34 High Street
Wimbledon Village
London
SW19 5BY
Secretary Name | Stephen Clive Hedley Jennings |
---|---|
Status | Current |
Appointed | 01 January 2014(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Director Name | Mr Stephen Clive Jennings |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Director Name | Ulla Anne Marie Kohn |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 January 2014) |
Role | Secretary |
Country of Residence | Switzerland |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Secretary Name | Ulla Anne Marie Kohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Secretary Name | EKAS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2002(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2004) |
Correspondence Address | Masons Yard 34 High Street, Wimbledon Village London SW19 5BY |
Secretary Name | EKAS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2014) |
Correspondence Address | Mason's Yard 34 High Street Wimbledon Village London SW19 5BY |
Website | baronsfinancialservices.com |
---|---|
Telephone | 020 78232662 |
Telephone region | London |
Registered Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
74k at £1 | Barons Financial Services LTD 97.37% Redeemable Preference |
---|---|
2k at £1 | Barons Financial Services LTD 2.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,410,394 |
Cash | £100 |
Current Liabilities | £694,021 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 1 week from now) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
29 December 2022 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
11 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
24 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
24 December 2021 | Notification of Stephen Clive Hedley Jennings as a person with significant control on 10 December 2021 (2 pages) |
18 November 2021 | Cessation of Stephen Clive Jennings as a person with significant control on 5 October 2021 (1 page) |
18 November 2021 | Notification of Eric Frank Kohn as a person with significant control on 4 October 2021 (2 pages) |
13 October 2021 | Cessation of Eric Frank Kohn as a person with significant control on 30 September 2021 (1 page) |
12 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
28 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
13 March 2020 | Appointment of Mr Stephen Clive Jennings as a director on 28 February 2020 (2 pages) |
13 March 2020 | Notification of Stephen Clive Hedley Jennings as a person with significant control on 28 February 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 February 2014 | Appointment of Stephen Clive Hedley Jennings as a secretary (2 pages) |
18 February 2014 | Appointment of Stephen Clive Hedley Jennings as a secretary (2 pages) |
17 February 2014 | Termination of appointment of Ekas Secretaries Limited as a secretary (1 page) |
17 February 2014 | Termination of appointment of Ulla Kohn as a secretary (1 page) |
17 February 2014 | Termination of appointment of Ulla Kohn as a secretary (1 page) |
17 February 2014 | Termination of appointment of Ekas Secretaries Limited as a secretary (1 page) |
12 February 2014 | Termination of appointment of Ulla Kohn as a director (1 page) |
12 February 2014 | Termination of appointment of Ulla Kohn as a director (1 page) |
27 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 February 2012 | Secretary's details changed for Ulla Anne Marie Kohn on 1 December 2011 (1 page) |
7 February 2012 | Director's details changed for Eric Frank Kohn on 1 December 2011 (2 pages) |
7 February 2012 | Director's details changed for Eric Frank Kohn on 1 December 2011 (2 pages) |
7 February 2012 | Director's details changed for Ulla Anne Marie Kohn on 1 December 2011 (2 pages) |
7 February 2012 | Secretary's details changed for Ulla Anne Marie Kohn on 1 December 2011 (1 page) |
7 February 2012 | Director's details changed for Ulla Anne Marie Kohn on 1 December 2011 (2 pages) |
7 February 2012 | Director's details changed for Ulla Anne Marie Kohn on 1 December 2011 (2 pages) |
7 February 2012 | Director's details changed for Eric Frank Kohn on 1 December 2011 (2 pages) |
7 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Secretary's details changed for Ulla Anne Marie Kohn on 1 December 2011 (1 page) |
7 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 February 2010 | Director's details changed for Ulla Anne Marie Kohn on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Eric Frank Kohn on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Ekas Secretaries Limited on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Eric Frank Kohn on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Ulla Anne Marie Kohn on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Ulla Anne Marie Kohn on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Eric Frank Kohn on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Secretary's details changed for Ekas Secretaries Limited on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Secretary's details changed for Ekas Secretaries Limited on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
6 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
24 April 2008 | Return made up to 24/12/07; full list of members (4 pages) |
24 April 2008 | Return made up to 24/12/07; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
18 April 2007 | Return made up to 24/12/06; full list of members (3 pages) |
18 April 2007 | Return made up to 24/12/06; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
8 March 2006 | Return made up to 24/12/05; full list of members (3 pages) |
8 March 2006 | Return made up to 24/12/05; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
22 February 2005 | Return made up to 24/12/04; full list of members (3 pages) |
22 February 2005 | Return made up to 24/12/04; full list of members (3 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Return made up to 24/12/03; full list of members (7 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Return made up to 24/12/03; full list of members (7 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: regina house 124 finchley road london NW3 5JS (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: regina house 124 finchley road london NW3 5JS (1 page) |
2 May 2003 | Return made up to 24/12/02; full list of members (7 pages) |
2 May 2003 | Return made up to 24/12/02; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
28 February 2002 | Return made up to 24/12/01; full list of members (6 pages) |
28 February 2002 | New secretary appointed (1 page) |
28 February 2002 | Return made up to 24/12/01; full list of members (6 pages) |
28 February 2002 | New secretary appointed (1 page) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
2 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
22 November 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
12 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
17 February 1999 | Return made up to 24/12/98; no change of members (4 pages) |
17 February 1999 | Return made up to 24/12/98; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 February 1998 | Return made up to 24/12/97; no change of members (4 pages) |
3 February 1998 | Return made up to 24/12/97; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
23 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
3 February 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 January 1997 | Return made up to 24/12/96; full list of members (7 pages) |
9 January 1997 | Return made up to 24/12/96; full list of members (7 pages) |
17 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
17 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
22 April 1996 | Auditor's resignation (2 pages) |
22 April 1996 | Auditor's resignation (2 pages) |
9 January 1996 | Return made up to 24/12/95; full list of members (5 pages) |
9 January 1996 | Return made up to 24/12/95; full list of members (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 May 1995 | Return made up to 24/12/94; full list of members (12 pages) |
22 May 1995 | Return made up to 24/12/94; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
25 October 1991 | Resolutions
|
17 July 1984 | Incorporation (15 pages) |