Warning: file_put_contents(c/cb2d94451e5d60652a5c2c4676824f75.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Barontrade Limited, NW3 5JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARONTRADE LIMITED

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

This company is commonly known as Barontrade Limited. The company was founded 22 years ago and was given the registration number 04306987. The firm's registered office is in LONDON. You can find them at Regina House, 124 Finchley Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BARONTRADE LIMITED
Company Number:04306987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Regina House, 124 Finchley Road, London, NW3 5JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hadley Close, Elstree, WD6 3LB

Secretary18 November 2010Active
Aldenham Wood Lodge, Watling Street, Elstree, WD6 3AA

Director25 October 2001Active
16 Chandos Court, Stanmore, HA7 4GA

Secretary02 April 2007Active
107 Bridge Lane, London, NW11 0EU

Secretary17 June 2002Active
107 Bridge Lane, London, NW11 0EU

Secretary25 October 2001Active
4 Nailzee Close, Gerrards Cross, SL9 7LZ

Secretary18 October 2001Active
15 Old Forge Close, Stanmore, HA7 3EB

Secretary22 March 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary18 October 2001Active
120 East Road, London, N1 6AA

Nominee Director18 October 2001Active
16 Chandos Court, Stanmore, HA7 4GA

Director02 April 2007Active
4 Nailzee Close, Gerrards Cross, SL9 7LZ

Director31 January 2005Active
4 Stanmore Hall, Wood Lane, Stanmore, HA7 4JY

Director27 October 2005Active
15 Old Forge Close, Stanmore, HA7 3EB

Director22 March 2002Active

People with Significant Control

City & Docklands London Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-17Accounts

Accounts with accounts type small.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-05-18Accounts

Change account reference date company previous shortened.

Download
2022-05-10Accounts

Accounts with accounts type small.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type small.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type small.

Download
2020-03-23Accounts

Change account reference date company previous shortened.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type small.

Download
2019-03-26Accounts

Change account reference date company previous shortened.

Download
2018-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type small.

Download
2018-03-28Accounts

Change account reference date company previous shortened.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Accounts

Accounts with accounts type small.

Download
2017-03-28Accounts

Change account reference date company previous shortened.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.