BARONESS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARONESS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC026058

Incorporation date

29/04/2005

Size

Full

Classification

-

Contacts

Registered address

Registered address

22 Grenville Stree, PO BOX 87, St Helier, Jersey JE4 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2005)
dot icon27/10/2021
Closure of UK establishment(s) BR008271 and overseas company FC026058 on 2021-10-08
dot icon20/10/2021
Full accounts made up to 2020-08-31
dot icon20/10/2021
Full accounts made up to 2019-08-31
dot icon27/07/2020
Full accounts made up to 2018-08-31
dot icon29/01/2020
Termination of appointment of Alice Ann Darwall as a director on 2019-12-13
dot icon29/01/2020
Appointment of Mr Michael Robert Hazell as a director on 2019-12-13
dot icon11/12/2019
Appointment of Ms Glynis Leslie Moore as a director on 2019-07-27
dot icon11/12/2019
Termination of appointment of Sarah Carne as a director on 2019-07-26
dot icon26/06/2019
Appointment of Ms Alice Ann Darwall as a director on 2019-04-26
dot icon26/06/2019
Termination of appointment of Paul Rex Eardley as a director on 2019-04-26
dot icon16/05/2019
Termination of appointment of Rosalynde Victoria Harrison as a director on 2019-01-07
dot icon16/05/2019
Appointment of Mr Paul Rex Eardley as a director on 2019-01-07
dot icon13/02/2019
Appointment of Ms Rosalynde Victoria Harrison as a director on 2018-09-07
dot icon13/02/2019
Appointment of Ms Sarah Carne as a director on 2018-09-07
dot icon28/01/2019
Termination of appointment of Matthew George Smith as a director on 2018-08-31
dot icon28/01/2019
Termination of appointment of Paul Rex Eardley as a director on 2018-09-07
dot icon21/02/2018
Full accounts made up to 2017-08-31
dot icon11/12/2017
Appointment of Matthew George Smith as a director on 2017-10-20
dot icon11/12/2017
Termination of appointment of Suzanne Harlow as a director on 2017-10-20
dot icon03/07/2017
Full accounts made up to 2016-08-31
dot icon01/08/2016
Appointment of Paul Rex Eardley as a director on 2016-06-24
dot icon13/07/2016
Termination of appointment of Michael John Todkill Sharp as a director on 2016-06-24
dot icon26/05/2016
Full accounts made up to 2012-08-31
dot icon26/05/2016
Full accounts made up to 2015-08-31
dot icon26/05/2016
Full accounts made up to 2014-08-31
dot icon26/05/2016
Full accounts made up to 2013-08-31
dot icon26/05/2016
Full accounts made up to 2011-08-31
dot icon26/05/2016
Full accounts made up to 2010-08-31
dot icon26/05/2016
Full accounts made up to 2009-08-31
dot icon28/05/2014
Appointment of a director
dot icon27/05/2014
Termination of appointment of Simon Herrick as a director
dot icon23/04/2013
Appointment of a director
dot icon19/04/2013
Appointment of a director
dot icon21/03/2013
Termination of appointment of John Lovering as a director
dot icon21/03/2013
Termination of appointment of Robert Templeman as a director
dot icon21/03/2013
Termination of appointment of Christopher Woodhouse as a director
dot icon06/02/2009
Full accounts made up to 2008-08-30
dot icon15/10/2008
Full accounts made up to 2007-08-30
dot icon15/10/2008
Full accounts made up to 2006-08-30
dot icon10/09/2008
Appointment terminated, director guido padovano logged form
dot icon31/07/2008
BR008271 person authorised to represent and accept terminated 21/06/2005 jonathan philip feuer
dot icon31/07/2008
BR008271 person authorised to represent and accept terminated 21/06/2005 philippe marinos costeletos
dot icon02/06/2008
Appointment terminated director jonathan feuer
dot icon27/05/2008
Appointment terminated director phillippe costelos
dot icon27/05/2008
Director appointed robert templeman
dot icon27/05/2008
Director appointed christopher woodhouse
dot icon27/05/2008
Director appointed john lovering
dot icon20/07/2007
Dir resigned 25/05/07 padacano guido
dot icon06/07/2007
Accounting reference date extended from 30/04/06 to 30/08/06
dot icon21/06/2005
BR008271 pr appointed costelos phillippe marinos 52 kensington place london W8 7PR
dot icon21/06/2005
BR008271 pr appointed feuer jonathan maytrees granville road weybridge surrey KT13 0QG
dot icon21/06/2005
BR008271 pa appointed carne sarah one henrietta place london W1G 0LZ
dot icon21/06/2005
BR008271 registered
dot icon21/06/2005
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harlow, Suzanne
Director
02/01/2014 - 20/10/2017
13
MOURANT & CO SECRETARIES LIMITED
Corporate Secretary
21/06/2005 - Present
25
Lovering, John David
Director
21/06/2005 - 31/03/2010
110
Templeman, Robert William
Director
21/06/2005 - 04/09/2011
114
Eardley, Paul Rex
Director
07/01/2019 - 26/04/2019
75

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARONESS GROUP HOLDINGS LIMITED

BARONESS GROUP HOLDINGS LIMITED is an(a) Converted / Closed company incorporated on 29/04/2005 with the registered office located at 22 Grenville Stree, PO BOX 87, St Helier, Jersey JE4 8PX. 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 BARONESS GROUP HOLDINGS LIMITED?

toggle

BARONESS GROUP HOLDINGS LIMITED is currently Converted / Closed. It was registered on 29/04/2005 and dissolved on 27/10/2021.

Where is BARONESS GROUP HOLDINGS LIMITED located?

toggle

BARONESS GROUP HOLDINGS LIMITED is registered at 22 Grenville Stree, PO BOX 87, St Helier, Jersey JE4 8PX.

What is the latest filing for BARONESS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 27/10/2021: Closure of UK establishment(s) BR008271 and overseas company FC026058 on 2021-10-08.