Company NameBarclay Bros. Cs Limited
DirectorDean Leslie Barclay
Company StatusActive
Company Number05979693
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dean Leslie Barclay
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(2 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months
RoleConractor
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
EN5 5BY
Secretary NameMichelle Jacquiline Barclay
NationalityBritish
StatusCurrent
Appointed17 January 2007(2 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address42 Lytton Road
Barnet
EN5 5BY
Director NameDarren Richard Khan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
139 Stafford Road Bloxhill
Walsall
West Midlands
WS3 3PG
Secretary NameDenise Phillips
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe West House Warren Farm
High Street
Ridgemont
Bedfordshire
MK43 0TS
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitewww.barclaybros.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

100 at £1Dean Leslie Barclay
100.00%
Ordinary

Financials

Year2014
Net Worth£712,682
Cash£342,941
Current Liabilities£1,531,519

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 Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

8 February 2019Delivered on: 12 February 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1 the spinney, potters bar EN6 5HH.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 31 January 2023 (9 pages)
27 October 2023Confirmation statement made on 24 October 2023 with no updates (3 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 (10 pages)
27 January 2023Current accounting period shortened from 27 January 2022 to 26 January 2022 (1 page)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
1 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
27 October 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
15 March 2021Unaudited abridged accounts made up to 31 January 2020 (9 pages)
28 January 2021Current accounting period shortened from 28 January 2020 to 27 January 2020 (1 page)
4 January 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
13 November 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
31 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
28 October 2019Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
12 February 2019Registration of charge 059796930001, created on 8 February 2019 (3 pages)
30 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 January 2017Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
27 January 2017Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
11 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
15 October 2015Amended total exemption small company accounts made up to 31 January 2015 (7 pages)
15 October 2015Amended total 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 (8 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 August 2015Previous accounting period extended from 29 September 2014 to 31 January 2015 (1 page)
13 August 2015Previous accounting period extended from 29 September 2014 to 31 January 2015 (1 page)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
1 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 November 2013Director's details changed for Dean Leslie Barclay on 1 October 2013 (2 pages)
8 November 2013Secretary's details changed for Michelle Jacquiline Barclay on 1 October 2013 (1 page)
8 November 2013Secretary's details changed for Michelle Jacquiline Barclay on 1 October 2013 (1 page)
8 November 2013Director's details changed for Dean Leslie Barclay on 1 October 2013 (2 pages)
8 November 2013Secretary's details changed for Michelle Jacquiline Barclay on 1 October 2013 (1 page)
8 November 2013Director's details changed for Dean Leslie Barclay on 1 October 2013 (2 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Dean Leslie Barclay on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Dean Leslie Barclay on 27 November 2009 (2 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
10 December 2008Return made up to 26/10/08; full list of members (3 pages)
10 December 2008Return made up to 26/10/08; full list of members (3 pages)
10 December 2008Secretary's change of particulars / michelle barclay / 25/10/2008 (1 page)
10 December 2008Secretary's change of particulars / michelle barclay / 25/10/2008 (1 page)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
4 July 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
4 July 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
15 November 2007Return made up to 26/10/07; full list of members (2 pages)
15 November 2007Return made up to 26/10/07; 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)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New secretary appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
26 October 2006Incorporation (15 pages)
26 October 2006Incorporation (15 pages)