Company NameBaroda Polymers Limited
DirectorJavier Fuster Pedro
Company StatusActive
Company Number05844390
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Javier Fuster Pedro
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySpanish
StatusCurrent
Appointed23 March 2016(9 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Javier Fuster Pedro
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address35 Knox Avenue
Harrogate
North Yorkshire
HG1 3HY
Director NameMs Ruth Eagin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Knox Avenue
Harrogate
North Yorkshire
HG1 3HY
Secretary NameSecretary Corporate Services Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence AddressAlbany House Station Path
Staines
Middlesex
TW18 4LW

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Javier Fuster Pedro
100.00%
Ordinary

Financials

Year2014
Net Worth£564,577
Cash£1,108,785
Current Liabilities£1,661,081

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

23 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
31 March 2023Notification of Mario Fuster Pedro as a person with significant control on 7 March 2023 (2 pages)
31 March 2023Change of details for Mr Javier Fuster Pedro as a person with significant control on 7 March 2023 (2 pages)
31 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
30 March 2023Director's details changed for Mr Javier Fuster Pedro on 14 September 2017 (2 pages)
30 March 2023Change of details for Mr Javier Fuster Pedro as a person with significant control on 14 September 2017 (2 pages)
25 May 2022Registered office address changed from 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 25 May 2022 (1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
23 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
8 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 April 2016Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 5 April 2016 (1 page)
1 April 2016Termination of appointment of Ruth Eagin as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Ruth Eagin as a director on 1 April 2016 (1 page)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(3 pages)
29 March 2016Registered office address changed from 474 Chelsea Cloisters Sloane Avenue London SW3 3EQ to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 29 March 2016 (1 page)
29 March 2016Appointment of Mr Javier Fuster Pedro as a director on 23 March 2016 (2 pages)
29 March 2016Appointment of Mr Javier Fuster Pedro as a director on 23 March 2016 (2 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(3 pages)
29 March 2016Registered office address changed from 474 Chelsea Cloisters Sloane Avenue London SW3 3EQ to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 29 March 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 December 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(18 pages)
7 December 2015Administrative restoration application (4 pages)
7 December 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(18 pages)
7 December 2015Administrative restoration application (4 pages)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(3 pages)
30 July 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(3 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
9 September 2013Annual return made up to 12 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
9 September 2013Annual return made up to 12 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 August 2012Registered office address changed from , Albany House, Station Path, Staines, Middlesex, TW18 4LW on 30 August 2012 (2 pages)
30 August 2012Registered office address changed from , Albany House, Station Path, Staines, Middlesex, TW18 4LW on 30 August 2012 (2 pages)
30 August 2012Registered office address changed from Albany House, Station Path Staines Middlesex TW18 4LW on 30 August 2012 (2 pages)
28 March 2012Termination of appointment of Secretary Corporate Services Limited as a secretary (1 page)
28 March 2012Termination of appointment of Secretary Corporate Services Limited as a secretary (1 page)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 July 2011Appointment of Ms. Ruth Eagin as a director (2 pages)
26 July 2011Appointment of Ms. Ruth Eagin as a director (2 pages)
25 July 2011Termination of appointment of Javier Fuster Pedro as a director (1 page)
25 July 2011Termination of appointment of Javier Fuster Pedro as a director (1 page)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Secretary Corporate Services Limited on 13 June 2010 (2 pages)
8 July 2010Director's details changed for Javier Fuster Pedro on 13 June 2010 (2 pages)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Secretary Corporate Services Limited on 13 June 2010 (2 pages)
8 July 2010Director's details changed for Javier Fuster Pedro on 13 June 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 June 2009Secretary's change of particulars / secretary corporate services LIMITED / 23/06/2009 (1 page)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2009Secretary's change of particulars / secretary corporate services LIMITED / 23/06/2009 (1 page)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 June 2008Return made up to 13/06/08; full list of members (3 pages)
16 June 2008Return made up to 13/06/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
12 July 2007Return made up to 13/06/07; full list of members (2 pages)
12 July 2007Return made up to 13/06/07; full list of members (2 pages)
13 June 2006Incorporation (13 pages)
13 June 2006Incorporation (13 pages)