About

Registered Number: 07873964
Date of Incorporation: 07/12/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: 2 Bristol Avenue, 2, London, Uk, NW9 4EW,

 

Based in London, Uk, Thebarnetgroup Ltd was founded on 07 December 2011, it has a status of "Active". Mclean, Shaun, Ainabe, Washington, Bennion, Ursula Sarah, Houston, Ross Semple, Councillor, Jajeh, Laithe Benjamin, Mcgoldrick, Eamon Peter, Mulvenna, Tim John, Purcell, Angela Antonia, Riley, June Murene, Stephen, John Alexander, Toloui-marks, Rebecca Nancy Louise, Turner, Nigel Clifford, Webber, Robert Dennis, Demetriou, Corinna, Gerrard, Mike, Henshall, Troy Gordon Mark, Kleanthous, Trudi, Mulvenna, Tim John, Baker, Jeffrey Thomas, Henshall, Troy Gordon Mark, Henshall, Troy Gordon Mark, Jackson, Amanda, Lees, Tracey Dawn, Marshall, John Leslie, Councillor, Rogers, Terence Piers Edward, Rust, Derek, Ryde, Shimon, Sagar, Deep, Schama, Brian Howard, Slotnick, Sharon, Slotnick, Sharon are listed as directors of this business. Currently we aren't aware of the number of employees at the Thebarnetgroup Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINABE, Washington 01 August 2019 - 1
BENNION, Ursula Sarah 19 November 2018 - 1
HOUSTON, Ross Semple, Councillor 01 February 2012 - 1
JAJEH, Laithe Benjamin 11 June 2020 - 1
MCGOLDRICK, Eamon Peter 01 August 2019 - 1
MULVENNA, Tim John 05 February 2018 - 1
PURCELL, Angela Antonia 01 August 2019 - 1
RILEY, June Murene 01 August 2019 - 1
STEPHEN, John Alexander 15 December 2015 - 1
TOLOUI-MARKS, Rebecca Nancy Louise 15 December 2015 - 1
TURNER, Nigel Clifford 20 February 2012 - 1
WEBBER, Robert Dennis 01 August 2019 - 1
BAKER, Jeffrey Thomas 03 November 2014 01 August 2019 1
HENSHALL, Troy Gordon Mark 30 March 2015 15 December 2017 1
HENSHALL, Troy Gordon Mark 07 December 2011 12 November 2013 1
JACKSON, Amanda 30 January 2012 15 March 2013 1
LEES, Tracey Dawn 27 January 2012 30 March 2015 1
MARSHALL, John Leslie, Councillor 21 May 2013 22 May 2018 1
ROGERS, Terence Piers Edward 01 February 2012 01 August 2019 1
RUST, Derek 31 January 2012 12 November 2013 1
RYDE, Shimon 22 May 2018 27 November 2019 1
SAGAR, Deep 26 January 2012 14 December 2012 1
SCHAMA, Brian Howard 01 February 2012 12 April 2013 1
SLOTNICK, Sharon 15 December 2015 30 June 2018 1
SLOTNICK, Sharon 01 February 2012 03 November 2014 1
Secretary Name Appointed Resigned Total Appointments
MCLEAN, Shaun 23 January 2020 - 1
DEMETRIOU, Corinna 07 December 2011 12 November 2013 1
GERRARD, Mike 04 May 2018 18 October 2019 1
HENSHALL, Troy Gordon Mark 12 November 2013 07 November 2016 1
KLEANTHOUS, Trudi 07 November 2016 04 May 2018 1
MULVENNA, Tim John 21 October 2019 23 January 2020 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AP01 - Appointment of director 11 June 2020
PSC03 - N/A 28 February 2020
PSC07 - N/A 05 February 2020
AP03 - Appointment of secretary 24 January 2020
TM02 - Termination of appointment of secretary 24 January 2020
TM01 - Termination of appointment of director 30 December 2019
AP03 - Appointment of secretary 23 October 2019
TM02 - Termination of appointment of secretary 23 October 2019
CS01 - N/A 01 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
CH01 - Change of particulars for director 13 August 2019
AA - Annual Accounts 09 August 2019
TM01 - Termination of appointment of director 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
AP01 - Appointment of director 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
AD01 - Change of registered office address 09 July 2019
AP01 - Appointment of director 23 April 2019
CS01 - N/A 09 January 2019
PSC01 - N/A 28 August 2018
TM01 - Termination of appointment of director 09 July 2018
AA - Annual Accounts 03 July 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
AP03 - Appointment of secretary 11 May 2018
TM02 - Termination of appointment of secretary 04 May 2018
AP01 - Appointment of director 05 February 2018
PSC07 - N/A 20 December 2017
CS01 - N/A 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
AP01 - Appointment of director 09 October 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 07 December 2016
AP03 - Appointment of secretary 08 November 2016
TM02 - Termination of appointment of secretary 08 November 2016
AA - Annual Accounts 13 July 2016
AP01 - Appointment of director 17 May 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 18 November 2015
RESOLUTIONS - N/A 16 November 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 30 March 2015
AP01 - Appointment of director 30 March 2015
AR01 - Annual Return 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 30 January 2014
AP03 - Appointment of secretary 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
TM02 - Termination of appointment of secretary 30 January 2014
AA - Annual Accounts 01 November 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AA01 - Change of accounting reference date 21 February 2013
AR01 - Annual Return 23 January 2013
TM01 - Termination of appointment of director 22 January 2013
TM01 - Termination of appointment of director 14 January 2013
CH03 - Change of particulars for secretary 20 June 2012
CH03 - Change of particulars for secretary 20 June 2012
AP01 - Appointment of director 20 February 2012
MEM/ARTS - N/A 09 February 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 30 January 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 26 January 2012
NEWINC - New incorporation documents 07 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.