London
SW1P 3NE
Secretary Name | Karen Elaine Mistry |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 5 5 Billing School Place Weedon Northampton NN7 4ED |
Director Name | Nicholas Arthur Tatman |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 10 November 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Great Brownings College Road, Dulwich London SE21 7HR |
Director Name | David Charters |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mores Garden 90 Cheyne Walk London SW3 5BB |
Director Name | The Viscount Goschen Giles John Harry Goschen |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 2002) |
Role | Corporate Advisor |
Correspondence Address | 16 Sugden Road London SW11 5EF |
Director Name | Mr David Thomas McAree Young |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Church Lane Shotteswell Banbury Oxfordshire OX17 1JD |
Director Name | Mr Roger Charles Lewis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2006) |
Role | Managing Director Classic Fm |
Country of Residence | United Kingdom |
Correspondence Address | Village Farm St Hilary Vale Of Glamorgan CF71 7DP Wales |
Director Name | Mr Noel Lorne Forsyth |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(6 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Culford Gardens London SW3 2ST |
Director Name | Mr Lionel Jonathan Exton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Brownsea Court Sandbanks Road Lilliput Poole Dorset BH14 8LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | barchestergroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 72221035 |
Telephone region | London |
Registered Address | 10 Barton Street London SW1P 3NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
31k at £1 | J.a. Mclaren 54.78% Ordinary A |
---|---|
25k at £1 | J.a. Mclaren 44.18% Ordinary B |
546 at £1 | Barchester Partners LLP 0.96% Ordinary D |
4.1k at £0.01 | Lionel Jonathan Exton 0.07% Ordinary C |
Year | 2014 |
---|---|
Turnover | £47,500 |
Net Worth | £50,028 |
Cash | £70,905 |
Current Liabilities | £24,697 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
17 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
27 October 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
6 October 2022 | Appointment of Ms Madeleine Lucy Milne as a director on 1 October 2022 (2 pages) |
10 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
12 January 2022 | Statement by Directors (1 page) |
12 January 2022 | Statement of capital on 12 January 2022
|
12 January 2022 | Solvency Statement dated 06/01/22 (1 page) |
12 January 2022 | Resolutions
|
27 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
16 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
27 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
3 June 2020 | Secretary's details changed for Karen Elaine Mistry on 27 May 2020 (1 page) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
19 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 December 2015 | Register(s) moved to registered inspection location C/O Citroen Wells (Accountants) Devonshire House 1 Devonshire Street London W1W 5DR (1 page) |
1 December 2015 | Register(s) moved to registered inspection location C/O Citroen Wells (Accountants) Devonshire House 1 Devonshire Street London W1W 5DR (1 page) |
24 November 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
24 November 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
20 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
14 October 2014 | Full accounts made up to 31 July 2014 (18 pages) |
14 October 2014 | Full accounts made up to 31 July 2014 (18 pages) |
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
9 October 2013 | Full accounts made up to 31 July 2013 (17 pages) |
9 October 2013 | Full accounts made up to 31 July 2013 (17 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
15 November 2012 | Full accounts made up to 31 July 2012 (18 pages) |
15 November 2012 | Full accounts made up to 31 July 2012 (18 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Full accounts made up to 31 July 2011 (19 pages) |
16 November 2011 | Full accounts made up to 31 July 2011 (19 pages) |
11 November 2011 | Register inspection address has been changed (1 page) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Register inspection address has been changed (1 page) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Full accounts made up to 31 July 2010 (20 pages) |
22 November 2010 | Full accounts made up to 31 July 2010 (20 pages) |
5 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Termination of appointment of Noel Forsyth as a director (1 page) |
5 October 2010 | Termination of appointment of Noel Forsyth as a director (1 page) |
4 October 2010 | Termination of appointment of Noel Forsyth as a director (1 page) |
4 October 2010 | Termination of appointment of Noel Forsyth as a director (1 page) |
10 November 2009 | Full accounts made up to 31 July 2009 (20 pages) |
10 November 2009 | Full accounts made up to 31 July 2009 (20 pages) |
29 October 2009 | Director's details changed for Mr John Alexander Mclaren on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Noel Lorne Forsyth on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Mr Noel Lorne Forsyth on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John Alexander Mclaren on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
21 November 2008 | Full accounts made up to 31 July 2008 (22 pages) |
21 November 2008 | Full accounts made up to 31 July 2008 (22 pages) |
30 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated director lionel exton (1 page) |
14 May 2008 | Appointment terminated director lionel exton (1 page) |
22 January 2008 | Return made up to 15/10/07; change of members (7 pages) |
22 January 2008 | Return made up to 15/10/07; change of members (7 pages) |
1 November 2007 | Full accounts made up to 31 July 2007 (19 pages) |
1 November 2007 | Full accounts made up to 31 July 2007 (19 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
7 November 2006 | Full accounts made up to 31 July 2006 (18 pages) |
7 November 2006 | Full accounts made up to 31 July 2006 (18 pages) |
25 October 2006 | Return made up to 15/10/06; full list of members (8 pages) |
25 October 2006 | Return made up to 15/10/06; full list of members (8 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 July 2005 (18 pages) |
3 November 2005 | Full accounts made up to 31 July 2005 (18 pages) |
31 October 2005 | Return made up to 15/10/05; full list of members (9 pages) |
31 October 2005 | Return made up to 15/10/05; full list of members (9 pages) |
2 November 2004 | Full accounts made up to 31 July 2004 (17 pages) |
2 November 2004 | Full accounts made up to 31 July 2004 (17 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (10 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (10 pages) |
2 February 2004 | Return made up to 15/10/03; full list of members (9 pages) |
2 February 2004 | Return made up to 15/10/03; full list of members (9 pages) |
11 November 2003 | Full accounts made up to 31 July 2003 (17 pages) |
11 November 2003 | Full accounts made up to 31 July 2003 (17 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
28 October 2002 | Full accounts made up to 31 July 2002 (17 pages) |
28 October 2002 | Full accounts made up to 31 July 2002 (17 pages) |
22 October 2002 | Return made up to 15/10/02; full list of members (9 pages) |
22 October 2002 | Return made up to 15/10/02; full list of members (9 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
6 November 2001 | Return made up to 15/10/01; full list of members (8 pages) |
6 November 2001 | Return made up to 15/10/01; full list of members (8 pages) |
26 October 2001 | Full accounts made up to 31 July 2001 (15 pages) |
26 October 2001 | Full accounts made up to 31 July 2001 (15 pages) |
15 October 2001 | Amen 882-rescind 546SH@£1-230401 (2 pages) |
15 October 2001 | Amen 882-rescind 546SH@£1-230401 (2 pages) |
3 October 2001 | Company name changed barchester advisory LIMITED\certificate issued on 03/10/01 (2 pages) |
3 October 2001 | Company name changed barchester advisory LIMITED\certificate issued on 03/10/01 (2 pages) |
10 July 2001 | Ad 23/04/01--------- £ si 546@1=546 £ ic 50586/51132 (2 pages) |
10 July 2001 | Ad 23/04/01--------- £ si 546@1=546 £ ic 50586/51132 (2 pages) |
20 June 2001 | Ad 23/04/01--------- £ si 546@1=546 £ ic 50040/50586 (2 pages) |
20 June 2001 | Ad 23/04/01--------- £ si 546@1=546 £ ic 50040/50586 (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (4 pages) |
7 March 2001 | New director appointed (4 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 July 2000 (15 pages) |
31 October 2000 | Full accounts made up to 31 July 2000 (15 pages) |
18 October 2000 | Return made up to 15/10/00; full list of members (8 pages) |
18 October 2000 | Return made up to 15/10/00; full list of members (8 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
3 December 1999 | Full accounts made up to 31 July 1999 (14 pages) |
3 December 1999 | Full accounts made up to 31 July 1999 (14 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Resolutions
|
4 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
12 October 1999 | Ad 06/09/99--------- £ si [email protected]=14 £ ic 50026/50040 (2 pages) |
12 October 1999 | Ad 06/09/99--------- £ si [email protected]=14 £ ic 50026/50040 (2 pages) |
16 February 1999 | Full accounts made up to 31 July 1998 (9 pages) |
16 February 1999 | Full accounts made up to 31 July 1998 (9 pages) |
23 November 1998 | Return made up to 15/10/98; full list of members
|
23 November 1998 | Return made up to 15/10/98; full list of members
|
7 October 1998 | Location of register of members (1 page) |
7 October 1998 | Location of register of directors' interests (1 page) |
7 October 1998 | Location of register of members (1 page) |
7 October 1998 | Location of register of directors' interests (1 page) |
16 September 1998 | Ad 17/08/98--------- £ si 49998@1=49998 £ si [email protected]=26 £ ic 2/50026 (2 pages) |
16 September 1998 | Ad 17/08/98--------- £ si 49998@1=49998 £ si [email protected]=26 £ ic 2/50026 (2 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | Memorandum and Articles of Association (21 pages) |
27 March 1998 | Memorandum and Articles of Association (21 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
25 March 1998 | Company name changed investreward LIMITED\certificate issued on 26/03/98 (2 pages) |
25 March 1998 | Company name changed investreward LIMITED\certificate issued on 26/03/98 (2 pages) |
23 March 1998 | Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | £ nc 1000/401000 05/03/98 (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | £ nc 1000/401000 05/03/98 (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page) |
23 March 1998 | Resolutions
|
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Memorandum and Articles of Association (14 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Memorandum and Articles of Association (14 pages) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
15 October 1997 | Incorporation (9 pages) |
15 October 1997 | Incorporation (9 pages) |