UKBizDB.co.uk

BARKWEST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barkwest Limited. The company was founded 30 years ago and was given the registration number 02884727. The firm's registered office is in LONDON. You can find them at Quadrant House, Floor 6, 4 Thomas More Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BARKWEST LIMITED
Company Number:02884727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Secretary31 December 2004Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director19 December 2023Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director30 October 2003Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director30 October 2003Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director08 August 2017Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director19 December 2023Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director19 December 2023Active
120 East Road, London, N1 6AA

Nominee Secretary05 January 1994Active
19, Great Oaks, Hutton, Brentwood, CM13 1AZ

Secretary02 December 2005Active
Brelston Court Barn, Marstow, HR9 6HF

Secretary12 April 2000Active
3 Adelaide Close, Stanmore, HA7 3EL

Secretary07 January 1994Active
4 Laggan House, College Road, Bath, BA1 5RY

Director13 April 2000Active
120 East Road, London, N1 6AA

Nominee Director05 January 1994Active
19, Great Oaks, Hutton, Brentwood, CM13 1AZ

Director30 November 2005Active
Brelston Court Barn, Marstow, HR9 6HF

Director12 April 2000Active
Hawridge Place, Hawridge, Chesham, HP5 2UG

Director13 April 2000Active
Queenwood, 29 Adelaide Close, Stanmore, HA7 3EN

Director17 January 1994Active
1 Oaklands Road, Totteridge, London, N20 8BD

Director07 January 1994Active
1 Wolsey Road, Moor Park, Northwood, HA6 2HN

Director12 April 2000Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director09 August 2007Active

People with Significant Control

First London Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type small.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type small.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type small.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-07-07Accounts

Accounts with accounts type small.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Mortgage

Mortgage satisfy charge full.

Download
2016-11-08Mortgage

Mortgage satisfy charge full.

Download
2016-11-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.