Barnes Court (new Barnet) Limited WATFORD


Founded in 1984, Barnes Court (new Barnet), classified under reg no. 01787661 is an active company. Currently registered at Egale 1 WD17 1DL, Watford the company has been in the business for fourty years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2023-04-30.

The company has 7 directors, namely Penny T., Henry L. and Larry M. and others. Of them, Jing Y. has been with the company the longest, being appointed on 9 November 2022 and Penny T. and Henry L. and Larry M. and Rehana M. and Hiroko M. have been with the company for the least time - from 6 March 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Barnes Court (new Barnet) Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01787661
Date of Incorporation Tue, 31st Jan 1984
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 40 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Bushey Secretaries & Registrars Limited

Position: Corporate Secretary

Appointed: 01 April 2023

Penny T.

Position: Director

Appointed: 06 March 2023

Henry L.

Position: Director

Appointed: 06 March 2023

Larry M.

Position: Director

Appointed: 06 March 2023

Rehana M.

Position: Director

Appointed: 06 March 2023

Hiroko M.

Position: Director

Appointed: 06 March 2023

Ioannis I.

Position: Director

Appointed: 26 February 2023

Jing Y.

Position: Director

Appointed: 09 November 2022

Hilke M.

Position: Director

Resigned: 10 November 2021

Henry L.

Position: Secretary

Appointed: 06 March 2023

Resigned: 01 April 2023

Rifka R.

Position: Director

Appointed: 09 November 2022

Resigned: 14 February 2023

Diane Y.

Position: Director

Appointed: 09 November 2020

Resigned: 10 December 2021

Kaanan B.

Position: Director

Appointed: 09 November 2020

Resigned: 03 May 2023

Jacqueline C.

Position: Director

Appointed: 09 November 2020

Resigned: 21 February 2023

Ioannis I.

Position: Director

Appointed: 09 November 2020

Resigned: 10 November 2021

Pauline L.

Position: Director

Appointed: 09 November 2020

Resigned: 09 November 2022

P.a. Registrars Limited

Position: Corporate Secretary

Appointed: 22 October 2020

Resigned: 16 February 2023

Rifka R.

Position: Director

Appointed: 02 October 2017

Resigned: 10 November 2021

Gary B.

Position: Director

Appointed: 26 October 2016

Resigned: 07 September 2017

Stephen C.

Position: Director

Appointed: 22 October 2014

Resigned: 21 February 2023

Daphne C.

Position: Director

Appointed: 24 November 2009

Resigned: 03 December 2013

Stephen P.

Position: Director

Appointed: 17 October 2006

Resigned: 16 February 2022

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 01 January 2005

Resigned: 01 December 2020

David H.

Position: Director

Appointed: 16 November 2004

Resigned: 21 September 2015

Alan P.

Position: Director

Appointed: 16 November 2004

Resigned: 29 July 2006

Hilda C.

Position: Secretary

Appointed: 30 June 2004

Resigned: 01 January 2005

Stuart L.

Position: Director

Appointed: 05 November 2003

Resigned: 01 December 2008

Gary B.

Position: Director

Appointed: 05 November 2003

Resigned: 03 July 2009

Hilda C.

Position: Director

Appointed: 16 January 2003

Resigned: 26 October 2016

Alan M.

Position: Director

Appointed: 02 October 2002

Resigned: 17 August 2004

Elizabeth R.

Position: Director

Appointed: 02 October 2002

Resigned: 16 November 2004

Alan T.

Position: Director

Appointed: 27 February 2001

Resigned: 11 December 2002

Sylvia M.

Position: Secretary

Appointed: 05 December 2000

Resigned: 30 June 2004

Stuart L.

Position: Director

Appointed: 11 May 2000

Resigned: 10 October 2001

Philip K.

Position: Director

Appointed: 11 May 2000

Resigned: 03 May 2002

Alan N.

Position: Director

Appointed: 11 May 2000

Resigned: 01 December 2012

Edward S.

Position: Secretary

Appointed: 02 May 2000

Resigned: 05 December 2000

Ian C.

Position: Secretary

Appointed: 01 January 1998

Resigned: 02 May 2000

Edward S.

Position: Director

Appointed: 16 April 1997

Resigned: 12 November 2002

Hilda C.

Position: Director

Appointed: 18 January 1996

Resigned: 18 January 2001

George M.

Position: Director

Appointed: 02 March 1995

Resigned: 02 October 2002

Manfred H.

Position: Director

Appointed: 19 July 1993

Resigned: 30 November 1995

Barbara V.

Position: Secretary

Appointed: 19 July 1993

Resigned: 31 December 1997

Alan T.

Position: Director

Appointed: 18 February 1993

Resigned: 26 July 1994

Victor G.

Position: Director

Appointed: 31 October 1991

Resigned: 30 September 1996

Solomon G.

Position: Director

Appointed: 31 October 1991

Resigned: 01 January 2010

Barbara V.

Position: Director

Appointed: 31 October 1991

Resigned: 10 October 2001

Doris G.

Position: Secretary

Appointed: 31 October 1991

Resigned: 19 July 1993

Ivor L.

Position: Director

Appointed: 31 October 1991

Resigned: 19 July 1993

Hannah K.

Position: Director

Appointed: 31 October 1991

Resigned: 14 July 1995

James G.

Position: Director

Appointed: 31 October 1991

Resigned: 20 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets21 52121 52121 52121 521
Net Assets Liabilities31 90231 90231 90231 902
Other
Fixed Assets10 38110 38110 38110 381
Net Current Assets Liabilities21 52121 52121 52121 521
Total Assets Less Current Liabilities31 90231 90231 90231 902

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-04-30
filed on: 21st, August 2023
Free Download (3 pages)

Company search