Company NameBarryvale Limited
Company StatusActive
Company Number03584191
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Sarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed22 July 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMr Abraham Y Klein
NationalityAmerican
StatusCurrent
Appointed22 July 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1998(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 13 July 2005)
RoleCompany Director
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Shulem B. Association LTD
99.00%
Ordinary
1 at £1Abraham Klein & Shulem B. Association LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£382,100
Cash£15,257
Current Liabilities£4,270,323

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

7 January 2010Delivered on: 12 January 2010
Satisfied on: 16 January 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land known as 22 croydon road caterham and 1-6 (inclusive) courtland road and 78 to 92 (even numbers) 92B and 94 to 98 (even numbers) rose hill oxford t/n SY417630, together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details.
Fully Satisfied
7 January 2010Delivered on: 12 January 2010
Satisfied on: 16 January 2015
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 September 1998Delivered on: 19 October 1998
Persons entitled: Wiseheights Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking and all the property and other assets of whatsoever nature both present and future including its uncalled capital for the time being of the company.
Outstanding
29 September 1998Delivered on: 19 October 1998
Persons entitled: Wiseheights Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 301, 303 and 305 mitcham road mitcham t/n-SY6428. L/h land lying to the south east of mitcham road mitcham t/n-SGL97265. L/h 14 to 24 (even numbers) london road barking t/n-EGL4602. (See 395 for further property charged).. See the mortgage charge document for full details.
Outstanding

Filing History

20 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (11 pages)
9 January 2023Appointment of Mr Samuel Berger as a director on 9 January 2023 (2 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
8 February 2022Accounts for a small company made up to 30 June 2021 (10 pages)
30 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
8 April 2021Accounts for a small company made up to 30 June 2020 (11 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
25 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
24 June 2019Accounts for a small company made up to 30 June 2018 (10 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
13 June 2019Previous accounting period shortened from 26 September 2018 to 30 June 2018 (1 page)
31 January 2019Notification of Gerson Berger Association Limited as a person with significant control on 1 July 2018 (2 pages)
31 January 2019Cessation of Shulem B. Association Limited as a person with significant control on 1 July 2018 (1 page)
20 July 2018Accounts for a small company made up to 30 September 2017 (11 pages)
25 June 2018Previous accounting period shortened from 27 September 2017 to 26 September 2017 (1 page)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
14 September 2017Accounts for a small company made up to 30 September 2016 (13 pages)
14 September 2017Accounts for a small company made up to 30 September 2016 (13 pages)
26 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
26 July 2017Notification of Shulem B. Association Limited as a person with significant control on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
26 July 2017Notification of Shulem B. Association Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
27 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(8 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(8 pages)
25 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
25 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
2 November 2015Accounts for a small company made up to 30 September 2014 (8 pages)
2 November 2015Accounts for a small company made up to 30 September 2014 (8 pages)
24 September 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
24 September 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(8 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(8 pages)
16 January 2015Satisfaction of charge 4 in full (4 pages)
16 January 2015Satisfaction of charge 3 in full (4 pages)
16 January 2015Satisfaction of charge 3 in full (4 pages)
16 January 2015Satisfaction of charge 4 in full (4 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (9 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (9 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(8 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(8 pages)
21 June 2013Accounts for a small company made up to 30 September 2012 (8 pages)
21 June 2013Accounts for a small company made up to 30 September 2012 (8 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
31 March 2011Accounts for a small company made up to 30 September 2010 (8 pages)
31 March 2011Accounts for a small company made up to 30 September 2010 (8 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
2 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
20 July 2009Return made up to 19/06/09; full list of members (5 pages)
20 July 2009Return made up to 19/06/09; full list of members (5 pages)
16 May 2009Accounts for a small company made up to 30 September 2008 (8 pages)
16 May 2009Accounts for a small company made up to 30 September 2008 (8 pages)
10 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
10 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
20 June 2008Return made up to 19/06/08; full list of members (5 pages)
20 June 2008Return made up to 19/06/08; full list of members (5 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
27 June 2007Return made up to 19/06/07; full list of members (3 pages)
27 June 2007Return made up to 19/06/07; full list of members (3 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (9 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (9 pages)
4 July 2006Return made up to 19/06/06; full list of members (3 pages)
4 July 2006Return made up to 19/06/06; full list of members (3 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
2 August 2005Accounts for a small company made up to 30 September 2004 (9 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (9 pages)
27 June 2005Return made up to 19/06/05; full list of members (7 pages)
27 June 2005Return made up to 19/06/05; full list of members (7 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (9 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (9 pages)
23 June 2004Return made up to 19/06/04; full list of members (7 pages)
23 June 2004Return made up to 19/06/04; full list of members (7 pages)
12 August 2003Accounts for a small company made up to 30 September 2002 (9 pages)
12 August 2003Accounts for a small company made up to 30 September 2002 (9 pages)
1 July 2003Return made up to 19/06/03; full list of members (7 pages)
1 July 2003Return made up to 19/06/03; full list of members (7 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
9 October 2002Accounts for a small company made up to 30 September 2001 (9 pages)
9 October 2002Accounts for a small company made up to 30 September 2001 (9 pages)
25 June 2002Return made up to 19/06/02; full list of members (7 pages)
25 June 2002Return made up to 19/06/02; full list of members (7 pages)
20 May 2002Accounts for a small company made up to 30 September 2000 (9 pages)
20 May 2002Accounts for a small company made up to 30 September 2000 (9 pages)
25 June 2001Return made up to 19/06/01; full list of members (7 pages)
25 June 2001Return made up to 19/06/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 30 September 1999 (9 pages)
2 April 2001Accounts for a small company made up to 30 September 1999 (9 pages)
7 August 2000Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
7 August 2000Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
23 June 2000Return made up to 19/06/00; full list of members (7 pages)
23 June 2000Return made up to 19/06/00; full list of members (7 pages)
20 June 2000Secretary's particulars changed;director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
20 June 2000Secretary's particulars changed;director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
25 June 1999Return made up to 19/06/99; full list of members (20 pages)
25 June 1999Return made up to 19/06/99; full list of members (20 pages)
19 October 1998Particulars of mortgage/charge (5 pages)
19 October 1998Particulars of mortgage/charge (5 pages)
19 October 1998Particulars of mortgage/charge (8 pages)
19 October 1998Particulars of mortgage/charge (8 pages)
5 August 1998New director appointed (3 pages)
5 August 1998New director appointed (4 pages)
5 August 1998New director appointed (6 pages)
5 August 1998New director appointed (4 pages)
5 August 1998New director appointed (4 pages)
5 August 1998Registered office changed on 05/08/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
5 August 1998New director appointed (4 pages)
5 August 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
5 August 1998New secretary appointed;new director appointed (3 pages)
5 August 1998Ad 22/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1998New director appointed (4 pages)
5 August 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
5 August 1998Ad 22/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1998New director appointed (6 pages)
5 August 1998New director appointed (4 pages)
5 August 1998New director appointed (3 pages)
5 August 1998New secretary appointed;new director appointed (3 pages)
5 August 1998Registered office changed on 05/08/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Secretary resigned (1 page)
19 June 1998Incorporation (14 pages)
19 June 1998Incorporation (14 pages)