London
SE23 2JD
Director Name | Mrs Pauline Muldowney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2016(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Banque De Saint Pierre (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 1 Bmw Avenue Centre D'Affaire Gopee L'Agrement, Saint Pierre Maurtius Mauritius |
Director Name | Jay Prakash Gopee |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 La Perousse Street Eau Coullee Curepipe Rpad Mauritius Foreign |
Secretary Name | Rajiv Prakash Gopee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 169 Perry Vale Forest Hill London SE23 2JD |
Director Name | Mr Dharam Prakash Gopee |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(10 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Perry Vale Forest Hill London SE23 2JD |
Director Name | Mrs Brinda Loky |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 07 March 2016(14 years after company formation) |
Appointment Duration | 7 months (resigned 08 October 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 169 Perry Vale Forest Hill London SE23 2JD |
Telephone | 07 956912690 |
---|---|
Telephone region | Mobile |
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1.1m at £1 | Banque De St. Pierre 100.00% Ordinary |
---|---|
1 at £1 | Societe Gopee Freres De St. Pierre 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £276,078 |
Gross Profit | £270,078 |
Net Worth | £701,844 |
Cash | £1,274 |
Current Liabilities | £157,228 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 8 March 2017 (overdue) |
---|
29 March 2018 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 4 Abbey Orchard Street London SW1P 2HT on 29 March 2018 (2 pages) |
---|---|
22 January 2018 | Auditor's resignation (1 page) |
12 May 2017 | Order of court to wind up (4 pages) |
12 May 2017 | Order of court to wind up (4 pages) |
15 November 2016 | Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page) |
10 October 2016 | Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page) |
10 October 2016 | Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages) |
10 October 2016 | Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages) |
18 March 2016 | Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages) |
18 March 2016 | Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
11 February 2016 | Notice of termination of appointment of provisional liquidator (2 pages) |
11 February 2016 | Notice of termination of appointment of provisional liquidator (2 pages) |
22 January 2016 | Registered office address changed from 4 Abbey Orchid Street London SW19 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 4 Abbey Orchid Street London SW19 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
8 October 2015 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchid Street London SW19 2HT on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchid Street London SW19 2HT on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchid Street London SW19 2HT on 8 October 2015 (2 pages) |
6 October 2015 | Appointment of provisional liquidator (6 pages) |
6 October 2015 | Appointment of provisional liquidator (6 pages) |
26 June 2015 | Termination of appointment of Rajiv Prakash Gopee as a secretary on 30 September 2014 (1 page) |
26 June 2015 | Termination of appointment of Rajiv Prakash Gopee as a secretary on 30 September 2014 (1 page) |
26 June 2015 | Termination of appointment of Rajiv Prakash Gopee as a secretary on 30 September 2014 (1 page) |
26 June 2015 | Termination of appointment of Rajiv Prakash Gopee as a secretary on 30 September 2014 (1 page) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
7 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
4 November 2013 | Company name changed barons bridging finance PUBLIC LIMITED COMPANY\certificate issued on 04/11/13
|
4 November 2013 | Company name changed barons bridging finance PUBLIC LIMITED COMPANY\certificate issued on 04/11/13
|
7 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
9 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Appointment of Mr Dharam Prakash Gopee as a director (2 pages) |
14 March 2012 | Appointment of Mr Dharam Prakash Gopee as a director (2 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been suspended (1 page) |
5 March 2011 | Compulsory strike-off action has been suspended (1 page) |
30 January 2011 | Director's details changed for Banque De Saint Pierre on 26 January 2011 (2 pages) |
30 January 2011 | Director's details changed for Banque De Saint Pierre on 26 January 2011 (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Banque De Saint Pierre on 26 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Banque De Saint Pierre on 26 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2008 | Return made up to 08/03/08; full list of members (3 pages) |
4 June 2008 | Return made up to 08/03/08; full list of members (3 pages) |
15 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: c/o messrs gynch shaw maurice & co gsm house 5 glenthorne road london N11 3HU (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: c/o messrs gynch shaw maurice & co gsm house 5 glenthorne road london N11 3HU (1 page) |
12 May 2006 | Return made up to 08/03/06; full list of members (2 pages) |
12 May 2006 | Return made up to 08/03/06; full list of members (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
18 May 2005 | Return made up to 08/03/05; no change of members
|
18 May 2005 | Return made up to 08/03/05; no change of members
|
28 June 2004 | Secretary's particulars changed (1 page) |
28 June 2004 | Return made up to 08/03/04; no change of members
|
28 June 2004 | Secretary's particulars changed (1 page) |
28 June 2004 | Return made up to 08/03/04; no change of members
|
10 May 2003 | Return made up to 08/03/03; full list of members
|
10 May 2003 | Return made up to 08/03/03; full list of members
|
28 April 2003 | Registered office changed on 28/04/03 from: gopee business administration headquarters 74A high street wanstead london E11 2RJ (1 page) |
28 April 2003 | Ad 16/05/02--------- £ si 1@1=1 £ ic 1070001/1070002 (2 pages) |
28 April 2003 | Ad 16/05/02--------- £ si 1@1=1 £ ic 1070001/1070002 (2 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: gopee business administration headquarters 74A high street wanstead london E11 2RJ (1 page) |
13 November 2002 | Ad 15/09/02--------- £ si 1000000@1=1000000 £ ic 70001/1070001 (2 pages) |
13 November 2002 | Ad 15/09/02--------- £ si 1000000@1=1000000 £ ic 70001/1070001 (2 pages) |
19 September 2002 | Ad 16/05/02--------- £ si 50000@1=50000 £ ic 20001/70001 (2 pages) |
19 September 2002 | Ad 16/05/02--------- £ si 50000@1=50000 £ ic 20001/70001 (2 pages) |
21 May 2002 | Certificate of authorisation to commence business and borrow (1 page) |
21 May 2002 | Application to commence business (2 pages) |
21 May 2002 | Certificate of authorisation to commence business and borrow (1 page) |
21 May 2002 | Application to commence business (2 pages) |
8 March 2002 | Incorporation (10 pages) |
8 March 2002 | Incorporation (10 pages) |