Company NameBaron Homes Ltd
DirectorMelek Yasam Sam
Company StatusActive
Company Number08220329
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)

Business Activity

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

Director

Director NameMrs Melek Yasam Sam
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(same day as company formation)
RoleArchitecht
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
DA14 6NE

Location

Registered AddressOnega House
112 Main Road
Sidcup
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Melek Yasam Sam
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,465
Cash£191,521
Current Liabilities£583,498

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

31 March 2023Delivered on: 3 April 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 145A kidbrooke park road london SE3 9PW united kingdom.
Outstanding
31 March 2023Delivered on: 3 April 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 143A kidbrooke park road london SE3 9PW united kingdom.
Outstanding
31 March 2023Delivered on: 3 April 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 145 kidbrooke park road london SE3 9PW united kingdom.
Outstanding
28 March 2018Delivered on: 28 March 2018
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 143A, 145, & 145A, kidbrooke park road, london, SE3 9PW (equitable charge) title number: LN182376 for more details please refer to the instrument.
Outstanding
18 January 2017Delivered on: 20 January 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 143A, 145 and 145A kidbrooke park road, london, SE3 9PW.
Outstanding
20 June 2016Delivered on: 20 June 2016
Persons entitled: Lendinvest Finance No.3 Hold Co LTD

Classification: A registered charge
Particulars: All that freehold property known as 145 kidbrooke park road, blackheath, london SE3 9PW (now comprising 143, 143A, 145 and 145A kidbrooke park road) as the same as is registered at the land registry under title number LN182376.
Outstanding
20 June 2016Delivered on: 20 June 2016
Persons entitled: Lendinvest Finance No.3 Hold Co LTD

Classification: A registered charge
Particulars: All that freehold property known as 145 kidbrooke park road, blackheath, london SE3 9PW (now comprising 143, 143A, 145 and 145A kidbrooke park road) as the same as is registered at the land registry under title number LN182376.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
3 April 2023Registration of charge 082203290007, created on 31 March 2023 (4 pages)
3 April 2023Registration of charge 082203290006, created on 31 March 2023 (4 pages)
3 April 2023Registration of charge 082203290005, created on 31 March 2023 (4 pages)
29 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 March 2023Memorandum and Articles of Association (17 pages)
9 November 2022Confirmation statement made on 19 September 2022 with updates (5 pages)
27 September 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
8 December 2021Compulsory strike-off action has been discontinued (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
6 December 2021Confirmation statement made on 19 September 2021 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
30 December 2020Registered office address changed from Omega House 112 Main Road Sidcup Kent DA14 6NE to Onega House 112 Main Road Sidcup DA14 6NE on 30 December 2020 (1 page)
25 November 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
30 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
14 February 2019Satisfaction of charge 082203290001 in full (1 page)
16 November 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
28 March 2018Registration of charge 082203290004, created on 28 March 2018 (32 pages)
5 December 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 August 2017Amended total exemption small company accounts made up to 30 September 2016 (6 pages)
3 August 2017Amended total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 January 2017Registration of charge 082203290003, created on 18 January 2017 (3 pages)
20 January 2017Registration of charge 082203290003, created on 18 January 2017 (3 pages)
19 January 2017All of the property or undertaking has been released and no longer forms part of charge 082203290001 (1 page)
19 January 2017Satisfaction of charge 082203290002 in full (1 page)
19 January 2017All of the property or undertaking has been released and no longer forms part of charge 082203290001 (1 page)
19 January 2017Satisfaction of charge 082203290002 in full (1 page)
24 November 2016Director's details changed for Mrs Melek Yasam Sam on 23 November 2016 (2 pages)
24 November 2016Director's details changed for Mrs Melek Yasam Sam on 23 November 2016 (2 pages)
31 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
20 June 2016Registration of charge 082203290002, created on 20 June 2016 (31 pages)
20 June 2016Registration of charge 082203290001, created on 20 June 2016 (53 pages)
20 June 2016Registration of charge 082203290002, created on 20 June 2016 (31 pages)
20 June 2016Registration of charge 082203290001, created on 20 June 2016 (53 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
29 July 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 99
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 99
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 May 2015Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE England to Omega House 112 Main Road Sidcup Kent DA14 6NE on 17 May 2015 (2 pages)
17 May 2015Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE England to Omega House 112 Main Road Sidcup Kent DA14 6NE on 17 May 2015 (2 pages)
8 May 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Onega House 112 Main Road Sidcup Kent DA14 6NE on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Onega House 112 Main Road Sidcup Kent DA14 6NE on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Onega House 112 Main Road Sidcup Kent DA14 6NE on 8 May 2015 (1 page)
14 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(14 pages)
14 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(14 pages)
29 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)