Barnet Reuse Centre Limited LONDON


Barnet Reuse Centre started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07461323. The Barnet Reuse Centre company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 4 Queens Parade Close. Postal code: N11 3FY. Since 2011-01-12 Barnet Reuse Centre Limited is no longer carrying the name Barnet Furniture Centre.

There is a single director in the company at the moment - Trevor R., appointed on 21 September 2021. In addition, a secretary was appointed - Brigid C., appointed on 13 May 2015. 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.

Barnet Reuse Centre Limited Address / Contact

Office Address 4 Queens Parade Close
Office Address2 Friern Barnet
Town London
Post code N11 3FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07461323
Date of Incorporation Mon, 6th Dec 2010
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Trevor R.

Position: Director

Appointed: 21 September 2021

Brigid C.

Position: Secretary

Appointed: 13 May 2015

Melissa D.

Position: Director

Appointed: 03 January 2023

Resigned: 17 September 2023

Olabidemi A.

Position: Director

Appointed: 21 September 2021

Resigned: 30 September 2023

David S.

Position: Director

Appointed: 07 November 2018

Resigned: 30 November 2022

Joanna C.

Position: Director

Appointed: 07 November 2018

Resigned: 28 October 2021

Olga A.

Position: Director

Appointed: 04 July 2018

Resigned: 23 October 2020

Elizabeth W.

Position: Director

Appointed: 15 March 2017

Resigned: 23 September 2017

Stephen B.

Position: Director

Appointed: 15 March 2017

Resigned: 15 November 2021

Barry R.

Position: Director

Appointed: 23 November 2016

Resigned: 02 October 2019

Fiona N.

Position: Director

Appointed: 03 May 2016

Resigned: 18 October 2018

Kate L.

Position: Director

Appointed: 16 September 2015

Resigned: 12 February 2018

Mark H.

Position: Director

Appointed: 14 July 2015

Resigned: 03 May 2016

Beth S.

Position: Secretary

Appointed: 10 September 2014

Resigned: 12 May 2015

Jane N.

Position: Director

Appointed: 09 September 2014

Resigned: 06 November 2018

Troy H.

Position: Secretary

Appointed: 17 September 2013

Resigned: 10 September 2014

Corinna D.

Position: Secretary

Appointed: 24 March 2011

Resigned: 21 September 2013

Hannah H.

Position: Director

Appointed: 16 February 2011

Resigned: 20 August 2014

Sheila O.

Position: Director

Appointed: 07 February 2011

Resigned: 21 June 2016

Cora V.

Position: Secretary

Appointed: 06 December 2010

Resigned: 24 March 2011

Lynn B.

Position: Director

Appointed: 06 December 2010

Resigned: 28 April 2015

Gary P.

Position: Director

Appointed: 06 December 2010

Resigned: 18 November 2015

David S.

Position: Director

Appointed: 06 December 2010

Resigned: 21 June 2016

Company previous names

Barnet Furniture Centre January 12, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-05-31
filed on: 8th, January 2024
Free Download (31 pages)

Company search

Advertisements