Company NameBarwin Property Services Limited
DirectorWayne Michael Sampson
Company StatusActive
Company Number02004190
CategoryPrivate Limited Company
Incorporation Date26 March 1986(38 years, 1 month ago)
Previous NameHorseshoe Lexden Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Wayne Michael Sampson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2001(15 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address114-116 Goodmayes Road
Ilford
Essex
IG3 9UZ
Secretary NameMs Sarah Rebecca Wilson
StatusCurrent
Appointed15 April 2016(30 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address114-116 Goodmayes Road
Ilford
Essex
IG3 9UZ
Director NameMr William Barrett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration16 years, 3 months (resigned 08 July 2008)
RoleCompany Director
Correspondence Address24 Mount Echo Avenue
Chingford
London
E4 7JY
Director NameMr Danny Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration21 years, 8 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Ridge Chadwell Rise
Ware
Hertfordshire
SG12 9LA
Secretary NameMr William Barrett
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration16 years, 3 months (resigned 08 July 2008)
RoleCompany Director
Correspondence Address24 Mount Echo Avenue
Chingford
London
E4 7JY
Director NameDavid Stock
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(7 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 08 July 2008)
RoleCompany Director
Correspondence Address111 Bedford Road
Edmonton
London
N9 7DA

Contact

Websitebarwinpropertyservices.com
Telephone020 83457900
Telephone regionLondon

Location

Registered Address114-116 Goodmayes Road
Ilford
Essex
IG3 9UZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

200 at £1Barwin Holdings LTD
62.50%
Ordinary
120 at £1Barwin Holdings LTD
37.50%
Ordinary A

Financials

Year2014
Net Worth£204,222
Cash£600,800
Current Liabilities£569,336

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

10 July 2008Delivered 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 1998Delivered 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

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
21 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
8 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
17 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
22 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
13 December 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
13 December 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
3 May 2016Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page)
3 May 2016Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page)
3 May 2016Appointment of Ms Sarah Rebecca Wilson as a secretary on 15 April 2016 (2 pages)
3 May 2016Appointment of Ms Sarah Rebecca Wilson as a secretary on 15 April 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 320
(4 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 320
(4 pages)
19 January 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 December 2014Director's details changed for Mr Wayne Michael Sampson on 8 December 2014 (2 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 320
(4 pages)
11 December 2014Director's details changed for Mr Wayne Michael Sampson on 8 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Wayne Michael Sampson on 8 December 2014 (2 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 320
(4 pages)
22 July 2014Termination of appointment of Danny Barrett as a director on 20 December 2013 (1 page)
22 July 2014Termination of appointment of Danny Barrett as a director on 20 December 2013 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 320
(5 pages)
20 December 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 20 December 2013 (1 page)
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 320
(5 pages)
24 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 December 2009Director's details changed for Mr Danny Barrett on 27 November 2009 (2 pages)
15 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr Danny Barrett on 27 November 2009 (2 pages)
15 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr Wayne Michael Sampson on 27 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Wayne Michael Sampson on 27 November 2009 (2 pages)
21 January 2009Return made up to 27/11/08; full list of members (6 pages)
21 January 2009Return made up to 27/11/08; full list of members (6 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 July 2008Declaration of assistance for shares acquisition (8 pages)
21 July 2008Appointment terminated director david stock (1 page)
21 July 2008Appointment terminated director william barrett (1 page)
21 July 2008Declaration of assistance for shares acquisition (8 pages)
21 July 2008Appointment terminated director david stock (1 page)
21 July 2008Appointment terminated secretary william barrett (1 page)
21 July 2008Appointment terminated secretary william barrett (1 page)
21 July 2008Appointment terminated director william barrett (1 page)
25 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 November 2007Return made up to 27/11/07; full list of members (4 pages)
29 November 2007Return 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 2007Resolutions
  • RES13 ‐ Proposed contract 31/05/07
(1 page)
22 June 2007Resolutions
  • RES13 ‐ Proposed contract 31/05/07
(1 page)
4 June 2007Return made up to 31/03/07; full list of members (4 pages)
4 June 2007Return made up to 31/03/07; full list of members (4 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 April 2006Return made up to 31/03/06; full list of members (10 pages)
12 April 2006Return made up to 31/03/06; full list of members (10 pages)
8 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
20 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 April 2004Return made up to 31/03/04; full list of members (9 pages)
28 April 2004Return made up to 31/03/04; full list of members (9 pages)
28 April 2004Ad 31/03/04--------- £ si 30@1=30 £ ic 320/350 (3 pages)
28 April 2004Ad 31/03/04--------- £ si 30@1=30 £ ic 320/350 (3 pages)
23 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
23 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
13 October 2003Registered office changed on 13/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
13 October 2003Registered office changed on 13/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
8 May 2003Return made up to 31/03/03; full list of members (9 pages)
8 May 2003Return made up to 31/03/03; full list of members (9 pages)
1 May 2003Accounts for a small company made up to 31 May 2002 (6 pages)
1 May 2003Accounts for a small company made up to 31 May 2002 (6 pages)
10 March 2003Ad 01/06/02-20/11/02 £ si 30@1=30 £ ic 290/320 (2 pages)
10 March 2003Ad 01/06/02-20/11/02 £ si 30@1=30 £ ic 290/320 (2 pages)
4 July 2002Ad 01/06/01-31/05/02 £ si 50@1 (2 pages)
4 July 2002Ad 01/06/01-31/05/02 £ si 50@1 (2 pages)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
6 June 2001Return made up to 31/03/01; full list of members (8 pages)
6 June 2001Return made up to 31/03/01; full list of members (8 pages)
27 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
27 September 2000Accounts 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 2000Ad 03/04/00--------- £ si 90@1=90 £ ic 150/240 (2 pages)
31 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
31 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
31 May 2000Ad 03/04/00--------- £ si 90@1=90 £ ic 150/240 (2 pages)
12 May 2000Registered office changed on 12/05/00 from: the old mustard pot 99 high road broxbourne EN10 7BN (1 page)
12 May 2000Registered office changed on 12/05/00 from: the old mustard pot 99 high road broxbourne EN10 7BN (1 page)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(7 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 June 1999Registered office changed on 22/06/99 from: asset house 100 crossbrook street cheshunt hertfordshire EN8 8JH (1 page)
22 June 1999Registered office changed on 22/06/99 from: asset house 100 crossbrook street cheshunt hertfordshire EN8 8JH (1 page)
23 April 1999Return made up to 31/03/99; no change of members (4 pages)
23 April 1999Return made up to 31/03/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
12 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
21 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 January 1998Particulars of mortgage/charge (7 pages)
20 January 1998Particulars of mortgage/charge (7 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
3 May 1996Accounts for a small company made up to 31 May 1995 (11 pages)
3 May 1996Accounts for a small company made up to 31 May 1995 (11 pages)
29 March 1996Return made up to 31/03/96; no change of members (4 pages)
29 March 1996Return made up to 31/03/96; no change of members (4 pages)
1 December 1995Registered office changed on 01/12/95 from: phillips & co 11/15 bush house bush fair harlow,essex CM18 6NS (1 page)
1 December 1995Registered office changed on 01/12/95 from: phillips & co 11/15 bush house bush fair harlow,essex CM18 6NS (1 page)
12 April 1995Return made up to 31/03/95; no change of members (4 pages)
12 April 1995Return made up to 31/03/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
6 October 1993New director appointed (2 pages)
6 October 1993New director appointed (2 pages)
28 March 1990Return made up to 31/03/88; full list of members (4 pages)
28 March 1990Return made up to 31/03/88; full list of members (4 pages)
22 March 1990Full accounts made up to 31 May 1988 (6 pages)
22 March 1990Full accounts made up to 31 May 1988 (6 pages)
29 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
29 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
26 March 1986Incorporation (16 pages)
26 March 1986Incorporation (16 pages)