London
SW1P 1DZ
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 March 2024) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Richard William Bowen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seebeck House, One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Mr William Nicholas Taylor |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkgate House 137 Petersham Road Petersham Richmond On Thames Surrey TW10 7AA |
Director Name | Mr Alan James Rudge |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Ms Joanna Avril Greenslade |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Mr Christian Peter Matthews |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seebeck House, One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Rowan Michael Kelly |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 September 2008) |
Role | Chartered Surveyor |
Correspondence Address | The Old Shop 180 Tilehouse Green Lane Knowle Solihull West Midlands B93 9EJ |
Director Name | Henry Brian Chapman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seebeck House, One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Terence Philip Amos |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seebeck House, One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Secretary Name | Ms Joanna Avril Greenslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Church End Pottersbury Northamptonshire NN12 7PX |
Secretary Name | Mr Stephen John Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Mr Wayland Peter Pope |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 August 2018) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Stewart Whittle |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Eoin Alan Condren |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2018(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 01 February 2018(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Jamie Graham Christmas |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2021(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | EMW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | Seebeck House One Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | Seebeck House One Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Website | barwood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01604 369100 |
Telephone region | Northampton |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Barwood Land & Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£472,339 |
Current Liabilities | £1,072,752 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2023 | Application to strike the company off the register (1 page) |
18 October 2023 | Notification of Land Securities Spv's Limited as a person with significant control on 9 October 2023 (2 pages) |
18 October 2023 | Cessation of Blel Limited as a person with significant control on 9 October 2023 (1 page) |
21 September 2023 | Confirmation statement made on 18 September 2023 with updates (5 pages) |
21 September 2023 | Change of details for Blel Limited as a person with significant control on 6 October 2022 (2 pages) |
31 March 2023 | Full accounts made up to 31 March 2022 (20 pages) |
25 October 2022 | Appointment of U and I Company Secretaries Limited as a secretary on 20 October 2022 (2 pages) |
25 October 2022 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 20 October 2022 (1 page) |
24 October 2022 | Confirmation statement made on 18 September 2022 with updates (5 pages) |
24 October 2022 | Appointment of U and I Director 1 Limited as a director on 20 October 2022 (2 pages) |
24 October 2022 | Registered office address changed from 7a Howick Place London SW1P 1DZ England to 100 Victoria Street London SW1E 5JL on 24 October 2022 (1 page) |
24 October 2022 | Appointment of U and I Director 2 Limited as a director on 20 October 2022 (2 pages) |
6 October 2022 | Director's details changed for Mr George Mark Richardson on 18 August 2022 (2 pages) |
21 June 2022 | Appointment of Mr George Mark Richardson as a director on 31 March 2022 (2 pages) |
6 April 2022 | Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022 (1 page) |
24 February 2022 | Accounts for a dormant company made up to 31 March 2021 (12 pages) |
17 December 2021 | Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Chris Barton as a secretary on 17 December 2021 (1 page) |
12 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
7 June 2021 | Termination of appointment of Matthew Simon Weiner as a director on 31 May 2021 (1 page) |
3 June 2021 | Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021 (2 pages) |
8 April 2021 | Termination of appointment of Eoin Alan Condren as a director on 31 December 2020 (1 page) |
15 October 2020 | Full accounts made up to 31 March 2020 (18 pages) |
21 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
16 September 2020 | Director's details changed for Mr Eoin Alan Condren on 14 September 2020 (2 pages) |
21 July 2020 | Termination of appointment of Stewart Whittle as a director on 26 June 2020 (1 page) |
16 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
20 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (18 pages) |
25 October 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
8 October 2018 | Change of details for Barwood Land and Estates Limited as a person with significant control on 1 February 2018 (2 pages) |
4 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
23 August 2018 | Termination of appointment of Wayland Peter Pope as a director on 23 August 2018 (1 page) |
11 April 2018 | Resolutions
|
9 April 2018 | Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 7a Howick Place London SW1P 1DZ on 9 April 2018 (1 page) |
4 April 2018 | Appointment of Mr Eoin Alan Condren as a director on 1 February 2018 (2 pages) |
4 April 2018 | Termination of appointment of William Nicholas Taylor as a director on 1 February 2018 (1 page) |
4 April 2018 | Termination of appointment of Alan James Rudge as a director on 1 February 2018 (1 page) |
4 April 2018 | Termination of appointment of Emw Secretaries Limited as a secretary on 1 February 2018 (1 page) |
4 April 2018 | Termination of appointment of Stephen John Chambers as a secretary on 1 February 2018 (1 page) |
4 April 2018 | Appointment of Mr Chris Barton as a secretary on 1 February 2018 (2 pages) |
23 March 2018 | Appointment of Mr Matthew Simon Weiner as a director on 1 February 2018 (2 pages) |
23 March 2018 | Appointment of Mr Stewart Whittle as a director on 1 February 2018 (2 pages) |
25 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
21 September 2017 | Notification of Barwood Land and Estates Limited as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Notification of Barwood Land and Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Wayland Peter Pope on 18 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Wayland Peter Pope on 18 September 2017 (2 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 November 2015 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
26 November 2015 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
1 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
31 October 2014 | Termination of appointment of Joanna Avril Greenslade as a secretary on 16 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Joanna Avril Greenslade as a secretary on 16 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Joanna Avril Greenslade as a director on 16 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Joanna Avril Greenslade as a director on 16 October 2014 (1 page) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
1 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
15 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 January 2011 | Auditor's resignation (1 page) |
20 January 2011 | Auditor's resignation (1 page) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Termination of appointment of Christian Matthews as a director (1 page) |
6 July 2010 | Termination of appointment of Christian Matthews as a director (1 page) |
27 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 February 2010 | Termination of appointment of Henry Chapman as a director (1 page) |
10 February 2010 | Termination of appointment of Henry Chapman as a director (1 page) |
10 February 2010 | Termination of appointment of Richard Bowen as a director (1 page) |
10 February 2010 | Termination of appointment of Richard Bowen as a director (1 page) |
9 February 2010 | Appointment of Wayland Peter Pope as a director (2 pages) |
9 February 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
9 February 2010 | Appointment of Wayland Peter Pope as a director (2 pages) |
9 February 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
20 December 2009 | Termination of appointment of Terence Amos as a director (1 page) |
20 December 2009 | Termination of appointment of Terence Amos as a director (1 page) |
7 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
7 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
31 October 2009 | Director's details changed for Christian Peter Matthews on 28 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Christian Peter Matthews on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Joanna Avril Greenslade on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Henry Brian Chapman on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Alan James Rudge on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Joanna Avril Greenslade on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard William Bowen on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Terence Philip Amos on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Alan James Rudge on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Henry Brian Chapman on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Terence Philip Amos on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard William Bowen on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Stephen Chambers on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Stephen John Chambers on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Stephen John Chambers on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Stephen Chambers on 28 October 2009 (1 page) |
12 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
22 June 2009 | Director's change of particulars / henry chapman / 22/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / henry chapman / 22/06/2009 (1 page) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
10 December 2008 | Appointment terminated director rowan kelly (1 page) |
10 December 2008 | Appointment terminated director rowan kelly (1 page) |
7 October 2008 | Return made up to 18/09/08; full list of members (6 pages) |
7 October 2008 | Return made up to 18/09/08; full list of members (6 pages) |
1 October 2008 | Accounting reference date shortened from 28/02/2009 to 29/02/2008 (1 page) |
1 October 2008 | Accounting reference date shortened from 28/02/2009 to 29/02/2008 (1 page) |
1 October 2008 | Full accounts made up to 29 February 2008 (14 pages) |
1 October 2008 | Full accounts made up to 29 February 2008 (14 pages) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Accounting reference date extended from 30/09/08 to 28/02/09 (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Accounting reference date extended from 30/09/08 to 28/02/09 (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New secretary appointed;new director appointed (1 page) |
30 October 2007 | New secretary appointed;new director appointed (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: seebeck house, one seebeck place knowlhill milton keynes united kingdon MK5 8FR (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: seebeck house, one seebeck place knowlhill milton keynes united kingdon MK5 8FR (1 page) |
24 October 2007 | Company name changed seckloe 363 LIMITED\certificate issued on 24/10/07 (2 pages) |
24 October 2007 | Company name changed seckloe 363 LIMITED\certificate issued on 24/10/07 (2 pages) |
18 September 2007 | Incorporation (16 pages) |
18 September 2007 | Incorporation (16 pages) |