Barryvale Limited LONDON


Barryvale started in year 1998 as Private Limited Company with registration number 03584191. The Barryvale company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

Currently there are 6 directors in the the company, namely Samuel B., Zelda S. and Berish B. and others. In addition one secretary - Abraham K. - is with the firm. As of 29 April 2024, there was 1 ex director - Milton G.. There were no ex secretaries.

Barryvale Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03584191
Date of Incorporation Fri, 19th Jun 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Samuel B.

Position: Director

Appointed: 09 January 2023

Zelda S.

Position: Director

Appointed: 22 July 1998

Berish B.

Position: Director

Appointed: 22 July 1998

Joshua S.

Position: Director

Appointed: 22 July 1998

Abraham K.

Position: Director

Appointed: 22 July 1998

Abraham K.

Position: Secretary

Appointed: 22 July 1998

Sarah K.

Position: Director

Appointed: 22 July 1998

Milton G.

Position: Director

Appointed: 22 July 1998

Resigned: 13 July 2005

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 19 June 1998

Resigned: 23 July 1998

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1998

Resigned: 23 July 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Gerson Berger Association Limited from London, United Kingdom. This PSC is categorised as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Shulem B. Association Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by guarantee", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gerson Berger Association Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 711500
Notified on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shulem B. Association Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 711513
Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand836 06054 71752 368202 15926 076 7 460
Current Assets1 076 299733 7711 155 5481 100 618962 294937 197986 151
Debtors240 239679 0541 103 180898 459936 218937 197978 691
Net Assets Liabilities6 139 6235 908 1466 352 8986 420 8736 232 6417 004 0897 188 174
Other Debtors9 0725 975435 8399 10014 55616 61523 162
Property Plant Equipment3 5502 8842 1631 6221 217913685
Other
Accumulated Depreciation Impairment Property Plant Equipment77 54078 20678 92779 46879 87380 17780 405
Amounts Owed By Related Parties 417 220400 000570 000550 000542 556542 556
Amounts Owed To Group Undertakings4 938 0194 848 0193 041 7893 074 7893 152 1393 204 0933 683 541
Average Number Employees During Period    112
Bank Borrowings Overdrafts      18
Creditors4 989 4154 904 3514 893 5395 045 6795 314 2964 585 7235 458 821
Fixed Assets11 426 42011 452 40711 464 57011 739 61511 958 32412 026 29613 468 319
Increase From Depreciation Charge For Year Property Plant Equipment 666721541405304228
Investment Property11 422 87011 449 52311 462 40711 737 99311 957 10712 025 38313 467 634
Investment Property Fair Value Model 11 449 52311 462 40711 737 99311 957 10712 025 38313 467 634
Net Current Assets Liabilities-3 913 116-4 170 580-3 737 991-3 945 061-4 352 002-3 648 526-4 472 670
Number Shares Issued Fully Paid 100     
Other Creditors49 39756 3321 851 7501 970 8902 160 8411 379 0441 773 978
Other Distributions To Owners Decrease Increase In Equity  510 000936 9701 240 000285 000 
Other Taxation Social Security Payable    1 3162 5861 284
Par Value Share 1     
Profit Loss687 015-231 477444 7521 004 9451 051 7681 056 448184 085
Property Plant Equipment Gross Cost81 09081 09081 09081 09081 09081 090 
Provisions For Liabilities Balance Sheet Subtotal1 373 6811 373 6811 373 6811 373 6811 373 6811 373 6811 807 475
Total Assets Less Current Liabilities7 513 3047 281 8277 726 5797 794 5547 606 3228 377 7708 995 649
Trade Creditors Trade Payables1 999      
Trade Debtors Trade Receivables231 167255 859267 341319 359371 662378 026412 973

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Thursday 30th June 2022
filed on: 30th, March 2023
Free Download (11 pages)

Company search

Advertisements