Company NameBarwood Securities Limited
DirectorsJohn Richard Alan East and Frances Ruth East
Company StatusActive
Company Number01339774
CategoryPrivate Limited Company
Incorporation Date21 November 1977(46 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Richard Alan East
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(13 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address52 Forthbridge Road
London
SW11 5NY
Secretary NameMr John Richard Alan East
NationalityBritish
StatusCurrent
Appointed21 March 1991(13 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Forthbridge Road
London
SW11 5NY
Director NameMrs Frances Ruth East
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(42 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Forthbridge Road
London
Greater London
SW11 5NY
Director NameMr Bertram David East
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 December 1996)
RoleSurveyor
Correspondence Address58 Eaton Square
Belgravia
London
SW1W 9BG
Director NameMr Brian Anthony Alexander East
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(13 years, 4 months after company formation)
Appointment Duration28 years, 7 months (resigned 25 October 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address105 Century Court
London
NW8 9LD

Location

Registered Address98 Hornchurch Road
Hornchurch
Essex
RM11 1JS
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.8k at £1Mr Brian Anthony Alexander East
57.50%
Ordinary
4.3k at £1Mr John Richard Alan East
42.50%
Ordinary

Financials

Year2014
Net Worth£3,171,838
Cash£291,849
Current Liabilities£125,224

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

3 March 1992Delivered on: 13 March 1992
Satisfied on: 14 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 and 45 bethcar street ebbw vale gwent title number wa 1732.
Fully Satisfied
8 August 1991Delivered on: 21 August 1991
Satisfied on: 14 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 montpelier vale blackheath london borough of lewisham t/no. Ln 27944.
Fully Satisfied
8 August 1991Delivered on: 21 August 1991
Satisfied on: 20 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 high street christchurch, dorset t/no dt 107233.
Fully Satisfied
31 March 1987Delivered on: 14 April 1987
Satisfied on: 14 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 and 51 high street tonbridge kent t/n k 469970.
Fully Satisfied

Filing History

19 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
29 August 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
5 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 August 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
27 August 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 August 2020Confirmation statement made on 17 August 2020 with updates (5 pages)
6 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 May 2020Appointment of Mrs Frances Ruth East as a director on 12 May 2020 (2 pages)
31 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
6 November 2019Termination of appointment of Brian Anthony Alexander East as a director on 25 October 2019 (1 page)
6 November 2019Cessation of Brian Anthony Alexander East as a person with significant control on 25 October 2019 (1 page)
17 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
19 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(5 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(5 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(5 pages)
7 October 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 7 October 2014 (1 page)
28 August 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
25 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(5 pages)
25 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(5 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
9 August 2013Full accounts made up to 31 March 2013 (14 pages)
9 August 2013Full accounts made up to 31 March 2013 (14 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
8 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 March 2012 (15 pages)
25 September 2012Full accounts made up to 31 March 2012 (15 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
9 August 2011Full accounts made up to 31 March 2011 (12 pages)
9 August 2011Full accounts made up to 31 March 2011 (12 pages)
8 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (2 pages)
12 August 2010Section 519 (1 page)
12 August 2010Section 519 (1 page)
23 June 2010Full accounts made up to 31 March 2010 (12 pages)
23 June 2010Full accounts made up to 31 March 2010 (12 pages)
18 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (14 pages)
22 June 2009Full accounts made up to 31 March 2009 (13 pages)
22 June 2009Full accounts made up to 31 March 2009 (13 pages)
3 April 2009Return made up to 21/03/09; full list of members (5 pages)
3 April 2009Return made up to 21/03/09; full list of members (5 pages)
14 July 2008Full accounts made up to 31 March 2008 (13 pages)
14 July 2008Full accounts made up to 31 March 2008 (13 pages)
14 April 2008Return made up to 21/03/08; full list of members (5 pages)
14 April 2008Return made up to 21/03/08; full list of members (5 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Full accounts made up to 31 March 2007 (15 pages)
31 July 2007Full accounts made up to 31 March 2007 (15 pages)
17 April 2007Return made up to 21/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2007Return made up to 21/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2006Full accounts made up to 31 March 2006 (15 pages)
8 September 2006Full accounts made up to 31 March 2006 (15 pages)
4 April 2006Return made up to 21/03/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
(7 pages)
4 April 2006Return made up to 21/03/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
(7 pages)
19 July 2005Full accounts made up to 31 March 2005 (13 pages)
19 July 2005Full accounts made up to 31 March 2005 (13 pages)
24 March 2005Return made up to 21/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2005Return made up to 21/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Full accounts made up to 31 March 2004 (13 pages)
6 August 2004Full accounts made up to 31 March 2004 (13 pages)
29 March 2004Return made up to 21/03/04; full list of members (7 pages)
29 March 2004Return made up to 21/03/04; full list of members (7 pages)
12 July 2003Full accounts made up to 31 March 2003 (13 pages)
12 July 2003Full accounts made up to 31 March 2003 (13 pages)
2 April 2003Return made up to 21/03/03; full list of members (7 pages)
2 April 2003Return made up to 21/03/03; full list of members (7 pages)
11 July 2002Full accounts made up to 31 March 2002 (14 pages)
11 July 2002Full accounts made up to 31 March 2002 (14 pages)
27 March 2002Return made up to 21/03/02; full list of members (6 pages)
27 March 2002Return made up to 21/03/02; full list of members (6 pages)
24 August 2001Full accounts made up to 31 March 2001 (15 pages)
24 August 2001Full accounts made up to 31 March 2001 (15 pages)
21 August 2001Auditor's resignation (1 page)
21 August 2001Auditor's resignation (1 page)
8 August 2001Registered office changed on 08/08/01 from: bdo stoy hayward the heights 59-65 lowlands road harrow middlesex HA1 3AU (1 page)
8 August 2001Registered office changed on 08/08/01 from: bdo stoy hayward the heights 59-65 lowlands road harrow middlesex HA1 3AU (1 page)
8 May 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2000Full accounts made up to 31 March 2000 (14 pages)
4 August 2000Full accounts made up to 31 March 2000 (14 pages)
18 April 2000Return made up to 21/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2000Return made up to 21/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 1999Full accounts made up to 31 March 1999 (12 pages)
15 September 1999Full accounts made up to 31 March 1999 (12 pages)
21 July 1999Registered office changed on 21/07/99 from: york house empire way wembley middlesex HA9 opa (1 page)
21 July 1999Registered office changed on 21/07/99 from: york house empire way wembley middlesex HA9 opa (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
19 April 1999Return made up to 21/03/99; full list of members (7 pages)
19 April 1999Return made up to 21/03/99; full list of members (7 pages)
14 October 1998Full accounts made up to 31 March 1998 (12 pages)
14 October 1998Full accounts made up to 31 March 1998 (12 pages)
30 April 1998Return made up to 21/03/98; full list of members (7 pages)
30 April 1998Return made up to 21/03/98; full list of members (7 pages)
27 August 1997Full accounts made up to 31 March 1997 (12 pages)
27 August 1997Full accounts made up to 31 March 1997 (12 pages)
7 April 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 April 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 September 1996Full accounts made up to 31 March 1996 (11 pages)
6 September 1996Full accounts made up to 31 March 1996 (11 pages)
2 April 1996Return made up to 21/03/96; full list of members (7 pages)
2 April 1996Return made up to 21/03/96; full list of members (7 pages)
28 July 1995Full accounts made up to 31 March 1995 (11 pages)
28 July 1995Full accounts made up to 31 March 1995 (11 pages)
23 March 1995Return made up to 21/03/95; no change of members (6 pages)
23 March 1995Return made up to 21/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
21 November 1977Incorporation (15 pages)
21 November 1977Incorporation (15 pages)