Company NameBarclay Building And Maintenance Limited
DirectorDean Leslie Barclay
Company StatusActive
Company Number02387524
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 12 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Dean Leslie Barclay
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1993(4 years after company formation)
Appointment Duration30 years, 11 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address38 Long Deacon Road
Chingford
London
E4 6EG
Director NameMr David Lee Barclay
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration28 years (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Colston Crescent
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5RS
Secretary NameMr David Lee Barclay
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration28 years (resigned 01 June 2019)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address22 Colston Crescent
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5RS

Location

Registered Address42 Lytton Road
Barnet
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Barclay Bros Cs LTD
98.04%
Ordinary
2 at £1Dean Leslie Barclay
1.96%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return22 May 2023 (11 months, 3 weeks ago)
Next Return Due5 June 2024 (3 weeks, 6 days from now)

Charges

31 March 2003Delivered on: 3 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 February 1994Delivered on: 15 February 1994
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
22 December 2023Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
30 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
23 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
7 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
24 March 2021Amended accounts made up to 31 March 2019 (8 pages)
15 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
24 June 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
1 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
24 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
30 September 2019Termination of appointment of David Lee Barclay as a director on 1 June 2019 (1 page)
30 September 2019Termination of appointment of David Lee Barclay as a secretary on 1 June 2019 (1 page)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 102
(6 pages)
20 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 102
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 102
(6 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 102
(6 pages)
6 May 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 May 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 102
(6 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 102
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
8 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 102
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 102
(4 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 22/05/09; full list of members (4 pages)
15 June 2009Return made up to 22/05/09; full list of members (4 pages)
7 October 2008Return made up to 22/05/08; full list of members (6 pages)
7 October 2008Return made up to 22/05/08; full list of members (6 pages)
20 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007Return made up to 22/05/07; full list of members (2 pages)
30 May 2007Return made up to 22/05/07; full list of members (2 pages)
1 April 2007Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page)
1 April 2007Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 June 2006Return made up to 22/05/06; full list of members (2 pages)
8 June 2006Return made up to 22/05/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 July 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 July 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Registered office changed on 14/07/04 from: conroy & company suite 231 kinnetic business centre theobald street borehamwood hertfordshire WD6 4PJ (1 page)
14 July 2004Registered office changed on 14/07/04 from: conroy & company suite 231 kinnetic business centre theobald street borehamwood hertfordshire WD6 4PJ (1 page)
2 July 2004Director's particulars changed (1 page)
2 July 2004Return made up to 22/05/04; full list of members (5 pages)
2 July 2004Return made up to 22/05/04; full list of members (5 pages)
2 July 2004Director's particulars changed (1 page)
11 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 June 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 14/06/03
(7 pages)
14 June 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 14/06/03
(7 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
1 June 2001Return made up to 22/05/01; full list of members (6 pages)
1 June 2001Return made up to 22/05/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 June 2000Return made up to 22/05/00; full list of members (6 pages)
5 June 2000Return made up to 22/05/00; full list of members (6 pages)
14 April 2000Return made up to 22/05/99; full list of members (6 pages)
14 April 2000Return made up to 22/05/99; full list of members (6 pages)
18 January 2000Full accounts made up to 31 March 1999 (13 pages)
18 January 2000Full accounts made up to 31 March 1999 (13 pages)
3 August 1999Full accounts made up to 31 March 1998 (12 pages)
3 August 1999Full accounts made up to 31 March 1998 (12 pages)
23 June 1998Return made up to 22/05/98; no change of members (4 pages)
23 June 1998Return made up to 22/05/98; no change of members (4 pages)
18 December 1997Full accounts made up to 31 March 1997 (12 pages)
18 December 1997Full accounts made up to 31 March 1997 (12 pages)
2 September 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
2 September 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
15 July 1997Return made up to 22/05/97; full list of members (6 pages)
15 July 1997Return made up to 22/05/97; full list of members (6 pages)
25 June 1996Return made up to 22/05/96; no change of members (4 pages)
25 June 1996Return made up to 22/05/96; no change of members (4 pages)
9 February 1996Full accounts made up to 30 September 1994 (13 pages)
9 February 1996Full accounts made up to 30 September 1994 (13 pages)
5 July 1995Return made up to 22/05/95; no change of members (4 pages)
5 July 1995Return made up to 22/05/95; no change of members (4 pages)
30 March 1995Full accounts made up to 30 September 1993 (12 pages)
30 March 1995Full accounts made up to 30 September 1993 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 May 1989Incorporation (13 pages)
22 May 1989Incorporation (13 pages)