Company NameBaronpark Limited
Company StatusActive
Company Number01121165
CategoryPrivate Limited Company
Incorporation Date5 July 1973(50 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Brenda Barbara Cooper
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Brian Stanley Cooper
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Secretary NameMrs Brenda Barbara Cooper
NationalityBritish
StatusCurrent
Appointed20 March 1992(18 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Stephen Paul Greene
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(29 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Secretary NameMr Warren Woolf Cooper
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 1992)
RoleCompany Director
Correspondence Address15 Clements Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5JS

Contact

Websiterankvale.com

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Rankvale Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,120,965
Cash£276,612
Current Liabilities£76,325

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 Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

3 November 2006Delivered on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 44 & 46 albion road tunbridge wells kent.
Outstanding
11 July 2003Delivered on: 21 July 2003
Persons entitled: Barclays 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: 18 to 20 haydon place and 5 ward street guildford surrey t/no SY520467 and 2-6 haydon place guildford surrey t/no SY575472.
Outstanding
2 May 2003Delivered on: 12 May 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 May 1998Delivered on: 22 May 1998
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2/16 haydon place guildford surrey and 18/20 haydon place and 5 ward street t/n SY575472 SY520467. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 August 1992Delivered on: 6 August 1992
Persons entitled: Bristol & West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 August 1992Delivered on: 6 August 1992
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18-20 hayden place and 5 ward street guildford surrey with all buildings structures and fixtures by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 October 1977Delivered on: 17 October 1977
Persons entitled: Canada Permanent A.F.I. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property mount ephraim court, molyneux park road tunrbridge wells kent.
Outstanding
20 August 1987Delivered on: 21 August 1987
Satisfied on: 7 May 1994
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 18-20 haydon place and 5 ward street guildford, surrey t/no. SY520647 all land at the rear of property formerly known as the surrey arms public house, haydon place guildford party of t/no SY376768.
Fully Satisfied
5 January 1985Delivered on: 18 January 1985
Satisfied on: 28 November 1991
Persons entitled: Mount Credit Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18-20 haydon place and 5 ward street guildford surrey. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

9 March 2023Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 9 March 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
24 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
25 January 2021Register(s) moved to registered office address 4th Floor Imperial House 8 Kean Street London WC2B 4AS (1 page)
25 January 2021Director's details changed for Mr Stephen Paul Greene on 31 December 2020 (2 pages)
21 January 2021Director's details changed for Mr Stephen Paul Greene on 31 December 2020 (2 pages)
21 January 2021Change of details for Rankvale Holdings Limited as a person with significant control on 31 December 2020 (2 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 August 2019Registered office address changed from Avenfield House 118-127 Park Lane London W1K 7AG to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 6 August 2019 (1 page)
21 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
16 August 2018Register inspection address has been changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS (1 page)
15 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 February 2017Satisfaction of charge 4 in full (1 page)
10 February 2017Satisfaction of charge 4 in full (1 page)
2 February 2017Satisfaction of charge 5 in full (1 page)
2 February 2017Satisfaction of charge 6 in full (2 pages)
2 February 2017Satisfaction of charge 8 in full (1 page)
2 February 2017Satisfaction of charge 7 in full (2 pages)
2 February 2017Satisfaction of charge 9 in full (1 page)
2 February 2017Satisfaction of charge 9 in full (1 page)
2 February 2017Satisfaction of charge 1 in full (1 page)
2 February 2017Satisfaction of charge 8 in full (1 page)
2 February 2017Satisfaction of charge 7 in full (2 pages)
2 February 2017Satisfaction of charge 5 in full (1 page)
2 February 2017Satisfaction of charge 6 in full (2 pages)
2 February 2017Satisfaction of charge 1 in full (1 page)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
26 February 2013Register inspection address has been changed from 101 Wigmore Street London W1U 1QU United Kingdom (1 page)
26 February 2013Register inspection address has been changed from 101 Wigmore Street London W1U 1QU United Kingdom (1 page)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 March 2011 (14 pages)
4 October 2011Full accounts made up to 31 March 2011 (14 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 December 2010Register inspection address has been changed from Wingrave Yeats 65 Duke Street London W1K 5AJ (1 page)
21 December 2010Register inspection address has been changed from Wingrave Yeats 65 Duke Street London W1K 5AJ (1 page)
12 October 2010Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 12 October 2010 (1 page)
5 October 2010Full accounts made up to 31 March 2010 (15 pages)
5 October 2010Full accounts made up to 31 March 2010 (15 pages)
21 April 2010Register(s) moved to registered inspection location (2 pages)
21 April 2010Register inspection address has been changed (2 pages)
21 April 2010Register inspection address has been changed (2 pages)
21 April 2010Register(s) moved to registered inspection location (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages)
16 November 2009Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page)
16 November 2009Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages)
16 November 2009Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page)
16 November 2009Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page)
16 November 2009Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages)
5 November 2009Full accounts made up to 31 March 2009 (15 pages)
5 November 2009Full accounts made up to 31 March 2009 (15 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 March 2008 (15 pages)
3 November 2008Full accounts made up to 31 March 2008 (15 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Full accounts made up to 31 March 2007 (14 pages)
1 November 2007Full accounts made up to 31 March 2007 (14 pages)
29 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2007Registered office changed on 29/01/07 from: 73 south audley street london W1K 1JD (1 page)
29 January 2007Registered office changed on 29/01/07 from: 73 south audley street london W1K 1JD (1 page)
29 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
26 October 2006Full accounts made up to 31 March 2006 (14 pages)
26 October 2006Full accounts made up to 31 March 2006 (14 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 March 2005 (13 pages)
9 November 2005Full accounts made up to 31 March 2005 (13 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 December 2004Full accounts made up to 31 March 2004 (13 pages)
6 December 2004Full accounts made up to 31 March 2004 (13 pages)
24 February 2004Return made up to 31/12/03; full list of members (6 pages)
24 February 2004Return made up to 31/12/03; full list of members (6 pages)
2 February 2004Registered office changed on 02/02/04 from: 82 st john street london EC1M 4JN (1 page)
2 February 2004Registered office changed on 02/02/04 from: 82 st john street london EC1M 4JN (1 page)
15 January 2004Registered office changed on 15/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
15 January 2004Registered office changed on 15/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
7 November 2003Full accounts made up to 31 March 2003 (11 pages)
7 November 2003Full accounts made up to 31 March 2003 (11 pages)
21 July 2003Particulars of mortgage/charge (4 pages)
21 July 2003Particulars of mortgage/charge (4 pages)
12 May 2003Particulars of mortgage/charge (4 pages)
12 May 2003Particulars of mortgage/charge (4 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
31 December 2002Return made up to 31/12/02; full list of members (5 pages)
31 December 2002Return made up to 31/12/02; full list of members (5 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 January 2002Location of register of members (1 page)
10 January 2002Return made up to 31/12/01; full list of members (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (5 pages)
10 January 2002Location of register of members (1 page)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 September 2001Registered office changed on 17/09/01 from: 73 south audley street london W1K 1JD (1 page)
17 September 2001Registered office changed on 17/09/01 from: 73 south audley street london W1K 1JD (1 page)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 February 1999Return made up to 31/12/98; no change of members (5 pages)
22 February 1999Return made up to 31/12/98; no change of members (5 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 May 1998Particulars of mortgage/charge (4 pages)
22 May 1998Particulars of mortgage/charge (4 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 December 1997Registered office changed on 01/12/97 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
1 December 1997Registered office changed on 01/12/97 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
11 March 1997Return made up to 31/12/96; full list of members (8 pages)
11 March 1997Return made up to 31/12/96; full list of members (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 February 1996Return made up to 31/12/95; no change of members (6 pages)
28 February 1996Return made up to 31/12/95; no change of members (6 pages)
2 May 1995Full accounts made up to 31 March 1994 (13 pages)
2 May 1995Full accounts made up to 31 March 1994 (13 pages)
13 March 1995Return made up to 31/12/94; full list of members (8 pages)
13 March 1995Return made up to 31/12/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
5 July 1973Incorporation (15 pages)
5 July 1973Incorporation (15 pages)