Ilford
Essex
IG3 9UZ
Secretary Name | Ms Sarah Rebecca Wilson |
---|---|
Status | Current |
Appointed | 15 April 2016(31 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 114-116 Goodmayes Road Ilford Essex IG3 9UZ |
Director Name | Mr Danny Barrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years after company formation) |
Appointment Duration | 22 years, 12 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Ridge Chadwell Rise Ware Herts SG12 9LA |
Director Name | Mr William Barrett |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | 24 Mount Echo Avenue Chingford London E4 7JY |
Secretary Name | Mr William Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | 24 Mount Echo Avenue Chingford London E4 7JY |
Secretary Name | Wayne Michael Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 April 2016) |
Role | Company Director |
Correspondence Address | 114-116 Goodmayes Road Ilford Essex IG3 9UZ |
Website | barwin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83457929 |
Telephone region | London |
Registered Address | 114-116 Goodmayes Road Ilford Essex IG3 9UZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Barwin Holdings LTD 50.00% Ordinary |
---|---|
100 at £1 | Barwin Holdings LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £74,142 |
Cash | £210,098 |
Current Liabilities | £188,792 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
10 July 2008 | Delivered on: 22 July 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 December 1995 | Delivered on: 15 December 1995 Satisfied on: 17 July 2008 Persons entitled: Barwin Cleaning Contractors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
21 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
8 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
22 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 December 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
13 December 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
3 May 2016 | Termination of appointment of Wayne Michael Sampson as a secretary on 15 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Wayne Michael Sampson as a secretary on 15 April 2016 (1 page) |
3 May 2016 | Previous accounting period extended from 31 December 2015 to 29 February 2016 (1 page) |
3 May 2016 | Appointment of Ms Sarah Rebecca Wilson as a secretary on 15 April 2016 (2 pages) |
3 May 2016 | Appointment of Ms Sarah Rebecca Wilson as a secretary on 15 April 2016 (2 pages) |
3 May 2016 | Previous accounting period extended from 31 December 2015 to 29 February 2016 (1 page) |
19 January 2016 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 114-116 Goodmayes Road Ilford Essex IG3 9UZ on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 114-116 Goodmayes Road Ilford Essex IG3 9UZ on 19 January 2016 (1 page) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Secretary's details changed for Wayne Michael Sampson on 18 January 2016 (1 page) |
19 January 2016 | Director's details changed for Mr Wayne Michael Sampson on 18 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Wayne Michael Sampson on 18 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Secretary's details changed for Wayne Michael Sampson on 18 January 2016 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 February 2014 | Termination of appointment of Danny Barrett as a director (1 page) |
14 February 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 14 February 2014 (1 page) |
14 February 2014 | Termination of appointment of Danny Barrett as a director (1 page) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 14 February 2014 (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 February 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 February 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page) |
8 February 2013 | Director's details changed for Mr Danny Barrett on 31 December 2012 (2 pages) |
8 February 2013 | Director's details changed for Mr Danny Barrett on 31 December 2012 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2009 | Director appointed mr wayne michael sampson (1 page) |
19 May 2009 | Director appointed mr wayne michael sampson (1 page) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 July 2008 | Appointment terminated director william barrett (1 page) |
25 July 2008 | Appointment terminated secretary william barrett (1 page) |
25 July 2008 | Appointment terminated director william barrett (1 page) |
25 July 2008 | Appointment terminated secretary william barrett (1 page) |
25 July 2008 | Secretary appointed wayne michael sampson (2 pages) |
25 July 2008 | Secretary appointed wayne michael sampson (2 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 May 2000 | Ad 03/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Ad 03/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Resolutions
|
31 May 2000 | Nc inc already adjusted 03/04/00 (1 page) |
31 May 2000 | Resolutions
|
31 May 2000 | Nc inc already adjusted 03/04/00 (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: p r hornsby & co 11 burford street hoddesdon hertfordshire EN11 8HR (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: p r hornsby & co 11 burford street hoddesdon hertfordshire EN11 8HR (1 page) |
28 February 2000 | Return made up to 31/12/99; full list of members
|
28 February 2000 | Return made up to 31/12/99; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members
|
6 February 1998 | Return made up to 31/12/97; no change of members
|
4 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 April 1997 | Amended full accounts made up to 31 December 1995 (7 pages) |
8 April 1997 | Amended full accounts made up to 31 December 1995 (7 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members
|
3 January 1996 | Return made up to 31/12/95; full list of members
|
15 December 1995 | Particulars of mortgage/charge (8 pages) |
15 December 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
31 December 1984 | New secretary appointed (1 page) |
31 December 1984 | New secretary appointed (1 page) |
31 December 1984 | New secretary appointed (1 page) |
31 December 1984 | New secretary appointed (1 page) |
20 December 1984 | Incorporation (14 pages) |
20 December 1984 | Incorporation (14 pages) |