London
WC2A 2JR
Director Name | Mrs Pamela Margaret Baker |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Lynn Marie Baker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2006(23 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Julie Anne Wright |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2010(26 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Secretary Name | Julie Anne Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2010(26 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Maurice Frederick Baker |
---|---|
Date of Birth | December 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 1998) |
Role | Roofing Contractor |
Correspondence Address | Vers Yrs Farm Cottage Vale Road Mayfield West Sussex TN20 6BD |
Director Name | Mrs Barbara Mary Wolsey |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 1995) |
Role | Book Keeper |
Correspondence Address | 11 The Causeway Carshalton Surrey SM5 2LZ |
Director Name | Mr Michael Jesse Baker |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 12 April 2016) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Boundary Farm Woodmansterne Lane Banstead Surrey SM7 3EY |
Secretary Name | Mrs Pamela Margaret Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 26 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary Farm Woodmansterne Lane Banstead Surrey SM7 3EY |
Website | bakerroofing.co.uk |
---|---|
Telephone | 01737 352279 |
Telephone region | Redhill |
Registered Address | 45 Rosebery Road Langley Vale Epsom Surrey KT18 6AF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Langley Vale |
Address Matches | 2 other UK companies use this postal address |
9 at £1 | Julie Anne Wright 9.00% Ordinary |
---|---|
45 at £1 | David Mark Baker 45.00% Ordinary |
35 at £1 | Michael Jesse Baker 35.00% Ordinary |
10 at £1 | Miss Lynn Baker 10.00% Ordinary |
1 at £1 | Mrs Pamela Margaret Baker 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,841 |
Cash | £2,823 |
Current Liabilities | £193,796 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
26 September 1995 | Delivered on: 29 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land at 6 hill road, carshalton, l/b of sutton t/no. SY200183. Outstanding |
---|---|
22 March 1995 | Delivered on: 31 March 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 4, marley rise, ridgeway road, dorking, surrey. Outstanding |
16 February 1995 | Delivered on: 9 March 1995 Persons entitled: Barclays Bank PLC, Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 4, marley rise, ridgeway road, dorking .surrwy. Outstanding |
25 January 1993 | Delivered on: 11 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot adjoining 66 hartley old road purley l/b of croydon t/NOSGL69746. Outstanding |
13 November 1992 | Delivered on: 23 November 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 rosswood gardens welington l/b of sutton t/no sy 9576. Outstanding |
21 August 1992 | Delivered on: 7 September 1992 Persons entitled: Barclays Bank PLC. Classification: Legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 23 epsom lane, south tadworth, surrey. Title no sy 625053. Outstanding |
22 November 1991 | Delivered on: 28 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18A hawthorn lane wallington l/b of sutton t/no sgl 544390. Outstanding |
22 November 1991 | Delivered on: 28 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east of st james road l/b of sutton t/no sgl 546948. Outstanding |
10 November 2006 | Delivered on: 16 November 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 September 2002 | Delivered on: 27 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a romina 60 woodmansterne lane banstead surrey SM7 3HD t/no SY105982. Outstanding |
4 July 2000 | Delivered on: 18 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as little orchard uplands road sutton surrey t/nos: SY171185 and SY328291. Outstanding |
11 November 1998 | Delivered on: 23 November 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3. Outstanding |
2 June 1997 | Delivered on: 11 June 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south east side of petersfield crescent, surrey title number SY328775. Outstanding |
2 June 1997 | Delivered on: 11 June 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 coulsdon road, coulsdon, surrey title number SY322666. Outstanding |
24 October 1985 | Delivered on: 5 November 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of vernon road, sutton london title no sgl 359989. Outstanding |
30 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 December 2019 | Director's details changed for Lynn Marie Baker on 12 December 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 11 May 2019 with updates (5 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 July 2017 | Notification of David Mark Baker as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of David Mark Baker as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Termination of appointment of Michael Jesse Baker as a director on 12 April 2016 (1 page) |
26 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Termination of appointment of Michael Jesse Baker as a director on 12 April 2016 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2015 | Director's details changed for Lynn Marie Baker on 11 May 2015 (2 pages) |
23 June 2015 | Director's details changed for Lynn Marie Baker on 11 May 2015 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 3 January 2012 (2 pages) |
1 August 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (9 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Appointment of Julie Anne Wright as a director (3 pages) |
15 September 2010 | Appointment of Julie Anne Wright as a director (3 pages) |
15 September 2010 | Appointment of Julie Anne Wright as a secretary (3 pages) |
15 September 2010 | Appointment of Julie Anne Wright as a secretary (3 pages) |
7 September 2010 | Termination of appointment of Pamela Baker as a secretary (1 page) |
7 September 2010 | Termination of appointment of Pamela Baker as a secretary (1 page) |
27 July 2010 | Director's details changed for Mr Michael Jesse Baker on 11 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Lynn Marie Baker on 11 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Pamela Margaret Baker on 11 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr David Mark Baker on 11 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael Jesse Baker on 11 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Lynn Marie Baker on 11 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr David Mark Baker on 11 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Pamela Margaret Baker on 11 May 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 June 2008 | Return made up to 11/05/08; full list of members (5 pages) |
30 June 2008 | Return made up to 11/05/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 May 2007 | Return made up to 11/05/07; full list of members (4 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: mint house 6 stanley park road wallington surrey SM6 oha (1 page) |
18 May 2007 | Return made up to 11/05/07; full list of members (4 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: mint house 6 stanley park road wallington surrey SM6 oha (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | New director appointed (1 page) |
6 January 2007 | New director appointed (1 page) |
16 November 2006 | Particulars of mortgage/charge (9 pages) |
16 November 2006 | Particulars of mortgage/charge (9 pages) |
17 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 May 2004 | Return made up to 11/05/04; full list of members (8 pages) |
14 May 2004 | Return made up to 11/05/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
22 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 October 2002 | Return made up to 11/05/02; full list of members (7 pages) |
3 October 2002 | Return made up to 11/05/02; full list of members (7 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 July 2001 | Return made up to 11/05/01; full list of members (8 pages) |
18 July 2001 | Return made up to 11/05/01; full list of members (8 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Return made up to 11/05/00; full list of members (8 pages) |
12 July 2000 | Return made up to 11/05/00; full list of members (8 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Return made up to 11/05/98; no change of members
|
25 June 1998 | Return made up to 11/05/98; no change of members
|
12 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 July 1997 | Return made up to 11/05/97; full list of members (6 pages) |
9 July 1997 | Return made up to 11/05/97; full list of members (6 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 July 1996 | Return made up to 11/05/96; no change of members (4 pages) |
2 July 1996 | Return made up to 11/05/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1995 | Return made up to 11/05/95; no change of members (4 pages) |
6 July 1995 | Return made up to 11/05/95; no change of members (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1983 | Incorporation (15 pages) |
10 October 1983 | Incorporation (15 pages) |