Company NameBarry Road Accommodation Services Limited
DirectorMartin Richard Cambridge
Company StatusActive
Company Number06252855
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Previous NamesCityvale Limited and Churchill Dulwich London Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Richard Cambridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(1 year, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fairlawn Cottages Rushmore Hill
Prattsbottom
Orpington
Kent
BR6 7LU
Director NameTimothy Anthony O'Leary
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Frobisher Place
London
SE15 2EQ
Secretary NameMiss Clare Best
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address47 Frobisher Place
London
SE15 2GQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameJSW Associates Limited (Corporation)
StatusResigned
Appointed11 November 2009(2 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 August 2020)
Correspondence AddressTalbot House 204-226 Imperial Drive
Harrow
Middlesex
HA2 7HH

Location

Registered AddressBarry House
261 Barry Road
London
SE22 0JT
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Shareholders

2 at £1Mr Martin Richard Cambridge
100.00%
Ordinary

Financials

Year2014
Net Worth£16
Cash£225
Current Liabilities£1,819

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

17 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
20 October 2021Previous accounting period extended from 31 January 2021 to 30 June 2021 (1 page)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
24 August 2020Termination of appointment of Jsw Associates Limited as a secretary on 24 August 2020 (1 page)
23 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
23 June 2019Registered office address changed from Harrow Business Centre Jsw Associates 429-433 Harrow Business Centre Harrow HA1 4HN England to Barry House 261 Barry Road London SE22 0JT on 23 June 2019 (1 page)
23 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 January 2019 (4 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 January 2018 (5 pages)
11 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
11 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 July 2017Registered office address changed from Talbot House Jsw Assoc 204-226 Imperial Drive Harrow Middlesex HA2 7HH to Harrow Business Centre Jsw Associates 429-433 Harrow Business Centre Harrow HA1 4HN on 6 July 2017 (1 page)
6 July 2017Registered office address changed from Talbot House Jsw Assoc 204-226 Imperial Drive Harrow Middlesex HA2 7HH to Harrow Business Centre Jsw Associates 429-433 Harrow Business Centre Harrow HA1 4HN on 6 July 2017 (1 page)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Director's details changed for Mr Martin Richard Cambridge on 19 May 2013 (2 pages)
14 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Director's details changed for Mr Martin Richard Cambridge on 19 May 2013 (2 pages)
11 June 2013Annual return made up to 18 May 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(14 pages)
11 June 2013Annual return made up to 18 May 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(14 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (13 pages)
19 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (13 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
15 June 2011Annual return made up to 18 May 2011 (14 pages)
15 June 2011Annual return made up to 18 May 2011 (14 pages)
9 June 2011Director's details changed for Mr Martin Richard Cambridge on 5 April 2011 (3 pages)
9 June 2011Director's details changed for Mr Martin Richard Cambridge on 5 April 2011 (3 pages)
9 June 2011Director's details changed for Mr Martin Richard Cambridge on 5 April 2011 (3 pages)
1 February 2011Total exemption small company accounts made up to 31 January 2010 (2 pages)
1 February 2011Total exemption small company accounts made up to 31 January 2010 (2 pages)
8 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (14 pages)
1 December 2009Appointment of Jsw Associates Limited as a secretary (3 pages)
1 December 2009Appointment of Jsw Associates Limited as a secretary (3 pages)
23 November 2009Registered office address changed from 6Th Floor, Newbury House 890-900 Eastern Avenue, Newbury Park, Ilford Essex IG2 7HH on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from 6Th Floor, Newbury House 890-900 Eastern Avenue, Newbury Park, Ilford Essex IG2 7HH on 23 November 2009 (2 pages)
14 August 2009Return made up to 18/05/09; full list of members (5 pages)
14 August 2009Return made up to 18/05/09; full list of members (5 pages)
17 June 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
17 June 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
2 April 2009Director appointed mr martin richard cambridge (1 page)
2 April 2009Appointment terminated secretary clare best (1 page)
2 April 2009Director appointed mr martin richard cambridge (1 page)
2 April 2009Appointment terminated director timothy o'leary (1 page)
2 April 2009Appointment terminated secretary clare best (1 page)
2 April 2009Appointment terminated director timothy o'leary (1 page)
25 February 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
20 February 2009Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page)
20 February 2009Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page)
22 August 2008Director's change of particulars / timothy o'leary / 01/01/2008 (1 page)
22 August 2008Director's change of particulars / timothy o'leary / 01/01/2008 (1 page)
22 August 2008Return made up to 18/05/08; full list of members (3 pages)
22 August 2008Secretary's change of particulars / clare best / 01/01/2008 (1 page)
22 August 2008Secretary's change of particulars / clare best / 01/01/2008 (1 page)
22 August 2008Return made up to 18/05/08; full list of members (3 pages)
15 May 2008Company name changed churchill dulwich london LIMITED\certificate issued on 15/05/08 (2 pages)
15 May 2008Company name changed churchill dulwich london LIMITED\certificate issued on 15/05/08 (2 pages)
29 March 2008Company name changed cityvale LIMITED\certificate issued on 03/04/08 (2 pages)
29 March 2008Company name changed cityvale LIMITED\certificate issued on 03/04/08 (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
18 May 2007Incorporation (13 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Registered office changed on 18/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
18 May 2007Registered office changed on 18/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Incorporation (13 pages)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)