Company NameBarchester Ventures Limited
DirectorJohn Alexander McLaren
Company StatusActive
Company Number04274379
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 7 months ago)
Previous NameBookbranch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Alexander McLaren
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2001(3 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Barton Street
London
SW1P 3NE
Secretary NameKaren Elaine Mistry
NationalityBritish
StatusCurrent
Appointed09 September 2003(2 years after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address8 Claverley Green
Luton
Bedfordshire
LU2 8TA
Director NameDavid Charters
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Mores Garden
90 Cheyne Walk
London
SW3 5BB
Director NameMr David Thomas McAree Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Church Lane Shotteswell
Banbury
Oxfordshire
OX17 1JD
Secretary NameMr David Thomas McAree Young
NationalityBritish
StatusResigned
Appointed11 September 2001(3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 09 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Church Lane Shotteswell
Banbury
Oxfordshire
OX17 1JD
Director NameMr Lionel Jonathan Exton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(5 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Victory Place
London
E14 8BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 2001(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

1 at £1Barchester Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Filing History

12 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
27 October 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
10 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
16 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
18 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
18 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
18 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
28 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(5 pages)
28 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(5 pages)
6 November 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
6 November 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
9 October 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
9 October 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(5 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(5 pages)
22 November 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
22 November 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
16 November 2011Full accounts made up to 31 July 2011 (8 pages)
16 November 2011Full accounts made up to 31 July 2011 (8 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
6 September 2011Director's details changed for Mr Lionel Jonathan Exton on 1 January 2011 (2 pages)
6 September 2011Director's details changed for Mr Lionel Jonathan Exton on 1 January 2011 (2 pages)
6 September 2011Director's details changed for Mr Lionel Jonathan Exton on 1 January 2011 (2 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
22 November 2010Full accounts made up to 31 July 2010 (8 pages)
22 November 2010Full accounts made up to 31 July 2010 (8 pages)
27 August 2010Director's details changed for Lionel Jonathan Exton on 21 August 2010 (2 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Lionel Jonathan Exton on 21 August 2010 (2 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
10 November 2009Full accounts made up to 31 July 2009 (8 pages)
10 November 2009Full accounts made up to 31 July 2009 (8 pages)
16 September 2009Return made up to 21/08/09; full list of members (3 pages)
16 September 2009Return made up to 21/08/09; full list of members (3 pages)
20 November 2008Full accounts made up to 31 July 2008 (8 pages)
20 November 2008Full accounts made up to 31 July 2008 (8 pages)
4 September 2008Return made up to 21/08/08; no change of members (7 pages)
4 September 2008Return made up to 21/08/08; no change of members (7 pages)
1 November 2007Full accounts made up to 31 July 2007 (8 pages)
1 November 2007Full accounts made up to 31 July 2007 (8 pages)
6 September 2007Return made up to 21/08/07; full list of members (2 pages)
6 September 2007Return made up to 21/08/07; full list of members (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
9 November 2006Return made up to 21/08/06; full list of members (2 pages)
9 November 2006Return made up to 21/08/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 July 2006 (8 pages)
5 November 2006Full accounts made up to 31 July 2006 (8 pages)
3 November 2005Full accounts made up to 31 July 2005 (7 pages)
3 November 2005Full accounts made up to 31 July 2005 (7 pages)
12 September 2005Return made up to 21/08/05; full list of members (2 pages)
12 September 2005Return made up to 21/08/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 July 2004 (7 pages)
2 November 2004Full accounts made up to 31 July 2004 (7 pages)
15 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Full accounts made up to 31 July 2003 (7 pages)
7 November 2003Full accounts made up to 31 July 2003 (7 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
17 September 2003Return made up to 21/08/03; full list of members (7 pages)
17 September 2003Return made up to 21/08/03; full list of members (7 pages)
28 October 2002Full accounts made up to 31 July 2002 (7 pages)
28 October 2002Full accounts made up to 31 July 2002 (7 pages)
16 September 2002Return made up to 21/08/02; full list of members (7 pages)
16 September 2002Return made up to 21/08/02; full list of members (7 pages)
5 February 2002Company name changed bookbranch LIMITED\certificate issued on 05/02/02 (2 pages)
5 February 2002Company name changed bookbranch LIMITED\certificate issued on 05/02/02 (2 pages)
3 October 2001Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
3 October 2001Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 September 2001New secretary appointed;new director appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
21 August 2001Incorporation (13 pages)
21 August 2001Incorporation (13 pages)