BARON ESTATES LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 0DJ
Company number 02825237
Status Active
Incorporation Date 8 June 1993
Company Type Private Limited Company
Address 46 HIGH STREET, AMERSHAM, BUCKINGHAMSHIRE, HP7 0DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Registration of charge 028252370003, created on 29 July 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 . The most likely internet sites of BARON ESTATES LIMITED are www.baronestates.co.uk, and www.baron-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Baron Estates Limited is a Private Limited Company. The company registration number is 02825237. Baron Estates Limited has been working since 08 June 1993. The present status of the company is Active. The registered address of Baron Estates Limited is 46 High Street Amersham Buckinghamshire Hp7 0dj. . WOODSTOCK, Denize is a Secretary of the company. DIBBO, Alaster Gordon is a Director of the company. Secretary WHITE, Nicholas John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WHITE, Peter John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOODSTOCK, Denize
Appointed Date: 31 July 2001

Director
DIBBO, Alaster Gordon
Appointed Date: 31 July 2001
67 years old

Resigned Directors

Secretary
WHITE, Nicholas John
Resigned: 31 July 2001
Appointed Date: 26 July 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 July 1993
Appointed Date: 08 June 1993

Director
WHITE, Peter John
Resigned: 21 July 2001
Appointed Date: 26 July 1993
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 July 1993
Appointed Date: 08 June 1993

BARON ESTATES LIMITED Events

06 Apr 2017
Accounts for a small company made up to 30 June 2016
03 Aug 2016
Registration of charge 028252370003, created on 29 July 2016
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

...
... and 52 more events
19 Aug 1993
Company name changed globalstrike LIMITED\certificate issued on 20/08/93

17 Aug 1993
Director resigned;new director appointed

17 Aug 1993
Secretary resigned;new secretary appointed

17 Aug 1993
Registered office changed on 17/08/93 from: 2 baches street london N1 6UB

08 Jun 1993
Incorporation

BARON ESTATES LIMITED Charges

29 July 2016
Charge code 0282 5237 0003
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: National Westminister Bank PLC
Description: By way of legal mortgage all legal interest in freehold…
13 December 2001
Legal charge
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 thornhill close, high street, amersham, bucks, HP7 0EW.…
24 August 2001
Legal charge
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 2 thornhill close high street…