Company NameBaron Suits Limited
Company StatusDissolved
Company Number00853376
CategoryPrivate Limited Company
Incorporation Date2 July 1965(58 years, 10 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameHyman Vivian Baron-Cohen
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 6 months after company formation)
Appointment Duration20 years, 2 months (closed 22 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Meadway
London
NW11 7AS
Secretary NameHyman Vivian Baron-Cohen
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 6 months after company formation)
Appointment Duration20 years, 2 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Meadway
London
NW11 7AS
Director NameAliza Dinah Nina Baron-Cohen
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(43 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Lauderdale Mansions
Lauderdale Road
London
W9 1NG
Director NameAliza Dinah Baron-Cohen
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1991)
RoleClothier
Correspondence Address20 Meadway
London
NW11 7AS
Director NameAshley Louis Baron-Cohen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 19 December 2008)
RoleClothier
Country of ResidenceUnited Kingdom
Correspondence Address20 Meadway
London
NW11 7AS
Director NameJudith Ruth Baron-Cohen
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1990(25 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 January 2008)
RoleClothier
Correspondence Address20 Meadway
London
NW11 7AS
Director NameMs Aliza Dinah Nina Baron-Cohen
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(30 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Mount Pleasant Road
London
NW10 3EH
Director NameProf Simon Baron-Cohen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(30 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 December 2008)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address74 Grantchester Meadows
Newham
Cambridge
CB3 9JL
Director NameDaniel Jacob Baron-Cohen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(44 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Meadway
London
NW11 7AS
Director NameProf Simon Baron-Cohen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(44 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Grantchester Meadows
Cambridge
CB3 9JL

Location

Registered Address10-14 Accomodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

2.5k at 1Ms Hyman Vivian Baron-cohen
50.00%
Ordinary
1000 at 1Ms Aliza Dinah Nina Baron-cohen
20.00%
Ordinary
500 at 1Ashley Louis Baron-cohen
10.00%
Ordinary
500 at 1Daniel Jacob Baron-cohen
10.00%
Ordinary
500 at 1Simon Philip Baron-cohen
10.00%
Ordinary

Financials

Year2014
Net Worth£527,233
Cash£659,824
Current Liabilities£148,006

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End26 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (3 pages)
22 November 2010Application to strike the company off the register (3 pages)
19 October 2010Termination of appointment of Ashley Baron-Cohen as a director (1 page)
19 October 2010Termination of appointment of Simon Baron-Cohen as a director (1 page)
19 October 2010Termination of appointment of Daniel Baron-Cohen as a director (1 page)
19 October 2010Termination of appointment of Daniel Baron-Cohen as a director (1 page)
19 October 2010Termination of appointment of Ashley Baron-Cohen as a director (1 page)
19 October 2010Termination of appointment of Simon Baron-Cohen as a director (1 page)
2 July 2010Total exemption small company accounts made up to 26 March 2010 (6 pages)
2 July 2010Total exemption small company accounts made up to 26 March 2010 (6 pages)
28 June 2010Previous accounting period shortened from 30 April 2010 to 26 March 2010 (3 pages)
28 June 2010Previous accounting period shortened from 30 April 2010 to 26 March 2010 (3 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 5,000
(14 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 5,000
(14 pages)
15 March 2010Director's details changed for Daniel Jacob Boren-Cohen on 5 October 2009 (2 pages)
15 March 2010Director's details changed for Daniel Jacob Boren-Cohen on 5 October 2009 (2 pages)
15 March 2010Director's details changed for Daniel Jacob Boren-Cohen on 5 October 2009 (2 pages)
15 March 2010Appointment of Daniel Jacob Boren-Cohen as a director (2 pages)
15 March 2010Appointment of Simon Philip Baron-Cohen as a director (2 pages)
15 March 2010Appointment of Simon Philip Baron-Cohen as a director (2 pages)
15 March 2010Appointment of Daniel Jacob Boren-Cohen as a director (2 pages)
15 March 2010Appointment of Ashley Louis Baron-Cohen as a director (2 pages)
15 March 2010Appointment of Ashley Louis Baron-Cohen as a director (2 pages)
4 February 2010Director's details changed for Aliza Dinah Nina Baron-Cohen on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Aliza Dinah Nina Baron-Cohen on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Aliza Dinah Nina Baron-Cohen on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Hyman Vivian Baron-Cohen on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Hyman Vivian Baron-Cohen on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Hyman Vivian Baron-Cohen on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 August 2009Director appointed aliza dinah nina baron-cohen (1 page)
28 August 2009Director appointed aliza dinah nina baron-cohen (1 page)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 December 2008Appointment terminated director judith baron-cohen (1 page)
28 December 2008Appointment terminated director aliza baron-cohen (1 page)
28 December 2008Appointment Terminated Director ashley baron-cohen (1 page)
28 December 2008Appointment Terminated Director aliza baron-cohen (1 page)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 December 2008Appointment Terminated Director simon baron-cohen (1 page)
28 December 2008Appointment terminated director ashley baron-cohen (1 page)
28 December 2008Appointment Terminated Director judith baron-cohen (1 page)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 December 2008Appointment terminated director simon baron-cohen (1 page)
28 December 2008Appointment Terminated Director daniel baron-cohen (1 page)
28 December 2008Appointment terminated director daniel baron-cohen (1 page)
21 July 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 21/07/08
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/08
(9 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
24 January 2007Return made up to 31/12/06; full list of members (10 pages)
24 January 2007Return made up to 31/12/06; full list of members (10 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
13 January 2006Return made up to 31/12/05; full list of members (10 pages)
13 January 2006Return made up to 31/12/05; full list of members (10 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (10 pages)
7 January 2005Return made up to 31/12/04; full list of members (10 pages)
13 January 2004Return made up to 31/12/03; full list of members (10 pages)
13 January 2004Return made up to 31/12/03; full list of members (10 pages)
12 January 2004Accounts for a small company made up to 30 April 2003 (8 pages)
12 January 2004Accounts for a small company made up to 30 April 2003 (8 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
14 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
(10 pages)
14 February 2003Return made up to 31/12/02; full list of members (10 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (9 pages)
10 January 2002Return made up to 31/12/01; full list of members (9 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2001Return made up to 31/12/00; full list of members (9 pages)
20 March 2000Return made up to 31/12/99; full list of members (9 pages)
20 March 2000Return made up to 31/12/99; full list of members (9 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
10 March 1998Return made up to 31/12/97; no change of members (6 pages)
10 March 1998Return made up to 31/12/97; no change of members (6 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
4 June 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 June 1997Accounts for a small company made up to 30 April 1996 (7 pages)
17 January 1997Return made up to 31/12/96; no change of members (6 pages)
17 January 1997Return made up to 31/12/96; no change of members (6 pages)
28 April 1996Accounts for a small company made up to 30 April 1995 (7 pages)
28 April 1996Accounts for a small company made up to 30 April 1995 (7 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 30 April 1994 (7 pages)
30 May 1995Accounts for a small company made up to 30 April 1994 (7 pages)
2 July 1965Incorporation (15 pages)
2 July 1965Incorporation (15 pages)