Ilford
Essex
IG3 9UZ
Secretary Name | Ms Sarah Rebecca Wilson |
---|---|
Status | Current |
Appointed | 15 April 2016(30 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 114-116 Goodmayes Road Ilford Essex IG3 9UZ |
Director Name | Mr William Barrett |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | 24 Mount Echo Avenue Chingford London E4 7JY |
Director Name | Mr Danny Barrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Ridge Chadwell Rise Ware Hertfordshire SG12 9LA |
Secretary Name | Mr William Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | 24 Mount Echo Avenue Chingford London E4 7JY |
Director Name | David Stock |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | 111 Bedford Road Edmonton London N9 7DA |
Website | barwinpropertyservices.com |
---|---|
Telephone | 020 83457900 |
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 |
200 at £1 | Barwin Holdings LTD 62.50% Ordinary |
---|---|
120 at £1 | Barwin Holdings LTD 37.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £204,222 |
Cash | £600,800 |
Current Liabilities | £569,336 |
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 |
---|---|
14 January 1998 | Delivered on: 20 January 1998 Satisfied on: 3 October 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed equitable charge over the company's estate or interest in all f/h and/or l/h property and all buildings fixtures (including trade fixtures) and any fixed plant and machinery owned by the company thereon from time to time and the proceeds of sale of all or any of the foregoing. A fixed charge over all book debts and other debts; all credit balances; all stocks shares and/or other securities goodwill; uncalled capital; all plant machinery vehicles computers and office and other equipment; a floating charge over the undertaking and all other property assets and rights present and future.. 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 18 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 18 January 2017 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 | Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page) |
3 May 2016 | Previous accounting period shortened from 31 May 2016 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) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
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) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 December 2014 | Director's details changed for Mr Wayne Michael Sampson on 8 December 2014 (2 pages) |
11 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Mr Wayne Michael Sampson on 8 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Wayne Michael Sampson on 8 December 2014 (2 pages) |
11 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
22 July 2014 | Termination of appointment of Danny Barrett as a director on 20 December 2013 (1 page) |
22 July 2014 | Termination of appointment of Danny Barrett as a director on 20 December 2013 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 20 December 2013 (1 page) |
20 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
24 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
15 December 2009 | Director's details changed for Mr Danny Barrett on 27 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Danny Barrett on 27 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Wayne Michael Sampson on 27 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Wayne Michael Sampson on 27 November 2009 (2 pages) |
21 January 2009 | Return made up to 27/11/08; full list of members (6 pages) |
21 January 2009 | Return made up to 27/11/08; full list of members (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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) |
21 July 2008 | Declaration of assistance for shares acquisition (8 pages) |
21 July 2008 | Appointment terminated director david stock (1 page) |
21 July 2008 | Appointment terminated director william barrett (1 page) |
21 July 2008 | Declaration of assistance for shares acquisition (8 pages) |
21 July 2008 | Appointment terminated director david stock (1 page) |
21 July 2008 | Appointment terminated secretary william barrett (1 page) |
21 July 2008 | Appointment terminated secretary william barrett (1 page) |
21 July 2008 | Appointment terminated director william barrett (1 page) |
25 February 2008 | Resolutions
|
25 February 2008 | Resolutions
|
9 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 November 2007 | Return made up to 27/11/07; full list of members (4 pages) |
29 November 2007 | Return made up to 27/11/07; full list of members (4 pages) |
12 July 2007 | £ ic 350/320 31/05/07 £ sr 30@1=30 (1 page) |
12 July 2007 | £ ic 350/320 31/05/07 £ sr 30@1=30 (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
4 June 2007 | Return made up to 31/03/07; full list of members (4 pages) |
4 June 2007 | Return made up to 31/03/07; full list of members (4 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
20 May 2005 | Return made up to 31/03/05; full list of members
|
20 May 2005 | Return made up to 31/03/05; full list of members
|
25 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
28 April 2004 | Ad 31/03/04--------- £ si 30@1=30 £ ic 320/350 (3 pages) |
28 April 2004 | Ad 31/03/04--------- £ si 30@1=30 £ ic 320/350 (3 pages) |
23 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
23 March 2004 | Accounts for a small company made up to 31 May 2003 (6 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) |
8 May 2003 | Return made up to 31/03/03; full list of members (9 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members (9 pages) |
1 May 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
1 May 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
10 March 2003 | Ad 01/06/02-20/11/02 £ si 30@1=30 £ ic 290/320 (2 pages) |
10 March 2003 | Ad 01/06/02-20/11/02 £ si 30@1=30 £ ic 290/320 (2 pages) |
4 July 2002 | Ad 01/06/01-31/05/02 £ si 50@1 (2 pages) |
4 July 2002 | Ad 01/06/01-31/05/02 £ si 50@1 (2 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members
|
23 April 2002 | Return made up to 31/03/02; full list of members
|
19 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
6 June 2001 | Return made up to 31/03/01; full list of members (8 pages) |
6 June 2001 | Return made up to 31/03/01; full list of members (8 pages) |
27 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
31 May 2000 | £ nc 150/1000 03/04/00 (1 page) |
31 May 2000 | £ nc 150/1000 03/04/00 (1 page) |
31 May 2000 | Ad 03/04/00--------- £ si 90@1=90 £ ic 150/240 (2 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Resolutions
|
31 May 2000 | Resolutions
|
31 May 2000 | Resolutions
|
31 May 2000 | Ad 03/04/00--------- £ si 90@1=90 £ ic 150/240 (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: the old mustard pot 99 high road broxbourne EN10 7BN (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: the old mustard pot 99 high road broxbourne EN10 7BN (1 page) |
12 April 2000 | Return made up to 31/03/00; full list of members
|
12 April 2000 | Return made up to 31/03/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: asset house 100 crossbrook street cheshunt hertfordshire EN8 8JH (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: asset house 100 crossbrook street cheshunt hertfordshire EN8 8JH (1 page) |
23 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
23 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
12 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members
|
21 April 1998 | Return made up to 31/03/98; no change of members
|
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 January 1998 | Particulars of mortgage/charge (7 pages) |
20 January 1998 | Particulars of mortgage/charge (7 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
3 May 1996 | Accounts for a small company made up to 31 May 1995 (11 pages) |
3 May 1996 | Accounts for a small company made up to 31 May 1995 (11 pages) |
29 March 1996 | Return made up to 31/03/96; no change of members (4 pages) |
29 March 1996 | Return made up to 31/03/96; no change of members (4 pages) |
1 December 1995 | Registered office changed on 01/12/95 from: phillips & co 11/15 bush house bush fair harlow,essex CM18 6NS (1 page) |
1 December 1995 | Registered office changed on 01/12/95 from: phillips & co 11/15 bush house bush fair harlow,essex CM18 6NS (1 page) |
12 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
29 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
6 October 1993 | New director appointed (2 pages) |
6 October 1993 | New director appointed (2 pages) |
28 March 1990 | Return made up to 31/03/88; full list of members (4 pages) |
28 March 1990 | Return made up to 31/03/88; full list of members (4 pages) |
22 March 1990 | Full accounts made up to 31 May 1988 (6 pages) |
22 March 1990 | Full accounts made up to 31 May 1988 (6 pages) |
29 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
29 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
26 March 1986 | Incorporation (16 pages) |
26 March 1986 | Incorporation (16 pages) |