Company NameBarvent Limited
DirectorsBarclay St John Cooke and Margaret Constance Susan West
Company StatusActive
Company Number02315683
CategoryPrivate Limited Company
Incorporation Date10 November 1988(35 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barclay St John Cooke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(3 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressWindy Ridge Ducks Hill Road
Northwood
Middlesex
HA6 2SP
Director NameMs Margaret Constance Susan West
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(3 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
Forestoke Holne
Ashburton
Devon
TQ13 7SS
Secretary NameMr Barclay St John Cooke
NationalityBritish
StatusCurrent
Appointed31 January 1992(3 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge Ducks Hill Road
Northwood
Middlesex
HA6 2SP

Location

Registered Address2 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Margaret Constance Susan West
60.00%
Ordinary
40 at £1Mr Barclay St. John Cooke
40.00%
Ordinary

Financials

Year2014
Net Worth£118,529
Current Liabilities£8,090

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

24 April 1990Delivered on: 9 May 1990
Satisfied on: 26 July 2013
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: Upper flat, southover mulberry lane, goring, worthing west sussex.
Fully Satisfied

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
1 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
18 May 2021Micro company accounts made up to 31 December 2020 (6 pages)
15 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
22 June 2020Micro company accounts made up to 31 December 2019 (6 pages)
3 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
20 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
10 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
6 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 March 2016Micro company accounts made up to 31 December 2015 (5 pages)
31 March 2016Micro company accounts made up to 31 December 2015 (5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
16 April 2015Micro company accounts made up to 31 December 2014 (5 pages)
16 April 2015Micro company accounts made up to 31 December 2014 (5 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 July 2013Satisfaction of charge 1 in full (6 pages)
26 July 2013Satisfaction of charge 1 in full (6 pages)
19 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
12 February 2013Registered office address changed from C/O Greene Miller & Co 14 Woburn Close Bushey Hertfordshire WD23 4XA on 12 February 2013 (1 page)
12 February 2013Registered office address changed from C/O Greene Miller & Co 14 Woburn Close Bushey Hertfordshire WD23 4XA on 12 February 2013 (1 page)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
11 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
11 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
20 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
20 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
8 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
16 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 February 2007Return made up to 31/01/07; full list of members (7 pages)
26 February 2007Return made up to 31/01/07; full list of members (7 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 February 2006Return made up to 31/01/06; full list of members (7 pages)
17 February 2006Return made up to 31/01/06; full list of members (7 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
8 December 2003Registered office changed on 08/12/03 from: c/o greene miller & co unit 54 park house greenhill crescent watford business park hertfordshire WD18 8PH (1 page)
8 December 2003Registered office changed on 08/12/03 from: c/o greene miller & co unit 54 park house greenhill crescent watford business park hertfordshire WD18 8PH (1 page)
6 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
13 February 2003Return made up to 31/01/03; full list of members (7 pages)
13 February 2003Return made up to 31/01/03; full list of members (7 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
16 April 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
16 April 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
8 June 2001Full accounts made up to 31 December 2000 (7 pages)
8 June 2001Full accounts made up to 31 December 2000 (7 pages)
19 April 2001Registered office changed on 19/04/01 from: windyridge ducks hill farm ducks hill road northwood middlesex HA6 2SP (1 page)
19 April 2001Registered office changed on 19/04/01 from: windyridge ducks hill farm ducks hill road northwood middlesex HA6 2SP (1 page)
4 April 2001Registered office changed on 04/04/01 from: 7 chelverton rd putney london SW15 1RN (1 page)
4 April 2001Registered office changed on 04/04/01 from: 7 chelverton rd putney london SW15 1RN (1 page)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
10 March 2000Full accounts made up to 31 December 1999 (6 pages)
10 March 2000Full accounts made up to 31 December 1999 (6 pages)
22 February 2000Return made up to 31/01/00; full list of members (6 pages)
22 February 2000Return made up to 31/01/00; full list of members (6 pages)
9 March 1999Full accounts made up to 31 December 1998 (6 pages)
9 March 1999Full accounts made up to 31 December 1998 (6 pages)
21 February 1999Return made up to 31/01/99; full list of members (6 pages)
21 February 1999Return made up to 31/01/99; full list of members (6 pages)
14 April 1998Full accounts made up to 31 December 1997 (6 pages)
14 April 1998Full accounts made up to 31 December 1997 (6 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
10 April 1997Full accounts made up to 31 December 1996 (6 pages)
10 April 1997Full accounts made up to 31 December 1996 (6 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
11 August 1996Full accounts made up to 31 December 1995 (6 pages)
11 August 1996Full accounts made up to 31 December 1995 (6 pages)
27 February 1996Return made up to 31/01/96; full list of members (6 pages)
27 February 1996Return made up to 31/01/96; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 May 1990Particulars of mortgage/charge (3 pages)
9 May 1990Particulars of mortgage/charge (3 pages)