Background WavePink WaveYellow Wave

BARNET FOOTBALL CLUB LIMITED (01239681)

BARNET FOOTBALL CLUB LIMITED (01239681) is an active UK company. incorporated on 7 January 1976. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BARNET FOOTBALL CLUB LIMITED has been registered for 50 years. Current directors include KLEANTHOUS, Anthony Andrew, KLEANTHOUS, Natasha Anna Victoria.

Company Number
01239681
Status
active
Type
ltd
Incorporated
7 January 1976
Age
50 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
KLEANTHOUS, Anthony Andrew, KLEANTHOUS, Natasha Anna Victoria
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNET FOOTBALL CLUB LIMITED

BARNET FOOTBALL CLUB LIMITED is an active company incorporated on 7 January 1976 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BARNET FOOTBALL CLUB LIMITED was registered 50 years ago.(SIC: 93110)

Status

active

Active since 50 years ago

Company No

01239681

LTD Company

Age

50 Years

Incorporated 7 January 1976

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue London HA8 6AG
From: 15 January 2015To: 6 September 2019
The Hive Camrose Avenue Edgware Middlesex HA8 6AG
From: 14 January 2013To: 15 January 2015
Underhill Stadium, Barnet Lane Barnet Herts EN5 2DN
From: 7 January 1976To: 14 January 2013
Timeline

10 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Jan 76
Director Joined
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Feb 18
Loan Secured
Aug 20
Loan Secured
Jul 21
Director Joined
Jun 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 03 Apr 1995

KLEANTHOUS, Natasha Anna Victoria

Active
LondonN21 3NA
Born July 1991
Director
Appointed 03 Jun 2025

ADIE, Andrew Mark Devonald

Resigned
6 Coulter Close, Potters BarEN6 4RR
Secretary
Appointed 26 Sept 2005
Resigned 05 Jan 2018

ASHFIELD, Elizabeth Anne

Resigned
42 Connaught Road, BarnetEN5 2PY
Secretary
Appointed 07 Jul 1993
Resigned 25 Sept 1993

BEAN, Christopher

Resigned
5 Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 28 Mar 1996
Resigned 26 Sept 2005

BELLER, Stanley Sherwin

Resigned
20 Hocroft Road, LondonNW2 2DL
Secretary
Appointed 03 Apr 1993
Resigned 18 Jun 1993

FLASHMAN, Helen

Resigned
Red Roofs Belmont Close, LondonN20 8QT
Secretary
Appointed N/A
Resigned 03 Apr 1993

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 05 Jan 2018
Resigned 27 Jun 2023

VERRILL, John Rothwell

Resigned
19 Elm Bank Gardens, LondonSW13 0NU
Secretary
Appointed 01 Oct 1994
Resigned 08 Feb 1996

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, LondonHA8 6AG
Born December 1960
Director
Appointed 19 Aug 1999
Resigned 09 Feb 2018

BARNETT, John Evan

Resigned
Morningside Lodge, BarnetEN5 4AJ
Born June 1936
Director
Appointed 10 Jun 1996
Resigned 17 Jun 1998

BEAN, Christopher

Resigned
5 Searle Road, FarnhamGU9 8LJ
Born April 1937
Director
Appointed 19 Aug 1999
Resigned 30 Jan 2005

BUCHLER, David John

Resigned
3 Red Lion Yard, LondonW1J 5JR
Born December 1951
Director
Appointed 09 Feb 1994
Resigned 30 Jun 1999

EDWARDS, Brian, Colonel

Resigned
44 Kenilworth Gardens, LondonSE18 3JB
Born September 1931
Director
Appointed 09 Feb 1994
Resigned 10 Feb 1997

FLESHMAN, Stanley

Resigned
Red Roofs Belmont House, LondonN20 8QT
Born December 1936
Director
Appointed N/A
Resigned 31 Mar 1993

FRIAR, Neil Matthew

Resigned
1a Woodcroft, LondonN21 3QN
Born February 1965
Director
Appointed 25 Aug 1993
Resigned 09 Feb 1994

GEORGE, Richard Stuart

Resigned
Linksview Hadley Green West, BarnetEN5 4PP
Born June 1946
Director
Appointed 25 Jul 1993
Resigned 09 Feb 1994

GLYNNE, Stephen Michael

Resigned
18 Chessington Avenue, LondonN3 3DP
Born November 1951
Director
Appointed 20 Sept 1993
Resigned 02 Jun 1997

HIGGINS, Fenton William

Resigned
71 Duke Street, LondonW1K 5NY
Born October 1952
Director
Appointed 09 Feb 1994
Resigned 08 May 1997

KASMIR, Alan David

Resigned
37 Southover, LondonN12 7JG
Born January 1954
Director
Appointed 19 Jul 1993
Resigned 26 Aug 1993

KUMAR, Ramesh

Resigned
50 Warwick Square, LondonSW1V 2AJ
Born September 1951
Director
Appointed 17 Oct 2008
Resigned 30 Jun 2009

NEEDLEMAN, Andrew Louis Howard

Resigned
27 Priory Field Drive, EdgwareHA8 9PT
Born July 1949
Director
Appointed 31 Mar 1993
Resigned 18 Jun 1993

OZIN, Malcolm John

Resigned
7 Knightshayes House, LondonNW4 1JY
Born November 1934
Director
Appointed 31 Mar 1993
Resigned 18 Jun 1993

ROWAN, Marc Sean

Resigned
4 The Avenue, LoughtonIG10 4PT
Born August 1959
Director
Appointed 25 Aug 1993
Resigned 09 Feb 1994

SKINNER, John Albert David

Resigned
Eze 83, SandownPO36 0HL
Born November 1939
Director
Appointed 25 Aug 1993
Resigned 17 Dec 1993

SLYPER, Graham Robin

Resigned
5 Milton Road, LondonNW7 4AU
Born July 1943
Director
Appointed 19 Aug 1999
Resigned 23 May 2005

STILL, John Leonard

Resigned
110 Felbrigge Road, GoodmayesIG3 9XJ
Born April 1950
Director
Appointed 26 Feb 2001
Resigned 04 Apr 2002

WESTCOTT, Keith Frederick

Resigned
Underhill Stadium, Barnet Lane, HertsEN5 2DN
Born May 1957
Director
Appointed 01 Dec 2012
Resigned 16 Apr 2013

WOOLFSON, Robert Melvyn

Resigned
5 Holland Walk, StanmoreHA7 3AL
Born March 1949
Director
Appointed 31 Mar 1993
Resigned 18 Jun 1993

Persons with significant control

1

Barnet Football Club Holdings Limited

Active
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 October 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 October 2021
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Auditors Resignation Company
17 September 2016
AUDAUD
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Auditors Resignation Company
17 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Small
27 December 2007
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
2 February 2006
190190
Legacy
2 February 2006
353353
Legacy
2 February 2006
287Change of Registered Office
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
1 October 2002
403aParticulars of Charge Subject to s859A
Legacy
1 October 2002
403aParticulars of Charge Subject to s859A
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
353353
Accounts With Accounts Type Small
18 April 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
28 February 1998
403aParticulars of Charge Subject to s859A
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Resolution
5 November 1997
RESOLUTIONSResolutions
Memorandum Articles
5 November 1997
MEM/ARTSMEM/ARTS
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
5 March 1997
1.41.4
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
18 June 1996
288288
Legacy
15 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
288288
Legacy
19 October 1995
288288
Legacy
3 August 1995
395Particulars of Mortgage or Charge
Legacy
24 April 1995
288288
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
11 April 1995
1.31.3
Legacy
13 March 1995
363aAnnual Return
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Legacy
2 February 1995
288288
Legacy
15 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363aAnnual Return
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
3 May 1994
1.11.1
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
18 December 1993
395Particulars of Mortgage or Charge
Legacy
17 November 1993
288288
Legacy
8 November 1993
288288
Legacy
8 November 1993
288288
Legacy
8 November 1993
288288
Legacy
8 November 1993
288288
Legacy
4 November 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
10 August 1993
287Change of Registered Office
Legacy
10 August 1993
288288
Legacy
28 July 1993
288288
Legacy
23 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
17 June 1993
288288
Legacy
20 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
3 March 1993
363x363x
Legacy
12 December 1992
395Particulars of Mortgage or Charge
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Legacy
28 August 1992
288288
Legacy
15 April 1992
363x363x
Legacy
15 April 1992
363x363x
Legacy
26 November 1991
88(2)R88(2)R
Legacy
26 November 1991
288288
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Legacy
13 November 1990
287Change of Registered Office
Legacy
9 May 1990
363363
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
10 March 1989
288288
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Legacy
24 February 1989
363363
Legacy
24 February 1989
363363
Legacy
24 February 1989
363363
Legacy
24 February 1989
363363
Restoration Order Of Court
6 February 1989
AC92AC92
Dissolved Company
22 December 1988
AC09AC09
Legacy
29 July 1988
AC05AC05
Legacy
31 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
287Change of Registered Office
Accounts With Made Up Date
14 February 1984
AAAnnual Accounts
Incorporation Company
7 January 1976
NEWINCIncorporation