Background WavePink WaveYellow Wave

SHOP BARNET LTD (13420204)

SHOP BARNET LTD (13420204) is an active UK company. incorporated on 25 May 2021. with registered office in Southgate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHOP BARNET LTD has been registered for 4 years. Current directors include FAIG, Asher-Anshil, RODOSTHENOUS, Miltiades.

Company Number
13420204
Status
active
Type
ltd
Incorporated
25 May 2021
Age
4 years
Address
Southgate Office Village, Southgate, N14 6HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIG, Asher-Anshil, RODOSTHENOUS, Miltiades
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOP BARNET LTD

SHOP BARNET LTD is an active company incorporated on 25 May 2021 with the registered office located in Southgate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHOP BARNET LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13420204

LTD Company

Age

4 Years

Incorporated 25 May 2021

Size

N/A

Accounts

ARD: 25/5

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2024 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 29 May 2023 - 26 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 May 2026
Period: 27 May 2024 - 25 May 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Southgate Office Village 286b Chase Road Southgate, N14 6HF,

Previous Addresses

286 Chase Road London N14 6HF United Kingdom
From: 25 May 2021To: 16 August 2022
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Owner Exit
Aug 23
Owner Exit
Aug 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

FAIG, Asher-Anshil

Active
Chase Road, LondonN14 6HF
Born November 1987
Director
Appointed 25 May 2021

RODOSTHENOUS, Miltiades

Active
Chase Road, LondonN14 6HF
Born May 1983
Director
Appointed 25 May 2021

Persons with significant control

4

2 Active
2 Ceased
286b Chase Road, SouthgateN14 6HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2021
Eade Road, LondonN4 1TJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2021

Mr Asher-Anshil Faig

Ceased
Chase Road, LondonN14 6HF
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2021
Ceased 26 May 2021

Mr Miltiades Rodosthenous

Ceased
Chase Road, LondonN14 6HF
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2021
Ceased 26 May 2021
Fundings
Financials
Latest Activities

Filing History

22

Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
21 August 2023
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Incorporation Company
25 May 2021
NEWINCIncorporation