Background WavePink WaveYellow Wave

BARLEY LODGE INVESTMENTS LIMITED (04436209)

BARLEY LODGE INVESTMENTS LIMITED (04436209) is an active UK company. incorporated on 13 May 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BARLEY LODGE INVESTMENTS LIMITED has been registered for 23 years. Current directors include THEO, Alexandra, THEO, Barry.

Company Number
04436209
Status
active
Type
ltd
Incorporated
13 May 2002
Age
23 years
Address
12 Gateway Mews, London, N11 2UT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THEO, Alexandra, THEO, Barry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARLEY LODGE INVESTMENTS LIMITED

BARLEY LODGE INVESTMENTS LIMITED is an active company incorporated on 13 May 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BARLEY LODGE INVESTMENTS LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04436209

LTD Company

Age

23 Years

Incorporated 13 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

12 Gateway Mews Bounds Green London, N11 2UT,

Previous Addresses

191 Seven Sisters Road London N4 3NG
From: 20 February 2014To: 23 September 2015
12 Gateway Mews Bounds Green London N11 2UT United Kingdom
From: 13 May 2002To: 20 February 2014
Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Loan Secured
May 16
Loan Secured
Aug 17
Loan Secured
Oct 18
Loan Secured
Mar 19
Director Joined
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Nov 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Apr 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

THEO, Alexandra

Active
Carbis Close, LondonE4 7HW
Secretary
Appointed 13 May 2002

THEO, Alexandra

Active
Gateway Mews, LondonN11 2UT
Born January 1961
Director
Appointed 10 May 2022

THEO, Barry

Active
1 Carbis Close, LondonE4 7HW
Born May 1959
Director
Appointed 13 May 2002

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 13 May 2002
Resigned 13 May 2002

THEO, Alexandra

Resigned
54 The Ridgeway, LondonE4 6PU
Born January 1961
Director
Appointed 13 May 2002
Resigned 01 Feb 2009

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 13 May 2002
Resigned 13 May 2002

Persons with significant control

2

Mr Barry Theo

Active
Gateway Mews, LondonN11 2UT
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Alexandra Theo

Active
Gateway Mews, LondonN11 2UT
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
17 September 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
288cChange of Particulars
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
4 March 2009
287Change of Registered Office
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
123Notice of Increase in Nominal Capital
Legacy
8 May 2007
88(2)R88(2)R
Resolution
8 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 April 2007
AAAnnual Accounts
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 March 2005
AAAnnual Accounts
Legacy
25 September 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
395Particulars of Mortgage or Charge
Legacy
27 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
25 March 2004
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
24 May 2002
287Change of Registered Office
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Incorporation Company
13 May 2002
NEWINCIncorporation