Enfield
Middlesex
EN2 0HT
Director Name | Mr Andrew David Warren |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(95 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Crawley Rd Westbury Ave Wood Green London N22 6AH |
Director Name | Mr Jeremy Bigland |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(95 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Crawley Rd Westbury Ave Wood Green London N22 6AH |
Director Name | David Brice Callwood |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 1992(69 years after company formation) |
Appointment Duration | 3 years (resigned 23 January 1995) |
Role | Administrator |
Correspondence Address | 4 The Shrublands Potters Bar Hertfordshire EN6 2BW |
Director Name | John Alford Wilson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(69 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 29 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holwell Hyde Welwyn Garden City Hertfordshire AL7 3DJ |
Director Name | Oscar Nicholson Wilson |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(69 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 December 2000) |
Role | Co Director |
Correspondence Address | 20 Chase Ridings Enfield Middlesex EN2 7QF |
Secretary Name | David Brice Callwood |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 January 1992(69 years after company formation) |
Appointment Duration | 3 years (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 4 The Shrublands Potters Bar Hertfordshire EN6 2BW |
Director Name | Alan Michael Dollemore |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(72 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2003) |
Role | Finance Director |
Correspondence Address | 92 Cavendish Drive Leytonstone London E11 1DL |
Secretary Name | Alan Michael Dollemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(72 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2003) |
Role | Finance Director |
Correspondence Address | 92 Cavendish Drive Leytonstone London E11 1DL |
Director Name | Simone Joanne Wilson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(80 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 November 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Plumian Way Balsham Cambridgeshire CB1 6EG |
Secretary Name | Simon John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(80 years after company formation) |
Appointment Duration | 7 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Plumian Way Balsham Cambridgeshire CB1 6EG |
Secretary Name | Mr Mark Lincoln |
---|---|
Status | Resigned |
Appointed | 01 January 2010(87 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 July 2010) |
Role | Company Director |
Correspondence Address | 16 Kingsmead Waltham Cross Hertfordshire EN8 0EG |
Website | www.barwil.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 88883461 |
Telephone region | London |
Registered Address | Crawley Rd Westbury Ave Wood Green London N22 6AH |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | West Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
4 December 2018 | Delivered on: 10 December 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: A legal mortgage over leasehold and freehold property; a charge over (a) leasehold and freehold property (b) fixtures and fittings of the property (c) all plant and machinery (d) all rents (e) all present and future goodwill (f) all stock shares and other securities (g) all intellectual property. For more details, including details of the floating charge, please refer to the instrument. Outstanding |
---|---|
12 December 1962 | Delivered on: 2 January 1963 Persons entitled: Barclays Bank Limited Classification: Instr of charge Secured details: All monies due etc. Particulars: Eldon works, eldon road wood green, middx. Outstanding |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 December 2018 | Registration of charge 001870720002, created on 4 December 2018 (9 pages) |
3 December 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
30 November 2018 | Appointment of Mr Andrew David Warren as a director on 17 October 2018 (2 pages) |
30 November 2018 | Appointment of Mr Jeremy Bigland as a director on 28 November 2018 (2 pages) |
30 November 2018 | Termination of appointment of Simone Joanne Wilson as a director on 28 November 2018 (1 page) |
28 November 2018 | Confirmation statement made on 30 September 2018 with no updates (2 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 October 2017 (8 pages) |
22 November 2017 | Satisfaction of charge 1 in full (4 pages) |
22 November 2017 | Satisfaction of charge 1 in full (4 pages) |
26 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
24 June 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
24 June 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
12 March 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Director's details changed for Simon John Wilson on 6 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Simon John Wilson on 6 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Simon John Wilson on 6 February 2012 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
15 November 2011 | Secretary's details changed for Mrs Susan Hanison on 15 November 2011 (1 page) |
15 November 2011 | Secretary's details changed for Mrs Susan Hanison on 15 November 2011 (1 page) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
9 November 2010 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Appointment of Mrs Susan Hanison as a secretary (2 pages) |
22 July 2010 | Appointment of Mrs Susan Hanison as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Mark Lincoln as a secretary (1 page) |
22 July 2010 | Termination of appointment of Mark Lincoln as a secretary (1 page) |
25 January 2010 | Termination of appointment of Simon Wilson as a secretary (1 page) |
25 January 2010 | Appointment of Mr Mark Lincoln as a secretary (1 page) |
25 January 2010 | Appointment of Mr Mark Lincoln as a secretary (1 page) |
25 January 2010 | Termination of appointment of Simon Wilson as a secretary (1 page) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Termination of appointment of John Wilson as a director (1 page) |
5 January 2010 | Termination of appointment of John Wilson as a director (1 page) |
24 November 2009 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
24 November 2009 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
6 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
5 February 2009 | Location of register of members (1 page) |
5 February 2009 | Location of register of members (1 page) |
28 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
28 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
9 April 2008 | Return made up to 15/01/08; full list of members (3 pages) |
9 April 2008 | Return made up to 15/01/08; full list of members (3 pages) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Location of register of members (1 page) |
15 November 2007 | Accounts made up to 31 October 2007 (1 page) |
15 November 2007 | Accounts made up to 31 October 2007 (1 page) |
2 March 2007 | Return made up to 15/01/07; full list of members (8 pages) |
2 March 2007 | Return made up to 15/01/07; full list of members (8 pages) |
24 November 2006 | Accounts made up to 31 October 2006 (1 page) |
24 November 2006 | Accounts made up to 31 October 2006 (1 page) |
22 May 2006 | Return made up to 15/01/06; full list of members (7 pages) |
22 May 2006 | Return made up to 15/01/06; full list of members (7 pages) |
13 December 2005 | Accounts made up to 31 October 2005 (1 page) |
13 December 2005 | Accounts made up to 31 October 2005 (1 page) |
1 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
1 December 2004 | Accounts made up to 31 October 2004 (1 page) |
1 December 2004 | Accounts made up to 31 October 2004 (1 page) |
23 January 2004 | Return made up to 15/01/04; full list of members
|
23 January 2004 | Return made up to 15/01/04; full list of members
|
29 December 2003 | Accounts made up to 31 October 2003 (1 page) |
29 December 2003 | Accounts made up to 31 October 2003 (1 page) |
28 January 2003 | Accounts made up to 31 October 2002 (1 page) |
28 January 2003 | Accounts made up to 31 October 2002 (1 page) |
28 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
22 January 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | Secretary resigned;director resigned (1 page) |
22 January 2002 | Return made up to 23/01/02; full list of members
|
22 January 2002 | Accounts made up to 31 October 2001 (1 page) |
22 January 2002 | Return made up to 23/01/02; full list of members
|
22 January 2002 | Accounts made up to 31 October 2001 (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
18 January 2001 | Return made up to 23/01/01; full list of members
|
18 January 2001 | Return made up to 23/01/01; full list of members
|
8 January 2001 | Accounts made up to 31 October 2000 (1 page) |
8 January 2001 | Accounts made up to 31 October 2000 (1 page) |
2 February 2000 | Accounts made up to 31 October 1999 (1 page) |
2 February 2000 | Accounts made up to 31 October 1999 (1 page) |
18 January 2000 | Return made up to 23/01/00; full list of members (7 pages) |
18 January 2000 | Return made up to 23/01/00; full list of members (7 pages) |
4 February 1999 | Accounts made up to 31 October 1998 (1 page) |
4 February 1999 | Accounts made up to 31 October 1998 (1 page) |
2 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
25 January 1998 | Return made up to 23/01/98; full list of members (6 pages) |
25 January 1998 | Return made up to 23/01/98; full list of members (6 pages) |
21 January 1998 | Accounts made up to 31 October 1997 (1 page) |
21 January 1998 | Accounts made up to 31 October 1997 (1 page) |
23 January 1997 | Return made up to 23/01/97; no change of members (4 pages) |
23 January 1997 | Return made up to 23/01/97; no change of members (4 pages) |
22 January 1997 | Accounts made up to 31 October 1996 (1 page) |
22 January 1997 | Accounts made up to 31 October 1996 (1 page) |
29 January 1996 | New secretary appointed;new director appointed (2 pages) |
29 January 1996 | New secretary appointed;new director appointed (2 pages) |
17 January 1996 | Return made up to 23/01/96; change of members (6 pages) |
17 January 1996 | Return made up to 23/01/96; change of members (6 pages) |
11 January 1996 | Accounts made up to 31 October 1995 (1 page) |
11 January 1996 | Accounts made up to 31 October 1995 (1 page) |
17 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 March 1995 | Return made up to 23/01/95; full list of members (6 pages) |
17 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 March 1995 | Return made up to 23/01/95; full list of members (6 pages) |
2 January 1963 | Particulars of property mortgage/charge (4 pages) |
2 January 1963 | Particulars of property mortgage/charge (4 pages) |