COMMUNITY BARNET

Register to unlock more data on OkredoRegister

COMMUNITY BARNET

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03554508

Incorporation date

28/04/1998

Size

Small

Contacts

Registered address

Registered address

24 Hendon Lane Hendon Lane, London N3 1TRCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1998)
dot icon09/02/2026
Accounts for a small company made up to 2025-03-31
dot icon29/01/2026
Termination of appointment of Alison Mary Blair as a director on 2026-01-28
dot icon29/01/2026
Termination of appointment of Mav Ghalley as a director on 2026-01-28
dot icon29/01/2026
Termination of appointment of Paula-Anne Frederika Arnell as a director on 2026-01-28
dot icon30/10/2025
Termination of appointment of Jemma Mouland as a director on 2025-10-29
dot icon21/10/2025
Termination of appointment of Jessica Annie Brayne as a director on 2025-10-20
dot icon13/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon13/05/2025
Termination of appointment of Keisha Chidziva as a secretary on 2025-03-31
dot icon24/02/2025
Registered office address changed from Seids Hub Empire Way Wembley HA9 0RJ England to 24 Hendon Lane Hendon Lane London N3 1TR on 2025-02-24
dot icon09/01/2025
Accounts for a small company made up to 2024-03-31
dot icon03/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon27/04/2024
Appointment of Ms Alison Mary Blair as a director on 2023-04-01
dot icon16/02/2024
Appointment of Jessica Annie Brayne as a director on 2024-01-31
dot icon09/02/2024
Termination of appointment of Jyoti Shah as a director on 2023-01-25
dot icon12/01/2024
Accounts for a small company made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon21/04/2023
Resolutions
dot icon13/04/2023
Statement of company's objects
dot icon19/01/2023
Termination of appointment of Antony Harold Jacobson as a director on 2022-10-30
dot icon09/01/2023
Accounts for a small company made up to 2022-03-31
dot icon28/07/2022
Appointment of Ms Jemma Mouland as a director on 2022-03-24
dot icon11/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon11/05/2022
Termination of appointment of Adam Farley Goldstein as a director on 2022-03-24
dot icon07/01/2022
Accounts for a small company made up to 2021-03-31
dot icon24/05/2021
Appointment of Ms Prithma Athwal-Shah as a director on 2021-03-24
dot icon24/05/2021
Termination of appointment of Prithma Athwal-Shah as a director on 2021-05-24
dot icon20/05/2021
Appointment of Ms Prithma Athwal-Shah as a director on 2021-03-24
dot icon19/05/2021
Appointment of Ms Sharon Avril Rutter as a director on 2021-03-24
dot icon07/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon07/05/2021
Termination of appointment of Martin Edobor as a director on 2020-07-29
dot icon07/05/2021
Registered office address changed from Barnet House, 1st Floor 1255 High Road London N20 0EJ England to Seids Hub Empire Way Wembley HA9 0RJ on 2021-05-07
dot icon12/01/2021
Accounts for a small company made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon01/10/2019
Full accounts made up to 2019-03-31
dot icon19/09/2019
Termination of appointment of Emily Swords as a director on 2019-08-29
dot icon17/09/2019
Appointment of Ms Emily Swords as a director on 2019-04-01
dot icon17/09/2019
Director's details changed for Mr Mav Ghalley on 2019-04-01
dot icon17/09/2019
Appointment of Ms Keisha Chidziva as a secretary on 2019-09-10
dot icon17/09/2019
Termination of appointment of Eric Asamoa-Frimpong as a secretary on 2019-08-29
dot icon13/09/2019
Appointment of Mr Mav Ghalley as a director on 2019-04-01
dot icon30/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon12/02/2019
Termination of appointment of Marley Mkechi Obi as a director on 2017-12-05
dot icon12/02/2019
Termination of appointment of Andrew Charles Harper as a director on 2017-12-05
dot icon05/02/2019
Appointment of Ms Paula-Anne Frederika Arnell as a director on 2019-01-24
dot icon29/01/2019
Appointment of Mr Michael Lassman as a director on 2017-12-05
dot icon29/01/2019
Appointment of Mrs Anita Frances Harris as a director on 2017-12-05
dot icon29/01/2019
Appointment of Dr Martin Edobor as a director on 2017-12-05
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon20/11/2018
Appointment of Mr Eric Asamoa-Frimpong as a secretary on 2017-12-05
dot icon20/11/2018
Termination of appointment of Orobosa Dogwoh as a secretary on 2017-12-04
dot icon01/11/2018
Memorandum and Articles of Association
dot icon01/11/2018
Statement of company's objects
dot icon05/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon12/05/2017
Appointment of Ms Marley Mkechi Obi as a director
dot icon12/05/2017
Appointment of Mrs Marley Mkechi Obi as a director on 2015-12-03
dot icon03/03/2017
Statement of company's objects
dot icon03/03/2017
Resolutions
dot icon02/03/2017
Memorandum and Articles of Association
dot icon02/03/2017
Resolutions
dot icon07/12/2016
Full accounts made up to 2016-03-31
dot icon03/08/2016
Auditor's resignation
dot icon11/05/2016
Annual return made up to 2016-04-28 no member list
dot icon10/05/2016
Termination of appointment of Vince Padi as a director on 2015-12-03
dot icon10/05/2016
Termination of appointment of Kirpal Dhadda as a director on 2015-12-03
dot icon10/05/2016
Termination of appointment of Oluwaseun Olufemi Oyefeso as a director on 2015-12-03
dot icon10/05/2016
Termination of appointment of Sheila Burgoyne as a director on 2015-12-03
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Registered office address changed from Barnet House 7th Floor 1255 High Road London N20 0EJ to Barnet House, 1st Floor 1255 High Road London N20 0EJ on 2015-07-28
dot icon12/05/2015
Annual return made up to 2015-04-28 no member list
dot icon10/03/2015
Appointment of Mrs Orobosa Dogwoh as a secretary on 2015-01-26
dot icon05/03/2015
Appointment of Mr Andrew Charles Harper as a director
dot icon05/03/2015
Termination of appointment of Susan Clydesdale-Cotter as a director on 2015-01-26
dot icon28/01/2015
Termination of appointment of Genevieve Solange Grimshaw as a secretary on 2015-01-16
dot icon15/12/2014
Appointment of Mr Andrew Charles Harper as a director on 2014-12-12
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Termination of appointment of Elaine Sheila Runswick as a director on 2014-12-12
dot icon27/11/2014
Director's details changed for Mrs Elaine Sheila Runswick on 2013-10-28
dot icon27/11/2014
Director's details changed for Antony Harold Jacobson on 2013-10-28
dot icon22/05/2014
Annual return made up to 2014-04-28 no member list
dot icon08/01/2014
Full accounts made up to 2013-03-31
dot icon08/11/2013
Registered office address changed from 8Th Floor Merit House 508 Edgware Road the Hyde London NW9 5AB England on 2013-11-08
dot icon17/10/2013
Appointment of Mr Anthony John Vardy as a director
dot icon15/10/2013
Termination of appointment of Geoffrey Salmon as a director
dot icon15/10/2013
Termination of appointment of Julie Pal as a director
dot icon15/10/2013
Termination of appointment of Barbara Moody as a director
dot icon15/10/2013
Termination of appointment of Alison Kira as a director
dot icon15/10/2013
Termination of appointment of Barbara Moody as a director
dot icon15/10/2013
Termination of appointment of Emma Isaac as a director
dot icon15/10/2013
Termination of appointment of Nigel Farren as a director
dot icon26/06/2013
Registered office address changed from 1St Floor, 52 Moxon Street Barnet Herts EN5 5TS on 2013-06-26
dot icon13/06/2013
Appointment of Miss Julie Pal as a director
dot icon03/06/2013
Annual return made up to 2013-04-28 no member list
dot icon26/04/2013
Termination of appointment of Abubakar Ali as a director
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/12/2012
Appointment of Mr Adam Farley Goldstein as a director
dot icon14/12/2012
Appointment of Ms Kirpal Dhadda as a director
dot icon13/12/2012
Appointment of Miss Emma Louise Isaac as a director
dot icon12/12/2012
Appointment of Ms Barbara Ann Moody as a director
dot icon12/12/2012
Appointment of Mrs Sheila Burgoyne as a director
dot icon12/12/2012
Appointment of Mr Christopher John Cormie as a director
dot icon12/12/2012
Termination of appointment of Diane Williams as a director
dot icon12/12/2012
Termination of appointment of Selina Shaikh as a director
dot icon12/12/2012
Termination of appointment of Katharine Purser Lynn as a director
dot icon12/12/2012
Termination of appointment of John Larkin as a director
dot icon22/06/2012
Appointment of Mrs Genevieve Solange Grimshaw as a secretary
dot icon22/06/2012
Termination of appointment of Ruth Mulandi as a secretary
dot icon04/05/2012
Annual return made up to 2012-04-28 no member list
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon14/12/2011
Appointment of Dr Vince Padi as a director
dot icon07/12/2011
Appointment of Mr Oluwaseun Oyefeso as a director
dot icon06/12/2011
Termination of appointment of Robert Errington as a director
dot icon03/05/2011
Annual return made up to 2011-04-28 no member list
dot icon03/05/2011
Appointment of Selina Shaikh as a director
dot icon07/04/2011
Appointment of Mr Abubakar Ali as a director
dot icon25/01/2011
Appointment of Ms Katharine Rachel Purser Lynn as a director
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon23/12/2010
Appointment of Mr Nigel Farren as a director
dot icon23/12/2010
Termination of appointment of Sanjay Doshi as a director
dot icon15/11/2010
Termination of appointment of Jonathan Shamah as a director
dot icon09/09/2010
Termination of appointment of Sangita Pandya as a director
dot icon08/09/2010
Appointment of Diane Elizabeth Williams as a director
dot icon07/09/2010
Appointment of Mr Sanjay Doshi as a director
dot icon06/09/2010
Termination of appointment of Stephen Harris as a director
dot icon12/07/2010
Annual return made up to 2010-04-28 no member list
dot icon09/07/2010
Director's details changed for Ms Elaine Sheila Runswick on 2010-04-28
dot icon09/07/2010
Director's details changed for Geoffrey Leslie Salmon on 2010-04-28
dot icon09/07/2010
Director's details changed for Jonathan Ellis Shamah on 2010-04-28
dot icon09/07/2010
Director's details changed for Antony Harold Jacobson on 2010-04-28
dot icon09/07/2010
Director's details changed for Ms Sangita Pandya on 2010-04-28
dot icon09/07/2010
Director's details changed for Mr Stephen Anthony Harris on 2010-04-28
dot icon09/07/2010
Director's details changed for Robert Norman Errington on 2010-04-28
dot icon09/07/2010
Termination of appointment of Karen Walkden as a director
dot icon08/07/2010
Certificate of change of name
dot icon08/07/2010
Change of name notice
dot icon11/06/2010
Appointment of Susan Clydesdale-Cotter as a director
dot icon11/06/2010
Appointment of Alison Kira as a director
dot icon11/06/2010
Termination of appointment of Bernd Koschland as a director
dot icon11/06/2010
Termination of appointment of Oladapa Ayodeji as a director
dot icon11/06/2010
Appointment of Jyoti Shah as a director
dot icon12/11/2009
Full accounts made up to 2009-03-31
dot icon03/07/2009
Annual return made up to 28/04/09
dot icon01/07/2009
Director appointed ms elaine runswick
dot icon01/07/2009
Director appointed ms sangita pandya
dot icon01/07/2009
Director appointed mr oladapa alexander ayodeji
dot icon01/07/2009
Director appointed mr bernd koschland
dot icon29/06/2009
Appointment terminated director linda turner
dot icon29/06/2009
Appointment terminated director patricia skeats
dot icon29/06/2009
Appointment terminated director christopher sanford
dot icon29/06/2009
Appointment terminated director shantaben peshavaria
dot icon29/06/2009
Appointment terminated director jean coops
dot icon27/04/2009
Annual return made up to 28/04/08
dot icon27/04/2009
Director appointed karen walkden
dot icon20/04/2009
Director appointed dr chris sanford
dot icon20/04/2009
Appointment terminated director narendra shah
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon27/03/2008
Appointment terminated director seymore jones
dot icon27/03/2008
Appointment terminated director david hewson
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon03/07/2007
Annual return made up to 28/04/07
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
New secretary appointed
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon17/08/2006
Director resigned
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon21/06/2006
Annual return made up to 28/04/06
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Registered office changed on 21/06/06 from: 1ST floor 2 moxon street barnet herts EN5 5TS
dot icon24/11/2005
Full accounts made up to 2005-03-31
dot icon03/11/2005
Registered office changed on 03/11/05 from: 1ST floor britannia house 960 high road north finchley london N12 9RY
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon25/05/2005
Annual return made up to 28/04/05
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon04/11/2004
Full accounts made up to 2004-03-31
dot icon10/09/2004
New director appointed
dot icon10/09/2004
Director resigned
dot icon10/09/2004
Director resigned
dot icon10/05/2004
Annual return made up to 28/04/04
dot icon04/12/2003
New director appointed
dot icon01/12/2003
Full accounts made up to 2003-03-31
dot icon09/10/2003
Director resigned
dot icon09/10/2003
Director resigned
dot icon31/07/2003
New director appointed
dot icon04/06/2003
New director appointed
dot icon03/05/2003
Annual return made up to 28/04/03
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/12/2002
Full accounts made up to 2002-03-31
dot icon24/10/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon06/10/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon07/05/2002
Annual return made up to 28/04/02
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon26/10/2001
Registered office changed on 26/10/01 from: 1ST floor the annexe hertford lodge east end road finchley london N3 3QE
dot icon11/05/2001
Annual return made up to 28/04/01
dot icon19/02/2001
Full accounts made up to 2000-03-31
dot icon31/07/2000
Director resigned
dot icon11/05/2000
Annual return made up to 28/04/00
dot icon11/05/2000
New director appointed
dot icon17/12/1999
Full accounts made up to 1999-03-31
dot icon19/05/1999
Annual return made up to 28/04/99
dot icon16/02/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon28/04/1998
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
28/04/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Jyoti
Director
04/11/2009 - 25/01/2023
2
Lassman, Michael
Director
05/12/2017 - Present
-
Vardy, Anthony John
Director
04/10/2013 - Present
4
Blair, Alison Mary
Director
01/04/2023 - 28/01/2026
4
Pal, Julie
Director
01/02/2013 - 01/02/2013
4

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 COMMUNITY BARNET

COMMUNITY BARNET is an(a) Active company incorporated on 28/04/1998 with the registered office located at 24 Hendon Lane Hendon Lane, London N3 1TR. There are currently 6 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 COMMUNITY BARNET?

toggle

COMMUNITY BARNET is currently Active. It was registered on 28/04/1998 .

Where is COMMUNITY BARNET located?

toggle

COMMUNITY BARNET is registered at 24 Hendon Lane Hendon Lane, London N3 1TR.

What does COMMUNITY BARNET do?

toggle

COMMUNITY BARNET operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for COMMUNITY BARNET?

toggle

The latest filing was on 09/02/2026: Accounts for a small company made up to 2025-03-31.