BARCLAY BUILDING CONTRACTORS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BA

Company number 04346704
Status Active
Incorporation Date 3 January 2002
Company Type Private Limited Company
Address KLSA LLP, 3RD FLOOR, AMBA HOUSE, 15 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 1,000 . The most likely internet sites of BARCLAY BUILDING CONTRACTORS LIMITED are www.barclaybuildingcontractors.co.uk, and www.barclay-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Barclay Building Contractors Limited is a Private Limited Company. The company registration number is 04346704. Barclay Building Contractors Limited has been working since 03 January 2002. The present status of the company is Active. The registered address of Barclay Building Contractors Limited is Klsa Llp 3rd Floor Amba House 15 College Road Harrow Middlesex Ha1 1ba. . PATEL, Kiran is a Secretary of the company. BARCLAY, Alexander Anthony is a Director of the company. DESAI, Rakesh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PATEL, Kiran
Appointed Date: 14 June 2002

Director
BARCLAY, Alexander Anthony
Appointed Date: 03 January 2002
80 years old

Director
DESAI, Rakesh
Appointed Date: 14 June 2002
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 June 2002
Appointed Date: 03 January 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 June 2002
Appointed Date: 03 January 2002

Persons With Significant Control

Mr Rakesh Desai
Notified on: 10 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARCLAY BUILDING CONTRACTORS LIMITED Events

05 Jan 2017
Confirmation statement made on 3 January 2017 with updates
10 Aug 2016
Total exemption small company accounts made up to 30 April 2016
08 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000

12 Dec 2015
Total exemption small company accounts made up to 30 April 2015
23 Oct 2015
Satisfaction of charge 4 in full
...
... and 42 more events
10 Jul 2002
New secretary appointed
10 Jul 2002
New director appointed
13 May 2002
Ad 03/01/02--------- £ si 99@1=99 £ ic 1/100
13 May 2002
New director appointed
03 Jan 2002
Incorporation

BARCLAY BUILDING CONTRACTORS LIMITED Charges

7 October 2015
Charge code 0434 6704 0007
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
7 October 2015
Charge code 0434 6704 0006
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
30 March 2010
Fee agreement second charge
Delivered: 9 April 2010
Status: Satisfied on 23 October 2015
Persons entitled: West Register (Investments) Limited
Description: 150 and 154 to 156 high street wealdstone harrow t/no…
18 December 2007
Legal charge
Delivered: 28 December 2007
Status: Satisfied on 23 October 2015
Persons entitled: National Westminster Bank PLC
Description: 152-154 high street wealdstone middlesex. By way of fixed…
19 January 2006
Legal charge
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of the rising sun public house 138 greenford…
13 January 2006
Debenture
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2002
Charge of deposit
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…