Company NameBarchester Group Limited
DirectorJohn Alexander McLaren
Company StatusActive
Company Number03450530
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)
Previous NamesInvestreward Limited and Barchester Advisory Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Alexander McLaren
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Barton Street
London
SW1P 3NE
Secretary NameKaren Elaine Mistry
NationalityBritish
StatusCurrent
Appointed31 October 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address5 5 Billing School Place
Weedon
Northampton
NN7 4ED
Director NameNicholas Arthur Tatman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(2 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 10 November 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address97 Great Brownings
College Road, Dulwich
London
SE21 7HR
Director NameDavid Charters
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 July 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Mores Garden
90 Cheyne Walk
London
SW3 5BB
Director NameThe Viscount Goschen Giles John Harry Goschen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 2002)
RoleCorporate Advisor
Correspondence Address16 Sugden Road
London
SW11 5EF
Director NameMr David Thomas McAree Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Church Lane Shotteswell
Banbury
Oxfordshire
OX17 1JD
Director NameMr Roger Charles Lewis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2006)
RoleManaging Director Classic Fm
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Farm
St Hilary
Vale Of Glamorgan
CF71 7DP
Wales
Director NameMr Noel Lorne Forsyth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(6 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Culford Gardens
London
SW3 2ST
Director NameMr Lionel Jonathan Exton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Brownsea Court Sandbanks Road
Lilliput
Poole
Dorset
BH14 8LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebarchestergroup.com
Email address[email protected]
Telephone020 72221035
Telephone regionLondon

Location

Registered Address10 Barton Street
London
SW1P 3NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

31k at £1J.a. Mclaren
54.78%
Ordinary A
25k at £1J.a. Mclaren
44.18%
Ordinary B
546 at £1Barchester Partners LLP
0.96%
Ordinary D
4.1k at £0.01Lionel Jonathan Exton
0.07%
Ordinary C

Financials

Year2014
Turnover£47,500
Net Worth£50,028
Cash£70,905
Current Liabilities£24,697

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
12 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
27 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
6 October 2022Appointment of Ms Madeleine Lucy Milne as a director on 1 October 2022 (2 pages)
10 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 January 2022Statement by Directors (1 page)
12 January 2022Statement of capital on 12 January 2022
  • GBP 31,586.56
(5 pages)
12 January 2022Solvency Statement dated 06/01/22 (1 page)
12 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
16 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
3 June 2020Secretary's details changed for Karen Elaine Mistry on 27 May 2020 (1 page)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
27 April 2016Full accounts made up to 31 December 2015 (18 pages)
27 April 2016Full accounts made up to 31 December 2015 (18 pages)
1 December 2015Register(s) moved to registered inspection location C/O Citroen Wells (Accountants) Devonshire House 1 Devonshire Street London W1W 5DR (1 page)
1 December 2015Register(s) moved to registered inspection location C/O Citroen Wells (Accountants) Devonshire House 1 Devonshire Street London W1W 5DR (1 page)
24 November 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
24 November 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 56,586.56
(5 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 56,586.56
(5 pages)
20 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 56,586.56
(5 pages)
20 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 56,586.56
(5 pages)
14 October 2014Full accounts made up to 31 July 2014 (18 pages)
14 October 2014Full accounts made up to 31 July 2014 (18 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 56,586.56
(5 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 56,586.56
(5 pages)
9 October 2013Full accounts made up to 31 July 2013 (17 pages)
9 October 2013Full accounts made up to 31 July 2013 (17 pages)
26 February 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 56,586.56
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 56,586.56
(4 pages)
15 November 2012Full accounts made up to 31 July 2012 (18 pages)
15 November 2012Full accounts made up to 31 July 2012 (18 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
16 November 2011Full accounts made up to 31 July 2011 (19 pages)
16 November 2011Full accounts made up to 31 July 2011 (19 pages)
11 November 2011Register inspection address has been changed (1 page)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
11 November 2011Register inspection address has been changed (1 page)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
22 November 2010Full accounts made up to 31 July 2010 (20 pages)
22 November 2010Full accounts made up to 31 July 2010 (20 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
5 October 2010Termination of appointment of Noel Forsyth as a director (1 page)
5 October 2010Termination of appointment of Noel Forsyth as a director (1 page)
4 October 2010Termination of appointment of Noel Forsyth as a director (1 page)
4 October 2010Termination of appointment of Noel Forsyth as a director (1 page)
10 November 2009Full accounts made up to 31 July 2009 (20 pages)
10 November 2009Full accounts made up to 31 July 2009 (20 pages)
29 October 2009Director's details changed for Mr John Alexander Mclaren on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Noel Lorne Forsyth on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Mr Noel Lorne Forsyth on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Alexander Mclaren on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
21 November 2008Full accounts made up to 31 July 2008 (22 pages)
21 November 2008Full accounts made up to 31 July 2008 (22 pages)
30 October 2008Return made up to 15/10/08; full list of members (4 pages)
30 October 2008Return made up to 15/10/08; full list of members (4 pages)
14 May 2008Appointment terminated director lionel exton (1 page)
14 May 2008Appointment terminated director lionel exton (1 page)
22 January 2008Return made up to 15/10/07; change of members (7 pages)
22 January 2008Return made up to 15/10/07; change of members (7 pages)
1 November 2007Full accounts made up to 31 July 2007 (19 pages)
1 November 2007Full accounts made up to 31 July 2007 (19 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
7 November 2006Full accounts made up to 31 July 2006 (18 pages)
7 November 2006Full accounts made up to 31 July 2006 (18 pages)
25 October 2006Return made up to 15/10/06; full list of members (8 pages)
25 October 2006Return made up to 15/10/06; full list of members (8 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 July 2005 (18 pages)
3 November 2005Full accounts made up to 31 July 2005 (18 pages)
31 October 2005Return made up to 15/10/05; full list of members (9 pages)
31 October 2005Return made up to 15/10/05; full list of members (9 pages)
2 November 2004Full accounts made up to 31 July 2004 (17 pages)
2 November 2004Full accounts made up to 31 July 2004 (17 pages)
22 October 2004Return made up to 15/10/04; full list of members (10 pages)
22 October 2004Return made up to 15/10/04; full list of members (10 pages)
2 February 2004Return made up to 15/10/03; full list of members (9 pages)
2 February 2004Return made up to 15/10/03; full list of members (9 pages)
11 November 2003Full accounts made up to 31 July 2003 (17 pages)
11 November 2003Full accounts made up to 31 July 2003 (17 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
28 October 2002Full accounts made up to 31 July 2002 (17 pages)
28 October 2002Full accounts made up to 31 July 2002 (17 pages)
22 October 2002Return made up to 15/10/02; full list of members (9 pages)
22 October 2002Return made up to 15/10/02; full list of members (9 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
6 November 2001Return made up to 15/10/01; full list of members (8 pages)
6 November 2001Return made up to 15/10/01; full list of members (8 pages)
26 October 2001Full accounts made up to 31 July 2001 (15 pages)
26 October 2001Full accounts made up to 31 July 2001 (15 pages)
15 October 2001Amen 882-rescind 546SH@£1-230401 (2 pages)
15 October 2001Amen 882-rescind 546SH@£1-230401 (2 pages)
3 October 2001Company name changed barchester advisory LIMITED\certificate issued on 03/10/01 (2 pages)
3 October 2001Company name changed barchester advisory LIMITED\certificate issued on 03/10/01 (2 pages)
10 July 2001Ad 23/04/01--------- £ si 546@1=546 £ ic 50586/51132 (2 pages)
10 July 2001Ad 23/04/01--------- £ si 546@1=546 £ ic 50586/51132 (2 pages)
20 June 2001Ad 23/04/01--------- £ si 546@1=546 £ ic 50040/50586 (2 pages)
20 June 2001Ad 23/04/01--------- £ si 546@1=546 £ ic 50040/50586 (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
7 March 2001New director appointed (4 pages)
7 March 2001New director appointed (4 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
31 October 2000Full accounts made up to 31 July 2000 (15 pages)
31 October 2000Full accounts made up to 31 July 2000 (15 pages)
18 October 2000Return made up to 15/10/00; full list of members (8 pages)
18 October 2000Return made up to 15/10/00; full list of members (8 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
3 December 1999Full accounts made up to 31 July 1999 (14 pages)
3 December 1999Full accounts made up to 31 July 1999 (14 pages)
26 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1999Return made up to 15/10/99; full list of members (6 pages)
4 November 1999Return made up to 15/10/99; full list of members (6 pages)
12 October 1999Ad 06/09/99--------- £ si [email protected]=14 £ ic 50026/50040 (2 pages)
12 October 1999Ad 06/09/99--------- £ si [email protected]=14 £ ic 50026/50040 (2 pages)
16 February 1999Full accounts made up to 31 July 1998 (9 pages)
16 February 1999Full accounts made up to 31 July 1998 (9 pages)
23 November 1998Return made up to 15/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 November 1998Return made up to 15/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 October 1998Location of register of members (1 page)
7 October 1998Location of register of directors' interests (1 page)
7 October 1998Location of register of members (1 page)
7 October 1998Location of register of directors' interests (1 page)
16 September 1998Ad 17/08/98--------- £ si 49998@1=49998 £ si [email protected]=26 £ ic 2/50026 (2 pages)
16 September 1998Ad 17/08/98--------- £ si 49998@1=49998 £ si [email protected]=26 £ ic 2/50026 (2 pages)
27 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 March 1998Memorandum and Articles of Association (21 pages)
27 March 1998Memorandum and Articles of Association (21 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
25 March 1998Company name changed investreward LIMITED\certificate issued on 26/03/98 (2 pages)
25 March 1998Company name changed investreward LIMITED\certificate issued on 26/03/98 (2 pages)
23 March 1998Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page)
23 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1998£ nc 1000/401000 05/03/98 (1 page)
23 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 March 1998£ nc 1000/401000 05/03/98 (1 page)
23 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1998Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page)
23 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998Memorandum and Articles of Association (14 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998Registered office changed on 07/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998Memorandum and Articles of Association (14 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 October 1997Incorporation (9 pages)
15 October 1997Incorporation (9 pages)