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..
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 | : |
|
Registered Address | : | Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mount House, 102-104 Queens Road, Buckhurst Hill, IG9 5BS | Secretary | 12 December 2003 | Active |
Mount House, 102-104 Queens Road, Buckhurst Hill, IG9 5BS | Director | 19 December 2003 | Active |
Mount House, 102-104 Queens Road, Buckhurst Hill, IG9 5BS | Director | 19 December 2003 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 05 December 2003 | Active |
11 Chaffinch Gardens, Colchester, CO4 3FH | Director | 19 December 2003 | Active |
53 Bucknalls Drive, Bricket Wood, AL2 3XJ | Director | 12 December 2003 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 05 December 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.