Company NameBarony Consulting Group Limited
DirectorEdward Robert Collins-Hughes
Company StatusActive
Company Number04061615
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Edward Robert Collins-Hughes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed23 October 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleLecturer Andconsultant
Country of ResidenceIreland
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
Director NameJohn Kenneth Kirke
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 2002)
RoleManagement Consultant
Correspondence Address5 Carters Meadow
Aylesbury
Buckinghamshire
MK18 3QF
Director NameRobert Winston McNaughton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2002)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Stables
Street Farm Barns
Great Yarmouth
Norfolk
NR29 5AZ
Director NameMr Douglas Crichton Forbes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(1 week after company formation)
Appointment Duration17 years, 1 month (resigned 24 October 2017)
RoleBusiness And Management Consul
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
Secretary NameRobert Winston McNaughton
NationalityBritish
StatusResigned
Appointed06 September 2000(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Street Farm Barns
Great Yarmouth
Norfolk
NR29 5AZ
Secretary NameMr Roderick Brian Gunkel
NationalityBritish
StatusResigned
Appointed05 July 2002(1 year, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.baronyconsulting.com
Telephone07 971555615
Telephone regionMobile

Location

Registered Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

75 at £1Mr Douglas Crichton Forbes
75.00%
Ordinary
5 at £1Fiona Forbes
5.00%
Ordinary
5 at £1Gillian Forbes
5.00%
Ordinary
15 at £1Mrs Eleanor M. Forbes
15.00%
Ordinary

Financials

Year2014
Net Worth-£3,655
Cash£570
Current Liabilities£8,218

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

7 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
11 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
8 January 2020Termination of appointment of Roderick Brian Gunkel as a secretary on 31 December 2019 (1 page)
3 September 2019Confirmation statement made on 30 August 2019 with updates (5 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
4 September 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
29 January 2018Unaudited abridged accounts made up to 30 September 2017 (14 pages)
27 October 2017Appointment of Dr Edward Robert Collins-Hughes as a director on 23 October 2017 (2 pages)
27 October 2017Appointment of Dr Edward Robert Collins-Hughes as a director on 23 October 2017 (2 pages)
27 October 2017Notification of Edward Robert Collins-Hughes as a person with significant control on 23 October 2017 (2 pages)
27 October 2017Notification of Edward Robert Collins-Hughes as a person with significant control on 23 October 2017 (2 pages)
26 October 2017Registered office address changed from 94 Powys Lane Palmers Green London N13 4HR United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Douglas Crichton Forbes as a director on 24 October 2017 (1 page)
26 October 2017Cessation of Douglas Crichton Forbes as a person with significant control on 23 January 2017 (1 page)
26 October 2017Termination of appointment of Douglas Crichton Forbes as a director on 24 October 2017 (1 page)
26 October 2017Registered office address changed from 94 Powys Lane Palmers Green London N13 4HR United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 October 2017 (1 page)
26 October 2017Cessation of Douglas Crichton Forbes as a person with significant control on 26 October 2017 (1 page)
5 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 November 2016Director's details changed for Mr Douglas Crichton Forbes on 11 November 2016 (2 pages)
11 November 2016Registered office address changed from 88 Windsor Court Chase Side Southgate London N14 5HS to 94 Powys Lane Palmers Green London N13 4HR on 11 November 2016 (1 page)
11 November 2016Secretary's details changed for Roderick Brian Gunkel on 11 November 2016 (1 page)
11 November 2016Registered office address changed from 88 Windsor Court Chase Side Southgate London N14 5HS to 94 Powys Lane Palmers Green London N13 4HR on 11 November 2016 (1 page)
11 November 2016Director's details changed for Mr Douglas Crichton Forbes on 11 November 2016 (2 pages)
11 November 2016Secretary's details changed for Roderick Brian Gunkel on 11 November 2016 (1 page)
2 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
4 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
4 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 September 2009Return made up to 30/08/09; full list of members (4 pages)
2 September 2009Return made up to 30/08/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 August 2007Return made up to 30/08/07; full list of members (3 pages)
30 August 2007Return made up to 30/08/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 August 2006Return made up to 30/08/06; full list of members (3 pages)
24 August 2006Return made up to 30/08/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 August 2005Return made up to 30/08/05; full list of members (3 pages)
26 August 2005Return made up to 30/08/05; full list of members (3 pages)
5 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 August 2004Return made up to 30/08/04; full list of members (3 pages)
25 August 2004Return made up to 30/08/04; full list of members (3 pages)
8 January 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
8 January 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 September 2003Return made up to 30/08/03; full list of members (6 pages)
2 September 2003Return made up to 30/08/03; full list of members (6 pages)
12 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
12 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
18 February 2003Ad 30/09/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
18 February 2003Ad 30/09/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2002Return made up to 30/08/02; full list of members (5 pages)
4 September 2002Return made up to 30/08/02; full list of members (5 pages)
16 August 2002New secretary appointed (1 page)
16 August 2002New secretary appointed (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
25 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
25 July 2002Registered office changed on 25/07/02 from: 61 stanley road bootle merseyside L20 7BZ (1 page)
25 July 2002Registered office changed on 25/07/02 from: 61 stanley road bootle merseyside L20 7BZ (1 page)
25 July 2002Director resigned (1 page)
9 July 2002Secretary resigned;director resigned (1 page)
9 July 2002Secretary resigned;director resigned (1 page)
28 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
23 August 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
13 November 2000Director resigned (2 pages)
13 November 2000Secretary resigned (2 pages)
13 November 2000Director resigned (2 pages)
13 November 2000Secretary resigned (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
30 August 2000Incorporation (12 pages)
30 August 2000Incorporation (12 pages)