Company NameBarnwest Properties Ltd
Company StatusDissolved
Company Number03999144
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Arie Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(9 years after company formation)
Appointment Duration11 years, 5 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 St Kildas Road
London
N16 5BZ
Secretary NameMrs Rachel Rand
StatusClosed
Appointed09 June 2009(9 years after company formation)
Appointment Duration11 years, 5 months (closed 17 November 2020)
RoleCompany Director
Correspondence Address48 St Kildas Road
London
N16 5BZ
Director NameMr Chaskel Rand
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 week, 3 days after company formation)
Appointment Duration9 years (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Queen Elizabeth Walk
London
N16 5UQ
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 week, 3 days after company formation)
Appointment Duration9 years (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Secretary NameMr Chaskel Rand
NationalityBritish
StatusResigned
Appointed01 June 2000(1 week, 3 days after company formation)
Appointment Duration9 years (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Queen Elizabeth Walk
London
N16 5UQ
Secretary NameMr Schloime Rand
NationalityBritish
StatusResigned
Appointed01 June 2000(1 week, 3 days after company formation)
Appointment Duration9 years (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1A. Rand
50.00%
Ordinary
1 at £1R. Rand
50.00%
Ordinary

Financials

Year2014
Net Worth£3,356
Cash£9,780
Current Liabilities£33,676

Accounts

Latest Accounts24 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Filing History

19 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
14 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
4 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
8 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
2 January 2013Total exemption small company accounts made up to 24 March 2012 (5 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 24 March 2011 (5 pages)
29 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
17 November 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
3 November 2010Previous accounting period shortened from 31 May 2010 to 24 March 2010 (2 pages)
24 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr Arieye Rand on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Arieye Rand on 1 October 2009 (2 pages)
10 February 2010Appointment of Mr Arieye Rand as a director (1 page)
29 January 2010Termination of appointment of Chaskel Rand as a director (1 page)
29 January 2010Termination of appointment of Chaskel Rand as a secretary (1 page)
29 January 2010Termination of appointment of Schloime Rand as a director (1 page)
29 January 2010Appointment of Mrs Rachel Rand as a secretary (1 page)
29 January 2010Termination of appointment of Schloime Rand as a secretary (1 page)
25 August 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
8 June 2009Return made up to 22/05/09; full list of members (4 pages)
6 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
4 August 2008Return made up to 22/05/08; full list of members (4 pages)
17 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
7 August 2007Return made up to 22/05/07; full list of members (2 pages)
20 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
6 September 2006Return made up to 22/05/06; full list of members (7 pages)
4 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
19 August 2005Return made up to 22/05/05; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
28 July 2004Return made up to 22/05/04; full list of members (7 pages)
9 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
18 June 2003Return made up to 22/05/03; full list of members (7 pages)
8 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
15 July 2002Return made up to 22/05/02; full list of members (8 pages)
7 September 2001Return made up to 22/05/01; full list of members (7 pages)
30 July 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
9 August 2000Registered office changed on 09/08/00 from: 10 palm court queen elizabeths wal london N16 5XA (1 page)
9 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
22 May 2000Incorporation (12 pages)