About

Registered Number: 02477344
Date of Incorporation: 05/03/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: THE BARNES JEWELLERY CO LTD, 53 Barnes High Street, Barnes, London, SW13 9LF

 

Established in 1990, The Barnes Jewellery Company Ltd have registered office in London, it's status at Companies House is "Active". This organisation has 3 directors listed as Kaminov, Valerie, Macarthur, Carolyn, Macarthur, Iain at Companies House. We don't know the number of employees at The Barnes Jewellery Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACARTHUR, Carolyn N/A 09 May 2006 1
MACARTHUR, Iain N/A 09 May 2006 1
Secretary Name Appointed Resigned Total Appointments
KAMINOV, Valerie 04 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 07 March 2018
PSC04 - N/A 06 March 2018
CH01 - Change of particulars for director 05 March 2018
CH03 - Change of particulars for secretary 17 January 2018
AP03 - Appointment of secretary 17 January 2018
AA - Annual Accounts 20 December 2017
RP04CS01 - N/A 05 April 2017
CS01 - N/A 15 March 2017
CS01 - N/A 07 March 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 03 February 2017
AA - Annual Accounts 16 November 2016
DISS40 - Notice of striking-off action discontinued 15 November 2016
AR01 - Annual Return 14 November 2016
TM01 - Termination of appointment of director 12 August 2016
TM02 - Termination of appointment of secretary 25 April 2016
DISS16(SOAS) - N/A 08 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 27 August 2015
DISS40 - Notice of striking-off action discontinued 15 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 08 April 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 19 July 2013
AA - Annual Accounts 19 July 2013
CH01 - Change of particulars for director 08 April 2013
CH01 - Change of particulars for director 08 April 2013
CH03 - Change of particulars for secretary 08 April 2013
AR01 - Annual Return 03 April 2013
DISS40 - Notice of striking-off action discontinued 20 February 2013
DISS16(SOAS) - N/A 02 February 2013
CH01 - Change of particulars for director 01 February 2013
AD01 - Change of registered office address 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 21 March 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 25 June 2008
363s - Annual Return 19 June 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 13 September 2005
363a - Annual Return 23 March 2005
AA - Annual Accounts 08 October 2004
363a - Annual Return 01 April 2004
AA - Annual Accounts 06 August 2003
363a - Annual Return 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 11 March 2003
288c - Notice of change of directors or secretaries or in their particulars 11 March 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 25 March 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 30 April 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 02 March 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 29 April 1994
AA - Annual Accounts 08 February 1994
395 - Particulars of a mortgage or charge 29 September 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 14 September 1992
363s - Annual Return 06 April 1992
287 - Change in situation or address of Registered Office 25 June 1991
RESOLUTIONS - N/A 12 June 1991
RESOLUTIONS - N/A 12 June 1991
RESOLUTIONS - N/A 12 June 1991
363a - Annual Return 12 June 1991
RESOLUTIONS - N/A 03 June 1991
AA - Annual Accounts 03 June 1991
RESOLUTIONS - N/A 29 April 1991
MEM/ARTS - N/A 22 April 1991
CERTNM - Change of name certificate 08 April 1991
288 - N/A 22 March 1990
288 - N/A 22 March 1990
287 - Change in situation or address of Registered Office 22 March 1990
RESOLUTIONS - N/A 16 March 1990
MEM/ARTS - N/A 16 March 1990
NEWINC - New incorporation documents 05 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.