Company NameBarclay Building Contractors Limited
DirectorRakesh Desai
Company StatusActive
Company Number04346704
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rakesh Desai
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(5 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address9 Ross Close
Harrow
Middlesex
HA3 6SR
Secretary NameKiran Patel
NationalityBritish
StatusCurrent
Appointed14 June 2002(5 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleSecretary
Correspondence Address6 Fairacre Court
Maxwell Road
Northwood
Middlesex
HA6 2YH
Director NameAlexander Anthony Barclay
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address11 Perrins Court John Perrin Place
Preston Hill Road Kenton
Harrow
Middlesex
HA3 9PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Alexander Anthony Barclay
50.00%
Ordinary
500 at £1Rakesh Desai
50.00%
Ordinary

Financials

Year2014
Net Worth-£698,095
Cash£2
Current Liabilities£163,421

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (6 days from now)

Charges

17 June 2022Delivered on: 21 June 2022
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: 150 and 154 to 156 high street, wealdstone, harrow HA3 7AT. Title number NGL892485.
Outstanding
17 June 2022Delivered on: 20 June 2022
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: 150 and 154 to 156 high street, wealdstone, harrow HA3 7AT. Title number NGL892485.
Outstanding
7 October 2015Delivered on: 9 October 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 150 and 154 to 156 high street, wealdstone, harrow HA3 7AT and registered at the land registry with title absolute under title number NGL892485.
Outstanding
7 October 2015Delivered on: 9 October 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 150 and 154 to 156 high street, wealdstone, harrow HA3 7AT and registered at the land registry with title absolute under title number NGL892485.
Outstanding
19 January 2006Delivered on: 28 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of the rising sun public house 138 greenford road harrow middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 January 2006Delivered on: 18 January 2006
Persons entitled: National Westminster 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
2 September 2002Delivered on: 11 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10451471 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
30 March 2010Delivered on: 9 April 2010
Satisfied on: 23 October 2015
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 150 and 154 to 156 high street wealdstone harrow t/no NGL892485; by way of fixed charge all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & all assets relating to that business.
Fully Satisfied
18 December 2007Delivered on: 28 December 2007
Satisfied on: 23 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 152-154 high street wealdstone middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
2 November 2022Notification of Leo Developments (Uk) Limited as a person with significant control on 3 March 2022 (2 pages)
2 November 2022Cessation of Kelvinton Properties Ltd as a person with significant control on 3 March 2022 (1 page)
21 June 2022Registration of charge 043467040009, created on 17 June 2022 (34 pages)
20 June 2022Registration of charge 043467040008, created on 17 June 2022 (38 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
22 December 2021Termination of appointment of Alexander Anthony Barclay as a director on 6 December 2021 (1 page)
5 February 2021Notification of Kelvinton Properties Ltd as a person with significant control on 20 February 2020 (2 pages)
5 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
5 February 2021Cessation of Rakesh Desai as a person with significant control on 20 February 2020 (1 page)
18 September 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
11 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
12 July 2018Satisfaction of charge 1 in full (4 pages)
12 July 2018Satisfaction of charge 2 in full (4 pages)
12 July 2018Satisfaction of charge 3 in full (4 pages)
6 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 October 2015Satisfaction of charge 4 in full (4 pages)
23 October 2015Satisfaction of charge 5 in full (4 pages)
23 October 2015Satisfaction of charge 5 in full (4 pages)
23 October 2015Satisfaction of charge 4 in full (4 pages)
14 October 2015Registered office address changed from C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp 3rd Floor, Amba House 15 College Road Harrow Middlesex HA1 1BA on 14 October 2015 (1 page)
14 October 2015Registered office address changed from C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp 3rd Floor, Amba House 15 College Road Harrow Middlesex HA1 1BA on 14 October 2015 (1 page)
9 October 2015Registration of charge 043467040006, created on 7 October 2015 (29 pages)
9 October 2015Registration of charge 043467040007, created on 7 October 2015 (29 pages)
9 October 2015Registration of charge 043467040006, created on 7 October 2015 (29 pages)
9 October 2015Registration of charge 043467040006, created on 7 October 2015 (29 pages)
9 October 2015Registration of charge 043467040007, created on 7 October 2015 (29 pages)
9 October 2015Registration of charge 043467040007, created on 7 October 2015 (29 pages)
18 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
18 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
18 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
6 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
6 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 January 2012Secretary's details changed for Kiran Patel on 3 January 2012 (2 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
13 January 2012Secretary's details changed for Kiran Patel on 3 January 2012 (2 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
13 January 2012Secretary's details changed for Kiran Patel on 3 January 2012 (2 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
18 February 2010Director's details changed for Alexander Anthony Barclay on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Alexander Anthony Barclay on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 February 2009Return made up to 03/01/09; full list of members (4 pages)
19 February 2009Return made up to 03/01/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 January 2008Return made up to 03/01/08; full list of members (2 pages)
9 January 2008Return made up to 03/01/08; full list of members (2 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
23 May 2007Registered office changed on 23/05/07 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
23 May 2007Registered office changed on 23/05/07 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 January 2007Return made up to 03/01/07; full list of members (7 pages)
23 January 2007Return made up to 03/01/07; full list of members (7 pages)
10 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
10 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Return made up to 03/01/06; full list of members (7 pages)
10 January 2006Return made up to 03/01/06; full list of members (7 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 January 2005Return made up to 03/01/05; full list of members (7 pages)
6 January 2005Return made up to 03/01/05; full list of members (7 pages)
9 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
18 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
18 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 March 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 March 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (2 pages)
30 July 2002Director resigned (2 pages)
30 July 2002Secretary resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: 161 ley street ilford essex IG1 4BL (1 page)
11 July 2002Registered office changed on 11/07/02 from: 161 ley street ilford essex IG1 4BL (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Ad 03/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2002Ad 03/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2002Incorporation (16 pages)
3 January 2002Incorporation (16 pages)