Enfield
Middlesex
EN2 0HT
Director Name | Mr Jeremy Bigland |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(11 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Crawley Road Westbury Avenue Wood Green N22 6AH |
Director Name | Mr Andrew David Warren |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(11 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Crawley Road Westbury Avenue Wood Green N22 6AH |
Director Name | John Alford Wilson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holwell Hyde Welwyn Garden City Hertfordshire AL7 3DJ |
Director Name | Simone Joanne Wilson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Plumian Way Balsham Cambridgeshire CB1 6EG |
Secretary Name | Simon John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Plumian Way Balsham Cambridgeshire CB1 6EG |
Director Name | Mr Mark William Evans |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 October 2018) |
Role | Broadcast Technology Consultant |
Country of Residence | England |
Correspondence Address | Corners Howbourne Lane Buxted Uckfield East Sussex TN22 4QB |
Website | barwil.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88883461 |
Telephone region | London |
Registered Address | Crawley Road Westbury Avenue Wood Green N22 6AH |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | West Green |
Built Up Area | Greater London |
10.5k at £1 | Neil Hillier Poole 6.58% Ordinary |
---|---|
10.5k at £1 | Richard Gilbert Somerset 6.58% Ordinary |
9.5k at £1 | Joanna Mary Patricia Foden 5.96% Ordinary |
9.5k at £1 | Sally Anne Elliot 5.96% Ordinary |
53k at £1 | Simon Joanne Wilson 33.33% Ordinary |
5.2k at £1 | Christine Evans 3.29% Ordinary |
5.2k at £1 | Sheila Cumming-rogers 3.29% Ordinary |
27.8k at £1 | Ann Christine Callwood 17.50% Ordinary |
27.8k at £1 | David Brice Callwood 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £900,000 |
Current Liabilities | £3,865 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
25 February 2022 | Delivered on: 28 February 2022 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All that freehold property known as 31 crawley road, london N22 6AG registered at hm land registry with title absolute under title number NGL93003. Outstanding |
---|---|
4 December 2018 | Delivered on: 10 December 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The freehold property crawley road, london, N22 6AH. Land registry title numbers MX36664 and AGL177162. For more details, please refer to the instrument. Outstanding |
4 December 2018 | Delivered on: 10 December 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: A legal mortgage over leasehold and freehold property; a charge over (a) leasehold and freehold property (b) fixtures and fittings of the property (c) all plant and machinery (d) all rents (e) all present and future goodwill (f) all stock shares and other securities (g) all intellectual property. For more details, including details of the floating charge, please refer to the instrument. Outstanding |
8 September 2010 | Delivered on: 10 September 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due to the chargee. Particulars: Crawley road, westbury wood green, london t/no AGL177162 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 December 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
10 December 2018 | Registration of charge 063939800002, created on 4 December 2018 (9 pages) |
10 December 2018 | Registration of charge 063939800003, created on 4 December 2018 (8 pages) |
3 December 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
30 November 2018 | Termination of appointment of Simone Joanne Wilson as a director on 17 October 2018 (1 page) |
30 November 2018 | Termination of appointment of Mark Evans as a director on 17 October 2018 (1 page) |
30 November 2018 | Appointment of Mr Andrew David Warren as a director on 17 October 2018 (2 pages) |
30 November 2018 | Appointment of Mr Jeremy Bigland as a director on 17 October 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 30 September 2018 with updates (8 pages) |
6 November 2018 | Cessation of Simone Joanne Evans as a person with significant control on 17 October 2018 (3 pages) |
5 November 2018 | Notification of Bw Co Partners Limited as a person with significant control on 17 October 2018 (4 pages) |
13 August 2018 | Satisfaction of charge 1 in full (5 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
4 April 2018 | Appointment of Mr Mark Evans as a director on 28 February 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 June 2016 | Statement by Directors (1 page) |
1 June 2016 | Statement by Directors (1 page) |
1 June 2016 | Statement of capital on 1 June 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Solvency Statement dated 12/05/16 (1 page) |
1 June 2016 | Statement of capital on 1 June 2016
|
1 June 2016 | Solvency Statement dated 12/05/16 (1 page) |
1 June 2016 | Resolutions
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
22 February 2012 | Director's details changed for Simon John Wilson on 6 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Simon John Wilson on 6 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Simon John Wilson on 6 February 2012 (2 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
24 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
27 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
22 July 2010 | Termination of appointment of Simon Wilson as a secretary (1 page) |
22 July 2010 | Appointment of Mrs Susan Henison as a secretary (2 pages) |
22 July 2010 | Appointment of Mrs Susan Henison as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Simon Wilson as a secretary (1 page) |
5 January 2010 | Termination of appointment of John Wilson as a director (1 page) |
5 January 2010 | Termination of appointment of John Wilson as a director (1 page) |
5 November 2009 | Director's details changed for John Alford Wilson on 9 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for John Alford Wilson on 9 October 2009 (2 pages) |
5 November 2009 | Director's details changed for John Alford Wilson on 9 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Director's details changed for Simon John Wilson on 9 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Simon John Wilson on 9 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Simon John Wilson on 9 October 2009 (2 pages) |
7 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
7 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
14 October 2008 | Return made up to 09/10/08; full list of members (6 pages) |
14 October 2008 | Return made up to 09/10/08; full list of members (6 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Nc inc already adjusted 15/02/08 (1 page) |
10 March 2008 | Nc inc already adjusted 15/02/08 (1 page) |
10 March 2008 | Ad 15/02/08\gbp si 159023@1=159023\gbp ic 1/159024\ (3 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Ad 15/02/08\gbp si 159023@1=159023\gbp ic 1/159024\ (3 pages) |
9 October 2007 | Incorporation (30 pages) |
9 October 2007 | Incorporation (30 pages) |