BARNET FOOTBALL CLUB LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewAppointment of Ms Natasha Anna Victoria Kleanthous as a director on 2025-06-03

View Document

30/04/2530 April 2025 Accounts for a small company made up to 2024-06-30

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Accounts for a small company made up to 2023-06-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

04/07/234 July 2023 Appointment of Mr Panayi Georgiou as a secretary on 2023-06-27

View Document

04/07/234 July 2023 Termination of appointment of Mahendra Patel as a secretary on 2023-06-27

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

01/10/211 October 2021 Second filing of Confirmation Statement dated 2019-12-14

View Document

01/10/211 October 2021 Second filing of Confirmation Statement dated 2018-12-14

View Document

30/07/2130 July 2021 Registration of charge 012396810009, created on 2021-07-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

10/01/2010 January 2020 Confirmation statement made on 2019-12-14 with updates

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / BARNET FOOTBALL CLUB HOLDINGS LIMITED / 06/09/2019

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM THE HIVE CAMROSE AVENUE LONDON HA8 6AG

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

22/01/1922 January 2019 Confirmation statement made on 2018-12-14 with updates

View Document

20/03/1820 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ADIE

View Document

17/01/1817 January 2018 SECRETARY APPOINTED MR MAHENDRA PATEL

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW ADIE

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW ADIE

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

17/09/1617 September 2016 AUDITOR'S RESIGNATION

View Document

07/04/167 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

13/01/1613 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM THE HIVE CAMROSE AVENUE EDGWARE MIDDLESEX HA8 6AG

View Document

15/01/1515 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

17/01/1417 January 2014 AUDITOR'S RESIGNATION

View Document

15/01/1415 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH WESTCOTT

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH WESTCOTT

View Document

10/04/1310 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR KEITH FREDERICK WESTCOTT

View Document

14/01/1314 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM UNDERHILL STADIUM, BARNET LANE BARNET HERTS EN5 2DN

View Document

23/12/1123 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

14/12/1014 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK DEVONALD ADIE / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ANDREW KLEANTHOUS / 15/10/2009

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR RAMESH KUMAR

View Document

15/07/0915 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED RAMESH KUMAR LOGGED FORM

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR RAMESH KUMAR

View Document

06/08/086 August 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: UNDERHILL STADIUM BARNET LANE BARNET HERTS EN5 2BE

View Document

02/02/062 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/9918 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

28/02/9828 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/11/975 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/97

View Document

05/11/975 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/03/975 March 1997 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 NEW SECRETARY APPOINTED

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

04/02/974 February 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

15/06/9615 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 08/02/95 ABSTRACTS AND PAYMENTS

View Document

13/03/9513 March 1995 RETURN MADE UP TO 31/12/94; BULK LIST AVAILABLE SEPARATELY

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 31/12/93; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/05/943 May 1994 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

18/12/9318 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

10/08/9310 August 1993 NEW DIRECTOR APPOINTED

View Document

10/08/9310 August 1993 REGISTERED OFFICE CHANGED ON 10/08/93 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

28/07/9328 July 1993 NEW SECRETARY APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 SECRETARY RESIGNED

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/12/9212 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/929 September 1992 DIRECTOR RESIGNED

View Document

09/09/929 September 1992 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/09/9126 September 1991 NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: 80 FLEET STREET LONDON EC4Y 1EL

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

10/03/8910 March 1989 DIRECTOR RESIGNED

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 30/04/83

View Document

06/03/896 March 1989 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

24/02/8924 February 1989 RETURN MADE UP TO 31/12/84; NO CHANGE OF MEMBERS

View Document

24/02/8924 February 1989 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

24/02/8924 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 30/04/84

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

06/02/896 February 1989 ORDER OF COURT - RESTORATION 01/02/89

View Document

22/12/8822 December 1988 DISSOLVED

View Document

29/07/8829 July 1988 FIRST GAZETTE

View Document

31/03/8731 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 REGISTERED OFFICE CHANGED ON 22/08/86 FROM: BARNET LANE UNDER HILL BARNET

View Document

14/02/8414 February 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/81

View Document

07/01/767 January 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information