Company NameBarclay Capital Ltd
DirectorsCarol Pack and Joe Goodall
Company StatusActive
Company Number09894353
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 BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleProperty Developer
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, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (8 months from now)

Charges

1 March 2019Delivered on: 14 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 24 chandos road. London. N17 6HN.
Outstanding
14 December 2018Delivered on: 14 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 67 lansdowne road, walthamstow, E17 8QT.
Outstanding
8 March 2018Delivered on: 6 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground floor flat 23 brighton avenue, london.
Outstanding
20 June 2018Delivered on: 21 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 44 corporation street, london, E15 3HD.
Outstanding
26 February 2018Delivered on: 5 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground floor flat. 9 hove avenue. Walthamstow. E17 7NG.
Outstanding
13 February 2018Delivered on: 16 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (6 pages)
10 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
23 October 2019Director's details changed for Ms Carol Pack on 23 October 2019 (2 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 Mr Joe Goodall on 23 October 2019 (2 pages)
14 March 2019Registration of charge 098943530006, created on 1 March 2019 (7 pages)
18 December 2018Cessation of Carol Pack as a person with significant control on 30 November 2018 (1 page)
18 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
18 December 2018Notification of Joe Goodall as a person with significant control on 30 November 2018 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 December 2018Registration of charge 098943530005, created on 14 December 2018 (7 pages)
15 November 2018Satisfaction of charge 098943530002 in full (1 page)
15 November 2018Satisfaction of charge 098943530004 in full (1 page)
6 September 2018Registration of a charge with Charles court order to extend. Charge code 098943530004, created on 8 March 2018 (11 pages)
21 June 2018Registration of charge 098943530003, created on 20 June 2018 (7 pages)
5 March 2018Registration of charge 098943530002, created on 26 February 2018 (9 pages)
16 February 2018Registration of charge 098943530001, created on 13 February 2018 (6 pages)
26 January 2018Appointment of Mr Joe Goodall as a director on 15 January 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)
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)
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)
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)