London
NW1 2BH
Director Name | Mr Alexander Keith Macaskill |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Euston Road London NW1 2BH |
Website | www.barrysbootcamp.co.uk |
---|
Registered Address | 163 Euston Road London NW1 2BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Alexander Keith Macaskill 50.00% Ordinary |
---|---|
25k at £1 | James Macaskill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £328,810 |
Cash | £948,652 |
Current Liabilities | £1,179,152 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
13 July 2020 | Delivered on: 14 July 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
9 October 2012 | Delivered on: 26 October 2012 Persons entitled: Staffordshire County Council Classification: Rent deposit deed Secured details: £90,552.00 due or to become due. Particulars: To charge the amount secured see image for full details. Outstanding |
25 September 2012 | Delivered on: 2 October 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2023 | Full accounts made up to 31 December 2021 (28 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (27 pages) |
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
20 September 2021 | Cessation of Alexander Keith Macaskill as a person with significant control on 22 December 2017 (1 page) |
20 September 2021 | Notification of Barry's Bootcamp Uk Limited as a person with significant control on 22 December 2017 (2 pages) |
20 September 2021 | Cessation of James Macaskill as a person with significant control on 22 December 2017 (1 page) |
10 February 2021 | Full accounts made up to 31 December 2019 (25 pages) |
3 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
16 October 2020 | Change of details for Mr Alexander Keith Macaskill as a person with significant control on 1 January 2020 (2 pages) |
14 July 2020 | Registration of charge 078068540003, created on 13 July 2020 (12 pages) |
15 June 2020 | Satisfaction of charge 1 in full (1 page) |
3 February 2020 | Director's details changed for Mr Alexander Keith Macaskill on 1 January 2019 (2 pages) |
31 January 2020 | Director's details changed for Mr Alexander Keith Macaskill on 1 January 2019 (2 pages) |
25 October 2019 | Change of details for Mr Alexander Keith Macaskill as a person with significant control on 21 December 2017 (2 pages) |
25 October 2019 | Change of details for Mr James Macaskill as a person with significant control on 21 December 2017 (2 pages) |
25 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
30 October 2018 | Registered office address changed from C/O Civvals Ltd 50 Seymour Street London W1H 7JG to 163 Euston Road London NW1 2BH on 30 October 2018 (1 page) |
30 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
30 October 2018 | Director's details changed for Mr James Macaskill on 11 October 2018 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
27 February 2018 | Resolutions
|
6 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 August 2017 | Director's details changed for Mr Alexander Keith Macaskill on 1 July 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr James Macaskill on 1 July 2017 (2 pages) |
3 August 2017 | Change of details for Mr James Macaskill as a person with significant control on 1 July 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr James Macaskill on 1 July 2017 (2 pages) |
3 August 2017 | Change of details for Mr James Macaskill as a person with significant control on 1 July 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Alexander Keith Macaskill on 1 July 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 8 October 2012
|
13 March 2013 | Statement of capital following an allotment of shares on 8 October 2012
|
13 March 2013 | Statement of capital following an allotment of shares on 8 October 2012
|
26 October 2012 | Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England on 26 October 2012 (1 page) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England on 26 October 2012 (1 page) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 October 2012 | Registered office address changed from 16 Upper Woburn Place London W1Ch 0Af England on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from 16 Upper Woburn Place London W1Ch 0Af England on 19 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 113 Fernhead Road London W9 3EB England on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 113 Fernhead Road London W9 3EB England on 11 October 2012 (1 page) |
8 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
8 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
8 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
8 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|