Company NameBaron Services (UK) Ltd
DirectorRupert Simon Alexander Leamy
Company StatusActive - Proposal to Strike off
Company Number08466194
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)
Previous NameBaron Deliveries Ltd

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Rupert Simon Alexander Leamy
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit A06 Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
Director NameMiss Zorana Pejcic
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address106 McMillan Street
London
SE8 3DL

Location

Registered AddressJWC Consulting (UK) Ltd
Unit A06 Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Rupert Simon Alexander Leamy
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,318
Cash£1,083
Current Liabilities£11,401

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2022 (2 years ago)
Next Return Due11 April 2023 (overdue)

Filing History

27 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
17 February 2015Company name changed baron deliveries LTD\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
17 February 2015Company name changed baron deliveries LTD\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
16 February 2015Director's details changed for Mr Rupert Simon Alexander Leamy on 16 February 2015 (2 pages)
16 February 2015Termination of appointment of Zorana Pejcic as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Zorana Pejcic as a director on 16 February 2015 (1 page)
16 February 2015Director's details changed for Mr Rupert Simon Alexander Leamy on 16 February 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
9 October 2013Registered office address changed from 16B-16C Claremont Road London Uk NW2 1BP United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 16B-16C Claremont Road London Uk NW2 1BP United Kingdom on 9 October 2013 (1 page)
17 April 2013Appointment of Miss Zorana Pejcic as a director (2 pages)
17 April 2013Appointment of Miss Zorana Pejcic as a director (2 pages)
17 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 2
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 2
(3 pages)
28 March 2013Incorporation (20 pages)
28 March 2013Incorporation (20 pages)