Company NameBarclay Holding Ltd
DirectorsCarol Pack and Joe Goodall
Company StatusActive
Company Number09894297
CategoryPrivate Limited Company
Incorporation Date30 November 2015(8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Carol Pack
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address179 Hoe Street
London
E17 3AP
Director NameMr Joe Goodall
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Hoe Street
London
E17 3AP

Location

Registered Address179 Hoe Street
London
E17 3AP
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

5 October 2017Delivered on: 10 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 October 2017Delivered on: 10 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 14 chingford road, walthamstow, london E17 4PJ.
Outstanding
19 May 2017Delivered on: 22 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 10 chingford road, walthamstow, london E17 4PJ.
Outstanding

Filing History

26 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
15 January 2021Satisfaction of charge 098942970002 in full (4 pages)
15 January 2021Satisfaction of charge 098942970001 in full (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
23 October 2019Registered office address changed from 115 Hoe Street London E17 4RX England to 179 Hoe Street London E17 3AP on 23 October 2019 (1 page)
23 October 2019Change of details for Mr Joe Goodall as a person with significant control on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Ms Carol Pack on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Joe Goodall on 23 October 2019 (2 pages)
18 December 2018Cessation of Carol Pack as a person with significant control on 30 November 2018 (1 page)
18 December 2018Notification of Joe Goodall as a person with significant control on 30 November 2018 (2 pages)
18 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 January 2018Confirmation statement made on 30 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 October 2017Appointment of Mr Joe Goodall as a director on 20 October 2017 (2 pages)
25 October 2017Appointment of Mr Joe Goodall as a director on 20 October 2017 (2 pages)
10 October 2017Registration of charge 098942970003, created on 5 October 2017 (6 pages)
10 October 2017Registration of charge 098942970003, created on 5 October 2017 (6 pages)
10 October 2017Registration of charge 098942970002, created on 10 October 2017 (7 pages)
10 October 2017Registration of charge 098942970002, created on 10 October 2017 (7 pages)
24 August 2017Director's details changed for Ms Carol Pack on 24 August 2017 (2 pages)
24 August 2017Change of details for Ms Carol Pack as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Change of details for Ms Carol Pack as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Ms Carol Pack on 24 August 2017 (2 pages)
22 May 2017Registration of charge 098942970001, created on 19 May 2017 (8 pages)
22 May 2017Registration of charge 098942970001, created on 19 May 2017 (8 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
27 March 2016Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
27 March 2016Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
9 December 2015Registered office address changed from C/O Studio R/O 179 Hoe Street London E17 3AP England to 115 Hoe Street London E17 4RX on 9 December 2015 (1 page)
9 December 2015Registered office address changed from C/O Studio R/O 179 Hoe Street London E17 3AP England to 115 Hoe Street London E17 4RX on 9 December 2015 (1 page)
30 November 2015Incorporation
Statement of capital on 2015-11-30
  • GBP 1
(36 pages)
30 November 2015Incorporation
Statement of capital on 2015-11-30
  • GBP 1
(36 pages)