Company NameBarleigh Wells Limited
Company StatusActive
Company Number01363335
CategoryPrivate Limited Company
Incorporation Date17 April 1978(45 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Naresh Devchand Shah
NationalityBritish
StatusCurrent
Appointed10 June 1997(19 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Naresh Devchand Shah
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2003(25 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Rohit Majithia
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(29 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Laurence David Newman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(36 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Russell Marc Rich
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(36 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameIan Richard Cohen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RoleChartered Accountant
Correspondence Address34 Wessex Gardens
London
NW11 9RR
Director NameDavid Laurence Levy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(13 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 27 November 2003)
RoleChartered Accountant
Correspondence Address16 Parkside
Mill Hill
London
NW7 2LH
Director NameMrs Karen Jayne Milliner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 1995)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawker Court
Queens Road
Kingston
Surrey
KT2 7SE
Director NameAnthony Leslie Murty
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1992)
RoleChartered Accountant
Correspondence Address1 Fulton Mews
London
W2 3TY
Director NameMr Geoffrey George Goodyear
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(13 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 02 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Anthony Lionel Sober
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(14 years, 7 months after company formation)
Appointment Duration15 years (resigned 30 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Beech Drive
London
N2 9NY
Director NameJoanna Maria Field
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(17 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 1995)
RoleCompany Director
Correspondence Address5 Silverton Road
Hammersmith
London
W6 9NY
Director NameMr Pankaj Nathalal Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(17 years, 2 months after company formation)
Appointment Duration25 years, 5 months (resigned 30 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr John Donnelly
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2016(38 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1991(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 May 1993)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1993(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1995)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Laurence David Newman
20.00%
Ordinary
1 at £1Mr Pankaj Nathalal Shah
20.00%
Ordinary
1 at £1Mr Rohit Majithia
20.00%
Ordinary
1 at £1Naresh Devchand Shah
20.00%
Ordinary
1 at £1Russell Marc Rich
20.00%
Ordinary

Financials

Year2014
Net Worth£12,581
Cash£5,139
Current Liabilities£618

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 2 days from now)

Filing History

13 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
29 March 2023Accounts for a dormant company made up to 31 March 2022 (3 pages)
1 December 2022Appointment of Mr Rohit Majithia as a secretary on 30 November 2022 (2 pages)
1 December 2022Termination of appointment of Naresh Devchand Shah as a secretary on 30 November 2022 (1 page)
1 December 2022Termination of appointment of Naresh Devchand Shah as a director on 30 November 2022 (1 page)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
23 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
2 February 2021Withdrawal of a person with significant control statement on 2 February 2021 (2 pages)
2 February 2021Notification of Lubbock Fine Llp as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Pankaj Nathalal Shah as a director on 30 November 2020 (1 page)
26 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
9 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
13 January 2020Termination of appointment of John Donnelly as a director on 22 December 2019 (1 page)
2 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
3 July 2017Accounts for a small company made up to 31 March 2017 (3 pages)
3 July 2017Accounts for a small company made up to 31 March 2017 (3 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
2 December 2016Appointment of Mr John Donnelly as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Mr John Donnelly as a director on 1 December 2016 (2 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5
(6 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5
(6 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5
(6 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5
(6 pages)
26 February 2015Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages)
26 February 2015Termination of appointment of Geoffrey George Goodyear as a director on 2 January 2015 (1 page)
26 February 2015Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages)
26 February 2015Termination of appointment of Geoffrey George Goodyear as a director on 2 January 2015 (1 page)
26 February 2015Termination of appointment of Geoffrey George Goodyear as a director on 2 January 2015 (1 page)
26 February 2015Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5
(6 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5
(6 pages)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Rohit Majithia on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page)
28 May 2010Director's details changed for Mr Geoffrey George Goodyear on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Rohit Majithia on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Rohit Majithia on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Geoffrey George Goodyear on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Geoffrey George Goodyear on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page)
28 May 2010Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Return made up to 24/05/09; full list of members (5 pages)
16 June 2009Return made up to 24/05/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 May 2008Return made up to 24/05/08; full list of members (5 pages)
29 May 2008Return made up to 24/05/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
7 June 2007Return made up to 24/05/07; no change of members (8 pages)
7 June 2007Return made up to 24/05/07; no change of members (8 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 June 2006Return made up to 24/05/06; full list of members (9 pages)
5 June 2006Return made up to 24/05/06; full list of members (9 pages)
2 June 2005Return made up to 24/05/05; full list of members (9 pages)
2 June 2005Return made up to 24/05/05; full list of members (9 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
2 June 2003Return made up to 24/05/03; full list of members (9 pages)
2 June 2003Return made up to 24/05/03; full list of members (9 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 May 2002Return made up to 24/05/02; full list of members (9 pages)
30 May 2002Return made up to 24/05/02; full list of members (9 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 June 2001Return made up to 24/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2001Return made up to 24/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
1 June 2000Return made up to 24/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2000Return made up to 24/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 June 1999Return made up to 24/05/99; full list of members (10 pages)
1 June 1999Return made up to 24/05/99; full list of members (10 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
1 July 1997Return made up to 24/05/97; full list of members (12 pages)
1 July 1997Return made up to 24/05/97; full list of members (12 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
27 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
22 July 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 July 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
29 January 1996Registered office changed on 29/01/96 from: 2 duke street st. James's london SW1Y 6BJ (1 page)
29 January 1996Registered office changed on 29/01/96 from: 2 duke street st. James's london SW1Y 6BJ (1 page)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
24 May 1995Return made up to 24/05/95; no change of members (4 pages)
24 May 1995Return made up to 24/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
17 April 1978Certificate of incorporation (1 page)
17 April 1978Certificate of incorporation (1 page)