Company NameBarons Capital Partners Limited
DirectorsEric Frank Kohn and Stephen Clive Hedley Jennings
Company StatusActive
Company Number02271932
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)
Previous NameBarons Financial Services (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEric Frank Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1992(3 years, 10 months after company formation)
Appointment Duration32 years
RoleCorporate Financier
Country of ResidenceSwitzerland
Correspondence AddressMasons Yard
34 High Street
Wimbledon Village
London
SW19 5BY
Director NameMr Stephen Clive Hedley Jennings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(12 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMasons Yard
34 High Street
Wimbledon Village
London
SW19 5BY
Secretary NameMr Stephen Clive Hedley Jennings
NationalityBritish
StatusCurrent
Appointed31 March 2004(15 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMasons Yard
34 High Street
Wimbledon Village
London
SW19 5BY
Director NameCharles Henry Cornwall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 April 1993)
RoleCorporate Financier
Correspondence Address32 King Edward Mansions
Fulham Road
London
SW6 5UH
Secretary NameEric Frank Kohn
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 1994)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin De Carabot 10a
Onex Geneva
Ch 1213
Foreign
Director NameMichael Finniston
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 17 February 1999)
RoleCorporate Financier
Correspondence Address17 Clarendon Road
London
W11 4JB
Secretary NameSally Morris
NationalityBritish
StatusResigned
Appointed04 April 1994(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 1997)
RoleCompany Director
Correspondence Address46 Common Lane
New Haw
Weybridge
Surrey
KT15 3LJ
Director NameKarim Sekkat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed02 February 1999(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2000)
RoleCorporate Finance
Correspondence Address41 Kenton Court
356 Kensington High Street
London
W14 8NW
Director NameMichael John Oaten
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(13 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 December 2011)
RoleCorporate Financier
Country of ResidenceSwitzerland
Correspondence AddressMasons Yard
34 High Street
Wimbledon Village
London
SW19 5BY
Director NameMr Michael Paul Grant
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(19 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 2012)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressMasons Yard
34 High Street
Wimbledon Village
London
SW19 5BY
Director NameMr Maurice Christian Harbison
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2008(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2009)
RoleInvestment Banker
Correspondence Address79 Clay Court 19 Conglane
London
SW1 4PB
Secretary NameDirect Control Limited (Corporation)
StatusResigned
Appointed28 August 1997(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2000)
Correspondence Address3rd Floor, Marvic House
Bishops Road
London
SW6 7AD
Secretary NameEKAS & Associates Limited (Corporation)
StatusResigned
Appointed01 July 2000(12 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2004)
Correspondence AddressMasons Yard
34 High Street Wimbledon Village
London
SW19 5BY
Secretary NameEKAS Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(15 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2014)
Correspondence AddressMason's Yard 34 High Street
Wimbledon Village
London
SW19 5BY

Contact

Websitebaronsfinancialservices.com
Telephone020 78232662
Telephone regionLondon

Location

Registered AddressMasons Yard
34 High Street
Wimbledon Village
London
SW19 5BY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

130k at £1Barons Financial Services Sa
100.00%
Ordinary

Financials

Year2014
Turnover£503,479
Gross Profit£50,348
Net Worth£145,910
Current Liabilities£65,472

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

7 July 2011Delivered on: 14 July 2011
Persons entitled: Kardamyla Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the separate interest bearing deposit account being £44,304.
Outstanding

Filing History

31 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
13 October 2021Cessation of Kate Smith as a person with significant control on 30 September 2021 (1 page)
13 October 2021Notification of Stephen Clive Hedley Jennings as a person with significant control on 30 September 2021 (2 pages)
13 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
3 January 2020All of the property or undertaking no longer forms part of charge 1 (2 pages)
21 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
7 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
(3 pages)
1 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 130,000
(4 pages)
22 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 130,000
(4 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 130,000
(4 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 130,000
(4 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 130,000
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 130,000
(4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 130,000
(4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 130,000
(4 pages)
17 February 2014Termination of appointment of Ekas Secretaries Limited as a secretary (1 page)
17 February 2014Termination of appointment of Ekas Secretaries Limited as a secretary (1 page)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
3 October 2012Termination of appointment of Michael Grant as a director (1 page)
3 October 2012Termination of appointment of Michael Grant as a director (1 page)
29 August 2012Full accounts made up to 31 December 2011 (17 pages)
29 August 2012Full accounts made up to 31 December 2011 (17 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
15 March 2012Termination of appointment of Michael Oaten as a director (1 page)
15 March 2012Termination of appointment of Michael Oaten as a director (1 page)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2011Full accounts made up to 31 December 2010 (14 pages)
7 July 2011Full accounts made up to 31 December 2010 (14 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
18 May 2011Secretary's details changed for Stephen Clive Hedley Jennings on 1 April 2011 (1 page)
18 May 2011Director's details changed for Eric Frank Kohn on 1 April 2011 (2 pages)
18 May 2011Secretary's details changed for Stephen Clive Hedley Jennings on 1 April 2011 (1 page)
18 May 2011Director's details changed for Michael John Oaten on 1 April 2011 (2 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
18 May 2011Director's details changed for Eric Frank Kohn on 1 April 2011 (2 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
18 May 2011Director's details changed for Michael John Oaten on 1 April 2011 (2 pages)
18 May 2011Secretary's details changed for Stephen Clive Hedley Jennings on 1 April 2011 (1 page)
18 May 2011Director's details changed for Michael John Oaten on 1 April 2011 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
10 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Mr Michael Paul Grant on 1 April 2010 (2 pages)
9 June 2010Secretary's details changed for Ekas Secretaries Limited on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Stephen Clive Hedley Jennings on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Stephen Clive Hedley Jennings on 1 April 2010 (2 pages)
9 June 2010Secretary's details changed for Ekas Secretaries Limited on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Mr Michael Paul Grant on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Stephen Clive Hedley Jennings on 1 April 2010 (2 pages)
9 June 2010Secretary's details changed for Ekas Secretaries Limited on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Mr Michael Paul Grant on 1 April 2010 (2 pages)
4 December 2009Termination of appointment of Maurice Harbison as a director (1 page)
4 December 2009Termination of appointment of Maurice Harbison as a director (1 page)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
26 May 2009Return made up to 04/04/09; full list of members (5 pages)
26 May 2009Return made up to 04/04/09; full list of members (5 pages)
29 May 2008Director appointed mr maurice christian harbison (1 page)
29 May 2008Director appointed mr maurice christian harbison (1 page)
28 May 2008Director appointed mr michael paul grant (1 page)
28 May 2008Director appointed mr michael paul grant (1 page)
17 April 2008Full accounts made up to 31 December 2007 (15 pages)
17 April 2008Full accounts made up to 31 December 2007 (15 pages)
15 April 2008Return made up to 04/04/08; full list of members (4 pages)
15 April 2008Return made up to 04/04/08; full list of members (4 pages)
18 April 2007Return made up to 04/04/07; full list of members (3 pages)
18 April 2007Full accounts made up to 31 December 2006 (15 pages)
18 April 2007Full accounts made up to 31 December 2006 (15 pages)
18 April 2007Return made up to 04/04/07; full list of members (3 pages)
20 April 2006Full accounts made up to 31 December 2005 (15 pages)
20 April 2006Full accounts made up to 31 December 2005 (15 pages)
18 April 2006Return made up to 04/04/06; full list of members (3 pages)
18 April 2006Return made up to 04/04/06; full list of members (3 pages)
24 June 2005Full accounts made up to 31 December 2004 (13 pages)
24 June 2005Full accounts made up to 31 December 2004 (13 pages)
8 April 2005Return made up to 04/04/05; full list of members (3 pages)
8 April 2005Return made up to 04/04/05; full list of members (3 pages)
23 November 2004Return made up to 04/04/04; full list of members (8 pages)
23 November 2004Return made up to 04/04/04; full list of members (8 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Return made up to 20/03/03; full list of members (7 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Return made up to 20/03/03; full list of members (7 pages)
15 July 2004New secretary appointed (2 pages)
14 April 2004Full accounts made up to 31 December 2003 (15 pages)
14 April 2004Full accounts made up to 31 December 2003 (15 pages)
26 August 2003Registered office changed on 26/08/03 from: regina house 124 finchley road london NW3 5JS (1 page)
26 August 2003Registered office changed on 26/08/03 from: regina house 124 finchley road london NW3 5JS (1 page)
12 June 2003Return made up to 04/04/03; full list of members (7 pages)
12 June 2003Return made up to 04/04/03; full list of members (7 pages)
24 April 2003Full accounts made up to 31 December 2002 (15 pages)
24 April 2003Full accounts made up to 31 December 2002 (15 pages)
2 September 2002Full accounts made up to 31 December 2001 (14 pages)
2 September 2002Full accounts made up to 31 December 2001 (14 pages)
14 May 2002Return made up to 04/04/02; full list of members (6 pages)
14 May 2002Return made up to 04/04/02; full list of members (6 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
27 April 2001Full accounts made up to 31 December 2000 (13 pages)
27 April 2001Full accounts made up to 31 December 2000 (13 pages)
20 April 2001Return made up to 04/04/01; full list of members (6 pages)
20 April 2001Return made up to 04/04/01; full list of members (6 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (2 pages)
14 March 2001Secretary resigned (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
16 May 2000Full accounts made up to 31 December 1999 (13 pages)
16 May 2000Full accounts made up to 31 December 1999 (13 pages)
11 May 2000Return made up to 04/04/00; full list of members (6 pages)
11 May 2000Return made up to 04/04/00; full list of members (6 pages)
7 May 1999Return made up to 04/04/99; no change of members (4 pages)
7 May 1999Return made up to 04/04/99; no change of members (4 pages)
23 April 1999Full accounts made up to 31 December 1998 (12 pages)
23 April 1999Full accounts made up to 31 December 1998 (12 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
19 June 1998Return made up to 04/04/98; no change of members (4 pages)
19 June 1998Return made up to 04/04/98; no change of members (4 pages)
14 April 1998Full accounts made up to 31 December 1997 (12 pages)
14 April 1998Full accounts made up to 31 December 1997 (12 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
2 June 1997Return made up to 04/04/96; full list of members (6 pages)
2 June 1997Return made up to 04/04/96; full list of members (6 pages)
2 June 1997Secretary's particulars changed (1 page)
2 June 1997Secretary's particulars changed (1 page)
2 June 1997Return made up to 04/04/97; full list of members (6 pages)
2 June 1997Return made up to 04/04/97; full list of members (6 pages)
23 May 1997Full accounts made up to 31 December 1996 (11 pages)
23 May 1997Full accounts made up to 31 December 1996 (11 pages)
13 May 1997Director's particulars changed (1 page)
13 May 1997Director's particulars changed (1 page)
22 April 1996Full accounts made up to 31 December 1995 (11 pages)
22 April 1996Full accounts made up to 31 December 1995 (11 pages)
22 April 1996Auditor's resignation (2 pages)
22 April 1996Auditor's resignation (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
22 May 1995Return made up to 04/04/95; full list of members (12 pages)
22 May 1995Return made up to 04/04/95; full list of members (12 pages)
23 April 1995Secretary's particulars changed (4 pages)
23 April 1995Secretary's particulars changed (4 pages)
17 August 1990Ad 27/07/90--------- £ si 50000@1=50000 £ ic 60000/110000 (2 pages)
17 August 1990Ad 27/07/90--------- £ si 50000@1=50000 £ ic 60000/110000 (2 pages)
13 September 1988Memorandum and Articles of Association (6 pages)
13 September 1988Memorandum and Articles of Association (6 pages)
7 September 1988Company name changed\certificate issued on 07/09/88 (2 pages)
7 September 1988Company name changed\certificate issued on 07/09/88 (2 pages)
28 June 1988Incorporation (9 pages)
28 June 1988Incorporation (9 pages)