The Barons
Twickenham
TW1 2AW
Secretary Name | Lawrence Jacques Byron-Sinclair |
---|---|
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Ranworth Ferry Lane Laleham Village Surrey TW18 1SW |
Registered Address | Twickenham Studios C/O Spatial Imaging The Barons Twickenham TW1 2AW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
95 at £1 | Robert Munday 95.00% Ordinary |
---|---|
5 at £1 | Lawrence Byron-sinclair & Shirley Byron-sinclair 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,422 |
Current Liabilities | £10,218 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | Application to strike the company off the register (3 pages) |
19 August 2014 | Application to strike the company off the register (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 September 2013 | Registered office address changed from Twickenham Studios C/O Spatial Imaging the Barons Twickenham Middlesex TW1 2AW England on 16 September 2013 (1 page) |
16 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Registered office address changed from 122C Heath Road Twickenham Middlesex TW1 4BW England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 122C Heath Road Twickenham Middlesex TW1 4BW England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from Twickenham Studios C/O Spatial Imaging the Barons Twickenham Middlesex TW1 2AW England on 16 September 2013 (1 page) |
24 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 September 2012 | Registered office address changed from Halliford Studios Manygate Lane Shepperton Middlesex TW17 9EG England on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 122C Heath Road Twickenham Middlesex TW1 4BW England on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 122C Heath Road Twickenham Middlesex TW1 4BW England on 24 September 2012 (1 page) |
24 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Registered office address changed from Halliford Studios Manygate Lane Shepperton Middlesex TW17 9EG England on 24 September 2012 (1 page) |
24 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
26 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 October 2010 | Registered office address changed from Roseville Free Prae Road Cherstey Surrey KT16 8DZ United Kingdom on 15 October 2010 (1 page) |
15 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Director's details changed for Mr Robert Adam Munday on 10 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Robert Adam Munday on 10 September 2010 (2 pages) |
15 October 2010 | Registered office address changed from Roseville Free Prae Road Cherstey Surrey KT16 8DZ United Kingdom on 15 October 2010 (1 page) |
13 April 2010 | Termination of appointment of Lawrence Byron-Sinclair as a secretary (1 page) |
13 April 2010 | Termination of appointment of Lawrence Byron-Sinclair as a secretary (1 page) |
10 September 2009 | Incorporation (14 pages) |
10 September 2009 | Incorporation (14 pages) |