Background WavePink WaveYellow Wave

BARNET FOOTBALL CLUB HOLDINGS LIMITED (08938115)

BARNET FOOTBALL CLUB HOLDINGS LIMITED (08938115) is an active UK company. incorporated on 13 March 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BARNET FOOTBALL CLUB HOLDINGS LIMITED has been registered for 12 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
08938115
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
KLEANTHOUS, Anthony Andrew
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNET FOOTBALL CLUB HOLDINGS LIMITED

BARNET FOOTBALL CLUB HOLDINGS LIMITED is an active company incorporated on 13 March 2014 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 HOLDINGS LIMITED was registered 12 years ago.(SIC: 93110)

Status

active

Active since 12 years ago

Company No

08938115

LTD Company

Age

12 Years

Incorporated 13 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

U2013 LIMITED
From: 13 March 2014To: 17 June 2014
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue London HA8 6AG
From: 13 June 2014To: 6 September 2019
the Hive Camrose Avenue London HA8 6AG England
From: 13 June 2014To: 13 June 2014
New Derwent House Theobalds Road London WC1X 8TA England
From: 13 March 2014To: 13 June 2014
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Owner Exit
Nov 18
Owner Exit
Nov 19
Loan Secured
Aug 20
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 13 Mar 2014

ADIE, Andrew

Resigned
Camrose Avenue, LondonHA8 6AG
Secretary
Appointed 12 Jun 2014
Resigned 05 Jan 2018

PATEL, Mahendra

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

Persons with significant control

5

1 Active
4 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2025
Ceased 01 Sept 2025
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2025
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2019
Ceased 01 Sept 2025
Camrose Avenue, EdgwareHA8 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2018
Ceased 01 Jul 2019

Barnet Fc Group Holdings Limited

Ceased
50 Agias Zonis Str, LimassolCY 3090

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 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
12 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
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
12 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2017
AAAnnual Accounts
Auditors Resignation Company
17 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Appoint Person Secretary Company With Name
13 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Incorporation Company
13 March 2014
NEWINCIncorporation