Company NameThe Baronage Press Limited
DirectorPirie William Frederick Hogarth
Company StatusActive
Company Number02688029
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 months ago)
Previous NameExitarch Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Pirie William Frederick Hogarth
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2000(7 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKoning Leopold Iii
Laan 14
9930 Zomergem
Belgium
Secretary NameMaria Geraldina Lissone
NationalityBritish
StatusCurrent
Appointed01 May 2004(12 years, 2 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressKoning Leopold Iii
Laan 14
9930 Zomergem
Belgium
Director NameMiss Alexandra Geraldine Hogarth
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(3 weeks, 2 days after company formation)
Appointment Duration7 years, 10 months (resigned 09 January 2000)
RoleCompany Director
Correspondence AddressKoning Albertlaan 252
B-3620 Lanaken
Belgium
Director NameGordon Nicholas Pirie Hogarth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(3 weeks, 2 days after company formation)
Appointment Duration7 years, 10 months (resigned 09 January 2000)
RoleBanker
Correspondence Address26 Broxash Road
London
SW11 6AB
Secretary NameMiss Alexandra Geraldine Hogarth
NationalityBritish
StatusResigned
Appointed11 March 1992(3 weeks, 2 days after company formation)
Appointment Duration7 years, 10 months (resigned 09 January 2000)
RoleCompany Director
Correspondence AddressKoning Albertlaan 252
B-3620 Lanaken
Belgium
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Director NamePegasus Associates Limited (Corporation)
StatusResigned
Appointed09 January 2000(7 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 09 January 2000)
Correspondence AddressPO Box 141 La Tonnelle House
Les Banques
St Sampson
Guernsey
GY1 3HS
Secretary NamePegasus Associates Limited (Corporation)
StatusResigned
Appointed09 January 2000(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2004)
Correspondence AddressPO Box 141 La Tonnelle House
Les Banques
St Sampson
Guernsey
GY1 3HS

Contact

Websitewww.baronage.co.uk

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Miss Alexandra Geraldine Hogarth
100.00%
Ordinary

Financials

Year2014
Net Worth-£205,085
Cash£22,323
Current Liabilities£117,699

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

23 September 1996Delivered 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

Filing History

3 February 2024Registered 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 2023Micro company accounts made up to 31 July 2022 (3 pages)
5 April 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
22 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
25 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(4 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(4 pages)
8 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(4 pages)
8 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
23 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(4 pages)
23 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(4 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
1 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
1 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
24 February 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 24 February 2011 (1 page)
24 February 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 24 February 2011 (1 page)
5 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
31 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Pirie William Frederick Hogarth on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Pirie William Frederick Hogarth on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Pirie William Frederick Hogarth on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
6 March 2009Return made up to 17/02/09; full list of members (3 pages)
6 March 2009Return made up to 17/02/09; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
19 March 2008Return made up to 17/02/08; no change of members (6 pages)
19 March 2008Return made up to 17/02/08; no change of members (6 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
19 March 2007Return made up to 17/02/07; full list of members (6 pages)
19 March 2007Return made up to 17/02/07; full list of members (6 pages)
7 December 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
7 December 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
21 March 2006Return made up to 17/02/06; full list of members (6 pages)
21 March 2006Return made up to 17/02/06; full list of members (6 pages)
15 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
15 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
6 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
15 April 2005Return made up to 17/02/05; full list of members (6 pages)
15 April 2005Return made up to 17/02/05; full list of members (6 pages)
1 November 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
1 November 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
9 July 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (2 pages)
10 March 2003Return made up to 17/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
(6 pages)
10 March 2003Return made up to 17/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
(6 pages)
11 February 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
11 February 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
8 July 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2000Full accounts made up to 31 July 2000 (10 pages)
11 December 2000Full 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 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
22 May 2000Full accounts made up to 31 July 1999 (10 pages)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned;director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Ad 09/01/00--------- £ si 98@1 (2 pages)
22 May 2000Full accounts made up to 31 July 1999 (10 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Secretary resigned;director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Ad 09/01/00--------- £ si 98@1 (2 pages)
17 March 2000Return made up to 17/02/00; full list of members (6 pages)
17 March 2000Return made up to 17/02/00; full list of members (6 pages)
11 May 1999Full accounts made up to 31 July 1998 (10 pages)
11 May 1999Full accounts made up to 31 July 1998 (10 pages)
2 March 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Full accounts made up to 31 July 1997 (10 pages)
3 November 1998Full accounts made up to 31 July 1997 (10 pages)
4 March 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1997Full accounts made up to 31 July 1996 (10 pages)
2 September 1997Full accounts made up to 31 July 1996 (10 pages)
27 June 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
4 September 1996Full accounts made up to 31 July 1995 (11 pages)
4 September 1996Full accounts made up to 31 July 1995 (11 pages)
4 April 1996Return made up to 17/02/96; full list of members (6 pages)
4 April 1996Return made up to 17/02/96; full list of members (6 pages)
7 June 1995Full accounts made up to 31 July 1994 (10 pages)
7 June 1995Full accounts made up to 31 July 1994 (10 pages)