Company Name23 The Barons Management Limited
Company StatusActive
Company Number03877417
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameGenevieve Anne Paxman
NationalityBritish
StatusCurrent
Appointed15 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 23 The Barons
Twickenham
Middlesex
TW1 2AP
Director NameGenevieve Anne Paxman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(3 years, 3 months after company formation)
Appointment Duration21 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 23 The Barons
Twickenham
Middlesex
TW1 2AP
Director NameMr Simon Etherington
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2007(7 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address13 Sandycoombe Road
St Margarets
Twickenham
Middlesex
TW1 2LU
Director NameMr Nigel Charles Lewis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address23 The Barons
Twickenham
TW1 2AP
Director NameMr James Rupert Llewelyn-Chawner
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(23 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 23 The Barons
Twickenham
TW1 2AP
Director NameSylvia Nicholson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleMarketing
Correspondence AddressFlat 2
23 The Barons
Twickenham
Middlesex
TW1 2AP
Director NameMark William Riley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleSales Manager
Correspondence Address1 Haggard Road
Twickenham
Middlesex
TW1 2AP
Director NameMichael Charles Butler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 23 The Barons
Twickenham
Middlesex
TW1 2AP
Director NameJuergen Sattler
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed15 February 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2006)
RoleConsultant
Correspondence AddressFlat 2 23 The Barons
Twickenham
Middlesex
TW1 2AP
Director NameMr Jason York-Edgell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(6 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View 1 Woburn Place
Woburn Hill
Addlestone
Surrey
KT15 2QE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address23 The Barons
Twickenham
Middlesex
TW1 2AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Shareholders

1 at £1Genevieve Lawrence
25.00%
Ordinary
1 at £1Nigel Charles Lewis
25.00%
Ordinary
1 at £1Simon Etherington & Madhu Khullar
25.00%
Ordinary
1 at £1Therese Butler & Michael Butler
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts23 June 2023 (10 months, 2 weeks ago)
Next Accounts Due23 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 4 weeks from now)

Filing History

7 March 2024Director's details changed for Mr James Rupert Llewelyn-Chawnor on 22 September 2023 (2 pages)
16 January 2024Total exemption full accounts made up to 23 June 2023 (5 pages)
21 November 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
21 November 2023Appointment of Mr James Rupert Llewelyn-Chawnor as a director on 22 September 2023 (2 pages)
9 October 2023Termination of appointment of Michael Charles Butler as a director on 22 September 2023 (1 page)
20 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 23 June 2022 (5 pages)
18 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
15 November 2021Total exemption full accounts made up to 23 June 2021 (5 pages)
18 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 23 June 2020 (5 pages)
26 November 2019Total exemption full accounts made up to 23 June 2019 (5 pages)
21 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 23 June 2018 (5 pages)
23 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 23 June 2017 (5 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
14 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 23 June 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 23 June 2016 (5 pages)
10 October 2016Appointment of Mr Nigel Charles Lewis as a director on 2 October 2015 (2 pages)
10 October 2016Appointment of Mr Nigel Charles Lewis as a director on 2 October 2015 (2 pages)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4
(7 pages)
23 November 2015Termination of appointment of Jason York-Edgell as a director on 2 October 2015 (1 page)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4
(7 pages)
23 November 2015Termination of appointment of Jason York-Edgell as a director on 2 October 2015 (1 page)
6 November 2015Total exemption small company accounts made up to 23 June 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 23 June 2015 (5 pages)
22 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(8 pages)
22 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(8 pages)
30 September 2014Total exemption small company accounts made up to 23 June 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 23 June 2014 (5 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(8 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(8 pages)
12 November 2013Total exemption small company accounts made up to 23 June 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 23 June 2013 (5 pages)
25 February 2013Total exemption full accounts made up to 23 June 2012 (5 pages)
25 February 2013Total exemption full accounts made up to 23 June 2012 (5 pages)
19 November 2012Director's details changed for Mr Jason York-Edgell on 1 September 2012 (2 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
19 November 2012Director's details changed for Mr Jason York-Edgell on 1 September 2012 (2 pages)
19 November 2012Director's details changed for Mr Jason York-Edgell on 1 September 2012 (2 pages)
19 November 2012Director's details changed for Mr Jason York-Edgell on 1 September 2012 (2 pages)
19 November 2012Director's details changed for Mr Jason York-Edgell on 1 September 2012 (2 pages)
19 November 2012Director's details changed for Mr Jason York-Edgell on 1 September 2012 (2 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (8 pages)
24 October 2011Total exemption full accounts made up to 23 June 2011 (6 pages)
24 October 2011Total exemption full accounts made up to 23 June 2011 (6 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (8 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (8 pages)
28 October 2010Total exemption full accounts made up to 23 June 2010 (6 pages)
28 October 2010Total exemption full accounts made up to 23 June 2010 (6 pages)
15 March 2010Total exemption full accounts made up to 23 June 2009 (7 pages)
15 March 2010Total exemption full accounts made up to 23 June 2009 (7 pages)
1 February 2010Director's details changed for Simon Etherington on 15 November 2009 (2 pages)
1 February 2010Director's details changed for Genevieve Anne Paxman on 15 November 2009 (2 pages)
1 February 2010Director's details changed for Simon Etherington on 15 November 2009 (2 pages)
1 February 2010Director's details changed for Michael Charles Butler on 15 November 2009 (2 pages)
1 February 2010Director's details changed for Michael Charles Butler on 15 November 2009 (2 pages)
1 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
1 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Genevieve Anne Paxman on 15 November 2009 (2 pages)
9 March 2009Director and secretary's change of particulars / genevieve lawrence / 20/02/2009 (1 page)
9 March 2009Director and secretary's change of particulars / genevieve lawrence / 20/02/2009 (1 page)
24 November 2008Return made up to 15/11/08; full list of members (5 pages)
24 November 2008Return made up to 15/11/08; full list of members (5 pages)
16 September 2008Total exemption full accounts made up to 23 June 2008 (6 pages)
16 September 2008Total exemption full accounts made up to 23 June 2008 (6 pages)
9 January 2008Director resigned (1 page)
9 January 2008Return made up to 15/11/07; full list of members (4 pages)
9 January 2008Director resigned (1 page)
9 January 2008Return made up to 15/11/07; full list of members (4 pages)
4 January 2008Total exemption full accounts made up to 23 June 2007 (6 pages)
4 January 2008Total exemption full accounts made up to 23 June 2007 (6 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
3 April 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 April 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
18 December 2006Total exemption small company accounts made up to 23 June 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 23 June 2006 (5 pages)
5 December 2005Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2005Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2005Total exemption full accounts made up to 23 June 2005 (6 pages)
4 November 2005Total exemption full accounts made up to 23 June 2005 (6 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
1 December 2004Return made up to 15/11/04; full list of members (9 pages)
1 December 2004Return made up to 15/11/04; full list of members (9 pages)
16 November 2004Total exemption full accounts made up to 23 June 2004 (6 pages)
16 November 2004Total exemption full accounts made up to 23 June 2004 (6 pages)
5 February 2004Total exemption full accounts made up to 23 June 2003 (6 pages)
5 February 2004Total exemption full accounts made up to 23 June 2003 (6 pages)
24 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Total exemption full accounts made up to 23 June 2002 (6 pages)
8 March 2003Total exemption full accounts made up to 23 June 2002 (6 pages)
8 March 2003New director appointed (2 pages)
20 November 2002Return made up to 15/11/02; full list of members (8 pages)
20 November 2002Return made up to 15/11/02; full list of members (8 pages)
11 February 2002Total exemption full accounts made up to 23 June 2001 (5 pages)
11 February 2002Total exemption full accounts made up to 23 June 2001 (5 pages)
20 December 2001Return made up to 15/11/01; full list of members (8 pages)
20 December 2001Return made up to 15/11/01; full list of members (8 pages)
12 February 2001Full accounts made up to 23 June 2000 (6 pages)
12 February 2001Accounting reference date shortened from 30/11/00 to 23/06/00 (1 page)
12 February 2001Full accounts made up to 23 June 2000 (6 pages)
12 February 2001Accounting reference date shortened from 30/11/00 to 23/06/00 (1 page)
27 November 2000Return made up to 15/11/00; full list of members (7 pages)
27 November 2000Return made up to 15/11/00; full list of members (7 pages)
6 January 2000Ad 15/11/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 January 2000Ad 15/11/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999Registered office changed on 17/12/99 from: 25 the green richmond surrey TW9 1LY (1 page)
17 December 1999Registered office changed on 17/12/99 from: 25 the green richmond surrey TW9 1LY (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
23 November 1999Registered office changed on 23/11/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
23 November 1999Secretary resigned (1 page)
15 November 1999Incorporation (17 pages)
15 November 1999Incorporation (17 pages)