Barons Keep Limited LONDON


Founded in 1991, Barons Keep, classified under reg no. 02609358 is an active company. Currently registered at 6 Barons Keep W14 9AT, London the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has 5 directors, namely Linda G., Bogdan I. and John W. and others. Of them, Stefanie R. has been with the company the longest, being appointed on 5 September 2002 and Linda G. has been with the company for the least time - from 25 November 2020. As of 19 April 2024, there were 18 ex directors - James E., Pavlos H. and others listed below. There were no ex secretaries.

Barons Keep Limited Address / Contact

Office Address 6 Barons Keep
Office Address2 Gliddon Road
Town London
Post code W14 9AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02609358
Date of Incorporation Fri, 10th May 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Linda G.

Position: Director

Appointed: 25 November 2020

Bogdan I.

Position: Director

Appointed: 14 November 2019

John W.

Position: Director

Appointed: 14 March 2019

Robert G.

Position: Director

Appointed: 12 May 2011

Stefanie R.

Position: Director

Appointed: 05 September 2002

Sheila G.

Position: Secretary

Resigned: 31 December 2019

James E.

Position: Director

Appointed: 12 March 2009

Resigned: 31 December 2019

Pavlos H.

Position: Director

Appointed: 17 January 2008

Resigned: 02 July 2009

Philippa G.

Position: Director

Appointed: 24 January 2007

Resigned: 16 April 2007

Michael G.

Position: Director

Appointed: 06 April 2006

Resigned: 18 March 2020

Robert J.

Position: Director

Appointed: 08 January 2002

Resigned: 18 October 2007

John H.

Position: Director

Appointed: 31 July 2001

Resigned: 31 December 2019

Peter W.

Position: Director

Appointed: 19 January 2000

Resigned: 15 February 2006

Ann A.

Position: Director

Appointed: 02 October 1998

Resigned: 26 August 2001

Janek M.

Position: Director

Appointed: 22 July 1997

Resigned: 25 November 1999

Cherif C.

Position: Director

Appointed: 10 July 1996

Resigned: 31 July 2001

Alfred R.

Position: Director

Appointed: 08 December 1994

Resigned: 12 November 2001

Ailon S.

Position: Director

Appointed: 16 December 1993

Resigned: 01 November 1994

Hector H.

Position: Director

Appointed: 03 February 1993

Resigned: 31 December 2018

Alexander S.

Position: Director

Appointed: 05 June 1992

Resigned: 14 August 1998

Paul R.

Position: Director

Appointed: 10 May 1992

Resigned: 17 March 2005

Jeffery B.

Position: Director

Appointed: 10 May 1992

Resigned: 19 March 1996

Sheila G.

Position: Director

Appointed: 10 May 1992

Resigned: 31 December 2008

Trevor J.

Position: Director

Appointed: 10 May 1992

Resigned: 17 July 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand544 546475 265394 359340 394343 194305 321578 304503 519
Current Assets549 568508 146451 285385 064346 882323 262593 740518 362
Debtors5 02232 88156 92644 6703 68817 94115 43614 843
Net Assets Liabilities418 9861 157 9301 146 9571 077 1501 082 8931 177 650  
Other Debtors5 02232 88156 92644 6703 68817 94115 43614 843
Property Plant Equipment506 460700 814760 783761 388771 495906 0431 146 5951 125 012
Other
Accumulated Depreciation Impairment Property Plant Equipment224 941257 366293 641331 534371 427418 589476 476537 631
Administrative Expenses208 208155 393      
Average Number Employees During Period 1111   
Creditors632 04250 60040 71134 50227 08451 65540 31229 809
Disposals Property Plant Equipment      1 26712 928
Further Item Interest Expense Component Total Interest Expense65       
Increase From Depreciation Charge For Year Property Plant Equipment 32 42536 27537 89339 89347 16259 05561 155
Interest Payable Similar Charges Finance Costs65       
Net Current Assets Liabilities-82 474457 546410 574350 562319 798271 607553 428488 553
Operating Profit Loss-181 575739 337      
Other Creditors623 21239 27437 28526 00020 75032 00617 7509 418
Other Interest Receivable Similar Income Finance Income7404 592      
Other Operating Income Format1 866 857      
Other Taxation Social Security Payable8 8319 546      
Profit Loss-189 731738 938      
Profit Loss On Ordinary Activities Before Tax-180 900743 929      
Property Plant Equipment Gross Cost731 401958 1801 054 4241 092 9221 142 9221 324 6321 623 0711 662 643
Provisions For Liabilities Balance Sheet Subtotal5 00043043034 8008 400   
Tax Tax Credit On Profit Or Loss On Ordinary Activities8 8314 991      
Total Additions Including From Business Combinations Property Plant Equipment 226 77996 24438 49850 000181 710299 70652 500
Total Assets Less Current Liabilities423 9861 158 3601 171 3571 111 9501 091 2931 177 6501 700 0231 613 565
Trade Creditors Trade Payables-11 7803 4268 5026 33419 64922 56220 391
Turnover Revenue26 63327 873      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 168 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 29th, December 2023
Free Download (8 pages)

Company search

Advertisements