BARRYBANK LTD
LONDON

Hellopages » Greater London » Hammersmith and Fulham » NW10 6RE

Company number 04705498
Status Active
Incorporation Date 20 March 2003
Company Type Private Limited Company
Address UNITS 4-5 RUTLAND STUDIOS CUMBERLAND PARK, SCRUBS LANE, LONDON, ENGLAND, NW10 6RE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Satisfaction of charge 8 in full; Confirmation statement made on 20 March 2017 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of BARRYBANK LTD are www.barrybank.co.uk, and www.barrybank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Barnes Bridge Rail Station is 4 miles; to Brentford Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.3 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barrybank Ltd is a Private Limited Company. The company registration number is 04705498. Barrybank Ltd has been working since 20 March 2003. The present status of the company is Active. The registered address of Barrybank Ltd is Units 4 5 Rutland Studios Cumberland Park Scrubs Lane London England Nw10 6re. The company`s financial liabilities are £25.8k. It is £17.55k against last year. The cash in hand is £6.83k. It is £-12.47k against last year. And the total assets are £6.93k, which is £-17.15k against last year. KHOEI, Houra Sadat is a Secretary of the company. EIMANI, Mahmoud Faghih is a Director of the company. Secretary MOOSA, Fawzi has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


barrybank Key Finiance

LIABILITIES £25.8k
+212%
CASH £6.83k
-65%
TOTAL ASSETS £6.93k
-72%
All Financial Figures

Current Directors

Secretary
KHOEI, Houra Sadat
Appointed Date: 11 May 2007

Director
EIMANI, Mahmoud Faghih
Appointed Date: 29 April 2003
52 years old

Resigned Directors

Secretary
MOOSA, Fawzi
Resigned: 11 May 2007
Appointed Date: 29 April 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 April 2003
Appointed Date: 20 March 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 April 2003
Appointed Date: 20 March 2003

Persons With Significant Control

Mr Mahmoud Faghih Eimani
Notified on: 20 March 2017
52 years old
Nature of control: Ownership of shares – 75% or more

BARRYBANK LTD Events

15 May 2017
Satisfaction of charge 8 in full
03 Apr 2017
Confirmation statement made on 20 March 2017 with updates
01 Apr 2017
Compulsory strike-off action has been discontinued
29 Mar 2017
Total exemption small company accounts made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
...
... and 52 more events
14 May 2003
New secretary appointed
07 Apr 2003
Registered office changed on 07/04/03 from: 39A leicester road salford manchester M7 4AS
07 Apr 2003
Secretary resigned
07 Apr 2003
Director resigned
20 Mar 2003
Incorporation

BARRYBANK LTD Charges

1 December 2014
Charge code 0470 5498 0010
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
25 March 2014
Charge code 0470 5498 0009
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
1 August 2011
Legal charge
Delivered: 3 August 2011
Status: Satisfied on 15 May 2017
Persons entitled: Hashit Mahendra Hemraj Shah
Description: L/H property basement at level 1 lower mezzanine at level 2…
15 November 2005
Charge
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: L/H 4 & 5 rutland studios cumberland park scrubs lane…
15 November 2005
Charge
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H 4 & 5 rutland studios cumberland park scrubs lane…
15 November 2005
Charge
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H 4 & 5 rutland studios cumberland park scrubs lane…
15 November 2005
Charge
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H 4 & 5 rutland studios cumberland park scrubs lane…
21 October 2005
Charge
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: L/H land and property known as 339-339A finchley road…
30 July 2003
Mortgage deed
Delivered: 1 August 2003
Status: Satisfied on 23 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 4, rutland studios, scrubs lane, london. Together with…
30 July 2003
Mortgage deed
Delivered: 1 August 2003
Status: Satisfied on 23 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 5, rutland studios, scrubs lane, london. Together with…