LEE BARON LIMITED
LONDON LEE BARON GROUP LIMITED

Hellopages » Greater London » Westminster » W1B 2AG

Company number 04415348
Status Active
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address 7 SWALLOW PLACE, LONDON, W1B 2AG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Director's details changed for Mr Carl Peter Whayman on 24 May 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2,040,183 . The most likely internet sites of LEE BARON LIMITED are www.leebaron.co.uk, and www.lee-baron.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Lee Baron Limited is a Private Limited Company. The company registration number is 04415348. Lee Baron Limited has been working since 12 April 2002. The present status of the company is Active. The registered address of Lee Baron Limited is 7 Swallow Place London W1b 2ag. . ADELEYE, Steve is a Secretary of the company. ADELEYE, Steve is a Director of the company. DEMBITZ, John Andrew is a Director of the company. FITZGERALD, Mark John is a Director of the company. JACKSON, John is a Director of the company. JONES, Ian Christopher is a Director of the company. KINGSHOTT, Jonathan Michael is a Director of the company. LEWIS, Robert James is a Director of the company. ROSEN, Howard Paul is a Director of the company. ROWLANDS, Dianne is a Director of the company. TEBBUTT, Paul is a Director of the company. WALSH, Patricia Anne is a Director of the company. WHAYMAN, Carl Peter is a Director of the company. Secretary JACKSON, John has been resigned. Secretary LAW, Charles has been resigned. Secretary SMITH, Patrick John has been resigned. Director EDWARDS, Simon Conrad has been resigned. Director HARDING, Simon Jeremy has been resigned. Director LANDY, Abraham David has been resigned. Director LAW, Charles Howard has been resigned. Director SAVILE, Peter Wrey has been resigned. Director SHARP, Rodney Alfred has been resigned. Director SMITH, Patrick John has been resigned. Director YOUD, Anthony Neil has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
ADELEYE, Steve
Appointed Date: 11 June 2009

Director
ADELEYE, Steve
Appointed Date: 11 June 2009
64 years old

Director
DEMBITZ, John Andrew
Appointed Date: 30 June 2009
75 years old

Director
FITZGERALD, Mark John
Appointed Date: 26 October 2015
48 years old

Director
JACKSON, John
Appointed Date: 31 January 2005
71 years old

Director
JONES, Ian Christopher
Appointed Date: 31 January 2005
61 years old

Director
KINGSHOTT, Jonathan Michael
Appointed Date: 03 March 2014
53 years old

Director
LEWIS, Robert James
Appointed Date: 31 January 2005
60 years old

Director
ROSEN, Howard Paul
Appointed Date: 18 July 2006
55 years old

Director
ROWLANDS, Dianne
Appointed Date: 22 January 2013
58 years old

Director
TEBBUTT, Paul
Appointed Date: 31 January 2005
57 years old

Director
WALSH, Patricia Anne
Appointed Date: 01 September 2009
62 years old

Director
WHAYMAN, Carl Peter
Appointed Date: 12 April 2002
62 years old

Resigned Directors

Secretary
JACKSON, John
Resigned: 16 April 2008
Appointed Date: 07 March 2007

Secretary
LAW, Charles
Resigned: 11 June 2009
Appointed Date: 16 April 2008

Secretary
SMITH, Patrick John
Resigned: 07 March 2007
Appointed Date: 12 April 2002

Director
EDWARDS, Simon Conrad
Resigned: 30 January 2008
Appointed Date: 31 January 2005
59 years old

Director
HARDING, Simon Jeremy
Resigned: 25 October 2014
Appointed Date: 04 December 2007
69 years old

Director
LANDY, Abraham David
Resigned: 29 June 2011
Appointed Date: 31 January 2005
74 years old

Director
LAW, Charles Howard
Resigned: 11 June 2009
Appointed Date: 04 December 2007
67 years old

Director
SAVILE, Peter Wrey
Resigned: 31 December 2008
Appointed Date: 01 July 2005
69 years old

Director
SHARP, Rodney Alfred
Resigned: 05 September 2007
Appointed Date: 31 January 2005
78 years old

Director
SMITH, Patrick John
Resigned: 07 March 2007
Appointed Date: 12 April 2002
60 years old

Director
YOUD, Anthony Neil
Resigned: 28 August 2009
Appointed Date: 16 April 2008
65 years old

LEE BARON LIMITED Events

15 Sep 2016
Accounts for a small company made up to 31 December 2015
24 May 2016
Director's details changed for Mr Carl Peter Whayman on 24 May 2016
14 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,040,183

24 Nov 2015
Appointment of Mark John Fitzgerald as a director on 26 October 2015
19 Nov 2015
Director's details changed for Patricia Anne Corcoran on 1 October 2015
...
... and 87 more events
19 Sep 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 Sep 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Jul 2003
Accounts for a dormant company made up to 30 April 2003
04 Jun 2003
Return made up to 12/04/03; full list of members
12 Apr 2002
Incorporation

LEE BARON LIMITED Charges

8 May 2013
Charge code 0441 5348 0002
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
8 March 2010
Mortgage debenture
Delivered: 12 March 2010
Status: Satisfied on 19 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…