Company NameForty Nine Barry Ltd
DirectorsBarbara Jeffery and Juliet Eales
Company StatusActive
Company Number07539959
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Barbara Jeffery
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(4 months after company formation)
Appointment Duration12 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat B, 49 Barry Road
London
SE22 0HR
Director NameMs Juliet Eales
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleSenior Press Officer
Country of ResidenceEngland
Correspondence Address49b Barry Road
London
SE22 0HR
Secretary NameMr Andrew Patterson
StatusCurrent
Appointed14 November 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFlat B, 49 Barry Road
London
SE22 0HR
Director NameMr Ed Mitchell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 C
Barry Road
London
SE22 0HR
Secretary NameElaine Booth
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address29 Upper Manor Rd
Upper Manor Rd
Godalming
GU9 5JW
Secretary NameMr Barrington Marshall Riley
StatusResigned
Appointed13 February 2017(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2020)
RoleCompany Director
Correspondence Address49 Barry Road
London
SE22 0HR
Director NameMr Barrington Marshall Riley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2020(9 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 July 2020)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Oldfield Way
Heswall
Wirral
Merseyside
CH60 6RH
Wales

Location

Registered AddressFlat B, 49 Barry Road
London
SE22 0HR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Shareholders

2 at £1Elaine Booth
33.33%
Ordinary
2 at £1Ruth Benfield
33.33%
Ordinary
1 at £1Barbara Jeffery
16.67%
Ordinary
1 at £1Mark Winter
16.67%
Ordinary

Financials

Year2014
Net Worth-£1,379
Cash£2,816
Current Liabilities£3,953

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return1 March 2024 (2 months, 2 weeks ago)
Next Return Due15 March 2025 (10 months from now)

Filing History

4 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
23 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
13 June 2022Micro company accounts made up to 28 February 2022 (3 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
1 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
7 September 2021Micro company accounts made up to 28 February 2021 (3 pages)
8 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
18 February 2021Registered office address changed from 49 Barry Road London SE22 0HR England to Flat B, 49 Barry Road London SE22 0HR on 18 February 2021 (1 page)
17 November 2020Appointment of Mr Andrew Patterson as a secretary on 14 November 2020 (2 pages)
14 November 2020Termination of appointment of Barrington Marshall Riley as a secretary on 14 November 2020 (1 page)
14 November 2020Cessation of Brenda Riley as a person with significant control on 8 October 2020 (1 page)
14 November 2020Notification of Andrew Patterson as a person with significant control on 8 October 2020 (2 pages)
14 November 2020Registered office address changed from 35 Oldfield Way Heswall Wirral Merseyside CH60 6RH United Kingdom to 49 Barry Road London SE22 0HR on 14 November 2020 (1 page)
14 November 2020Cessation of Faye Emma Frances Riley as a person with significant control on 8 October 2020 (1 page)
14 November 2020Notification of Juliet Eales as a person with significant control on 8 October 2020 (2 pages)
19 September 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
27 July 2020Termination of appointment of Barrington Marshall Riley as a director on 18 July 2020 (1 page)
27 July 2020Appointment of Ms. Juliet Eales as a director on 18 July 2020 (2 pages)
5 March 2020Appointment of Mr Barrington Marshall Riley as a director on 3 March 2020 (2 pages)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
5 March 2020Notification of Brenda Riley as a person with significant control on 6 April 2016 (2 pages)
5 March 2020Notification of Faye Emma Frances Riley as a person with significant control on 6 April 2016 (2 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
23 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
28 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
13 February 2017Appointment of Mr Barrington Marshall Riley as a secretary on 13 February 2017 (2 pages)
13 February 2017Termination of appointment of Elaine Booth as a secretary on 13 February 2017 (1 page)
13 February 2017Appointment of Mr Barrington Marshall Riley as a secretary on 13 February 2017 (2 pages)
13 February 2017Termination of appointment of Elaine Booth as a secretary on 13 February 2017 (1 page)
22 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
22 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6
(4 pages)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6
(4 pages)
26 February 2016Registered office address changed from C/O Simple Accounting, Laura Bolton 25 Limefield Street Accrington Lancashire BB5 2AF to 35 Oldfield Way Heswall Wirral Merseyside CH60 6RH on 26 February 2016 (1 page)
26 February 2016Registered office address changed from C/O Simple Accounting, Laura Bolton 25 Limefield Street Accrington Lancashire BB5 2AF to 35 Oldfield Way Heswall Wirral Merseyside CH60 6RH on 26 February 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 6
(3 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 6
(3 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(3 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(3 pages)
8 May 2013Director's details changed for Mrs Barbara Jefferey on 4 May 2013 (2 pages)
8 May 2013Director's details changed for Mrs Barbara Jefferey on 4 May 2013 (2 pages)
8 May 2013Director's details changed for Mrs Barbara Jefferey on 4 May 2013 (2 pages)
22 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
3 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
4 May 2012Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 4 May 2012 (1 page)
4 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
4 May 2012Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 4 May 2012 (1 page)
4 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
4 May 2012Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 4 May 2012 (1 page)
13 February 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 13 February 2012 (1 page)
13 February 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 13 February 2012 (1 page)
6 July 2011Appointment of Mrs Barbara Jefferey as a director (2 pages)
6 July 2011Appointment of Mrs Barbara Jefferey as a director (2 pages)
29 June 2011Termination of appointment of Ed Mitchell as a director (1 page)
29 June 2011Termination of appointment of Ed Mitchell as a director (1 page)
23 February 2011Incorporation (22 pages)
23 February 2011Incorporation (22 pages)