Laan 14
9930 Zomergem
Belgium
Secretary Name | Maria Geraldina Lissone |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2004(12 years, 2 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | Koning Leopold Iii Laan 14 9930 Zomergem Belgium |
Director Name | Miss Alexandra Geraldine Hogarth |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 January 2000) |
Role | Company Director |
Correspondence Address | Koning Albertlaan 252 B-3620 Lanaken Belgium |
Director Name | Gordon Nicholas Pirie Hogarth |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 January 2000) |
Role | Banker |
Correspondence Address | 26 Broxash Road London SW11 6AB |
Secretary Name | Miss Alexandra Geraldine Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 January 2000) |
Role | Company Director |
Correspondence Address | Koning Albertlaan 252 B-3620 Lanaken Belgium |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Director Name | Pegasus Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2000(7 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 January 2000) |
Correspondence Address | PO Box 141 La Tonnelle House Les Banques St Sampson Guernsey GY1 3HS |
Secretary Name | Pegasus Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2000(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2004) |
Correspondence Address | PO Box 141 La Tonnelle House Les Banques St Sampson Guernsey GY1 3HS |
Website | www.baronage.co.uk |
---|
Registered Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Miss Alexandra Geraldine Hogarth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£205,085 |
Cash | £22,323 |
Current Liabilities | £117,699 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
23 September 1996 | Delivered on: 14 October 1996 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 |
---|
3 February 2024 | Registered office address changed from 9 Seagrave Road London Uk SW6 1RP to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 3 February 2024 (1 page) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
5 April 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
22 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
25 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
23 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
26 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
8 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
23 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
1 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
1 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
24 February 2011 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 24 February 2011 (1 page) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
31 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Pirie William Frederick Hogarth on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Pirie William Frederick Hogarth on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Pirie William Frederick Hogarth on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
19 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
19 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
6 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
19 March 2008 | Return made up to 17/02/08; no change of members (6 pages) |
19 March 2008 | Return made up to 17/02/08; no change of members (6 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
19 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
19 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
7 December 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
7 December 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
21 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
21 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
15 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
15 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
6 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
6 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
15 April 2005 | Return made up to 17/02/05; full list of members (6 pages) |
15 April 2005 | Return made up to 17/02/05; full list of members (6 pages) |
1 November 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
1 November 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
9 July 2004 | Return made up to 17/02/04; full list of members
|
9 July 2004 | Return made up to 17/02/04; full list of members
|
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
10 March 2003 | Return made up to 17/02/03; full list of members
|
10 March 2003 | Return made up to 17/02/03; full list of members
|
11 February 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
11 February 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
8 July 2002 | Return made up to 17/02/02; full list of members
|
8 July 2002 | Return made up to 17/02/02; full list of members
|
23 May 2001 | Return made up to 17/02/01; full list of members
|
23 May 2001 | Return made up to 17/02/01; full list of members
|
11 December 2000 | Full accounts made up to 31 July 2000 (10 pages) |
11 December 2000 | Full accounts made up to 31 July 2000 (10 pages) |
29 November 2000 | £ nc 100/10000 16/11/00 (1 page) |
29 November 2000 | £ nc 100/10000 16/11/00 (1 page) |
29 November 2000 | Resolutions
|
29 November 2000 | Resolutions
|
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
22 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Ad 09/01/00--------- £ si 98@1 (2 pages) |
22 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Ad 09/01/00--------- £ si 98@1 (2 pages) |
17 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
11 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
11 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
2 March 1999 | Return made up to 17/02/99; full list of members
|
2 March 1999 | Return made up to 17/02/99; full list of members
|
3 November 1998 | Full accounts made up to 31 July 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 July 1997 (10 pages) |
4 March 1998 | Return made up to 17/02/98; no change of members
|
4 March 1998 | Return made up to 17/02/98; no change of members
|
2 September 1997 | Full accounts made up to 31 July 1996 (10 pages) |
2 September 1997 | Full accounts made up to 31 July 1996 (10 pages) |
27 June 1997 | Return made up to 17/02/97; no change of members
|
27 June 1997 | Return made up to 17/02/97; no change of members
|
14 October 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Full accounts made up to 31 July 1995 (11 pages) |
4 September 1996 | Full accounts made up to 31 July 1995 (11 pages) |
4 April 1996 | Return made up to 17/02/96; full list of members (6 pages) |
4 April 1996 | Return made up to 17/02/96; full list of members (6 pages) |
7 June 1995 | Full accounts made up to 31 July 1994 (10 pages) |
7 June 1995 | Full accounts made up to 31 July 1994 (10 pages) |