BARNSTILE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BARNSTILE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01713593

Incorporation date

11/04/1983

Size

Micro Entity

Contacts

Registered address

Registered address

33 Prince Of Wales Road, London, NW5 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon17/11/2025
Micro company accounts made up to 2025-09-30
dot icon23/09/2025
Appointment of Desislava Atanasova Genova as a director on 2025-09-22
dot icon20/09/2025
Director's details changed for Mr Alexis Benjamin Wengraf on 2025-09-18
dot icon19/09/2025
Termination of appointment of George Stephen Clifford Morgan as a director on 2025-09-18
dot icon09/04/2025
Micro company accounts made up to 2024-09-30
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon31/12/2024
Termination of appointment of Pamela Valerie Walker as a director on 2024-12-20
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/01/2024
Micro company accounts made up to 2023-09-30
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/12/2022
Micro company accounts made up to 2022-09-30
dot icon05/08/2022
Micro company accounts made up to 2021-09-30
dot icon03/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon20/06/2021
Micro company accounts made up to 2020-09-30
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/01/2020
Micro company accounts made up to 2019-09-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-09-30
dot icon23/05/2018
Micro company accounts made up to 2017-09-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon15/07/2017
Micro company accounts made up to 2016-09-30
dot icon01/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/11/2015
Micro company accounts made up to 2015-09-30
dot icon04/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/10/2014
Micro company accounts made up to 2014-09-30
dot icon10/01/2014
Micro company accounts made up to 2013-09-30
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/01/2014
Appointment of Dr Katie Jill Robjant as a director
dot icon22/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/03/2013
Secretary's details changed for Mr Alexis Benjamin Wengraf on 2013-03-20
dot icon21/03/2013
Director's details changed for Mr Alexis Benjamin Wengraf on 2013-03-20
dot icon20/03/2013
Termination of appointment of Ruth Stewart as a director
dot icon20/03/2013
Termination of appointment of Ruth Stewart as a secretary
dot icon20/03/2013
Appointment of Mr Alexis Benjamin Wengraf as a secretary
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/01/2011
Appointment of Mr Alexis Benjamin Wengraf as a director
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/01/2011
Termination of appointment of Catherine Peters as a director
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Catherine Jane Graham on 2010-01-01
dot icon18/01/2010
Director's details changed for Ms Pamela Valerie Walker on 2010-01-01
dot icon18/01/2010
Director's details changed for Mr George Stephen Clifford Morgan on 2010-01-01
dot icon18/01/2010
Director's details changed for Ruth Anna Stewart on 2010-01-01
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Director resigned
dot icon26/03/2007
Total exemption full accounts made up to 2005-09-30
dot icon19/03/2007
Return made up to 31/12/06; full list of members
dot icon25/09/2006
Return made up to 31/12/05; full list of members
dot icon25/11/2005
New director appointed
dot icon10/10/2005
Return made up to 31/12/04; full list of members
dot icon10/10/2005
New secretary appointed
dot icon08/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/01/2005
New director appointed
dot icon13/10/2004
Secretary resigned;director resigned
dot icon21/09/2004
Total exemption full accounts made up to 2003-09-30
dot icon24/01/2004
Return made up to 31/12/03; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon03/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon05/03/2002
Return made up to 31/12/01; full list of members
dot icon05/03/2002
New secretary appointed
dot icon21/02/2002
New director appointed
dot icon31/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon24/07/2000
Full accounts made up to 1999-09-30
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon10/08/1999
Full accounts made up to 1998-09-30
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon11/06/1998
Accounts for a small company made up to 1997-09-30
dot icon23/01/1998
Return made up to 31/12/97; full list of members
dot icon23/01/1998
Director resigned
dot icon23/01/1998
New director appointed
dot icon23/01/1998
Secretary resigned;director resigned
dot icon23/01/1998
New secretary appointed
dot icon23/01/1998
New director appointed
dot icon25/07/1997
Accounts for a small company made up to 1996-09-30
dot icon25/01/1997
Secretary resigned;director resigned
dot icon25/01/1997
Return made up to 31/12/96; full list of members
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New secretary appointed
dot icon04/08/1996
Full accounts made up to 1994-09-30
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon19/03/1996
Return made up to 31/12/95; full list of members
dot icon08/03/1995
Return made up to 31/12/94; no change of members
dot icon08/07/1994
Full accounts made up to 1993-09-30
dot icon23/03/1994
Return made up to 31/12/93; no change of members
dot icon01/06/1993
Director resigned;new director appointed
dot icon01/06/1993
Return made up to 31/12/92; full list of members
dot icon12/05/1993
Full accounts made up to 1992-09-30
dot icon12/05/1993
Full accounts made up to 1991-09-30
dot icon24/02/1993
Return made up to 31/12/91; no change of members
dot icon24/02/1993
Return made up to 31/12/90; no change of members
dot icon15/02/1993
Full accounts made up to 1988-09-30
dot icon19/01/1992
Full accounts made up to 1990-09-30
dot icon06/04/1990
Full accounts made up to 1989-09-30
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon11/05/1989
Return made up to 31/12/88; full list of members
dot icon22/04/1988
Full accounts made up to 1987-09-30
dot icon22/04/1988
Return made up to 18/10/87; full list of members
dot icon12/01/1987
Full accounts made up to 1986-09-30
dot icon12/01/1987
Return made up to 21/11/86; full list of members
dot icon12/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/06/1986
Secretary resigned;new secretary appointed
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
30/09/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.04K
-
0.00
-
-
2022
4
1.24K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexis Benjamin Wengraf
Director
28/09/2010 - Present
8
Stewart, Ruth Anna
Director
24/08/2001 - 20/03/2013
-
Telling, John Paul Leo
Director
01/12/1997 - 29/09/2004
-
Graham, Guy
Director
09/09/2004 - 08/05/2007
-
Peters, Catherine Jane
Director
08/05/2007 - 27/09/2010
-

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 BARNSTILE RESIDENTS ASSOCIATION LIMITED

BARNSTILE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 11/04/1983 with the registered office located at 33 Prince Of Wales Road, London, NW5 3LH. There are currently 4 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 BARNSTILE RESIDENTS ASSOCIATION LIMITED?

toggle

BARNSTILE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 11/04/1983 .

Where is BARNSTILE RESIDENTS ASSOCIATION LIMITED located?

toggle

BARNSTILE RESIDENTS ASSOCIATION LIMITED is registered at 33 Prince Of Wales Road, London, NW5 3LH.

What does BARNSTILE RESIDENTS ASSOCIATION LIMITED do?

toggle

BARNSTILE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARNSTILE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with updates.