UKBizDB.co.uk

BARON LEISURE AND HOSPITALITY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baron Leisure And Hospitality Ltd. The company was founded 7 years ago and was given the registration number 10742666. The firm's registered office is in UXBRIDGE. You can find them at Unit 25 Unit 25, Sarum Business Complex, 1st Floor, Salisbury Road, Uxbridge, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BARON LEISURE AND HOSPITALITY LTD
Company Number:10742666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2017
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Unit 25 Unit 25, Sarum Business Complex, 1st Floor, Salisbury Road, Uxbridge, England, UB8 2RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, England, HA1 1BA

Director14 March 2019Active
Flat 1-2, 89 Chamberlayne Road, London, United Kingdom, NW10 3ND

Secretary26 April 2017Active
53, Holdenhurst Avenue, London, England, N12 0JA

Secretary13 June 2017Active
Flat 1-2, 89 Chamberlayne Road, London, United Kingdom, NW10 3ND

Director26 April 2017Active
53, Holdenhurst Avenue, London, England, N12 0JA

Director13 June 2017Active

People with Significant Control

Mr Sachin Shah
Notified on:26 October 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, England, HA1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arjun Sahi
Notified on:13 June 2017
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:163 Herne Hill, London, England, SE24 9LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Zachary Sammy Lichman
Notified on:26 April 2017
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Flat 1-2, 89 Chamberlayne Road, London, United Kingdom, NW10 3ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-07Insolvency

Liquidation disclaimer notice.

Download
2023-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-07Resolution

Resolution.

Download
2023-07-05Address

Change registered office address company with date old address new address.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Address

Change registered office address company with date old address new address.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Termination secretary company with name termination date.

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Address

Change registered office address company with date old address new address.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-01-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.