BARKWEST LIMITED

Register to unlock more data on OkredoRegister

BARKWEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02884727

Incorporation date

05/01/1994

Size

Full

Contacts

Registered address

Registered address

Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1994)
dot icon12/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon29/07/2025
Statement of capital on 2025-07-02
dot icon15/07/2025
Statement of capital on 2023-03-01
dot icon25/06/2025
Full accounts made up to 2024-09-30
dot icon16/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon04/07/2024
Accounts for a small company made up to 2023-09-30
dot icon20/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon19/01/2024
Director's details changed for Mr Andrew Edward Bliss on 2024-01-01
dot icon19/12/2023
Appointment of Mr William Patrick Tuffy as a director on 2023-12-19
dot icon19/12/2023
Appointment of Mr Andrew Edward Bliss as a director on 2023-12-19
dot icon19/12/2023
Appointment of Mr James Neil Thomson as a director on 2023-12-19
dot icon07/07/2023
Accounts for a small company made up to 2022-09-30
dot icon18/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon26/07/2022
Director's details changed for Mr David Alan Pearlman on 2022-07-18
dot icon05/07/2022
Accounts for a small company made up to 2021-09-30
dot icon02/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon09/07/2021
Accounts for a small company made up to 2020-09-30
dot icon07/07/2021
Termination of appointment of Gulam Mohamed Patel as a director on 2021-06-30
dot icon22/02/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon08/07/2020
Accounts for a small company made up to 2019-09-30
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon03/07/2019
Accounts for a small company made up to 2018-09-30
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon05/07/2018
Accounts for a small company made up to 2017-09-30
dot icon11/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon15/08/2017
Appointment of Mr Howard Alan Pearlman as a director on 2017-08-08
dot icon07/07/2017
Accounts for a small company made up to 2016-09-30
dot icon18/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon08/11/2016
Satisfaction of charge 12 in full
dot icon08/11/2016
Satisfaction of charge 10 in full
dot icon08/11/2016
Satisfaction of charge 9 in full
dot icon08/11/2016
Satisfaction of charge 13 in full
dot icon08/11/2016
Satisfaction of charge 11 in full
dot icon01/08/2016
Statement of capital following an allotment of shares on 2016-05-24
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon04/07/2016
Resolutions
dot icon04/03/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon24/04/2015
Director's details changed for Mr David Alan Pearlman on 2015-04-17
dot icon17/04/2015
Director's details changed for Gulam Mohamed Patel on 2015-04-17
dot icon05/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-09-30
dot icon05/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon25/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon28/06/2012
Full accounts made up to 2011-09-30
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 13
dot icon27/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon01/07/2011
Full accounts made up to 2010-09-30
dot icon21/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon20/09/2010
Termination of appointment of Patrick Colvin as a secretary
dot icon25/06/2010
Full accounts made up to 2009-09-30
dot icon27/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon16/12/2009
Secretary's details changed for Mr Michael Robert Goldberger on 2009-12-15
dot icon15/12/2009
Director's details changed for Mr Michael Robert Goldberger on 2009-12-15
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon11/02/2009
Return made up to 05/01/09; full list of members
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon25/01/2008
Return made up to 05/01/08; full list of members
dot icon16/01/2008
Registered office changed on 16/01/08 from: st alphage house 2 fore street london EC2Y 5DH
dot icon10/08/2007
New director appointed
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon29/05/2007
Declaration of assistance for shares acquisition
dot icon29/05/2007
Resolutions
dot icon21/05/2007
Director resigned
dot icon19/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon16/01/2007
Return made up to 05/01/07; full list of members
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon22/06/2006
Director resigned
dot icon01/02/2006
Return made up to 05/01/06; full list of members
dot icon02/12/2005
New secretary appointed
dot icon30/11/2005
New director appointed
dot icon02/09/2005
Resolutions
dot icon02/09/2005
Resolutions
dot icon02/09/2005
Resolutions
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon03/05/2005
Director resigned
dot icon18/02/2005
New secretary appointed
dot icon18/02/2005
Secretary resigned;director resigned
dot icon10/01/2005
Return made up to 05/01/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon24/09/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon16/02/2004
Miscellaneous
dot icon02/02/2004
Registered office changed on 02/02/04 from: st alphage house 2 fore street london WC27 8PN
dot icon20/01/2004
Return made up to 05/01/04; full list of members
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New director appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon10/02/2003
Return made up to 05/01/03; full list of members
dot icon08/01/2003
Director resigned
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon07/02/2002
Return made up to 05/01/02; full list of members
dot icon20/11/2001
Full accounts made up to 2000-12-31
dot icon09/11/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon21/01/2001
Return made up to 05/01/01; full list of members
dot icon18/05/2000
Auditor's resignation
dot icon26/04/2000
Accounts for a small company made up to 1999-04-30
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
Auditor's resignation
dot icon25/04/2000
New secretary appointed;new director appointed
dot icon25/04/2000
New director appointed
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Secretary resigned
dot icon25/04/2000
Registered office changed on 25/04/00 from: 58-60 berners street london W1P 4JS
dot icon25/04/2000
Declaration of assistance for shares acquisition
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon20/04/2000
Particulars of mortgage/charge
dot icon14/03/2000
Return made up to 05/01/00; full list of members
dot icon31/07/1999
Declaration of satisfaction of mortgage/charge
dot icon31/07/1999
Declaration of satisfaction of mortgage/charge
dot icon31/07/1999
Declaration of satisfaction of mortgage/charge
dot icon15/04/1999
Particulars of mortgage/charge
dot icon15/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Declaration of satisfaction of mortgage/charge
dot icon13/04/1999
Declaration of satisfaction of mortgage/charge
dot icon13/04/1999
Declaration of satisfaction of mortgage/charge
dot icon22/01/1999
Accounts for a small company made up to 1998-04-30
dot icon13/01/1999
Return made up to 05/01/99; no change of members
dot icon19/01/1998
Return made up to 05/01/98; full list of members
dot icon05/01/1998
Accounts for a small company made up to 1997-04-30
dot icon05/03/1997
Accounts for a small company made up to 1996-04-30
dot icon14/01/1997
Return made up to 05/01/97; no change of members
dot icon05/08/1996
Particulars of mortgage/charge
dot icon05/08/1996
Particulars of mortgage/charge
dot icon18/01/1996
Accounts for a small company made up to 1995-04-30
dot icon18/01/1996
Return made up to 05/01/96; no change of members
dot icon28/04/1995
Return made up to 05/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Particulars of mortgage/charge
dot icon09/03/1994
Particulars of mortgage/charge
dot icon09/03/1994
Particulars of mortgage/charge
dot icon09/03/1994
Particulars of mortgage/charge
dot icon08/03/1994
Ad 04/02/94--------- £ si 98@1=98 £ ic 2/100
dot icon02/02/1994
New director appointed
dot icon02/02/1994
Accounting reference date notified as 30/04
dot icon17/01/1994
Director resigned;new director appointed
dot icon17/01/1994
Secretary resigned;new secretary appointed
dot icon17/01/1994
Registered office changed on 17/01/94 from: 120 east road london N1 6AA
dot icon17/01/1994
Resolutions
dot icon05/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colvin, Patrick
Director
30/11/2005 - 08/05/2007
52
Mr Howard Harris
Director
07/01/1994 - 12/04/2000
34
Carlton Porter, Robert William
Director
13/04/2000 - 15/06/2006
52
Mr Eric John Spencer Gadsden
Director
13/04/2000 - 31/12/2004
69
Pearlman, David Alan
Director
30/10/2003 - Present
212

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARKWEST LIMITED

BARKWEST LIMITED is an(a) Active company incorporated on 05/01/1994 with the registered office located at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARKWEST LIMITED?

toggle

BARKWEST LIMITED is currently Active. It was registered on 05/01/1994 .

Where is BARKWEST LIMITED located?

toggle

BARKWEST LIMITED is registered at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW.

What does BARKWEST LIMITED do?

toggle

BARKWEST LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BARKWEST LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-05 with updates.