London
WC2H 9JQ
Director Name | John Kenneth Kirke |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 July 2002) |
Role | Management Consultant |
Correspondence Address | 5 Carters Meadow Aylesbury Buckinghamshire MK18 3QF |
Director Name | Robert Winston McNaughton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2002) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Stables Street Farm Barns Great Yarmouth Norfolk NR29 5AZ |
Director Name | Mr Douglas Crichton Forbes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 24 October 2017) |
Role | Business And Management Consul |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Robert Winston McNaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Street Farm Barns Great Yarmouth Norfolk NR29 5AZ |
Secretary Name | Mr Roderick Brian Gunkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.baronyconsulting.com |
---|---|
Telephone | 07 971555615 |
Telephone region | Mobile |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
75 at £1 | Mr Douglas Crichton Forbes 75.00% Ordinary |
---|---|
5 at £1 | Fiona Forbes 5.00% Ordinary |
5 at £1 | Gillian Forbes 5.00% Ordinary |
15 at £1 | Mrs Eleanor M. Forbes 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,655 |
Cash | £570 |
Current Liabilities | £8,218 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
7 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
---|---|
11 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
8 January 2020 | Termination of appointment of Roderick Brian Gunkel as a secretary on 31 December 2019 (1 page) |
3 September 2019 | Confirmation statement made on 30 August 2019 with updates (5 pages) |
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
4 September 2018 | Confirmation statement made on 30 August 2018 with updates (5 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (14 pages) |
27 October 2017 | Appointment of Dr Edward Robert Collins-Hughes as a director on 23 October 2017 (2 pages) |
27 October 2017 | Appointment of Dr Edward Robert Collins-Hughes as a director on 23 October 2017 (2 pages) |
27 October 2017 | Notification of Edward Robert Collins-Hughes as a person with significant control on 23 October 2017 (2 pages) |
27 October 2017 | Notification of Edward Robert Collins-Hughes as a person with significant control on 23 October 2017 (2 pages) |
26 October 2017 | Registered 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 2017 | Termination of appointment of Douglas Crichton Forbes as a director on 24 October 2017 (1 page) |
26 October 2017 | Cessation of Douglas Crichton Forbes as a person with significant control on 23 January 2017 (1 page) |
26 October 2017 | Termination of appointment of Douglas Crichton Forbes as a director on 24 October 2017 (1 page) |
26 October 2017 | Registered 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 2017 | Cessation of Douglas Crichton Forbes as a person with significant control on 26 October 2017 (1 page) |
5 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 November 2016 | Director's details changed for Mr Douglas Crichton Forbes on 11 November 2016 (2 pages) |
11 November 2016 | Registered 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 2016 | Secretary's details changed for Roderick Brian Gunkel on 11 November 2016 (1 page) |
11 November 2016 | Registered 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 2016 | Director's details changed for Mr Douglas Crichton Forbes on 11 November 2016 (2 pages) |
11 November 2016 | Secretary's details changed for Roderick Brian Gunkel on 11 November 2016 (1 page) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
4 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 August 2007 | Return made up to 30/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 30/08/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 August 2006 | Return made up to 30/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 30/08/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 August 2005 | Return made up to 30/08/05; full list of members (3 pages) |
26 August 2005 | Return made up to 30/08/05; full list of members (3 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 August 2004 | Return made up to 30/08/04; full list of members (3 pages) |
25 August 2004 | Return made up to 30/08/04; full list of members (3 pages) |
8 January 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
8 January 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
2 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
12 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
12 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
18 February 2003 | Ad 30/09/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
18 February 2003 | Ad 30/09/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
4 September 2002 | Return made up to 30/08/02; full list of members (5 pages) |
4 September 2002 | Return made up to 30/08/02; full list of members (5 pages) |
16 August 2002 | New secretary appointed (1 page) |
16 August 2002 | New secretary appointed (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
25 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 61 stanley road bootle merseyside L20 7BZ (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 61 stanley road bootle merseyside L20 7BZ (1 page) |
25 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
28 September 2001 | Return made up to 30/08/01; full list of members
|
28 September 2001 | Return made up to 30/08/01; full list of members
|
23 August 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
23 August 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
13 November 2000 | Director resigned (2 pages) |
13 November 2000 | Secretary resigned (2 pages) |
13 November 2000 | Director resigned (2 pages) |
13 November 2000 | Secretary resigned (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
30 August 2000 | Incorporation (12 pages) |
30 August 2000 | Incorporation (12 pages) |