44 BARONS COURT ROAD LIMITED

Register to unlock more data on OkredoRegister

44 BARONS COURT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06255936

Incorporation date

22/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

44 Barons Court Road, London W14 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2007)
dot icon10/02/2026
Micro company accounts made up to 2025-05-31
dot icon23/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon03/03/2025
Appointment of Bryan Robert Martin as a director on 2023-11-24
dot icon12/02/2025
Micro company accounts made up to 2024-05-31
dot icon10/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/12/2023
Termination of appointment of William James Jones as a director on 2023-11-24
dot icon23/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon21/02/2020
Micro company accounts made up to 2019-05-31
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon24/01/2019
Change of details for Mrs Fyona Elizabeth Knight as a person with significant control on 2019-01-21
dot icon24/01/2019
Director's details changed for Mrs Fyona Elizabeth Knight on 2019-01-21
dot icon22/01/2019
Micro company accounts made up to 2018-05-31
dot icon08/01/2019
Termination of appointment of Vijay Shah as a director on 2019-01-08
dot icon08/01/2019
Appointment of Mr Vijay Shah as a director on 2012-04-24
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon06/02/2018
Micro company accounts made up to 2017-05-31
dot icon27/07/2017
Confirmation statement made on 2017-05-21 with no updates
dot icon27/07/2017
Notification of Fyona Elizabeth Knight as a person with significant control on 2016-04-06
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/06/2016
Annual return made up to 2016-05-21 no member list
dot icon15/06/2016
Termination of appointment of Gillian Wilson as a director on 2016-04-01
dot icon05/04/2016
Appointment of Miss Hannah Elizabeth Beckett as a director on 2016-01-29
dot icon04/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/10/2015
Appointment of Miss Gillian Wilson as a director on 2015-04-16
dot icon16/10/2015
Termination of appointment of Eleanor Cooke as a director on 2015-04-16
dot icon12/06/2015
Annual return made up to 2015-05-21 no member list
dot icon21/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-21 no member list
dot icon09/06/2014
Director's details changed for Fyona Elizabeth Williams on 2014-06-09
dot icon27/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-21 no member list
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/02/2013
Appointment of Mr William James Jones as a director
dot icon12/02/2013
Termination of appointment of Fiona Dutton as a director
dot icon24/05/2012
Annual return made up to 2012-05-21 no member list
dot icon24/05/2012
Director's details changed for Mr Vijay Shah on 2012-05-07
dot icon24/04/2012
Appointment of Mr Vijay Shah as a director
dot icon23/04/2012
Termination of appointment of Patrick Usborne as a director
dot icon23/04/2012
Director's details changed for Fiona Elizabeth Milward Brattle on 2012-04-23
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/05/2011
Annual return made up to 2011-05-21 no member list
dot icon27/05/2011
Director's details changed for Fyona Elizabeth Williams on 2011-05-20
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/06/2010
Appointment of Miss Eleanor Cooke as a director
dot icon08/06/2010
Annual return made up to 2010-05-21 no member list
dot icon08/06/2010
Director's details changed for Fiona Elizabeth Milward Brattle on 2010-05-21
dot icon08/06/2010
Termination of appointment of Jessica Campbell as a director
dot icon08/06/2010
Director's details changed for Fyona Elizabeth Williams on 2010-05-21
dot icon08/06/2010
Director's details changed for Colin John Baker on 2010-05-21
dot icon08/06/2010
Termination of appointment of Jessica Campbell as a secretary
dot icon14/04/2010
Appointment of Patrick Usborne as a director
dot icon15/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon14/01/2010
Termination of appointment of Mary-Anne Bowring as a director
dot icon14/01/2010
Termination of appointment of Ringley Limited as a secretary
dot icon13/01/2010
Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS on 2010-01-13
dot icon09/12/2009
Termination of appointment of Patrick Usborne as a director
dot icon06/07/2009
Registered office changed on 06/07/2009 from 44 barons court road london W14 9DU
dot icon02/07/2009
Annual return made up to 21/05/09
dot icon23/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon09/10/2008
Registered office changed on 09/10/2008 from ringley house 349 royal college street london NW1 9QS
dot icon09/10/2008
Director and secretary appointed jessica mary campbell
dot icon09/10/2008
Director appointed fyona elizabeth williams
dot icon09/10/2008
Director appointed fiona elizabeth milward brattle
dot icon09/10/2008
Director appointed colin john baker
dot icon09/10/2008
Director appointed patrick usborne
dot icon12/09/2008
Certificate of change of name
dot icon23/05/2008
Appointment terminated director teresa tuck
dot icon21/05/2008
Annual return made up to 21/05/08
dot icon22/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+30.86 % *

* during past year

Cash in Bank

£9,257.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
7.11K
-
2022
0
-
-
0.00
7.07K
-
2023
0
-
-
0.00
9.26K
-
2023
0
-
-
0.00
9.26K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.26K £Ascended30.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowring, Mary-Anne
Director
22/05/2007 - 13/11/2009
224
Wilson, Gillian
Director
16/04/2015 - 01/04/2016
-
Usborne, Patrick
Director
01/10/2009 - 23/04/2012
-
Usborne, Patrick
Director
02/10/2008 - 01/10/2009
-
Shah, Vijay
Director
24/04/2012 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 44 BARONS COURT ROAD LIMITED

44 BARONS COURT ROAD LIMITED is an(a) Active company incorporated on 22/05/2007 with the registered office located at 44 Barons Court Road, London W14 9DU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 44 BARONS COURT ROAD LIMITED?

toggle

44 BARONS COURT ROAD LIMITED is currently Active. It was registered on 22/05/2007 .

Where is 44 BARONS COURT ROAD LIMITED located?

toggle

44 BARONS COURT ROAD LIMITED is registered at 44 Barons Court Road, London W14 9DU.

What does 44 BARONS COURT ROAD LIMITED do?

toggle

44 BARONS COURT ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 44 BARONS COURT ROAD LIMITED?

toggle

The latest filing was on 10/02/2026: Micro company accounts made up to 2025-05-31.