UKBizDB.co.uk

BARONSHIELD FINANCE LIMITED

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

This company is commonly known as Baronshield Finance Limited. The company was founded 20 years ago and was given the registration number 04986336. The firm's registered office is in BARNET. You can find them at Northside House, Mount Pleasant, Barnet, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BARONSHIELD FINANCE LIMITED
Company Number:04986336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mount House, 102-104 Queens Road, Buckhurst Hill, IG9 5BS

Secretary12 December 2003Active
Mount House, 102-104 Queens Road, Buckhurst Hill, IG9 5BS

Director19 December 2003Active
Mount House, 102-104 Queens Road, Buckhurst Hill, IG9 5BS

Director19 December 2003Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary05 December 2003Active
11 Chaffinch Gardens, Colchester, CO4 3FH

Director19 December 2003Active
53 Bucknalls Drive, Bricket Wood, AL2 3XJ

Director12 December 2003Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director05 December 2003Active

People with Significant Control

Mr Jason Robert Cooper
Notified on:10 January 2023
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Mount House, 102-104 Queens Road, Buckhurst Hill, England, IG9 5BS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr The Estate Of Thelate Melvyn Frank Cooper
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:53 Bucknalls Drive, Bucknalls Drive, St. Albans, England, AL2 3XJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mountcharm Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Northside House, Mount Pleasant, Barnet, England, EN4 9EE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2014-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.