London
EC4A 4AB
Director Name | John Robert Taylor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2020(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Nigel Arnold Rudd |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 28 February 2002) |
Role | Chartered Accountant |
Correspondence Address | Whinburgh House Wymondham Road Wreningham Norwich Norfolk NR16 1AT |
Director Name | Mr Lyndon John Mills |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Church Farmhouse Cockfield Bury St Edmunds Suffolk IP30 0LA |
Director Name | Mr David Charles William Unwin |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Moulton Newmarket Suffolk CB8 8SG |
Director Name | Mr David James Bruce Coventry |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greenfields Road Dereham Norfolk NR20 3TE |
Director Name | Hermione Catherine Scrope |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Rectory Gardens Thurston Bury St Edmunds Suffolk IP31 3TH |
Director Name | Anthony John Clifton Sandbach |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 139 Westley Road Bury St Edmunds Suffolk IP33 3SE |
Director Name | Michael David Fulcher |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 147 Westley Road Bury St Edmunds Suffolk IP33 3SE |
Director Name | Peter Ashley Bruce Howard |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | Willow Lodge 166a Westley Road Bury St. Edmunds Suffolk IP33 3SE |
Director Name | James Duncan Levack |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 October 1995) |
Role | Chartered Accountant |
Correspondence Address | Borderlands Culford Bury St Edmunds Suffolk IP28 6DN |
Director Name | Henry Reginald Saltmarsh |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Westley Hall Westley Bury St Edmunds Suffolk IP33 3TQ |
Director Name | Nigel Millar |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 5 Beatty Road Norwich Norfolk NR4 6RQ |
Secretary Name | Mr Lyndon John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 28 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Church Farmhouse Cockfield Bury St Edmunds Suffolk IP30 0LA |
Secretary Name | Peter Ashley Bruce Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | Willow Lodge 166a Westley Road Bury St. Edmunds Suffolk IP33 3SE |
Director Name | Mr Martin William Beck |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Hurnard Drive Colchester Essex CO3 3SH |
Director Name | John Bernard Rolph |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Newlands School Lane Thorpe Norwich Nr7 Oep |
Director Name | Mr Harry Charles Moore |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(27 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Lime Kiln Close Claydon Ipswich Suffolk IP6 0AW |
Director Name | Colin Leonard Wash |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 5 Shepherds Drive Lawshall Bury St. Edmunds Suffolk IP29 4PZ |
Director Name | Mrs Sara Jane Webber |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Brooke Road, Shotesham All Saints Norwich Norfolk NR15 1YW |
Director Name | Mr Stephen Mark Duffety |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(32 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Colin Andrew Everitt Fish |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Secretary Name | Mr John David Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 January 2011) |
Role | Chartered Accountant |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | David Alexander Locke |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(40 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Mr James Edwin Bugden |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(41 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Mr David Charles William Unwin |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | David Charles William Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 2013) |
Role | Company Director |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Alan Duley |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 September 2018) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Nigel John Tristem |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(45 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Alan Duley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 September 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Robert Morrison Ross |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(50 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Ms Penrose Margaret Helen Foss |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(52 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Jillian Margaret Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(52 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Website | bakertilly.co.uk |
---|
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Baker Tilly Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 January 2014 | Full accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (5 pages) |
23 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
12 April 2013 | Appointment of Nigel John Tristem as a director (3 pages) |
9 April 2013 | Termination of appointment of David Unwin as a director (2 pages) |
9 April 2013 | Termination of appointment of David Unwin as a secretary (2 pages) |
9 April 2013 | Appointment of Mr Alan Duley as a director (3 pages) |
9 April 2013 | Termination of appointment of Stephen Duffety as a director (2 pages) |
9 April 2013 | Appointment of Alan Duley as a secretary (3 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
19 November 2012 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 19 November 2012 (1 page) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Secretary's details changed for David Charles William Unwin on 31 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr David Charles William Unwin on 31 January 2011 (3 pages) |
25 February 2011 | Director's details changed for Stephen Mark Duffety on 31 January 2011 (3 pages) |
25 February 2011 | Secretary's details changed for David Chalres William Unwin on 31 January 2011 (3 pages) |
15 February 2011 | Appointment of David Charles William Unwin as a director (3 pages) |
14 February 2011 | Appointment of David Chalres William Unwin as a secretary (3 pages) |
3 February 2011 | Termination of appointment of John Warner as a secretary (2 pages) |
24 January 2011 | Termination of appointment of James Bugden as a director (2 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (9 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
7 January 2009 | Director appointed james edwin bugden (2 pages) |
5 January 2009 | Appointment terminated director david locke (1 page) |
18 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
6 August 2008 | Director appointed david alexander locke (3 pages) |
1 May 2008 | Appointment terminated director colin fish (1 page) |
29 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
24 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 28/02/07; full list of members (2 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
27 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
16 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 87 guildhall street bury st edmunds IP33 1PU (1 page) |
31 March 2004 | Secretary resigned (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
30 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
30 April 2003 | Return made up to 28/02/03; full list of members (13 pages) |
7 April 2003 | Company name changed bdo stoy hayward (anglia) limite d\certificate issued on 07/04/03 (2 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
6 March 2002 | Return made up to 28/02/02; full list of members
|
6 February 2002 | Director resigned (1 page) |
30 January 2002 | Full accounts made up to 30 April 2001 (15 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (12 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
14 November 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (12 pages) |
17 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
7 February 2000 | Director's particulars changed (1 page) |
27 October 1999 | Company name changed bdo services (anglia) LIMITED\certificate issued on 28/10/99 (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
13 March 1999 | Return made up to 28/02/99; full list of members (11 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (9 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 May 1997 | Director resigned (1 page) |
10 March 1997 | Return made up to 28/02/97; no change of members (9 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
7 March 1996 | Return made up to 28/02/96; full list of members (10 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
23 October 1995 | Resolutions
|
25 May 1995 | New director appointed (2 pages) |
3 March 1995 | Return made up to 28/02/95; no change of members (10 pages) |
16 July 1987 | Memorandum and Articles of Association (11 pages) |