BARON GRAFTON ARTHOUSE LIMITED

Register to unlock more data on OkredoRegister

BARON GRAFTON ARTHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03081438

Incorporation date

19/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

49 South Molton Street, London W1K 5LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1995)
dot icon13/10/2025
Micro company accounts made up to 2025-03-31
dot icon02/10/2025
Director's details changed for Ms Maria Teresa Baron Oliva on 2025-03-29
dot icon02/10/2025
Change of details for Ms Maria Teresa Baron Oliva as a person with significant control on 2025-03-29
dot icon02/10/2025
Change of details for Ms Maria Teresa Baron Oliva as a person with significant control on 2025-03-29
dot icon16/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon16/07/2024
Micro company accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon25/07/2023
Micro company accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon21/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon21/06/2022
Director's details changed for Maria Teresa Baron Oliva on 2022-02-10
dot icon21/06/2022
Change of details for Ms Maria Teresa Baron Oliva as a person with significant control on 2022-02-10
dot icon18/06/2022
Micro company accounts made up to 2022-03-31
dot icon13/09/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2021
Second filing for the notification of Cornelis Grafton as a person with significant control
dot icon23/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon23/07/2020
Micro company accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon30/06/2020
Director's details changed for Maria Teresa Baron Oliva on 2020-06-30
dot icon28/08/2019
Micro company accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-06-11 with updates
dot icon17/07/2019
Director's details changed for Maria Teresa Baron on 2019-06-10
dot icon17/07/2019
Termination of appointment of Maria Lourdes Baron Oliva as a secretary on 2019-06-10
dot icon06/12/2018
Director's details changed for Maria Teresa Baron on 2018-12-06
dot icon06/12/2018
Director's details changed for Mr Cornelis Grafton on 2018-12-06
dot icon06/12/2018
Director's details changed for Maria Teresa Baron on 2018-12-06
dot icon06/12/2018
Secretary's details changed for Maria Lourdes Baron Oliva on 2018-12-06
dot icon15/10/2018
Notification of Cornelis Grafton as a person with significant control on 2018-10-01
dot icon15/10/2018
Change of details for Ms Maria Teresa Baron Oliva as a person with significant control on 2018-10-01
dot icon28/09/2018
Resolutions
dot icon28/09/2018
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon17/09/2018
Micro company accounts made up to 2018-04-30
dot icon23/07/2018
Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to 49 South Molton Street London W1K 5LH on 2018-07-23
dot icon23/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon30/04/2018
Secretary's details changed for Maria Lourdes Baron Oliva on 2018-04-30
dot icon30/04/2018
Director's details changed for Mr Cornelis Grafton on 2018-04-30
dot icon30/04/2018
Director's details changed for Maria Teresa Baron on 2018-04-30
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon01/12/2017
Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BN to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 2017-12-01
dot icon15/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon29/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon20/06/2012
Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BS on 2012-06-20
dot icon28/12/2011
Appointment of Mr Cornelis Grafton as a director
dot icon22/12/2011
Statement of capital following an allotment of shares on 2011-12-01
dot icon01/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon02/07/2010
Director's details changed for Maria Teresa Baron on 2010-06-11
dot icon14/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon23/06/2009
Return made up to 11/06/09; full list of members
dot icon13/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon25/06/2008
Return made up to 11/06/08; full list of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon04/07/2007
Return made up to 11/06/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon08/12/2006
Secretary resigned
dot icon08/12/2006
New secretary appointed
dot icon02/08/2006
Return made up to 11/06/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/07/2005
Return made up to 11/06/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon23/06/2004
Return made up to 11/06/04; full list of members
dot icon25/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon24/06/2003
Return made up to 16/06/03; full list of members
dot icon12/02/2003
Full accounts made up to 2002-04-30
dot icon06/07/2002
Return made up to 28/06/02; full list of members
dot icon04/03/2002
Full accounts made up to 2001-04-30
dot icon19/07/2001
Return made up to 10/07/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon25/08/2000
Return made up to 19/07/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon18/08/1999
Return made up to 19/07/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon12/08/1998
Return made up to 19/07/98; no change of members
dot icon12/12/1997
Full accounts made up to 1997-04-30
dot icon30/09/1997
Registered office changed on 30/09/97 from: britannia house 4-24 britannia street kings cross london WC1X 9JD
dot icon28/08/1997
Return made up to 19/07/97; no change of members
dot icon11/03/1997
Amended full accounts made up to 1996-04-30
dot icon19/11/1996
Full accounts made up to 1996-04-30
dot icon09/08/1996
Return made up to 19/07/96; full list of members
dot icon06/12/1995
New secretary appointed
dot icon06/12/1995
New director appointed
dot icon28/11/1995
Registered office changed on 28/11/95 from: britannia house 4-24 britannia kings cross london WC1X 9JD
dot icon14/11/1995
Secretary resigned
dot icon14/11/1995
Director resigned
dot icon14/11/1995
Accounting reference date notified as 30/04
dot icon14/11/1995
Registered office changed on 14/11/95 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR
dot icon07/11/1995
Certificate of change of name
dot icon19/07/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
396.38K
-
0.00
-
-
2023
0
413.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baron Oliva, Maria Lourdes
Secretary
19/09/2006 - 09/06/2019
-
Ashcroft Cameron Nominees Limited
Nominee Director
18/07/1995 - 08/11/1995
2796
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
18/07/1995 - 08/11/1995
2863
Grafton, Cornelis
Director
01/12/2011 - Present
3
Campbell, Peter John
Secretary
08/11/1995 - 19/09/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARON GRAFTON ARTHOUSE LIMITED

BARON GRAFTON ARTHOUSE LIMITED is an(a) Active company incorporated on 19/07/1995 with the registered office located at 49 South Molton Street, London W1K 5LH. There are currently 2 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 BARON GRAFTON ARTHOUSE LIMITED?

toggle

BARON GRAFTON ARTHOUSE LIMITED is currently Active. It was registered on 19/07/1995 .

Where is BARON GRAFTON ARTHOUSE LIMITED located?

toggle

BARON GRAFTON ARTHOUSE LIMITED is registered at 49 South Molton Street, London W1K 5LH.

What does BARON GRAFTON ARTHOUSE LIMITED do?

toggle

BARON GRAFTON ARTHOUSE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BARON GRAFTON ARTHOUSE LIMITED?

toggle

The latest filing was on 13/10/2025: Micro company accounts made up to 2025-03-31.