Company NameBarons Down (Lewes) Limited
Company StatusDissolved
Company Number07226876
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Dissolution Date13 December 2022 (1 year, 4 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 Hadi Rajabali
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(same day as company formation)
RoleNursing Home Proprietor
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameHadi Rajabali
NationalityBritish
StatusClosed
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Shehnaz Rajabali
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleNursing Home Propreitor
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameNahema Rajabali
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(3 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameZiyana Rajabali
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(3 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

30 at £1Hadi Rajabali
30.00%
Ordinary A
30 at £1Shehnaz Rajabali
30.00%
Ordinary A
20 at £1Nahema Rajabali
20.00%
Ordinary B
20 at £1Ziyana Rajabali
20.00%
Ordinary C

Financials

Year2014
Net Worth£274,826
Cash£61,063
Current Liabilities£64,658

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Charges

30 June 2011Delivered on: 5 July 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 January 2021Previous accounting period extended from 30 March 2020 to 29 September 2020 (1 page)
15 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(7 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
17 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
16 April 2014Appointment of Nahema Rajabali as a director (3 pages)
16 April 2014Particulars of variation of rights attached to shares (2 pages)
16 April 2014Particulars of variation of rights attached to shares (2 pages)
16 April 2014Appointment of Ziyana Rajabali as a director (3 pages)
16 April 2014Appointment of Ziyana Rajabali as a director (3 pages)
16 April 2014Appointment of Nahema Rajabali as a director (3 pages)
16 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Change of share class name or designation (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Director's details changed for Mrs Shehnaz Rajabali on 28 August 2012 (2 pages)
5 June 2013Director's details changed for Mr Hadi Rajabali on 28 August 2012 (2 pages)
5 June 2013Director's details changed for Mr Hadi Rajabali on 28 August 2012 (2 pages)
5 June 2013Secretary's details changed for Hadi Rajabali on 28 August 2012 (1 page)
5 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
5 June 2013Director's details changed for Mrs Shehnaz Rajabali on 28 August 2012 (2 pages)
5 June 2013Secretary's details changed for Hadi Rajabali on 28 August 2012 (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 9 August 2012 (1 page)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
4 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
12 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 100
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 100
(4 pages)
11 May 2010Appointment of Hadi Rajabali as a director (3 pages)
11 May 2010Appointment of Hadi Rajabali as a director (3 pages)
11 May 2010Appointment of Shehnaz Rajabali as a director (3 pages)
11 May 2010Appointment of Hadi Rajabali as a secretary (3 pages)
11 May 2010Appointment of Shehnaz Rajabali as a director (3 pages)
11 May 2010Appointment of Hadi Rajabali as a secretary (3 pages)
21 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)