Albert Street
Oldham
Lancashire
OL8 3QL
Secretary Name | Robin Elizabeth Baron |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2005(11 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Teacher |
Correspondence Address | C/O M J Goldman Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
Director Name | Edward Maclean Baron |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 October 2005) |
Role | Chartered Accountant |
Correspondence Address | Mousehold Stables Reeves Corner Great Plumstead Norwich NR13 5BY |
Secretary Name | Edward Maclean Baron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 October 2005) |
Role | Chartered Accountant |
Correspondence Address | Mousehold Stables Reeves Corner Great Plumstead Norwich NR13 5BY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01603 720269 |
---|---|
Telephone region | Norwich |
Registered Address | C/O M J Goldman Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | John Edward Baron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,036 |
Cash | £605 |
Current Liabilities | £7,677 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
26 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
3 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
7 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
31 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
7 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
26 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
14 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
15 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
15 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Secretary's details changed for Robin Elizabeth Baron on 27 January 2013 (1 page) |
3 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Secretary's details changed for Robin Elizabeth Baron on 27 January 2013 (1 page) |
3 March 2014 | Director's details changed for John Edward Baron on 27 January 2013 (2 pages) |
3 March 2014 | Director's details changed for John Edward Baron on 27 January 2013 (2 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Registered office address changed from C/O M.J. Goldman Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL England on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from C/O C/O M.J.Goldman Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from C/O C/O M.J.Goldman Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from C/O M.J. Goldman Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL England on 18 December 2013 (1 page) |
21 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Registered office address changed from 7 St. Petersgate Stockport Cheshire SK1 1EB United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 7 St. Petersgate Stockport Cheshire SK1 1EB United Kingdom on 21 March 2013 (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2012 | Registered office address changed from 45B Kings Road Leytonstone London E11 1AU on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 45B Kings Road Leytonstone London E11 1AU on 3 February 2012 (1 page) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2012 | Registered office address changed from 45B Kings Road Leytonstone London E11 1AU on 3 February 2012 (1 page) |
18 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 January 2010 | Director's details changed for John Edward Baron on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for John Edward Baron on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for John Edward Baron on 1 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
28 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 October 2008 | Return made up to 26/01/08; full list of members (3 pages) |
3 October 2008 | Return made up to 26/01/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 May 2007 | Return made up to 26/01/07; full list of members (2 pages) |
21 May 2007 | Return made up to 26/01/07; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 45B kings road leytonstone london E11 1AU (2 pages) |
7 December 2005 | Secretary resigned;director resigned (1 page) |
7 December 2005 | Secretary resigned;director resigned (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 45B kings road leytonstone london E11 1AU (2 pages) |
20 May 2005 | Return made up to 18/03/05; full list of members
|
20 May 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
20 May 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
20 May 2005 | Return made up to 18/03/05; full list of members
|
18 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
5 April 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
5 April 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
27 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
14 May 2002 | Return made up to 18/03/02; full list of members (6 pages) |
14 May 2002 | Return made up to 18/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
16 April 2000 | Return made up to 18/03/00; full list of members
|
16 April 2000 | Return made up to 18/03/00; full list of members
|
24 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
29 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
11 February 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 January 1998 | Resolutions
|
16 April 1997 | Return made up to 18/03/97; no change of members
|
16 April 1997 | Return made up to 18/03/97; no change of members
|
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 April 1996 | Return made up to 18/03/96; no change of members
|
19 April 1996 | Return made up to 18/03/96; no change of members
|
22 January 1996 | Resolutions
|
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 January 1996 | Resolutions
|
24 November 1995 | Registered office changed on 24/11/95 from: mousehold house broad lane little plumstead norwich NR13 5EJ (1 page) |
24 November 1995 | Registered office changed on 24/11/95 from: mousehold house broad lane little plumstead norwich NR13 5EJ (1 page) |
29 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
29 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
5 June 1994 | Registered office changed on 05/06/94 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
5 June 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 June 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 June 1994 | Registered office changed on 05/06/94 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
18 March 1994 | Incorporation (13 pages) |
18 March 1994 | Incorporation (13 pages) |