Company NameBarry's Bootcamp Ltd
DirectorsJames Macaskill and Alexander Keith Macaskill
Company StatusActive
Company Number07806854
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr James Macaskill
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Euston Road
London
NW1 2BH
Director NameMr Alexander Keith Macaskill
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Euston Road
London
NW1 2BH

Contact

Websitewww.barrysbootcamp.co.uk

Location

Registered Address163 Euston Road
London
NW1 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Alexander Keith Macaskill
50.00%
Ordinary
25k at £1James Macaskill
50.00%
Ordinary

Financials

Year2014
Net Worth£328,810
Cash£948,652
Current Liabilities£1,179,152

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

13 July 2020Delivered on: 14 July 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
9 October 2012Delivered 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 2012Delivered 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

Filing History

18 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Full accounts made up to 31 December 2021 (28 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
31 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 December 2020 (27 pages)
22 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
20 September 2021Cessation of Alexander Keith Macaskill as a person with significant control on 22 December 2017 (1 page)
20 September 2021Notification of Barry's Bootcamp Uk Limited as a person with significant control on 22 December 2017 (2 pages)
20 September 2021Cessation of James Macaskill as a person with significant control on 22 December 2017 (1 page)
10 February 2021Full accounts made up to 31 December 2019 (25 pages)
3 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
16 October 2020Change of details for Mr Alexander Keith Macaskill as a person with significant control on 1 January 2020 (2 pages)
14 July 2020Registration of charge 078068540003, created on 13 July 2020 (12 pages)
15 June 2020Satisfaction of charge 1 in full (1 page)
3 February 2020Director's details changed for Mr Alexander Keith Macaskill on 1 January 2019 (2 pages)
31 January 2020Director's details changed for Mr Alexander Keith Macaskill on 1 January 2019 (2 pages)
25 October 2019Change of details for Mr Alexander Keith Macaskill as a person with significant control on 21 December 2017 (2 pages)
25 October 2019Change of details for Mr James Macaskill as a person with significant control on 21 December 2017 (2 pages)
25 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
30 October 2018Registered 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 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
30 October 2018Director's details changed for Mr James Macaskill on 11 October 2018 (2 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
27 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 August 2017Director's details changed for Mr Alexander Keith Macaskill on 1 July 2017 (2 pages)
3 August 2017Director's details changed for Mr James Macaskill on 1 July 2017 (2 pages)
3 August 2017Change of details for Mr James Macaskill as a person with significant control on 1 July 2017 (2 pages)
3 August 2017Director's details changed for Mr James Macaskill on 1 July 2017 (2 pages)
3 August 2017Change of details for Mr James Macaskill as a person with significant control on 1 July 2017 (2 pages)
3 August 2017Director's details changed for Mr Alexander Keith Macaskill on 1 July 2017 (2 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,000
(4 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,000
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 50,000
(4 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 50,000
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,000
(4 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,000
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
13 March 2013Statement of capital following an allotment of shares on 8 October 2012
  • GBP 49,998
(4 pages)
13 March 2013Statement of capital following an allotment of shares on 8 October 2012
  • GBP 49,998
(4 pages)
13 March 2013Statement of capital following an allotment of shares on 8 October 2012
  • GBP 49,998
(4 pages)
26 October 2012Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England on 26 October 2012 (1 page)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
26 October 2012Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England on 26 October 2012 (1 page)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2012Registered office address changed from 16 Upper Woburn Place London W1Ch 0Af England on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 16 Upper Woburn Place London W1Ch 0Af England on 19 October 2012 (1 page)
11 October 2012Registered office address changed from 113 Fernhead Road London W9 3EB England on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 113 Fernhead Road London W9 3EB England on 11 October 2012 (1 page)
8 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 50,000
(3 pages)
8 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
8 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 50,000
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 50,000
(3 pages)
8 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)