London
SW1E 6AJ
Director Name | Mr Ajay Sanathra |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2020(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 22 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr John Sebastian Durand |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Website | baringa.com |
---|---|
Email address | [email protected] |
Telephone | 020 33274220 |
Telephone region | London |
Registered Address | 62 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Amps LTD 5.26% Ordinary A |
---|---|
1 at £1 | Arbutus LTD 5.26% Ordinary B |
1 at £1 | Ardencraig LTD 5.26% Ordinary E |
1 at £1 | Balham Park Investments LTD 5.26% Ordinary G |
1 at £1 | Ballast Quay LTD 5.26% Ordinary K |
1 at £1 | Bluejiwa LTD 5.26% Ordinary Q |
1 at £1 | C&c Preston Limited 5.26% Ordinary S |
1 at £1 | Capemere Ventures LTD 5.26% Ordinary F |
1 at £1 | Dauphin LTD 5.26% Ordinary P |
1 at £1 | Getf Services LTD 5.26% Ordinary L |
1 at £1 | Hunters 1929 LTD 5.26% Ordinary I |
1 at £1 | Hurst Lea LTD 5.26% Ordinary D |
1 at £1 | Kdtr LTD 5.26% Ordinary O |
1 at £1 | Meadway Energy LTD 5.26% Ordinary M |
1 at £1 | North Track Solutions LTD 5.26% Ordinary H |
1 at £1 | Plascot LTD 5.26% Ordinary C |
1 at £1 | Sinclair Energy LTD 5.26% Ordinary N |
1 at £1 | Sjc Ayers Patel LTD 5.26% Ordinary R |
1 at £1 | Xurix LTD 5.26% Ordinary J |
Year | 2014 |
---|---|
Turnover | £33,792,624 |
Net Worth | £13,845,914 |
Cash | £786 |
Current Liabilities | £3,092,943 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 March 2021 | Confirmation statement made on 5 March 2021 with updates (10 pages) |
---|---|
4 August 2020 | Appointment of Mr Ajay Sanathra as a director on 30 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of John Sebastian Durand as a director on 31 July 2020 (1 page) |
4 June 2020 | Registered office address changed from Dominican Court 17 Hatfields London SE1 8DJ to 62 Buckingham Gate London SW1E 6AJ on 4 June 2020 (1 page) |
24 March 2020 | Confirmation statement made on 5 March 2020 with updates (10 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
8 March 2019 | Confirmation statement made on 5 March 2019 with updates (10 pages) |
22 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with updates (10 pages) |
17 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
17 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (11 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (11 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
15 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
14 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
14 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
11 April 2013 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (3 pages) |
11 April 2013 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (3 pages) |
2 April 2013 | Resolutions
|
2 April 2013 | Resolutions
|
2 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
2 April 2013 | Resolutions
|
2 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
2 April 2013 | Resolutions
|
5 March 2013 | Incorporation
|
5 March 2013 | Incorporation
|