BARNWELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARNWELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04502839

Incorporation date

02/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O 1ST FLOOR, Japonica House, 8 Spring Villa Park, Edgware, Middx HA8 7XTCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2002)
dot icon06/01/2026
Final Gazette dissolved via compulsory strike-off
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon23/05/2025
Micro company accounts made up to 2024-08-31
dot icon25/04/2025
Change of details for Mr Joel Samuel Storfer as a person with significant control on 2024-03-28
dot icon25/04/2025
Director's details changed for Mr Joel Samuel Storfer on 2024-03-28
dot icon12/12/2024
Satisfaction of charge 2 in full
dot icon12/12/2024
Satisfaction of charge 1 in full
dot icon19/11/2024
Director's details changed for Mr Joel Samuel Storfer on 2023-11-19
dot icon19/11/2024
Change of details for Mr Joel Samuel Storfer as a person with significant control on 2023-11-19
dot icon19/11/2024
Director's details changed for Mr Simon Bernhard Baum on 2024-11-01
dot icon19/11/2024
Director's details changed for Mr Michael Storfer on 2024-11-01
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon15/05/2023
Micro company accounts made up to 2022-08-31
dot icon27/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-08-31
dot icon03/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon14/05/2021
Micro company accounts made up to 2020-08-31
dot icon10/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-08-31
dot icon05/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon25/07/2019
Appointment of Mr Simon Bernhard Baum as a director on 2019-07-15
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon08/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon06/06/2018
Micro company accounts made up to 2017-08-31
dot icon14/09/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/09/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon07/08/2012
Director's details changed for Mr Michael Storfer on 2012-08-07
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon05/08/2011
Director's details changed for Joel Samuel Storfer on 2011-08-02
dot icon04/08/2011
Secretary's details changed for Joel Samuel Storfer on 2011-08-04
dot icon01/08/2011
Registered office address changed from Brentmead House Britannia Road London N12 9RU United Kingdom on 2011-08-01
dot icon28/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/08/2009
Return made up to 02/08/09; full list of members
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/08/2008
Return made up to 02/08/08; full list of members
dot icon13/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/03/2008
Return made up to 02/08/07; full list of members
dot icon19/03/2008
Location of register of members
dot icon19/03/2008
Location of debenture register
dot icon19/03/2008
Registered office changed on 19/03/2008 from treasure house 19-21 hatton garden london EC1N 8LF
dot icon17/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/02/2007
Return made up to 02/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/08/2005
Return made up to 02/08/05; full list of members
dot icon27/07/2005
Secretary's particulars changed;director's particulars changed
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/03/2005
Resolutions
dot icon16/08/2004
Return made up to 02/08/04; full list of members
dot icon04/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon18/11/2003
Resolutions
dot icon15/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Ad 28/10/03--------- £ si 1@1=1 £ ic 2/3
dot icon02/09/2003
Return made up to 02/08/03; full list of members
dot icon25/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon04/10/2002
Registered office changed on 04/10/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon04/10/2002
Secretary resigned
dot icon04/10/2002
Director resigned
dot icon04/10/2002
New secretary appointed;new director appointed
dot icon02/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/08/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
101.25K
-
0.00
-
-
2022
0
101.25K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Storfer, Michael
Director
02/08/2002 - Present
40
Baum, Simon Bernhard
Director
15/07/2019 - Present
1
BUYVIEW LTD
Nominee Director
02/08/2002 - 02/08/2002
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
02/08/2002 - 02/08/2002
6011
Mr Joel Samuel Storfer
Director
02/08/2002 - Present
16

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNWELL PROPERTIES LIMITED

BARNWELL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 02/08/2002 with the registered office located at C/O 1ST FLOOR, Japonica House, 8 Spring Villa Park, Edgware, Middx HA8 7XT. 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 BARNWELL PROPERTIES LIMITED?

toggle

BARNWELL PROPERTIES LIMITED is currently Dissolved. It was registered on 02/08/2002 and dissolved on 06/01/2026.

Where is BARNWELL PROPERTIES LIMITED located?

toggle

BARNWELL PROPERTIES LIMITED is registered at C/O 1ST FLOOR, Japonica House, 8 Spring Villa Park, Edgware, Middx HA8 7XT.

What does BARNWELL PROPERTIES LIMITED do?

toggle

BARNWELL PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARNWELL PROPERTIES LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via compulsory strike-off.