34 High Street
Wimbledon Village
London
SW19 5BY
Director Name | Mr Stephen Clive Hedley Jennings |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2000(12 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Secretary Name | Mr Stephen Clive Hedley Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(15 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Director Name | Charles Henry Cornwall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 April 1993) |
Role | Corporate Financier |
Correspondence Address | 32 King Edward Mansions Fulham Road London SW6 5UH |
Secretary Name | Eric Frank Kohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 1994) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chemin De Carabot 10a Onex Geneva Ch 1213 Foreign |
Director Name | Michael Finniston |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 February 1999) |
Role | Corporate Financier |
Correspondence Address | 17 Clarendon Road London W11 4JB |
Secretary Name | Sally Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | 46 Common Lane New Haw Weybridge Surrey KT15 3LJ |
Director Name | Karim Sekkat |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 February 1999(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 2000) |
Role | Corporate Finance |
Correspondence Address | 41 Kenton Court 356 Kensington High Street London W14 8NW |
Director Name | Michael John Oaten |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 December 2011) |
Role | Corporate Financier |
Country of Residence | Switzerland |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Director Name | Mr Michael Paul Grant |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 2012) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Director Name | Mr Maurice Christian Harbison |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2008(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2009) |
Role | Investment Banker |
Correspondence Address | 79 Clay Court 19 Conglane London SW1 4PB |
Secretary Name | Direct Control Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2000) |
Correspondence Address | 3rd Floor, Marvic House Bishops Road London SW6 7AD |
Secretary Name | EKAS & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2000(12 years after company formation) |
Appointment Duration | 3 years, 9 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(15 years, 9 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 |
130k at £1 | Barons Financial Services Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £503,479 |
Gross Profit | £50,348 |
Net Worth | £145,910 |
Current Liabilities | £65,472 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
7 July 2011 | Delivered 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 |
---|
31 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
13 October 2021 | Cessation of Kate Smith as a person with significant control on 30 September 2021 (1 page) |
13 October 2021 | Notification of Stephen Clive Hedley Jennings as a person with significant control on 30 September 2021 (2 pages) |
13 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
3 January 2020 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
21 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
7 June 2019 | Resolutions
|
1 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 February 2014 | Termination of appointment of Ekas Secretaries Limited as a secretary (1 page) |
17 February 2014 | Termination of appointment of Ekas Secretaries Limited as a secretary (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Termination of appointment of Michael Grant as a director (1 page) |
3 October 2012 | Termination of appointment of Michael Grant as a director (1 page) |
29 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Termination of appointment of Michael Oaten as a director (1 page) |
15 March 2012 | Termination of appointment of Michael Oaten as a director (1 page) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Secretary's details changed for Stephen Clive Hedley Jennings on 1 April 2011 (1 page) |
18 May 2011 | Director's details changed for Eric Frank Kohn on 1 April 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Stephen Clive Hedley Jennings on 1 April 2011 (1 page) |
18 May 2011 | Director's details changed for Michael John Oaten on 1 April 2011 (2 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Director's details changed for Eric Frank Kohn on 1 April 2011 (2 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Director's details changed for Michael John Oaten on 1 April 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Stephen Clive Hedley Jennings on 1 April 2011 (1 page) |
18 May 2011 | Director's details changed for Michael John Oaten on 1 April 2011 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Mr Michael Paul Grant on 1 April 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Ekas Secretaries Limited on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Stephen Clive Hedley Jennings on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Stephen Clive Hedley Jennings on 1 April 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Ekas Secretaries Limited on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Michael Paul Grant on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Stephen Clive Hedley Jennings on 1 April 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Ekas Secretaries Limited on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Michael Paul Grant on 1 April 2010 (2 pages) |
4 December 2009 | Termination of appointment of Maurice Harbison as a director (1 page) |
4 December 2009 | Termination of appointment of Maurice Harbison as a director (1 page) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
26 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
29 May 2008 | Director appointed mr maurice christian harbison (1 page) |
29 May 2008 | Director appointed mr maurice christian harbison (1 page) |
28 May 2008 | Director appointed mr michael paul grant (1 page) |
28 May 2008 | Director appointed mr michael paul grant (1 page) |
17 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
8 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
23 November 2004 | Return made up to 04/04/04; full list of members (8 pages) |
23 November 2004 | Return made up to 04/04/04; full list of members (8 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Return made up to 20/03/03; full list of members (7 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Return made up to 20/03/03; full list of members (7 pages) |
15 July 2004 | New secretary appointed (2 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
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) |
12 June 2003 | Return made up to 04/04/03; full list of members (7 pages) |
12 June 2003 | Return made up to 04/04/03; full list of members (7 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (2 pages) |
14 March 2001 | Secretary resigned (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
16 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
7 May 1999 | Return made up to 04/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 04/04/99; no change of members (4 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
19 June 1998 | Return made up to 04/04/98; no change of members (4 pages) |
19 June 1998 | Return made up to 04/04/98; no change of members (4 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
2 June 1997 | Return made up to 04/04/96; full list of members (6 pages) |
2 June 1997 | Return made up to 04/04/96; full list of members (6 pages) |
2 June 1997 | Secretary's particulars changed (1 page) |
2 June 1997 | Secretary's particulars changed (1 page) |
2 June 1997 | Return made up to 04/04/97; full list of members (6 pages) |
2 June 1997 | Return made up to 04/04/97; full list of members (6 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 May 1997 | Director's particulars changed (1 page) |
13 May 1997 | Director's particulars changed (1 page) |
22 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 April 1996 | Auditor's resignation (2 pages) |
22 April 1996 | Auditor's resignation (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
22 May 1995 | Return made up to 04/04/95; full list of members (12 pages) |
22 May 1995 | Return made up to 04/04/95; full list of members (12 pages) |
23 April 1995 | Secretary's particulars changed (4 pages) |
23 April 1995 | Secretary's particulars changed (4 pages) |
17 August 1990 | Ad 27/07/90--------- £ si 50000@1=50000 £ ic 60000/110000 (2 pages) |
17 August 1990 | Ad 27/07/90--------- £ si 50000@1=50000 £ ic 60000/110000 (2 pages) |
13 September 1988 | Memorandum and Articles of Association (6 pages) |
13 September 1988 | Memorandum and Articles of Association (6 pages) |
7 September 1988 | Company name changed\certificate issued on 07/09/88 (2 pages) |
7 September 1988 | Company name changed\certificate issued on 07/09/88 (2 pages) |
28 June 1988 | Incorporation (9 pages) |
28 June 1988 | Incorporation (9 pages) |