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.
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 |
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 |
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 |