro company accounts made up to 2023-06-30
dot icon17/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-06-30
dot icon11/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon12/07/2022
Director's details changed for Mrs Maria Natilie Olimpia Lever on 2022-06-07
dot icon12/07/2022
Director's details changed for Mrs Maria Natilie Olimpia Lever on 2022-06-07
dot icon12/07/2022
Change of details for Mrs Maria Natilie Olimpia Lever as a person with significant control on 2022-06-07
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/11/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon30/06/2021
Registered office address changed from PO Box Suite 13 31 Church Road Ashford TW15 2UD England to 189-193 Earls Court Road London SW5 9AN on 2021-06-30
dot icon18/02/2021
Micro company accounts made up to 2020-06-30
dot icon04/01/2021
Confirmation statement made on 2020-09-23 with no updates
dot icon03/09/2020
Registered office address changed from 189-193 Earls Court Road London SW5 9AN to PO Box Suite 13 31 Church Road Ashford TW15 2UD on 2020-09-03
dot icon09/03/2020
Micro company accounts made up to 2019-06-30
dot icon22/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon23/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon18/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon14/11/2015
Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 2015-11-14
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/12/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon17/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon17/10/2012
Secretary's details changed for Mr Terry John Prosser on 2012-02-17
dot icon29/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon07/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon28/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon25/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon22/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon21/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon21/11/2009
Director's details changed for Maria Natilie Olimpia Lever on 2009-11-20
dot icon27/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon21/10/2008
Return made up to 12/10/08; full list of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/10/2007
Return made up to 12/10/07; full list of members
dot icon08/01/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon27/11/2006
Return made up to 12/10/06; full list of members
dot icon12/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/09/2006
Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH
dot icon08/11/2005
Return made up to 12/10/05; full list of members
dot icon06/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/12/2004
Return made up to 12/10/04; full list of members
dot icon27/08/2004
Secretary resigned
dot icon23/08/2004
New secretary appointed
dot icon08/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/11/2003
Return made up to 12/10/03; full list of members
dot icon11/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/02/2003
Certificate of change of name
dot icon30/01/2003
New director appointed
dot icon30/01/2003
Director resigned
dot icon03/12/2002
Return made up to 12/10/02; full list of members
dot icon22/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/06/2002
Registered office changed on 15/06/02 from: 5 southampton place london WC1A 2DA
dot icon24/10/2001
Return made up to 12/10/01; full list of members
dot icon28/07/2001
New secretary appointed
dot icon18/07/2001
Secretary resigned
dot icon08/01/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon17/11/2000
Certificate of change of name
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New secretary appointed
dot icon15/11/2000
Registered office changed on 15/11/00 from: 120 east road london N1 6AA
dot icon15/11/2000
Secretary resigned
dot icon15/11/2000
Director resigned
dot icon12/10/2000
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
30/06/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
566.76K
-
0.00
-
-
2022
1
565.19K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lever, Gary
Director
13/10/2025 - Present
285
Lever, Maria Natilie Olimpia
Director
21/01/2003 - Present
5
Prosser, Terry John
Secretary
12/08/2004 - 07/07/2025
54

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 BARNEY & CO LIMITED

BARNEY & CO LIMITED is an(a) Active company incorporated on 12/10/2000 with the registered office located at 189-193 Earls Court Road, London SW5 9AN. 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 BARNEY & CO LIMITED?

toggle

BARNEY & CO LIMITED is currently Active. It was registered on 12/10/2000 .

Where is BARNEY & CO LIMITED located?

toggle

BARNEY & CO LIMITED is registered at 189-193 Earls Court Road, London SW5 9AN.

What does BARNEY & CO LIMITED do?

toggle

BARNEY & CO 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 BARNEY & CO LIMITED?

toggle

The latest filing was on 22/02/2026: Micro company accounts made up to 2025-06-30.