About

Registered Number: 07010557
Date of Incorporation: 07/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: The Octagon Suite E, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG,

 

Barons Keep Property Company (London) Ltd was founded on 07 September 2009 with its registered office in Colchester in Essex, it's status is listed as "Active". The organisation has 3 directors listed as Withey, Raymond Robert, Shove, Benjamin Edward, Smith, Jason Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITHEY, Raymond Robert 07 September 2009 - 1
SHOVE, Benjamin Edward 12 September 2014 12 August 2015 1
SMITH, Jason Alexander 07 September 2009 26 September 2016 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 19 September 2019
TM01 - Termination of appointment of director 24 January 2019
PSC07 - N/A 24 January 2019
MR01 - N/A 07 December 2018
MR01 - N/A 07 December 2018
AA - Annual Accounts 19 November 2018
CS01 - N/A 12 November 2018
DISS40 - Notice of striking-off action discontinued 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 25 October 2017
AD01 - Change of registered office address 03 July 2017
MR01 - N/A 08 March 2017
AA - Annual Accounts 31 October 2016
MR01 - N/A 11 October 2016
CS01 - N/A 10 October 2016
DISS40 - Notice of striking-off action discontinued 05 October 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
TM01 - Termination of appointment of director 26 September 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 01 October 2015
TM01 - Termination of appointment of director 12 August 2015
AP01 - Appointment of director 27 May 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 27 November 2014
AD01 - Change of registered office address 25 November 2014
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 25 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 27 September 2013
AA01 - Change of accounting reference date 26 July 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 08 October 2012
AA01 - Change of accounting reference date 31 July 2012
AA01 - Change of accounting reference date 23 February 2012
MG01 - Particulars of a mortgage or charge 26 November 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 12 May 2011
AA01 - Change of accounting reference date 06 May 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 September 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
CERTNM - Change of name certificate 16 September 2009
NEWINC - New incorporation documents 07 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2018 Outstanding

N/A

A registered charge 04 December 2018 Outstanding

N/A

A registered charge 06 March 2017 Outstanding

N/A

A registered charge 23 September 2016 Outstanding

N/A

Debenture 18 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.