BARONBOOK LIMITED

Register to unlock more data on OkredoRegister

BARONBOOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02783403

Incorporation date

25/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Citycas Room 540, Linen Hall, 162-168 Regent Street, London W1B 5TFCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1993)
dot icon09/04/2026
Cessation of Tameace Limited as a person with significant control on 2025-03-31
dot icon09/04/2026
Notification of Marcol International Asset Management Ltd as a person with significant control on 2025-03-31
dot icon09/04/2026
Confirmation statement made on 2026-01-25 with updates
dot icon29/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/04/2025
Satisfaction of charge 21 in full
dot icon08/04/2025
Satisfaction of charge 22 in full
dot icon08/04/2025
Satisfaction of charge 23 in full
dot icon07/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon01/02/2025
Total exemption full accounts made up to 2024-01-31
dot icon09/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/10/2023
Termination of appointment of Terence Shelby Cole as a director on 2023-10-24
dot icon26/10/2023
Appointment of Mrs Niki Maxine Cole as a director on 2023-10-24
dot icon14/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/06/2022
Change of details for Tameace Limited as a person with significant control on 2022-04-14
dot icon03/05/2022
Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF on 2022-05-03
dot icon10/03/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/09/2017
Director's details changed for Mr Mark Neil Steinberg on 2017-08-29
dot icon07/09/2017
Director's details changed for Mr Mark Neil Steinberg on 2017-08-29
dot icon05/09/2017
Secretary's details changed for Mr Mark Neil Steinberg on 2017-08-29
dot icon17/03/2017
Confirmation statement made on 2017-01-25 with updates
dot icon31/12/2016
Total exemption full accounts made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon01/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon04/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon16/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon22/11/2012
Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 2012-11-22
dot icon12/07/2012
Secretary's details changed for Mr Terence Shelby Cole on 2012-05-14
dot icon12/07/2012
Director's details changed for Mr Terence Shelby Cole on 2012-05-14
dot icon11/07/2012
Total exemption full accounts made up to 2012-01-31
dot icon26/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 23
dot icon16/08/2011
Total exemption full accounts made up to 2011-01-31
dot icon24/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon14/06/2010
Total exemption full accounts made up to 2010-01-31
dot icon06/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon04/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon06/03/2009
Return made up to 25/01/09; no change of members
dot icon21/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon04/02/2008
Return made up to 25/01/08; full list of members
dot icon09/01/2008
Total exemption full accounts made up to 2007-01-31
dot icon17/12/2007
Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND
dot icon10/08/2007
Total exemption full accounts made up to 2006-01-31
dot icon09/02/2007
Return made up to 25/01/07; full list of members
dot icon20/09/2006
Total exemption full accounts made up to 2005-01-31
dot icon17/05/2006
New secretary appointed
dot icon04/05/2006
Return made up to 25/01/06; full list of members
dot icon04/05/2006
Secretary resigned;director resigned
dot icon04/05/2006
New secretary appointed
dot icon03/02/2005
Return made up to 25/01/05; full list of members
dot icon03/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon28/06/2004
Director's particulars changed
dot icon02/03/2004
Director resigned
dot icon04/02/2004
Return made up to 25/01/04; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon28/05/2003
Particulars of mortgage/charge
dot icon28/05/2003
Particulars of mortgage/charge
dot icon31/01/2003
Return made up to 25/01/03; full list of members
dot icon02/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon26/03/2002
Return made up to 25/01/02; full list of members
dot icon30/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon07/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon13/08/2001
New director appointed
dot icon03/04/2001
Return made up to 25/01/01; full list of members
dot icon03/04/2001
Registered office changed on 03/04/01 from: claridge house 32 davies street london W1
dot icon10/12/2000
Full accounts made up to 2000-01-31
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon23/02/2000
Return made up to 25/01/00; full list of members
dot icon03/12/1999
Full accounts made up to 1999-01-31
dot icon26/02/1999
Return made up to 25/01/99; no change of members
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon16/02/1998
Return made up to 25/01/98; no change of members
dot icon25/11/1997
Full accounts made up to 1997-01-31
dot icon10/02/1997
Return made up to 25/01/97; full list of members
dot icon17/12/1996
Full accounts made up to 1996-01-31
dot icon28/02/1996
Return made up to 25/01/96; no change of members
dot icon28/02/1996
Director's particulars changed
dot icon01/12/1995
Full accounts made up to 1995-01-31
dot icon31/01/1995
Return made up to 25/01/95; no change of members
dot icon11/01/1995
Full accounts made up to 1994-01-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/03/1994
Ad 20/01/94--------- £ si 2@1
dot icon04/03/1994
Return made up to 25/01/94; full list of members
dot icon11/06/1993
Particulars of mortgage/charge
dot icon05/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Particulars of mortgage/charge
dot icon25/03/1993
Secretary resigned;new secretary appointed
dot icon25/03/1993
Director resigned;new director appointed
dot icon25/03/1993
Resolutions
dot icon09/02/1993
Registered office changed on 09/02/93 from: 140 tabernacle st london EC2A 4SD
dot icon25/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
25/01/1993 - 27/01/1993
9278
Hallmark Registrars Limited
Nominee Director
25/01/1993 - 27/01/1993
8288
Cole, Terence Shelby
Director
03/07/2000 - 24/10/2023
409
Philips, Maurice John Martin
Director
27/01/1993 - 20/02/2004
31
Steinberg, Penelope Ann
Director
03/07/2000 - 07/11/2005
10

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARONBOOK LIMITED

BARONBOOK LIMITED is an(a) Active company incorporated on 25/01/1993 with the registered office located at C/O Citycas Room 540, Linen Hall, 162-168 Regent Street, London W1B 5TF. There are currently 4 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 BARONBOOK LIMITED?

toggle

BARONBOOK LIMITED is currently Active. It was registered on 25/01/1993 .

Where is BARONBOOK LIMITED located?

toggle

BARONBOOK LIMITED is registered at C/O Citycas Room 540, Linen Hall, 162-168 Regent Street, London W1B 5TF.

What does BARONBOOK LIMITED do?

toggle

BARONBOOK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARONBOOK LIMITED?

toggle

The latest filing was on 09/04/2026: Cessation of Tameace Limited as a person with significant control on 2025-03-31.