Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARON DESIGN LIMITED
Company Information for

BARON DESIGN LIMITED

MADINGLEY ROAD, CAMBRIDGE, CB23,
Company Registration Number
03119127
Private Limited Company
Dissolved

Dissolved 2013-11-21

Company Overview

About Baron Design Ltd
BARON DESIGN LIMITED was founded on 1995-10-27 and had its registered office in Madingley Road. The company was dissolved on the 2013-11-21 and is no longer trading or active.

Key Data
Company Name
BARON DESIGN LIMITED
 
Legal Registered Office
MADINGLEY ROAD
CAMBRIDGE
 
Previous Names
BARON CREATIVE INTERIORS LIMITED13/11/1995
Filing Information
Company Number 03119127
Date formed 1995-10-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-10-31
Date Dissolved 2013-11-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-31 22:15:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARON DESIGN LIMITED
The following companies were found which have the same name as BARON DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARON DESIGN & BUILD LIMITED UNIT 30 DERWENT BUSINESS CENTRE CLARKE STREET DERBY DERBYSHIRE DE1 2BU Dissolved Company formed on the 2003-04-14
BARON DESIGN HOLDINGS LIMITED 3A CROME LEA BUSINESS PARK MADINGLEY ROAD MADINGLEY ROAD CAMBRIDGE CB2 9HZ Dissolved Company formed on the 2005-03-17
BARON DESIGN INC. OF NEW YORK 3418 Northern Blvd Suite 313 New York Long Island City NY 11101 Active Company formed on the 1995-10-20
BARON DESIGN, LLC 20950 CENTER RIDGE RD., #303 - ROCKY RIVER OH 44116 Active Company formed on the 2007-05-08
BARON DESIGN LLC 1407 FERDINAND ST CORAL GABLES FL 33134 Inactive Company formed on the 2013-03-18
BARON DESIGN STUDIO, INC. The DuPont Building MIAMI FL 33131 Active Company formed on the 2007-08-14
BARON DESIGN GROUP, INC. 2164 NW 57TH STREET BOCA RATON FL 33496 Active Company formed on the 1994-05-24
BARON DESIGN GROUP, INC. 7825 BAYMEADOWS WAY JACKSONVILLE FL 32216 Inactive Company formed on the 1984-05-24
BARON DESIGN & ASSOCIATES, LLC 3810 E STATE HIGHWAY D STE 101 SPRINGFIELD MO 65809 Active Company formed on the 2013-03-06
Baron Design Oy Bankrupt Company formed on the 1987-06-23
BARON DESIGN GROUP LLC New Jersey Unknown
BARON DESIGN INCORPORATED New Jersey Unknown
Baron Design Associates LLC Indiana Unknown
BARON DESIGNS LTD 139 CRABTREE PETERBOROUGH PE4 7EJ Active - Proposal to Strike off Company formed on the 2020-05-07

Company Officers of BARON DESIGN LIMITED

Current Directors
Officer Role Date Appointed
PETER NICHOLAS BARON
Company Secretary 2007-08-17
GWEN MARY BARON
Director 1995-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
TOBIAS OWEN WHITE
Company Secretary 2006-06-09 2007-08-17
TOBIAS OWEN WHITE
Director 2005-08-05 2007-08-17
PAUL ANDREW COLLINS
Company Secretary 2005-08-05 2006-06-09
PAUL ANDREW COLLINS
Director 2005-08-05 2006-06-09
ALDAELAINE DONALDSON
Company Secretary 2004-04-30 2005-08-05
GWEN MARY BARON
Company Secretary 1995-10-27 2004-04-30
NEIL READ CARTER
Director 1995-12-01 2004-04-30
GRANGE TRUSTEES LIMITED
Company Secretary 1995-10-27 1995-10-27
SANDRA HARMER
Director 1995-10-27 1995-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NICHOLAS BARON BARON DESIGN HOLDINGS LIMITED Company Secretary 2007-08-17 CURRENT 2005-03-17 Dissolved 2013-11-21
GWEN MARY BARON BARON DESIGN HOLDINGS LIMITED Director 2005-08-05 CURRENT 2005-03-17 Dissolved 2013-11-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-05-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2013
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 49-51 HIGH STREET TRUMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB2 9HZ
2012-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-10LRESSPSPECIAL RESOLUTION TO WIND UP
2012-04-104.70DECLARATION OF SOLVENCY
2011-12-06LATEST SOC06/12/11 STATEMENT OF CAPITAL;GBP 1000
2011-12-06AR0127/10/11 FULL LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GWEN MARY BARON / 27/10/2011
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-04AR0127/10/10 FULL LIST
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM BRUNSWICK HOUSE 1ST FLOOR 61-69 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EG
2009-11-17AR0127/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GWEN MARY BARON / 01/01/2000
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-21363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-08-23288aNEW SECRETARY APPOINTED
2006-12-07363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-23288aNEW SECRETARY APPOINTED
2005-11-11363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-08-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-18288bSECRETARY RESIGNED
2005-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-05-13225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04
2005-02-28363(288)DIRECTOR RESIGNED
2005-02-28363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-08-24288aNEW SECRETARY APPOINTED
2004-08-24288bSECRETARY RESIGNED
2004-01-25AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-01363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-09363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-11-14395PARTICULARS OF MORTGAGE/CHARGE
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: TERRINGTON HOUSE 13-15 HILLS ROAD CAMBRIDGE CB2 1GD
2002-03-05AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-10-30363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-17363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-10363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-11-18363sRETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS
1998-09-11AUDAUDITOR'S RESIGNATION
1998-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARON DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARON DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-10-18 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-08-05 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-11-14 Outstanding SMALLWORLDWIDE LIMITED
Intangible Assets
Patents
We have not found any records of BARON DESIGN LIMITED registering or being granted any patents
Domain Names

BARON DESIGN LIMITED owns 1 domain names.

barondesign.co.uk  

Trademarks
We have not found any records of BARON DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARON DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BARON DESIGN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BARON DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARON DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARON DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.