Background WavePink WaveYellow Wave

BARNET FINANCIAL LIMITED (03806321)

BARNET FINANCIAL LIMITED (03806321) is an active UK company. incorporated on 13 July 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. BARNET FINANCIAL LIMITED has been registered for 26 years. Current directors include HARTNELL, Geoffrey Dennis, STEIN, Robert Andrew.

Company Number
03806321
Status
active
Type
ltd
Incorporated
13 July 1999
Age
26 years
Address
Fairchild House, London, N3 2BP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HARTNELL, Geoffrey Dennis, STEIN, Robert Andrew
SIC Codes
64999, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNET FINANCIAL LIMITED

BARNET FINANCIAL LIMITED is an active company incorporated on 13 July 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. BARNET FINANCIAL LIMITED was registered 26 years ago.(SIC: 64999, 66290)

Status

active

Active since 26 years ago

Company No

03806321

LTD Company

Age

26 Years

Incorporated 13 July 1999

Size

N/A

Accounts

ARD: 27/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 January 2027
Period: 1 May 2025 - 27 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

VINTAGE FINANCIAL LIMITED
From: 30 March 2007To: 19 August 2016
VINTAGE FINANCIAL PLC
From: 4 June 2004To: 30 March 2007
AZTEC FINANCIAL LIMITED
From: 13 July 1999To: 4 June 2004
Contact
Address

Fairchild House Redbourne Avenue London, N3 2BP,

Previous Addresses

2 Leman Street London E1W 9US United Kingdom
From: 4 April 2024To: 3 October 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 13 July 1999To: 4 April 2024
Timeline

2 key events • 1999 - 2012

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jun 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARTNELL, Geoffrey Dennis

Active
Redbourne Avenue, LondonN3 2BP
Born June 1960
Director
Appointed 13 Jul 1999

STEIN, Robert Andrew

Active
Redbourne Avenue, LondonN3 2BP
Born February 1963
Director
Appointed 04 Mar 2004

GILBERT, Robert

Resigned
Finsgate, LondonEC1V 9EE
Secretary
Appointed 13 Jul 1999
Resigned 11 Jun 2012

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 13 Jul 1999
Resigned 13 Jul 1999

GILBERT, Robert

Resigned
Finsgate, LondonEC1V 9EE
Born July 1950
Director
Appointed 13 Jul 1999
Resigned 11 Jun 2012

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 13 Jul 1999
Resigned 13 Jul 1999

Persons with significant control

1

Redbourne Avenue, LondonN3 2BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2017
PSC09Update to PSC Statements
Certificate Change Of Name Company
19 August 2016
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Termination Director Company With Name Termination Date
25 June 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
30 March 2007
CERT10CERT10
Legacy
30 March 2007
5353
Re Registration Memorandum Articles
30 March 2007
MARMAR
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
14 December 2006
225Change of Accounting Reference Date
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
20 June 2005
244244
Legacy
1 September 2004
363aAnnual Return
Legacy
13 July 2004
88(2)R88(2)R
Auditors Resignation Company
6 July 2004
AUDAUD
Legacy
30 June 2004
287Change of Registered Office
Accounts With Accounts Type Small
23 June 2004
AAAnnual Accounts
Legacy
9 June 2004
123Notice of Increase in Nominal Capital
Legacy
7 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
4 June 2004
CERT7CERT7
Re Registration Memorandum Articles
4 June 2004
MARMAR
Accounts Balance Sheet
4 June 2004
BSBS
Auditors Report
4 June 2004
AUDRAUDR
Auditors Statement
4 June 2004
AUDSAUDS
Legacy
4 June 2004
43(3)e43(3)e
Legacy
4 June 2004
43(3)43(3)
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
4 May 2004
395Particulars of Mortgage or Charge
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
225Change of Accounting Reference Date
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
122122
Resolution
29 August 2000
RESOLUTIONSResolutions
Legacy
10 January 2000
88(2)R88(2)R
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
287Change of Registered Office
Legacy
29 July 1999
287Change of Registered Office
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Incorporation Company
13 July 1999
NEWINCIncorporation