74 BARONS COURT ROAD LIMITED

Register to unlock more data on OkredoRegister

74 BARONS COURT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02644001

Incorporation date

09/09/1991

Size

Micro Entity

Contacts

Registered address

Registered address

74, Barons Cout Road, London, W14 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1991)
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon29/07/2025
Micro company accounts made up to 2025-03-25
dot icon17/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon19/08/2024
Micro company accounts made up to 2024-03-25
dot icon07/06/2024
Appointment of Georgina May Elizabeth Willis as a director on 2024-06-06
dot icon10/05/2024
Termination of appointment of Madeleine Sara Byrne as a director on 2024-05-09
dot icon17/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon04/06/2023
Micro company accounts made up to 2023-03-25
dot icon15/11/2022
Termination of appointment of Julia Natalie Diana Hall Mackenzie-Gillanders as a director on 2022-11-14
dot icon15/11/2022
Termination of appointment of Andrew Hall Mackenzie Gillanders as a director on 2022-11-14
dot icon10/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon02/08/2022
Micro company accounts made up to 2022-03-25
dot icon10/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon06/07/2021
Micro company accounts made up to 2021-03-25
dot icon12/06/2021
Appointment of Timothy Frederick Gutteridge as a director on 2021-06-12
dot icon27/02/2021
Termination of appointment of Rosamund Jane Ross Davies as a director on 2021-02-19
dot icon27/02/2021
Termination of appointment of Rosamund Jane Ross Davies as a secretary on 2021-02-19
dot icon01/10/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon29/07/2020
Micro company accounts made up to 2020-03-25
dot icon25/10/2019
Micro company accounts made up to 2019-03-25
dot icon10/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon26/09/2018
Micro company accounts made up to 2018-03-25
dot icon11/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon12/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon12/09/2017
Director's details changed for Fiona Charlotte Maria Anna Lawson on 2017-09-05
dot icon12/09/2017
Director's details changed for Miss Rosamund Jane Ross Davies on 2017-09-05
dot icon12/09/2017
Director's details changed for Miss Madeleine Sara Byrne on 2017-09-05
dot icon06/09/2017
Micro company accounts made up to 2017-03-25
dot icon06/12/2016
Total exemption full accounts made up to 2016-03-25
dot icon30/11/2016
Director's details changed for Julia Scales on 2016-11-22
dot icon12/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-25
dot icon06/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-25
dot icon26/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-25
dot icon09/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-25
dot icon24/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-25
dot icon05/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon10/12/2010
Total exemption full accounts made up to 2010-03-25
dot icon23/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon23/09/2010
Director's details changed for Julia Scales on 2010-09-09
dot icon23/09/2010
Director's details changed for Miss Madeleine Sara Byrne on 2010-09-09
dot icon23/09/2010
Director's details changed for Andrew Hall Mackenzie Gillanders on 2010-09-09
dot icon23/09/2010
Director's details changed for Miss Rosamund Jane Ross Davies on 2010-09-09
dot icon23/09/2010
Director's details changed for Fiona Charlotte Maria Anna Lawson on 2010-09-09
dot icon19/01/2010
Accounts for a dormant company made up to 2009-03-25
dot icon06/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon11/02/2009
Director appointed andrew hall mackenzie gillanders
dot icon29/12/2008
Director appointed julia scales
dot icon22/12/2008
Accounts for a dormant company made up to 2008-03-25
dot icon08/10/2008
Return made up to 09/09/08; full list of members
dot icon02/10/2008
Appointment terminated director elizabeth albinson
dot icon02/10/2008
Appointment terminated director philip morgan
dot icon11/12/2007
Accounts for a dormant company made up to 2007-03-25
dot icon17/10/2007
Return made up to 09/09/07; no change of members
dot icon22/01/2007
Full accounts made up to 2006-03-25
dot icon02/10/2006
Return made up to 09/09/06; full list of members
dot icon13/12/2005
Full accounts made up to 2005-03-25
dot icon07/10/2005
Return made up to 09/09/05; full list of members
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon01/11/2004
Return made up to 09/09/04; full list of members
dot icon28/10/2004
Full accounts made up to 2004-03-25
dot icon28/10/2004
New director appointed
dot icon14/05/2004
Ad 19/11/03--------- £ si 1@1=1 £ ic 4/5
dot icon23/12/2003
Ad 19/11/03--------- £ si 1@1=1 £ ic 3/4
dot icon09/12/2003
Full accounts made up to 2003-03-25
dot icon16/09/2003
Return made up to 09/09/03; full list of members
dot icon31/12/2002
Full accounts made up to 2002-03-25
dot icon13/09/2002
Return made up to 09/09/02; full list of members
dot icon07/09/2001
Return made up to 09/09/01; full list of members
dot icon27/07/2001
Full accounts made up to 2001-03-25
dot icon19/09/2000
Full accounts made up to 2000-03-25
dot icon06/09/2000
Return made up to 09/09/00; full list of members
dot icon03/09/1999
Return made up to 09/09/99; no change of members
dot icon10/08/1999
Full accounts made up to 1999-03-25
dot icon28/09/1998
Return made up to 09/09/98; no change of members
dot icon25/08/1998
Full accounts made up to 1998-03-25
dot icon05/11/1997
Return made up to 09/09/97; full list of members
dot icon06/08/1997
Full accounts made up to 1997-03-25
dot icon11/09/1996
Return made up to 09/09/96; no change of members
dot icon06/07/1996
Full accounts made up to 1996-03-25
dot icon13/09/1995
Return made up to 09/09/95; full list of members
dot icon04/07/1995
Full accounts made up to 1995-03-25
dot icon19/05/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 09/09/94; no change of members
dot icon20/06/1994
Full accounts made up to 1994-03-25
dot icon28/11/1993
Full accounts made up to 1993-03-25
dot icon10/09/1993
Return made up to 09/09/93; no change of members
dot icon22/12/1992
Full accounts made up to 1992-03-25
dot icon25/11/1992
Registered office changed on 25/11/92 from: 74, barons court road london N14 9DU.
dot icon24/11/1992
Return made up to 09/09/92; full list of members
dot icon10/11/1992
Registered office changed on 10/11/92 from: classic house 174-180 old street london EC1V 9BP
dot icon22/05/1992
Ad 08/05/92--------- £ si 3@1=3 £ ic 2/5
dot icon22/05/1992
Accounting reference date notified as 25/03
dot icon31/01/1992
Resolutions
dot icon31/01/1992
New secretary appointed;director resigned;new director appointed
dot icon31/01/1992
New director appointed
dot icon31/01/1992
Secretary resigned;new director appointed
dot icon11/12/1991
Certificate of change of name
dot icon11/12/1991
Certificate of change of name
dot icon09/09/1991
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.97K
-
0.00
-
-
2023
0
6.02K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie Gillanders, Andrew Hall
Director
17/12/2008 - 14/11/2022
-
MBC NOMINEES LIMITED
Nominee Director
09/09/1991 - 02/12/1991
1422
MBC SECRETARIES LIMITED
Nominee Secretary
09/09/1991 - 02/12/1991
1423
Byrne, Madeleine Sara
Director
02/12/1991 - 09/05/2024
-
Hall Mackenzie-Gillanders, Julia Natalie Diana
Director
17/12/2008 - 14/11/2022
22

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 74 BARONS COURT ROAD LIMITED

74 BARONS COURT ROAD LIMITED is an(a) Active company incorporated on 09/09/1991 with the registered office located at 74, Barons Cout Road, London, W14 9DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 74 BARONS COURT ROAD LIMITED?

toggle

74 BARONS COURT ROAD LIMITED is currently Active. It was registered on 09/09/1991 .

Where is 74 BARONS COURT ROAD LIMITED located?

toggle

74 BARONS COURT ROAD LIMITED is registered at 74, Barons Cout Road, London, W14 9DU.

What does 74 BARONS COURT ROAD LIMITED do?

toggle

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

What is the latest filing for 74 BARONS COURT ROAD LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-09-09 with no updates.