Company NameBarons Villas Limited(The)
Company StatusActive
Company Number01157817
CategoryPrivate Limited Company
Incorporation Date22 January 1974(50 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameRobert Paul Osullivan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2002(28 years, 3 months after company formation)
Appointment Duration22 years
RoleProduction Mng
Country of ResidenceUnited States
Correspondence Address25 The Barons
St Margarets
Twickenham
Middlesex
TW1 2AP
Director NameWendy Lorna Carter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2006(32 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Morley Road Morley Road
Twickenham
TW1 2HF
Secretary NameMs Wendy Lorna Carter
StatusCurrent
Appointed16 April 2022(48 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address34 Morley Road
Twickenham
TW1 2HF
Director NameMs Maria Rostek
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(50 years, 2 months after company formation)
Appointment Duration1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 The Barons
Twickenham
Middx
TW1 2AP
Director NameMichael Louis Dickens
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(17 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 September 2006)
RoleEngineer
Correspondence AddressWaterside Lodge
Upper Eddington
Hungerford
Berkshire
RG17 0HL
Director NameMrs Joan Robinson
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1993)
RoleS/Rn/Audit Clerk
Correspondence Address25 The Barons
Twickenham
Middlesex
TW1 2AP
Director NameMr Simon John Morgan Woodhead
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(18 years, 2 months after company formation)
Appointment Duration-1 years, 1 month (resigned 09 May 1991)
RoleEngineer
Correspondence Address27 The Barons
Twickenham
Middlesex
TW1 2AP
Director NameMr Richard Harle Cooke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(18 years, 2 months after company formation)
Appointment Duration31 years, 11 months (resigned 22 March 2024)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address26 The Barons
Twickenham
Middlesex
TW1 2AP
Secretary NameMr Richard Harle Cooke
NationalityBritish
StatusResigned
Appointed07 April 1992(18 years, 2 months after company formation)
Appointment Duration30 years (resigned 16 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Barons
Twickenham
Middlesex
TW1 2AP
Director NameMiss Sonia Elese Saradjian
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 1997)
RoleTeacher
Correspondence Address25 The Barons
St Margarets
Twickenham
Middlesex
TW1 2AP
Director NameSharon Ruth Norrish
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(23 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address25 The Barons
St Margarets
Twickenham
Middlesex
TW1 2AP

Location

Registered Address34 Morley Road Morley Road
Twickenham
TW1 2HF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

1 at £10R.h. Cooke
33.33%
Ordinary
1 at £10Robert Paul O'sullivan
33.33%
Ordinary
1 at £10Wendy Lorna Carter
33.33%
Ordinary

Financials

Year2014
Net Worth£2,300

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

21 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 March 2023Registered office address changed from 25-27 the Barons St Margarets Twickenham Middx TW1 2AP to 34 Morley Road Morley Road Twickenham TW1 2HF on 16 March 2023 (1 page)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 April 2022Termination of appointment of Richard Harle Cooke as a secretary on 16 April 2022 (1 page)
16 April 2022Appointment of Ms Wendy Lorna Carter as a secretary on 16 April 2022 (2 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
6 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
1 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
4 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 30
(6 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 30
(6 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 30
(6 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 30
(6 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 30
(6 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 30
(6 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
11 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 January 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 April 2010Director's details changed for Robert Paul Osullivan on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Robert Paul Osullivan on 1 March 2010 (2 pages)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Robert Paul Osullivan on 1 March 2010 (2 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for Wendy Lorna Carter on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Wendy Lorna Carter on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Richard Harle Cooke on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Wendy Lorna Carter on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Richard Harle Cooke on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Richard Harle Cooke on 1 March 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
16 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 March 2007Return made up to 26/03/07; full list of members (3 pages)
26 March 2007Return made up to 26/03/07; full list of members (3 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
17 April 2006Return made up to 07/04/06; full list of members (3 pages)
17 April 2006Return made up to 07/04/06; full list of members (3 pages)
20 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 May 2005Return made up to 07/04/05; full list of members (3 pages)
19 May 2005Return made up to 07/04/05; full list of members (3 pages)
27 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 April 2004Return made up to 07/04/04; full list of members (7 pages)
23 April 2004Return made up to 07/04/04; full list of members (7 pages)
12 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 April 2003Return made up to 07/04/03; full list of members (7 pages)
22 April 2003Return made up to 07/04/03; full list of members (7 pages)
10 January 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 January 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
17 May 2002Return made up to 07/04/02; full list of members (7 pages)
17 May 2002Return made up to 07/04/02; full list of members (7 pages)
22 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 May 2001Return made up to 07/04/01; full list of members (7 pages)
11 May 2001Return made up to 07/04/01; full list of members (7 pages)
30 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 May 2000Return made up to 07/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(7 pages)
4 May 2000Return made up to 07/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(7 pages)
21 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
23 June 1999Return made up to 07/04/99; no change of members (4 pages)
23 June 1999Return made up to 07/04/99; no change of members (4 pages)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
3 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
13 November 1997Director's particulars changed (1 page)
13 November 1997Director's particulars changed (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
11 April 1997Return made up to 07/04/97; no change of members (4 pages)
11 April 1997Return made up to 07/04/97; no change of members (4 pages)
11 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 April 1996Return made up to 07/04/96; no change of members (4 pages)
4 April 1996Return made up to 07/04/96; no change of members (4 pages)
27 March 1995Return made up to 07/04/95; full list of members (6 pages)
27 March 1995Return made up to 07/04/95; full list of members (6 pages)