Company NameBAK Group Limited
DirectorsPiet James Pulford and Guy Norman Marsden
Company StatusActive
Company Number01478149
CategoryPrivate Limited Company
Incorporation Date8 February 1980(44 years, 2 months ago)
Previous NameBeatrute Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Piet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(12 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Secretary NameMr Piet James Pulford
NationalityBritish
StatusCurrent
Appointed11 December 1992(12 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2000(20 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Manor
Ashley Nr Kings Somborne
Stockbridge
Hampshire
SO20 6RQ
Director NameJoseph Max Hockey
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(12 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 December 1992)
RoleAccountant
Correspondence Address3 South Terrace
High Street
Farningham
Kent
DA4 0DF
Director NameHoward Edward Kitchner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(12 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Vigo Street
London
W1X 1AH
Secretary NameBreconshield Secretaries Ltd (Corporation)
StatusResigned
Appointed25 September 1992(12 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 December 1992)
Correspondence AddressSecond Floor 155 Bishopsgate
London
EC2M 3DA

Contact

Telephone020 75886272
Telephone regionLondon

Location

Registered Address24 Upper Brook Street
London
W1K 7QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

166.7m at £0.01Hd Finance LTD
66.67%
Ordinary A
83.3m at £0.01Hd Finance LTD
33.33%
Ordinary B
1 at £0.01P.j. Pulford & Topup LTD
0.00%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

3 October 1989Delivered on: 18 October 1989
Satisfied on: 2 February 1994
Persons entitled: Allied Irish Bank PLC

Classification: Deposit charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £750,000 standing to the credit of the deposit account.
Fully Satisfied
16 November 1988Delivered on: 7 December 1988
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company and/or fulton prebon (currency deposits) limited to the chargee on any account whatsoever.
Particulars: All the company interest in a development agreement dated 23/8/85 and as varied, relating to phase 3B south quay plaza, west india dooks, isle of dogs L.B. tower namlets. (See form m 395, ref m 269 for full details).
Fully Satisfied
14 January 1988Delivered on: 26 January 1988
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company and/or filton prebon & company limited to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of (1) an irrevocable letter of credit dated 12-1-88 (2) an irrevocable letter of credit dated 12-1-88. (see doc m 395 for full details).
Fully Satisfied
14 January 1988Delivered on: 26 January 1988
Satisfied on: 2 February 1994
Persons entitled: Barclays Bank PLC

Classification: Charge on a development agreement
Secured details: All monies due or to become due form the company and/or filton prebon & company limited to the chargee on account whatsoever.
Particulars: All the interest of the company in a development agreement dated 23/8/85 and the other documents as detailed relating to phase 3B south quay plaza, west india socks isle of dogs, london borough tower hamlets (see m 395 for full details).
Fully Satisfied

Filing History

2 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
24 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 24 August 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
20 November 2018Second filing of the annual return made up to 25 September 2015 (19 pages)
20 November 2018Second filing of the annual return made up to 25 September 2013 (19 pages)
20 November 2018Second filing of Confirmation Statement dated 25/09/2017 (7 pages)
20 November 2018Second filing of Confirmation Statement dated 25/09/2016 (7 pages)
20 November 2018Second filing of the annual return made up to 25 September 2014 (19 pages)
5 October 201824/09/18 Statement of Capital gbp 2.00 (5 pages)
18 July 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 20/11/2018.
(4 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 20/11/2018.
(6 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
29 June 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,500,000
(6 pages)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2018.
(8 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,500,000
(6 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2018.
(7 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,500,000
(6 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2018.
(7 pages)
25 September 2013Auditor's resignation (1 page)
25 September 2013Auditor's resignation (1 page)
18 September 2013Registered office address changed from , 131 Edgware Road, London, W2 2AP on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page)
18 June 2013Full accounts made up to 31 March 2013 (11 pages)
18 June 2013Full accounts made up to 31 March 2013 (11 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2018.
(7 pages)
8 June 2012Full accounts made up to 31 March 2012 (11 pages)
8 June 2012Full accounts made up to 31 March 2012 (11 pages)
30 May 2012Statement of capital on 30 May 2012
  • GBP 2
(4 pages)
30 May 2012Statement of capital on 30 May 2012
  • GBP 2
(4 pages)
25 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 May 2012Solvency statement dated 30/03/12 (1 page)
25 May 2012Solvency statement dated 30/03/12 (1 page)
25 May 2012Statement by directors (1 page)
25 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 May 2012Statement by directors (1 page)
5 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
30 September 2009Location of register of members (1 page)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
30 September 2009Location of register of members (1 page)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 October 2008Return made up to 25/09/08; full list of members (4 pages)
3 October 2008Return made up to 25/09/08; full list of members (4 pages)
16 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
16 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 October 2007Return made up to 25/09/07; full list of members (3 pages)
4 October 2007Return made up to 25/09/07; full list of members (3 pages)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
12 June 2007Registered office changed on 12/06/07 from: 124/130 seymour place, london, W1H 1BG (1 page)
12 June 2007Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
5 October 2006Return made up to 25/09/06; full list of members (3 pages)
5 October 2006Return made up to 25/09/06; full list of members (3 pages)
4 October 2006Location of register of members (1 page)
4 October 2006Location of register of members (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 October 2005Return made up to 25/09/05; full list of members (3 pages)
12 October 2005Return made up to 25/09/05; full list of members (3 pages)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
6 October 2004Return made up to 25/09/04; full list of members (3 pages)
6 October 2004Return made up to 25/09/04; full list of members (3 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
10 October 2003Return made up to 25/09/03; full list of members (7 pages)
10 October 2003Return made up to 25/09/03; full list of members (7 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 October 2002Return made up to 25/09/02; full list of members (7 pages)
22 October 2002Return made up to 25/09/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 November 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
29 September 2000Return made up to 25/09/00; full list of members (6 pages)
29 September 2000Return made up to 25/09/00; full list of members (6 pages)
17 July 2000New director appointed (4 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (4 pages)
24 May 2000Full accounts made up to 31 March 2000 (8 pages)
24 May 2000Full accounts made up to 31 March 2000 (8 pages)
17 May 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
17 May 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
12 April 2000Full accounts made up to 30 September 1999 (8 pages)
12 April 2000Full accounts made up to 30 September 1999 (8 pages)
25 October 1999Return made up to 25/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 1999Return made up to 25/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
21 December 1998Return made up to 25/09/98; full list of members (9 pages)
21 December 1998Return made up to 25/09/98; full list of members (9 pages)
23 June 1998Full accounts made up to 30 September 1997 (8 pages)
23 June 1998Full accounts made up to 30 September 1997 (8 pages)
23 December 1997Return made up to 25/09/97; no change of members (7 pages)
23 December 1997Return made up to 25/09/97; no change of members (7 pages)
16 October 1996Return made up to 25/09/96; no change of members (7 pages)
16 October 1996Return made up to 25/09/96; no change of members (7 pages)
5 August 1996Full accounts made up to 30 September 1995 (8 pages)
5 August 1996Full accounts made up to 30 September 1995 (8 pages)
15 February 1996Registered office changed on 15/02/96 from: c/o national leasing & finance, 25 finsbury circus, london, EC2M 7DY (1 page)
15 February 1996Registered office changed on 15/02/96 from: c/o national leasing & finance 25 finsbury circus london EC2M 7DY (1 page)
19 October 1995Return made up to 25/09/95; full list of members (12 pages)
19 October 1995Return made up to 25/09/95; full list of members (12 pages)
2 June 1995Full accounts made up to 30 September 1994 (8 pages)
2 June 1995Full accounts made up to 30 September 1994 (8 pages)