UKBizDB.co.uk

BARONY LTD

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

This company is commonly known as Barony Ltd. The company was founded 4 years ago and was given the registration number 12268338. The firm's registered office is in LONDON. You can find them at 13 Camden High Street, , London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:BARONY LTD
Company Number:12268338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:13 Camden High Street, London, England, NW1 7JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Camden High Street, London, England, NW1 7JE

Director12 February 2022Active
13, Camden High Street, London, England, NW1 7JE

Director17 October 2019Active
13, Camden High Street, London, England, NW1 7JE

Director02 January 2021Active
114, Bridges Court Road, London, England, SW11 3GX

Director14 January 2020Active
13, Camden High Street, London, England, NW1 7JE

Director01 November 2019Active
13, Camden High Street, London, England, NW1 7JE

Director29 December 2020Active

People with Significant Control

Mr Roeiner Santos Batista
Notified on:01 June 2021
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:13, Camden High Street, London, England, NW1 7JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Paula Bonassoli Ribeiro
Notified on:29 December 2020
Status:Active
Date of birth:September 1990
Nationality:Brazilian
Country of residence:England
Address:13, Camden High Street, London, England, NW1 7JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Milos Habala
Notified on:01 September 2020
Status:Active
Date of birth:November 1986
Nationality:Slovak
Country of residence:England
Address:114, Orbis Wharf, London, England, SW11 3GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Healthy Hit Ltd
Notified on:01 August 2020
Status:Active
Country of residence:England
Address:114, Bridges Court Road, London, England, SW11 3GX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Milos Habala
Notified on:14 January 2020
Status:Active
Date of birth:November 1986
Nationality:Slovak
Country of residence:England
Address:13, Camden High Street, London, England, NW1 7JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adolpho Lino
Notified on:26 November 2019
Status:Active
Date of birth:May 1983
Nationality:Brazilian
Country of residence:England
Address:13, Camden High Street, London, England, NW1 7JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roeiner Santos Batista
Notified on:17 October 2019
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:13, Camden High Street, London, England, NW1 7JE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-19Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-28Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.