Company NameBarry Whelan Management Limited
DirectorEamon Barry Whelan
Company StatusLiquidation
Company Number07236537
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eamon Barry Whelan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2010(1 week, 1 day after company formation)
Appointment Duration13 years, 12 months
RoleFootball Agent
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameP J Marks & Co (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 May 2010(1 week, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 05 November 2015)
Correspondence Address114-116 Curtain Road
London
EC2A 3AH

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Barry Whelan
100.00%
Ordinary

Financials

Year2014
Net Worth£237,166
Cash£2,216
Current Liabilities£28,964

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2019 (5 years ago)
Next Return Due11 May 2020 (overdue)

Filing History

2 May 2017Director's details changed for Mr Eamon Barry Whelan on 27 April 2017 (2 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
11 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 November 2015Termination of appointment of P J Marks & Co (Secretarial) Ltd as a secretary on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Lion House Red Lion Street London WC1R 4GB on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Lion House Red Lion Street London WC1R 4GB on 5 November 2015 (1 page)
5 November 2015Termination of appointment of P J Marks & Co (Secretarial) Ltd as a secretary on 5 November 2015 (1 page)
3 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page)
14 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
17 May 2010Appointment of P J Marks & Co (Secretarial) Ltd as a secretary (3 pages)
17 May 2010Appointment of Eamon Barry Whelan as a director (3 pages)
6 May 2010Termination of appointment of Graham Stephens as a director (1 page)
27 April 2010Incorporation (16 pages)