Company NameBarclay Bros. Construction Services Limited
DirectorDean Leslie Barclay
Company StatusActive
Company Number03698068
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Previous NameBarclay Bros. Construction Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Dean Leslie Barclay
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(same day as company formation)
RoleBuilder
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
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Colston Crescent
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5RS
Secretary NameMr David Lee Barclay
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address22 Colston Crescent
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebarclaybros.org.uk

Location

Registered Address42 Lytton Road
Barnet
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1David Lee Barclay
50.00%
Ordinary
50 at £1Dean Leslie Barclay
50.00%
Ordinary

Financials

Year2014
Net Worth£43,033
Cash£20,972
Current Liabilities£294,272

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due25 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks 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.
Outstanding

Filing History

31 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
31 January 2024Total exemption full accounts made up to 31 January 2023 (6 pages)
26 October 2023Previous accounting period shortened from 26 January 2023 to 25 January 2023 (1 page)
27 March 2023Total exemption full accounts made up to 31 January 2022 (8 pages)
27 January 2023Current accounting period shortened from 27 January 2022 to 26 January 2022 (1 page)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
20 January 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
27 October 2021Unaudited abridged accounts made up to 31 January 2021 (6 pages)
27 January 2021Unaudited abridged accounts made up to 31 January 2020 (7 pages)
22 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
28 October 2019Previous accounting period shortened from 28 January 2019 to 27 January 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 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
26 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
1 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
15 October 2015Amended total exemption small company accounts made up to 31 January 2015 (6 pages)
15 October 2015Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
15 October 2015Amended total exemption small company accounts made up to 31 January 2015 (6 pages)
15 October 2015Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
29 October 2014Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
29 October 2014Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
4 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 January 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 January 2013 (4 pages)
30 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
30 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 February 2009Return made up to 20/01/09; full list of members (4 pages)
4 February 2009Return made up to 20/01/09; full list of members (4 pages)
12 January 2009Amended accounts made up to 31 January 2008 (11 pages)
12 January 2009Amended accounts made up to 31 January 2008 (11 pages)
16 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 February 2008Return made up to 20/01/08; full list of members (4 pages)
28 February 2008Return made up to 20/01/08; full list of members (4 pages)
14 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 January 2007 (7 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)
15 February 2007Return made up to 20/01/07; full list of members (2 pages)
15 February 2007Return made up to 20/01/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 March 2006Return made up to 20/01/06; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Return made up to 20/01/06; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
5 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
14 July 2004Registered office changed on 14/07/04 from: suite 231 kinetic business centr theobald street borehammond hertfordshire WD6 4PJ (1 page)
14 July 2004Registered office changed on 14/07/04 from: suite 231 kinetic business centr theobald street borehammond hertfordshire WD6 4PJ (1 page)
17 February 2004Return made up to 20/01/04; full list of members (7 pages)
17 February 2004Return made up to 20/01/04; full list of members (7 pages)
24 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
24 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
22 August 2003Return made up to 20/01/03; full list of members (7 pages)
22 August 2003Return made up to 20/01/03; full list of members (7 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
9 March 2003Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
(7 pages)
9 March 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
9 March 2003Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
(7 pages)
9 March 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
7 May 2002Company name changed barclay bros. Construction LTD\certificate issued on 07/05/02 (2 pages)
7 May 2002Company name changed barclay bros. Construction LTD\certificate issued on 07/05/02 (2 pages)
5 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
5 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
27 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
27 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
6 June 2000Return made up to 20/01/00; full list of members (8 pages)
6 June 2000Return made up to 20/01/00; full list of members (8 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 March 1999Registered office changed on 18/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed;new director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed;new director appointed (2 pages)
18 March 1999New director appointed (2 pages)
20 January 1999Incorporation (13 pages)
20 January 1999Incorporation (13 pages)