BARIVAN LIMITED

Register to unlock more data on OkredoRegister

BARIVAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01709202

Incorporation date

24/03/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Annecy Court, Ferry Works, Summer Road, Thames Ditton, Surrey KT7 0QJCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon03/12/2025
Change of details for Mr Philip Anthony Green as a person with significant control on 2025-11-20
dot icon28/11/2025
Satisfaction of charge 1 in full
dot icon21/11/2025
Director's details changed for Mr Philip Anthony Green on 2025-11-20
dot icon20/11/2025
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Annecy Court, Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 2025-11-20
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon19/03/2025
Director's details changed for Mr Philip Anthony Green on 2025-03-18
dot icon18/03/2025
Change of details for Mr Philip Anthony Green as a person with significant control on 2025-03-18
dot icon18/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon17/03/2025
Director's details changed for Mr Philip Anthony Green on 2025-03-15
dot icon15/03/2025
Change of details for Mr Philip Anthony Green as a person with significant control on 2025-03-15
dot icon29/08/2024
Change of details for Mr Philip Anthony Green as a person with significant control on 2024-08-29
dot icon29/08/2024
Director's details changed for Mr Philip Anthony Green on 2024-08-29
dot icon01/08/2024
Registered office address changed from 78 Mill Lane London NW6 1JZ to 35 Ballards Lane London N3 1XW on 2024-08-01
dot icon13/03/2024
Termination of appointment of Renate Franziska Fichtinger as a secretary on 2024-03-12
dot icon13/03/2024
Cessation of Renate Fichtinger as a person with significant control on 2024-01-11
dot icon13/03/2024
Change of details for Mr Philip Anthony Green as a person with significant control on 2024-01-11
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/09/2023
Micro company accounts made up to 2023-06-30
dot icon06/03/2023
Micro company accounts made up to 2022-06-30
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon08/04/2022
Change of details for Renate Fichtinger as a person with significant control on 2022-03-28
dot icon08/04/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon08/04/2022
Change of details for Mr Philip Anthony Green as a person with significant control on 2022-03-28
dot icon24/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/06/2021
Micro company accounts made up to 2020-06-30
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon06/03/2019
Micro company accounts made up to 2018-06-30
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon24/12/2018
Director's details changed for Mr Philip Anthony Green on 2018-12-24
dot icon24/12/2018
Secretary's details changed for Ms Renate Franziska Fichtinger on 2018-12-24
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/01/2013
Previous accounting period extended from 2012-04-30 to 2012-06-30
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/01/2013
Director's details changed for Philip Anthony Green on 2013-01-18
dot icon21/01/2013
Secretary's details changed for Ms Renate Franziska Fichtinger on 2013-01-18
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon02/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/02/2011
Appointment of Ms Renate Franziska Fichtinger as a secretary
dot icon01/02/2011
Termination of appointment of Philip Green as a secretary
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Philip Anthony Green on 2009-12-31
dot icon02/04/2009
Return made up to 31/12/08; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/02/2009
Appointment terminated director ivan green
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/02/2008
Return made up to 31/12/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon10/02/2005
Return made up to 31/12/04; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/10/2004
Director's particulars changed
dot icon28/05/2004
New secretary appointed
dot icon28/05/2004
Registered office changed on 28/05/04 from: 78-80 mill lane london NW6 1JZ
dot icon28/05/2004
Secretary resigned;director resigned
dot icon08/03/2004
New director appointed
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon19/02/2002
Return made up to 31/12/01; full list of members
dot icon19/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon16/02/2001
Accounts for a small company made up to 2000-04-30
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon15/08/2000
Secretary's particulars changed;director's particulars changed
dot icon15/08/2000
Director's particulars changed
dot icon15/08/2000
Return made up to 31/12/99; no change of members
dot icon15/05/2000
Accounts for a small company made up to 1999-04-30
dot icon22/04/2000
Registered office changed on 22/04/00 from: stag lodge 12 fallowfield stanmore middx HA7 3DF
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon10/02/1999
Return made up to 31/12/98; full list of members
dot icon06/01/1998
Return made up to 31/12/97; no change of members
dot icon07/11/1997
Full accounts made up to 1997-04-30
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon05/09/1996
Full accounts made up to 1996-04-30
dot icon28/12/1995
Return made up to 31/12/95; full list of members
dot icon15/08/1995
Accounts for a small company made up to 1995-04-30
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1994-04-30
dot icon07/02/1994
Return made up to 31/12/93; no change of members
dot icon24/08/1993
Full accounts made up to 1993-04-30
dot icon18/12/1992
Return made up to 31/12/92; full list of members
dot icon29/09/1992
Full accounts made up to 1992-04-30
dot icon18/05/1992
Full accounts made up to 1991-04-30
dot icon23/12/1991
Return made up to 31/12/91; no change of members
dot icon29/07/1991
Return made up to 31/12/90; no change of members
dot icon23/04/1991
Accounts for a small company made up to 1990-04-30
dot icon14/05/1990
Registered office changed on 14/05/90 from: gordon house station road mill hill london NW7 2JU
dot icon14/05/1990
Return made up to 31/12/89; full list of members
dot icon30/04/1990
Accounts for a small company made up to 1989-04-30
dot icon02/02/1989
Accounts for a small company made up to 1988-04-30
dot icon21/12/1988
Accounts for a small company made up to 1987-04-30
dot icon07/03/1988
Return made up to 28/08/87; full list of members
dot icon25/01/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/08/1986
Full accounts made up to 1986-04-30
dot icon19/08/1986
Return made up to 14/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
169.92K
-
0.00
-
-
2022
0
169.92K
-
0.00
-
-
2023
0
169.92K
-
0.00
-
-
2023
0
169.92K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

169.92K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Philip Anthony
Director
14/02/2004 - Present
6
Green, Philip Anthony
Secretary
31/03/2004 - 05/01/2011
1
Fichtinger, Renate Franziska
Secretary
05/01/2011 - 12/03/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARIVAN LIMITED

BARIVAN LIMITED is an(a) Active company incorporated on 24/03/1983 with the registered office located at Annecy Court, Ferry Works, Summer Road, Thames Ditton, Surrey KT7 0QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARIVAN LIMITED?

toggle

BARIVAN LIMITED is currently Active. It was registered on 24/03/1983 .

Where is BARIVAN LIMITED located?

toggle

BARIVAN LIMITED is registered at Annecy Court, Ferry Works, Summer Road, Thames Ditton, Surrey KT7 0QJ.

What does BARIVAN LIMITED do?

toggle

BARIVAN LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for BARIVAN LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.