BARCLAY GROUP LIMITED

Register to unlock more data on OkredoRegister

BARCLAY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03981943

Incorporation date

27/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GPCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon20/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/05/2025
Confirmation statement made on 2024-09-16 with no updates
dot icon20/06/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon16/12/2022
Registered office address changed from 40 Lower Gravel Road Bromley BR2 8GP England to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 2022-12-16
dot icon15/12/2022
Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England to 40 Lower Gravel Road Bromley BR2 8GP on 2022-12-15
dot icon24/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon16/03/2020
Registered office address changed from 20 Park Avenue Farnborough Orpington BR6 8LL England to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on 2020-03-16
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon28/11/2017
Termination of appointment of Stephen Gareth Jones as a secretary on 2017-11-15
dot icon12/06/2017
Confirmation statement made on 2017-04-27 with updates
dot icon01/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon12/01/2017
Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 2017-01-12
dot icon24/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon16/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon09/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon29/04/2014
Director's details changed for Mr Paul Simon Fernback on 2014-04-29
dot icon29/04/2014
Secretary's details changed for Stephen Gareth Jones on 2014-04-29
dot icon01/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon23/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon02/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/07/2011
Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 2011-07-04
dot icon13/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon28/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon06/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon22/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon01/05/2009
Return made up to 27/04/09; full list of members
dot icon30/04/2008
Return made up to 27/04/08; full list of members
dot icon05/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon22/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon21/05/2007
Return made up to 27/04/07; full list of members
dot icon22/12/2006
Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF
dot icon05/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon18/05/2006
Return made up to 27/04/06; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon10/06/2005
Registered office changed on 10/06/05 from: 31 ironmarket newcastle staffordshire ST5 1RP
dot icon10/06/2005
New secretary appointed
dot icon10/06/2005
Return made up to 27/04/05; full list of members
dot icon18/05/2005
Secretary resigned
dot icon06/07/2004
Full accounts made up to 2003-08-31
dot icon17/06/2004
Return made up to 27/04/04; full list of members
dot icon09/12/2003
New secretary appointed
dot icon09/12/2003
Secretary resigned
dot icon01/08/2003
Return made up to 27/04/03; full list of members
dot icon04/07/2003
Full accounts made up to 2002-08-31
dot icon18/08/2002
Total exemption full accounts made up to 2001-08-31
dot icon18/06/2002
Return made up to 27/04/02; full list of members
dot icon16/05/2001
Return made up to 27/04/01; full list of members
dot icon12/02/2001
Particulars of contract relating to shares
dot icon12/02/2001
Ad 30/09/00--------- £ si 99@1=99 £ ic 1/100
dot icon11/12/2000
Accounting reference date extended from 30/04/01 to 31/08/01
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New secretary appointed
dot icon05/06/2000
Registered office changed on 05/06/00 from: 31 corsham street london N1 6DR
dot icon27/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
219.43K
-
0.00
100.00
-
2022
0
219.43K
-
0.00
100.00
-
2022
0
219.43K
-
0.00
100.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

219.43K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Simon Fernback
Director
27/04/2000 - Present
62
L & A SECRETARIAL LIMITED
Nominee Secretary
27/04/2000 - 27/04/2000
6844
L & A REGISTRARS LIMITED
Nominee Director
27/04/2000 - 27/04/2000
6842
Jones, Stephen Gareth
Secretary
07/05/2005 - 15/11/2017
21
Hardacre, John
Secretary
28/11/2003 - 06/05/2005
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCLAY GROUP LIMITED

BARCLAY GROUP LIMITED is an(a) Active company incorporated on 27/04/2000 with the registered office located at The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARCLAY GROUP LIMITED?

toggle

BARCLAY GROUP LIMITED is currently Active. It was registered on 27/04/2000 .

Where is BARCLAY GROUP LIMITED located?

toggle

BARCLAY GROUP LIMITED is registered at The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GP.

What does BARCLAY GROUP LIMITED do?

toggle

BARCLAY GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARCLAY GROUP LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-09-16 with no updates.