Company NameBarry Stewart & Partners Limited
DirectorDaniel James Stewart
Company StatusActive
Company Number03525177
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel James Stewart
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameDaniel James Stewart
NationalityBritish
StatusCurrent
Appointed09 September 2003(5 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Director NameYvonne Jean Stewart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft 19 Hall Lane
Upminster
Essex
RM14 1AF
Director NameMr Barry Stewart
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge 5 Cranham Hall Mews
Chase Lane
Upminster
Essex
RM14 3DB
Secretary NameYvonne Jean Stewart
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft 19 Hall Lane
Upminster
Essex
RM14 1AF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.barrystewart.co.uk
Email address[email protected]

Location

Registered Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

490 at £1Daniel James Stewart
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Charges

28 November 2003Delivered 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

Filing History

6 September 2023Micro company accounts made up to 30 April 2023 (3 pages)
15 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 30 April 2022 (4 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
7 March 2022Secretary's details changed for Daniel James Stewart on 7 March 2022 (1 page)
7 March 2022Director's details changed for Mr Daniel James Stewart on 7 March 2022 (2 pages)
7 March 2022Director's details changed for Mr Daniel James Stewart on 7 March 2022 (2 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (3 pages)
9 September 2021Micro company accounts made up to 30 April 2021 (4 pages)
13 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
7 October 2020Micro company accounts made up to 30 April 2020 (4 pages)
17 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
21 January 2020Amended micro company accounts made up to 30 April 2019 (3 pages)
30 October 2019Micro company accounts made up to 30 April 2019 (3 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 October 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
25 October 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
11 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 490
(4 pages)
11 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 490
(4 pages)
2 July 2015Termination of appointment of Barry Stewart as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Barry Stewart as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Barry Stewart as a director on 2 July 2015 (1 page)
9 April 2015Satisfaction of charge 1 in full (4 pages)
9 April 2015Satisfaction of charge 1 in full (4 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 490
(5 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 490
(5 pages)
25 February 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
25 February 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
25 March 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
25 March 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 490
(5 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 490
(5 pages)
15 May 2013Secretary's details changed for Daniel James Stewart on 7 May 2013 (2 pages)
15 May 2013Secretary's details changed for Daniel James Stewart on 7 May 2013 (2 pages)
15 May 2013Director's details changed for Daniel James Stewart on 7 May 2013 (2 pages)
15 May 2013Director's details changed for Daniel James Stewart on 7 May 2013 (2 pages)
15 May 2013Secretary's details changed for Daniel James Stewart on 7 May 2013 (2 pages)
15 May 2013Director's details changed for Daniel James Stewart on 7 May 2013 (2 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
8 April 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
8 April 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
25 March 2011Director's details changed for Barry Stewart on 11 March 2011 (2 pages)
25 March 2011Director's details changed for Barry Stewart on 11 March 2011 (2 pages)
25 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
4 March 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
4 March 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
29 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Barry Stewart on 1 February 2009 (1 page)
26 March 2010Director's details changed for Barry Stewart on 1 February 2009 (1 page)
26 March 2010Director's details changed for Barry Stewart on 1 February 2009 (1 page)
9 February 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
9 February 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
16 March 2009Return made up to 11/03/09; full list of members (3 pages)
16 March 2009Return made up to 11/03/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
25 February 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
22 April 2008Return made up to 11/03/08; full list of members (3 pages)
22 April 2008Return made up to 11/03/08; full list of members (3 pages)
11 June 2007Accounts for a small company made up to 31 January 2007 (6 pages)
11 June 2007Accounts for a small company made up to 31 January 2007 (6 pages)
11 April 2007Return made up to 11/03/07; full list of members (2 pages)
11 April 2007Return made up to 11/03/07; full list of members (2 pages)
8 September 2006Accounts for a small company made up to 31 January 2006 (7 pages)
8 September 2006Accounts for a small company made up to 31 January 2006 (7 pages)
13 March 2006Return made up to 11/03/06; full list of members (2 pages)
13 March 2006Return made up to 11/03/06; full list of members (2 pages)
14 December 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
14 December 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 March 2004Return made up to 11/03/04; full list of members (8 pages)
17 March 2004Return made up to 11/03/04; full list of members (8 pages)
10 December 2003Particulars of mortgage/charge (4 pages)
10 December 2003Particulars of mortgage/charge (4 pages)
6 October 2003New secretary appointed (1 page)
6 October 2003Secretary resigned;director resigned (1 page)
6 October 2003Secretary resigned;director resigned (1 page)
6 October 2003New secretary appointed (1 page)
18 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 March 2003Return made up to 11/03/03; full list of members (8 pages)
20 March 2003Return made up to 11/03/03; full list of members (8 pages)
10 October 2002Accounts for a small company made up to 31 August 2001 (6 pages)
10 October 2002Accounts for a small company made up to 31 August 2001 (6 pages)
21 March 2002Return made up to 11/03/02; full list of members (8 pages)
21 March 2002Return made up to 11/03/02; full list of members (8 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
20 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
12 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 March 2000Return made up to 11/03/00; full list of members (8 pages)
24 March 2000Return made up to 11/03/00; full list of members (8 pages)
22 December 1999Ad 20/08/99--------- £ si 488@1=488 £ ic 2/490 (2 pages)
22 December 1999Ad 20/08/99--------- £ si 488@1=488 £ ic 2/490 (2 pages)
14 April 1999Return made up to 11/03/99; full list of members (6 pages)
14 April 1999Return made up to 11/03/99; full list of members (6 pages)
14 January 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
14 January 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
11 March 1998Incorporation (13 pages)
11 March 1998Incorporation (13 pages)