Chingford
London
E4 6EG
Director Name | Mr David Lee Barclay |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Colston Crescent Goffs Oak Waltham Cross Hertfordshire EN7 5RS |
Secretary Name | Mr David Lee Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 22 Colston Crescent Goffs Oak Waltham Cross Hertfordshire EN7 5RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | barclaybros.org.uk |
---|
Registered Address | 42 Lytton Road Barnet EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | David Lee Barclay 50.00% Ordinary |
---|---|
50 at £1 | Dean Leslie Barclay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,033 |
Cash | £20,972 |
Current Liabilities | £294,272 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 25 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 January |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
31 March 2003 | Delivered 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. Outstanding |
---|
31 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
26 October 2023 | Previous accounting period shortened from 26 January 2023 to 25 January 2023 (1 page) |
27 March 2023 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
27 January 2023 | Current accounting period shortened from 27 January 2022 to 26 January 2022 (1 page) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
27 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (6 pages) |
27 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
22 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
28 October 2019 | Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page) |
30 September 2019 | Termination of appointment of David Lee Barclay as a director on 1 June 2019 (1 page) |
30 September 2019 | Termination of appointment of David Lee Barclay as a secretary on 1 June 2019 (1 page) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
26 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page) |
1 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
15 October 2015 | Amended total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 October 2015 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 October 2015 | Amended total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 October 2015 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
29 October 2014 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
29 October 2014 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
4 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
29 January 2014 | Total exemption small company accounts made up to 30 January 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 January 2013 (4 pages) |
30 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
30 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
12 January 2009 | Amended accounts made up to 31 January 2008 (11 pages) |
12 January 2009 | Amended accounts made up to 31 January 2008 (11 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
15 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
15 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
5 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 February 2005 | Return made up to 20/01/05; full list of members
|
22 February 2005 | Return made up to 20/01/05; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: suite 231 kinetic business centr theobald street borehammond hertfordshire WD6 4PJ (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: suite 231 kinetic business centr theobald street borehammond hertfordshire WD6 4PJ (1 page) |
17 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
24 August 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
24 August 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
22 August 2003 | Return made up to 20/01/03; full list of members (7 pages) |
22 August 2003 | Return made up to 20/01/03; full list of members (7 pages) |
3 April 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Particulars of mortgage/charge (5 pages) |
9 March 2003 | Return made up to 20/01/02; full list of members
|
9 March 2003 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
9 March 2003 | Return made up to 20/01/02; full list of members
|
9 March 2003 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
7 May 2002 | Company name changed barclay bros. Construction LTD\certificate issued on 07/05/02 (2 pages) |
7 May 2002 | Company name changed barclay bros. Construction LTD\certificate issued on 07/05/02 (2 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
24 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
6 June 2000 | Return made up to 20/01/00; full list of members (8 pages) |
6 June 2000 | Return made up to 20/01/00; full list of members (8 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
20 January 1999 | Incorporation (13 pages) |
20 January 1999 | Incorporation (13 pages) |