Barkwest Limited LONDON


Barkwest started in year 1994 as Private Limited Company with registration number 02884727. The Barkwest company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at Quadrant House, Floor 6. Postal code: E1W 1YW.

At present there are 6 directors in the the firm, namely Andrew B., William T. and James T. and others. In addition one secretary - Michael G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barkwest Limited Address / Contact

Office Address Quadrant House, Floor 6
Office Address2 4 Thomas More Square
Town London
Post code E1W 1YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884727
Date of Incorporation Wed, 5th Jan 1994
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Andrew B.

Position: Director

Appointed: 19 December 2023

William T.

Position: Director

Appointed: 19 December 2023

James T.

Position: Director

Appointed: 19 December 2023

Howard P.

Position: Director

Appointed: 08 August 2017

Michael G.

Position: Secretary

Appointed: 31 December 2004

Michael G.

Position: Director

Appointed: 30 October 2003

David P.

Position: Director

Appointed: 30 October 2003

Gulam P.

Position: Director

Appointed: 09 August 2007

Resigned: 30 June 2021

Patrick C.

Position: Secretary

Appointed: 02 December 2005

Resigned: 31 August 2010

Patrick C.

Position: Director

Appointed: 30 November 2005

Resigned: 08 May 2007

Robert C.

Position: Director

Appointed: 13 April 2000

Resigned: 15 June 2006

Eric G.

Position: Director

Appointed: 13 April 2000

Resigned: 31 December 2004

Peter L.

Position: Director

Appointed: 12 April 2000

Resigned: 27 November 2002

Nicola C.

Position: Secretary

Appointed: 12 April 2000

Resigned: 31 December 2004

Nicola C.

Position: Director

Appointed: 12 April 2000

Resigned: 31 December 2004

Jonathan G.

Position: Director

Appointed: 17 January 1994

Resigned: 12 April 2000

Jason H.

Position: Secretary

Appointed: 07 January 1994

Resigned: 12 April 2000

Howard H.

Position: Director

Appointed: 07 January 1994

Resigned: 12 April 2000

Ccs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1994

Resigned: 07 January 1994

Ccs Directors Limited

Position: Corporate Nominee Director

Appointed: 05 January 1994

Resigned: 07 January 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is First London Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

First London Holdings Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2727063
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 7th, July 2023
Free Download (20 pages)

Company search

Advertisements