Abbey Road
Barking
Essex
IG11 7BZ
Secretary Name | Daniel James Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2003(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Director Name | Yvonne Jean Stewart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Croft 19 Hall Lane Upminster Essex RM14 1AF |
Director Name | Mr Barry Stewart |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge 5 Cranham Hall Mews Chase Lane Upminster Essex RM14 3DB |
Secretary Name | Yvonne Jean Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Croft 19 Hall Lane Upminster Essex RM14 1AF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.barrystewart.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
490 at £1 | Daniel James Stewart 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
28 November 2003 | Delivered on: 10 December 2003 Satisfied on: 9 April 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 153 & 157 church elm lane dagenham t/ns EGL453914 & EGL451628. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
---|
6 September 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
15 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
7 March 2022 | Secretary's details changed for Daniel James Stewart on 7 March 2022 (1 page) |
7 March 2022 | Director's details changed for Mr Daniel James Stewart on 7 March 2022 (2 pages) |
7 March 2022 | Director's details changed for Mr Daniel James Stewart on 7 March 2022 (2 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (3 pages) |
9 September 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
13 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
17 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
21 January 2020 | Amended micro company accounts made up to 30 April 2019 (3 pages) |
30 October 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 October 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
25 October 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
11 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
2 July 2015 | Termination of appointment of Barry Stewart as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Barry Stewart as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Barry Stewart as a director on 2 July 2015 (1 page) |
9 April 2015 | Satisfaction of charge 1 in full (4 pages) |
9 April 2015 | Satisfaction of charge 1 in full (4 pages) |
23 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
25 February 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
15 May 2013 | Secretary's details changed for Daniel James Stewart on 7 May 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Daniel James Stewart on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Daniel James Stewart on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Daniel James Stewart on 7 May 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Daniel James Stewart on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Daniel James Stewart on 7 May 2013 (2 pages) |
9 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Director's details changed for Barry Stewart on 11 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Barry Stewart on 11 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
29 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Barry Stewart on 1 February 2009 (1 page) |
26 March 2010 | Director's details changed for Barry Stewart on 1 February 2009 (1 page) |
26 March 2010 | Director's details changed for Barry Stewart on 1 February 2009 (1 page) |
9 February 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
16 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 January 2008 (7 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 January 2008 (7 pages) |
22 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
11 June 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
11 June 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
11 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
8 September 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
8 September 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
13 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
14 December 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
14 December 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
9 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 April 2005 | Return made up to 11/03/05; full list of members
|
7 April 2005 | Return made up to 11/03/05; full list of members
|
30 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 March 2004 | Return made up to 11/03/04; full list of members (8 pages) |
17 March 2004 | Return made up to 11/03/04; full list of members (8 pages) |
10 December 2003 | Particulars of mortgage/charge (4 pages) |
10 December 2003 | Particulars of mortgage/charge (4 pages) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
6 October 2003 | New secretary appointed (1 page) |
18 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
20 March 2003 | Return made up to 11/03/03; full list of members (8 pages) |
20 March 2003 | Return made up to 11/03/03; full list of members (8 pages) |
10 October 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
10 October 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
21 March 2002 | Return made up to 11/03/02; full list of members (8 pages) |
21 March 2002 | Return made up to 11/03/02; full list of members (8 pages) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
20 March 2001 | Return made up to 11/03/01; full list of members
|
20 March 2001 | Return made up to 11/03/01; full list of members
|
13 February 2001 | Resolutions
|
13 February 2001 | Resolutions
|
12 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
12 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 March 2000 | Return made up to 11/03/00; full list of members (8 pages) |
24 March 2000 | Return made up to 11/03/00; full list of members (8 pages) |
22 December 1999 | Ad 20/08/99--------- £ si 488@1=488 £ ic 2/490 (2 pages) |
22 December 1999 | Ad 20/08/99--------- £ si 488@1=488 £ ic 2/490 (2 pages) |
14 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
14 January 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
14 January 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
11 March 1998 | Incorporation (13 pages) |
11 March 1998 | Incorporation (13 pages) |