BARONY CONSULTING GROUP LIMITED

Register to unlock more data on OkredoRegister

BARONY CONSULTING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04061615

Incorporation date

30/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2000)
dot icon04/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon04/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon20/06/2024
Micro company accounts made up to 2023-09-30
dot icon05/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon10/06/2022
Micro company accounts made up to 2021-09-30
dot icon10/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-09-30
dot icon07/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/01/2020
Termination of appointment of Roderick Brian Gunkel as a secretary on 2019-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon27/10/2017
Appointment of Dr Edward Robert Collins-Hughes as a director on 2017-10-23
dot icon27/10/2017
Notification of Edward Robert Collins-Hughes as a person with significant control on 2017-10-23
dot icon26/10/2017
Cessation of Douglas Crichton Forbes as a person with significant control on 2017-01-23
dot icon26/10/2017
Termination of appointment of Douglas Crichton Forbes as a director on 2017-10-24
dot icon26/10/2017
Registered office address changed from 94 Powys Lane Palmers Green London N13 4HR United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2017-10-26
dot icon05/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon11/11/2016
Director's details changed for Mr Douglas Crichton Forbes on 2016-11-11
dot icon11/11/2016
Secretary's details changed for Roderick Brian Gunkel on 2016-11-11
dot icon11/11/2016
Registered office address changed from 88 Windsor Court Chase Side Southgate London N14 5HS to 94 Powys Lane Palmers Green London N13 4HR on 2016-11-11
dot icon02/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/08/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon04/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/08/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/09/2009
Return made up to 30/08/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/09/2008
Return made up to 30/08/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/08/2007
Return made up to 30/08/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/08/2006
Return made up to 30/08/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/08/2005
Return made up to 30/08/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/08/2004
Return made up to 30/08/04; full list of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon02/09/2003
Return made up to 30/08/03; full list of members
dot icon12/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon18/02/2003
Ad 30/09/02--------- £ si 97@1=97 £ ic 3/100
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon04/09/2002
Return made up to 30/08/02; full list of members
dot icon16/08/2002
New secretary appointed
dot icon25/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Registered office changed on 25/07/02 from: 61 stanley road bootle merseyside L20 7BZ
dot icon09/07/2002
Secretary resigned;director resigned
dot icon28/09/2001
Return made up to 30/08/01; full list of members
dot icon23/08/2001
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
Director resigned
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New secretary appointed
dot icon16/10/2000
Registered office changed on 16/10/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
dot icon30/08/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.57K
-
0.00
-
-
2022
1
6.07K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunkel, Roderick Brian
Secretary
04/07/2002 - 30/12/2019
30
BUYVIEW LTD
Nominee Director
29/08/2000 - 05/09/2000
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
29/08/2000 - 05/09/2000
6011
Collins-Hughes, Edward Robert
Director
23/10/2017 - Present
12
Forbes, Douglas Crichton
Director
05/09/2000 - 23/10/2017
2

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 BARONY CONSULTING GROUP LIMITED

BARONY CONSULTING GROUP LIMITED is an(a) Active company incorporated on 30/08/2000 with the registered office located at 71-75 Shelton Street Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARONY CONSULTING GROUP LIMITED?

toggle

BARONY CONSULTING GROUP LIMITED is currently Active. It was registered on 30/08/2000 .

Where is BARONY CONSULTING GROUP LIMITED located?

toggle

BARONY CONSULTING GROUP LIMITED is registered at 71-75 Shelton Street Covent Garden, London WC2H 9JQ.

What does BARONY CONSULTING GROUP LIMITED do?

toggle

BARONY CONSULTING GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BARONY CONSULTING GROUP LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-08-30 with no updates.