Company NameBarly Properties Limited
DirectorsBryan Russell and Charlotte Lewis
Company StatusActive
Company Number03925784
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bryan Russell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleProperty Landlord
Country of ResidenceEngland
Correspondence AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Director NameMrs Charlotte Lewis
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Secretary NameMr Neil Francis Keith Johnson
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Bryan Russell
66.67%
Ordinary
1 at £1Bryan Russell
33.33%
Ordinary A

Financials

Year2014
Net Worth£100,295
Cash£1,718
Current Liabilities£705

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

4 June 2001Delivered on: 12 July 2002
Persons entitled: Saffron Walden Herts & Essex Building Society

Classification: Legal mortgage
Secured details: £112,500 due or to become due from the company to the chargee.
Particulars: 16 adrian boult house mansford street london E2 6NQ.
Outstanding
4 March 2002Delivered on: 13 March 2002
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: All the company's property and assets both present and future including its uncalled capital for the time being.
Outstanding
4 March 2002Delivered on: 13 March 2002
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 22 padbury court, london E2 t/no. EGL194249.
Outstanding
20 November 2001Delivered on: 24 November 2001
Persons entitled: Saffron Walden Herts & Essex 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: 27 vinegar street london E1W 2QQ.
Outstanding
5 September 2001Delivered on: 21 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 chertsey house london E2. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 August 2001Delivered on: 23 August 2001
Persons entitled: Saffron Walden Herts & Essex Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: 58 cardigan road bow london E3.
Outstanding
6 August 2001Delivered on: 18 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 122 pennyfields london t/no EGL272849. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 July 2001Delivered on: 14 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 167 brick lane london E1. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 August 2005Delivered on: 7 September 2005
Persons entitled: Masthaven Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 48 beards road ashford middlesex.
Outstanding
21 June 2001Delivered on: 11 July 2001
Persons entitled: Saffron Walden Herts & Essex Building Society

Classification: Legal mortgage
Secured details: £101,250.00 due from the company to the chargee.
Particulars: Flat 5 robert owen house,baroness rd,london E2 7PN.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
19 January 2017Particulars of variation of rights attached to shares (2 pages)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Satisfaction of charge 8 in full (1 page)
4 January 2017Satisfaction of charge 3 in full (2 pages)
4 January 2017Termination of appointment of Neil Francis Keith Johnson as a secretary on 12 December 2016 (1 page)
4 January 2017Satisfaction of charge 2 in full (2 pages)
4 January 2017Satisfaction of charge 5 in full (2 pages)
4 January 2017Satisfaction of charge 10 in full (1 page)
4 January 2017Satisfaction of charge 6 in full (1 page)
4 January 2017Termination of appointment of Neil Francis Keith Johnson as a secretary on 12 December 2016 (1 page)
4 January 2017Satisfaction of charge 8 in full (1 page)
4 January 2017Satisfaction of charge 1 in full (1 page)
4 January 2017Satisfaction of charge 7 in full (1 page)
4 January 2017Satisfaction of charge 9 in full (1 page)
4 January 2017Satisfaction of charge 9 in full (1 page)
4 January 2017Satisfaction of charge 7 in full (1 page)
4 January 2017Satisfaction of charge 5 in full (2 pages)
4 January 2017Director's details changed for Mrs Charlotte Emma Lewis on 9 December 2016 (2 pages)
4 January 2017Director's details changed for Mrs Charlotte Emma Lewis on 9 December 2016 (2 pages)
4 January 2017Satisfaction of charge 2 in full (2 pages)
4 January 2017Satisfaction of charge 6 in full (1 page)
4 January 2017Satisfaction of charge 3 in full (2 pages)
4 January 2017Appointment of Mrs Charlotte Emma Lewis as a director on 9 December 2016 (2 pages)
4 January 2017Satisfaction of charge 10 in full (1 page)
4 January 2017Satisfaction of charge 1 in full (1 page)
4 January 2017Satisfaction of charge 4 in full (1 page)
4 January 2017Satisfaction of charge 4 in full (1 page)
4 January 2017Appointment of Mrs Charlotte Emma Lewis as a director on 9 December 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
(4 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
(4 pages)
14 March 2016Director's details changed for Mr Bryan Russell on 15 February 2016 (2 pages)
14 March 2016Director's details changed for Mr Bryan Russell on 15 February 2016 (2 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(4 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(4 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(4 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(4 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
24 February 2010Secretary's details changed for Mr Neil Francis Keith Johnson on 1 October 2009 (1 page)
24 February 2010Director's details changed for Bryan Russell on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Bryan Russell on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Bryan Russell on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Mr Neil Francis Keith Johnson on 1 October 2009 (1 page)
24 February 2010Secretary's details changed for Mr Neil Francis Keith Johnson on 1 October 2009 (1 page)
14 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
13 March 2009Return made up to 15/02/09; full list of members (6 pages)
13 March 2009Return made up to 15/02/09; full list of members (6 pages)
2 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
13 May 2008Return made up to 15/02/08; full list of members (3 pages)
13 May 2008Secretary's change of particulars / neil johnson / 09/11/2006 (1 page)
13 May 2008Return made up to 15/02/08; full list of members (3 pages)
13 May 2008Secretary's change of particulars / neil johnson / 09/11/2006 (1 page)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 February 2007Return made up to 15/02/07; full list of members (2 pages)
28 February 2007Registered office changed on 28/02/07 from: c/o bryden johnson & co kings parade, lower coombe street, croydon surrey CR0 1AA (1 page)
28 February 2007Return made up to 15/02/07; full list of members (2 pages)
28 February 2007Registered office changed on 28/02/07 from: c/o bryden johnson & co kings parade, lower coombe street, croydon surrey CR0 1AA (1 page)
31 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
22 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
22 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
17 March 2006Return made up to 15/02/06; full list of members (2 pages)
17 March 2006Return made up to 15/02/06; full list of members (2 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 June 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 June 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
25 May 2005Return made up to 15/02/05; full list of members (3 pages)
25 May 2005Return made up to 15/02/05; full list of members (3 pages)
19 April 2005Secretary's particulars changed (1 page)
19 April 2005Secretary's particulars changed (1 page)
22 March 2004Return made up to 15/02/04; full list of members (6 pages)
22 March 2004Return made up to 15/02/04; full list of members (6 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
19 December 2003Director's particulars changed (1 page)
19 December 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
5 March 2003Return made up to 15/02/03; full list of members (6 pages)
5 March 2003Return made up to 15/02/03; full list of members (6 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 January 2003Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
3 January 2003Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
12 July 2002Particulars of mortgage/charge (4 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
8 March 2002Return made up to 15/02/02; full list of members (6 pages)
8 March 2002Return made up to 15/02/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
7 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
10 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2001Ad 21/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 December 2001£ nc 100/200 21/11/01 (2 pages)
10 December 2001£ nc 100/200 21/11/01 (2 pages)
10 December 2001Ad 21/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
9 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2001Return made up to 15/02/01; full list of members (5 pages)
9 March 2001Return made up to 15/02/01; full list of members (5 pages)
3 November 2000Secretary's particulars changed (1 page)
3 November 2000Secretary's particulars changed (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000Secretary resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Secretary resigned (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000New director appointed (2 pages)
15 February 2000Incorporation (21 pages)
15 February 2000Incorporation (21 pages)