BARONS COURT PROJECT LIMITED - LONDON


Company Profile Company Filings

Overview

BARONS COURT PROJECT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
BARONS COURT PROJECT LIMITED was incorporated 38 years ago on 22/11/1985 and has the registered number: 01963453. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BARONS COURT PROJECT LIMITED - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

69 TALGARTH ROAD
LONDON
W14 9DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL NEIL ANGUS Secretary 2017-05-10 CURRENT
MS SUE FENNIMORE Aug 1964 British Director 2023-09-25 CURRENT
MS DEBRA HOLT Aug 1968 British Director 2018-05-22 CURRENT
MR ANDREW COLIN MAGOWAN Feb 1974 British Director 2017-03-20 CURRENT
MR ANDREW MCCOLL Jun 1979 British Director 2019-07-15 CURRENT
MR MICHAEL EDWARD POPE Oct 1983 British Director 2022-09-26 CURRENT
MRS AGATA ELLIOTT Oct 1980 Polish Director 2023-06-14 CURRENT
KATIE GILMAN Jul 1971 Australian Secretary 2000-10-18 UNTIL 2002-04-17 RESIGNED
INGRID KORDMA Mar 1950 Trinidadian Director 1999-04-29 UNTIL 2000-09-18 RESIGNED
MS LUCIE KLABACKOVA Jun 1991 Czech Director 2016-07-08 UNTIL 2018-05-22 RESIGNED
ELVA AGATHA LONDON Nov 1937 British Director 2002-04-17 UNTIL 2002-11-27 RESIGNED
ANTHONY GRAHAM JOLLEY Nov 1954 Australian Director RESIGNED
MS DEBORAH MARIE HUGHES Feb 1964 British Director 1992-06-01 UNTIL 2002-04-17 RESIGNED
SUSAN JEAN HALL May 1964 British Director 1995-10-02 UNTIL 1998-03-31 RESIGNED
MS FIONA MARGARET HACKLAND Jan 1961 British Director 1992-05-01 UNTIL 1994-06-27 RESIGNED
DAVID GEORGE GAMBIE Jun 1960 British Director 2002-05-28 UNTIL 2003-11-24 RESIGNED
JOHN MARTIN GALLAGHER Mar 1962 Australian Director 2000-10-18 UNTIL 2002-04-17 RESIGNED
MR ANDREW MCCOLL Jun 1979 British Director 2016-09-12 UNTIL 2018-01-15 RESIGNED
ANTHONY GRAHAM JOLLEY Nov 1954 Australian Secretary RESIGNED
MR STEPHEN WILLIAM TURLEY Secretary 2010-12-06 UNTIL 2011-05-26 RESIGNED
LISA DAWN MULLEY British Secretary 1998-03-31 UNTIL 2000-02-01 RESIGNED
DR CLAIRE BARBARA FLANNIGAN Aug 1962 British Director 1992-06-01 UNTIL 1993-08-11 RESIGNED
SHEILA FERGUSON Oct 1960 British Director RESIGNED
RACHEL JANE HUNT Feb 1966 British Director 1992-05-09 UNTIL 1993-08-11 RESIGNED
MR MICHAEL FARRELL Mar 1965 British Secretary 2000-02-01 UNTIL 2000-10-18 RESIGNED
MS OLGA ZAKHARENKO Secretary 2011-05-26 UNTIL 2015-03-17 RESIGNED
JEREMY WILFORD HELLENS Apr 1942 Secretary 2002-12-20 UNTIL 2010-12-06 RESIGNED
MS BEVERLEY SONIA HOWELL Secretary 2015-03-17 UNTIL 2017-05-10 RESIGNED
MRS BOLANLE TAIRAT AKINDE Dec 1958 British Director 2013-07-29 UNTIL 2015-05-11 RESIGNED
SARAH LOUISE COY Nov 1968 British Director 1996-06-03 UNTIL 1998-03-31 RESIGNED
SHONA LOUISE COTTERILL Apr 1971 British Director 2000-10-18 UNTIL 2002-06-11 RESIGNED
MR MICHAEL JOHN MAPLESTONE BROWN Nov 1954 British Director RESIGNED
KEITH BROWN Aug 1965 British Director 2000-03-08 UNTIL 2001-10-19 RESIGNED
MS SARAH BOOTH Mar 1984 British Director 2018-05-22 UNTIL 2023-09-25 RESIGNED
PROF DINESH KUMAR BHUGRA Jul 1952 British Director 1992-08-20 UNTIL 1996-06-03 RESIGNED
GAIL ELIZABETH BARNARD Apr 1964 British Director RESIGNED
MR MICHAEL CROSSAN Oct 1963 British Director 2019-09-16 UNTIL 2020-11-16 RESIGNED
JAMES BAKER Dec 1961 British Director 2002-04-17 UNTIL 2010-01-29 RESIGNED
FRANK KWAME ASANTE Dec 1952 Ghanaian Director 1994-02-24 UNTIL 1996-10-10 RESIGNED
ANDREA LECKY Feb 1965 British Director 1993-12-02 UNTIL 1996-10-10 RESIGNED
MS JANET CHRISTINE ADAMSON Nov 1959 British Director 2010-03-29 UNTIL 2014-12-02 RESIGNED
MR DAVID RICHARD DALE BAILEY Jun 1954 British Director 2018-05-22 UNTIL 2021-11-22 RESIGNED
SANDHYA DASS Aug 1952 British Director RESIGNED
MR MICHAEL FARRELL Mar 1965 British Director 2002-04-17 UNTIL 2002-11-28 RESIGNED
JONATHAN COE Jul 1966 British Director 1996-06-03 UNTIL 2000-11-24 RESIGNED
MARY MACDONALD Oct 1962 British Director 2000-03-08 UNTIL 2000-09-18 RESIGNED
MR WILL MARSHALL Aug 1979 British Director 2015-03-02 UNTIL 2022-03-21 RESIGNED
MR JAIME MILLS Dec 1970 British Director 2017-07-17 UNTIL 2023-03-27 RESIGNED
MR RAM MASHRU Mar 1990 British Director 2016-09-12 UNTIL 2017-07-17 RESIGNED
IAN GORDON FAIRBAIRN Dec 1951 British Director 1994-02-24 UNTIL 1995-07-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SANE LONDON Active SMALL 86900 - Other human health activities
PORISM LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 58290 - Other software publishing
COOMBE LODGE (SE7) LIMITED LONDON Active DORMANT 98000 - Residents property management
THE ACADEMY OF MEDICAL ROYAL COLLEGES LONDON Active SMALL 86101 - Hospital activities
NGOC LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
22 THORNBURY ROAD (FREEHOLD) LIMITED Active DORMANT 98000 - Residents property management
ELECTRONIC SERVICE DELIVERY (ESD) LIMITED READING ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
THE ACADEMY OF MEDICAL EDUCATORS CARDIFF WALES Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CAREIF MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CROOKED TONGUES LIMITED LONDON Active FULL 47721 - Retail sale of footwear in specialised stores
COVETIQUE LTD LONDON Active DORMANT 96090 - Other service activities n.e.c.
EIGHT PAW PROJECTS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ASOS INTERMEDIATE HOLDINGS LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
MORNINGTON & CO (NO. 1) LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
MORNINGTON & CO (NO. 2) LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
DKB CONSULTING LIMITED TONBRIDGE ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
DOCTOR HEALTH LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
HEALTH SYSTEMS CONSULTING SERVICE LTD LEICESTER ENGLAND Dissolved... 86220 - Specialists medical practice activities
SUMMER WILL COME LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 47710 - Retail sale of clothing in specialised stores

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - BARONS COURT PROJECT LIMITED 2017-01-07 05-04-2016 £102,127 Cash £91,054 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UGOALAH CONSULTING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
CARL ARRINDELL PUBLIC INTEREST RELATIONS AND MEDIA LTD LONDON ENGLAND Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
PROPERTY-RESOLUTION LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
WATCH.ME GLOBAL LIMITED LONDON UNITED KINGDOM Active DORMANT 26520 - Manufacture of watches and clocks
HEMMINGWAY RECRUITMENT LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies
ALWAYS RELIABLE PROPERTY SERVICES LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
THE FINE FLEUR LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
KY STYLIST’S LTD LONDON ENGLAND Active NO ACCOUNTS FILED 43341 - Painting