About

Registered Number: 02688029
Date of Incorporation: 17/02/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 9 Seagrave Road, London, Uk, SW6 1RP

 

Having been setup in 1992, The Baronage Press Ltd has its registered office in London in Uk, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this business are listed as Lissone, Maria Geraldina, Hogarth, Pirie William Frederick, Hogarth, Alexandra Geraldine, Hogarth, Gordon Nicholas Pirie, Pegasus Associates Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGARTH, Pirie William Frederick 09 January 2000 - 1
HOGARTH, Alexandra Geraldine 11 March 1992 09 January 2000 1
HOGARTH, Gordon Nicholas Pirie 11 March 1992 09 January 2000 1
PEGASUS ASSOCIATES LIMITED 09 January 2000 09 January 2000 1
Secretary Name Appointed Resigned Total Appointments
LISSONE, Maria Geraldina 01 May 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 23 February 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 26 March 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 19 February 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 29 April 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 01 April 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 05 May 2011
AD01 - Change of registered office address 24 February 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 02 June 2008
363s - Annual Return 19 March 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 15 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 June 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 09 July 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 08 July 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 11 December 2000
RESOLUTIONS - N/A 29 November 2000
123 - Notice of increase in nominal capital 29 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
AA - Annual Accounts 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 11 May 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 27 June 1997
395 - Particulars of a mortgage or charge 14 October 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 04 April 1996
363s - Annual Return 13 July 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 28 March 1994
363a - Annual Return 01 November 1993
288 - N/A 03 September 1992
287 - Change in situation or address of Registered Office 24 August 1992
288 - N/A 24 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1992
CERTNM - Change of name certificate 05 March 1992
NEWINC - New incorporation documents 17 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.