BARRYS DISCOUNT LTD.

Register to unlock more data on OkredoRegister

BARRYS DISCOUNT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07420287

Incorporation date

27/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2010)
dot icon16/02/2026
Registered office address changed from Langley House Park Road London N2 8EY England to Langley House 53 Theobald Street Borehamwood WD6 4RT on 2026-02-16
dot icon07/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/09/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon15/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon21/01/2025
Director's details changed for Mr Preet Singh Suri on 2024-05-01
dot icon21/01/2025
Change of details for Mr Preet Singh Suri as a person with significant control on 2024-05-01
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon18/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon14/03/2023
Previous accounting period shortened from 2023-04-25 to 2022-12-31
dot icon10/02/2023
Registered office address changed from 384-386 Staines Road Feltham Middlesex TW14 8BT to Langley House Park Road London N2 8EY on 2023-02-10
dot icon24/11/2022
Registration of charge 074202870009, created on 2022-11-11
dot icon09/11/2022
Satisfaction of charge 074202870004 in full
dot icon09/11/2022
Satisfaction of charge 074202870006 in full
dot icon09/11/2022
Satisfaction of charge 074202870001 in full
dot icon09/11/2022
Registration of charge 074202870008, created on 2022-11-04
dot icon08/11/2022
Satisfaction of charge 074202870002 in full
dot icon08/11/2022
Satisfaction of charge 074202870003 in full
dot icon08/11/2022
Satisfaction of charge 074202870005 in full
dot icon08/11/2022
Satisfaction of charge 074202870007 in full
dot icon04/10/2022
Micro company accounts made up to 2022-04-25
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon26/05/2022
Micro company accounts made up to 2021-04-25
dot icon25/04/2022
Current accounting period shortened from 2021-04-26 to 2021-04-25
dot icon26/01/2022
Previous accounting period shortened from 2021-04-27 to 2021-04-26
dot icon24/12/2021
Compulsory strike-off action has been discontinued
dot icon23/12/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon10/06/2021
Micro company accounts made up to 2020-04-30
dot icon20/04/2021
Previous accounting period shortened from 2020-04-28 to 2020-04-27
dot icon23/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon16/01/2020
Micro company accounts made up to 2019-04-28
dot icon08/01/2020
Registration of charge 074202870006, created on 2019-12-20
dot icon08/01/2020
Registration of charge 074202870007, created on 2019-12-20
dot icon03/01/2020
Registration of charge 074202870004, created on 2019-12-20
dot icon03/01/2020
Registration of charge 074202870005, created on 2019-12-20
dot icon04/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-04-28
dot icon16/04/2019
Previous accounting period shortened from 2018-04-29 to 2018-04-28
dot icon21/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon04/12/2017
Micro company accounts made up to 2017-04-30
dot icon04/12/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon06/04/2016
Registration of charge 074202870003, created on 2016-03-18
dot icon02/02/2016
Amended total exemption full accounts made up to 2015-04-30
dot icon22/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon10/12/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon13/07/2015
Registered office address changed from 113 London Road St Albans Herts AL1 1LR to 384-386 Staines Road Feltham Middlesex TW14 8BT on 2015-07-13
dot icon30/10/2014
Total exemption full accounts made up to 2014-04-30
dot icon20/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon03/01/2014
Annual return made up to 2013-11-03 with full list of shareholders
dot icon12/11/2013
Registration of charge 074202870002
dot icon29/08/2013
Registration of charge 074202870001
dot icon12/07/2013
Total exemption full accounts made up to 2013-04-30
dot icon07/06/2013
Previous accounting period extended from 2012-10-31 to 2013-04-30
dot icon19/02/2013
Certificate of change of name
dot icon17/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon20/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon31/01/2012
Annual return made up to 2011-11-03 with full list of shareholders
dot icon27/01/2012
Registered office address changed from 686 Uxbridge Road Hayes Middlesex UB4 0RY United Kingdom on 2012-01-27
dot icon12/04/2011
Certificate of change of name
dot icon11/04/2011
Director's details changed for Preet Singh Suri on 2011-04-10
dot icon24/03/2011
Termination of appointment of Sushil Kumar as a director
dot icon10/12/2010
Statement of capital following an allotment of shares on 2010-12-09
dot icon10/12/2010
Appointment of Mr Sushil Kumar as a director
dot icon24/11/2010
Certificate of change of name
dot icon23/11/2010
Registered office address changed from 113 London Road St. Albans Hertfordshire AL1 1LR on 2010-11-23
dot icon08/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon04/11/2010
Statement of capital following an allotment of shares on 2010-10-27
dot icon03/11/2010
Appointment of Preet Singh Suri as a director
dot icon03/11/2010
Registered office address changed from 113 London Road St Albans Hertfordshire AL1 1LR United Kingdom on 2010-11-03
dot icon27/10/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon27/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£82,048.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
335.27K
-
0.00
-
-
2022
0
937.71K
-
0.00
82.05K
-
2022
0
937.71K
-
0.00
82.05K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

937.71K £Ascended179.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Sushil
Director
09/12/2010 - 12/02/2011
12
Jacobs, Yomtov Eliezer
Director
27/10/2010 - 27/10/2010
19641
Mr Preet Singh Suri
Director
01/11/2010 - Present
12

Persons with Significant Control

2
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 BARRYS DISCOUNT LTD.

BARRYS DISCOUNT LTD. is an(a) Active company incorporated on 27/10/2010 with the registered office located at Langley House, 53 Theobald Street, Borehamwood WD6 4RT. 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 BARRYS DISCOUNT LTD.?

toggle

BARRYS DISCOUNT LTD. is currently Active. It was registered on 27/10/2010 .

Where is BARRYS DISCOUNT LTD. located?

toggle

BARRYS DISCOUNT LTD. is registered at Langley House, 53 Theobald Street, Borehamwood WD6 4RT.

What does BARRYS DISCOUNT LTD. do?

toggle

BARRYS DISCOUNT LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BARRYS DISCOUNT LTD.?

toggle

The latest filing was on 16/02/2026: Registered office address changed from Langley House Park Road London N2 8EY England to Langley House 53 Theobald Street Borehamwood WD6 4RT on 2026-02-16.