Company NameBarons Bridging Finance 1 Limited
DirectorsPauline Muldowney and Gopee Family Trust
Company StatusLiquidation
Company Number07091814
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Dharam Prakash Gopee
StatusCurrent
Appointed19 September 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMrs Pauline Muldowney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(6 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameGopee Family Trust (Corporation)
StatusCurrent
Appointed19 September 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMr Dharam Prakash Gopee
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMrs Brinda Loky
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityMauritian
StatusResigned
Appointed07 March 2016(6 years, 3 months after company formation)
Appointment Duration7 months (resigned 08 October 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameSociete Gopee Freres De Saint Pierre (Corporation)
StatusResigned
Appointed01 December 2009(same day as company formation)
Correspondence Address1 Centre D'Affaire Gopee
1 Bmw Avenue, L'Agrement
Saint Pierre
Mauritius

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Societe Gopee Freres De Saint Pierre
100.00%
Ordinary

Financials

Year2014
Net Worth£68,378
Cash£19,842
Current Liabilities£184,463

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due2 April 2017 (overdue)

Filing History

17 June 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
19 March 2016Termination of appointment of Societe Gopee Freres De Saint Pierre as a director on 7 March 2016 (1 page)
18 March 2016Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages)
15 February 2016Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 2016 (2 pages)
11 February 2016Notice of termination of appointment of provisional liquidator (2 pages)
22 January 2016Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page)
11 November 2015Compulsory strike-off action has been suspended (1 page)
7 October 2015Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 7 October 2015 (2 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015Appointment of provisional liquidator (6 pages)
1 December 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 October 2013Amended accounts made up to 31 December 2010 (5 pages)
3 October 2013Amended accounts made up to 31 December 2012 (5 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
16 May 2011Director's details changed for Mr Dharam Prakash Gopee on 1 December 2010 (2 pages)
16 May 2011Appointment of Societe Gopee Freres De Saint Pierre as a director (2 pages)
16 May 2011Director's details changed for Mr Dharam Prakash Gopee on 1 December 2010 (2 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)