About

Registered Number: 04667464
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Langtry House, 441 Richmond Road, East Twickenham, Middlesex, TW1 2EF

 

Established in 2003, Baron Grey Ltd have registered office in East Twickenham. There are 4 directors listed as Hambleton Grey, Kulvinder Kaur, Faulkner, Emma Louise, Hambleton Grey, Vincent John, Grant, Duncan James for Baron Grey Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULKNER, Emma Louise 07 August 2017 - 1
HAMBLETON GREY, Vincent John 17 February 2003 - 1
GRANT, Duncan James 18 September 2008 12 December 2016 1
Secretary Name Appointed Resigned Total Appointments
HAMBLETON GREY, Kulvinder Kaur 17 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 16 August 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 01 March 2017
TM01 - Termination of appointment of director 13 December 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 26 February 2014
MR01 - N/A 18 July 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 06 March 2008
353 - Register of members 06 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
363s - Annual Return 25 February 2004
353 - Register of members 04 September 2003
225 - Change of Accounting Reference Date 01 April 2003
MEM/ARTS - N/A 27 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
RESOLUTIONS - N/A 17 March 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.