Company NameK.F. & R. Limited
Company StatusActive
Company Number02399872
CategoryPrivate Limited Company
Incorporation Date23 June 1989(34 years, 9 months ago)
Previous NameBaker Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr William Beardmore-Gray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Kevin David Coppel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2023(33 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceSingapore
Correspondence Address55 Baker Street
London
W1U 8AN
Secretary NameMs Vanessa Jane Shakespeare
StatusCurrent
Appointed01 February 2023(33 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameRichard Aneurin Edwards
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1992)
RoleChartered Accountant
Correspondence AddressBurford House The Common
Chipperfield
Kings Langley
Hertfordshire
WD4 9BY
Director NameAlan John Shelley
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThatch Farm
Glaston
Rutland
LE15 9BX
Secretary NameRichard Aneurin Edwards
NationalityBritish
StatusResigned
Appointed23 June 1991(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressBurford House The Common
Chipperfield
Kings Langley
Hertfordshire
WD4 9BY
Director NameMr John Arthur Edge
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 10 months after company formation)
Appointment Duration14 years (resigned 28 April 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drive Cottage
15 The Drive
Sevenoaks
Kent
TN13 3AB
Director NameMr William Hugh Yates
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence Address42 Bloomfield Terrace
London
SW1W 8BQ
Secretary NameNigel Garth Stafford Allen
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 10 months after company formation)
Appointment Duration13 years (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressTudor Lodgings
Castle Acre
Kings Lynn
Norfolk
PE32 2AN
Director NameMr John Howard Sherwell Martin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(6 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 February 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRowlands Court Newchapel Road
Lingfield
Surrey
RH7 6BJ
Director NamePeter Richard Caroe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2007)
RoleCharterewd Surveyor
Correspondence AddressJenners Farmhouse High Street
Meysey Hampton
Cirencester
Gloucestershire
GL7 5JT
Wales
Director NameNigel Garth Stafford Allen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2005)
RoleChartered Accountant
Correspondence AddressTudor Lodgings
Castle Acre
Kings Lynn
Norfolk
PE32 2AN
Director NameMr Paul James Willis
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(7 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Coney Hill Road
West Wickham
Kent
BR4 9BX
Director NameMichael Sidney Soames
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge Manor
Aldworth Road
Reading
Berkshire
RG8 9RE
Director NameMr Christopher Ralph Cornell
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Sherston
Wiltshire
SN16 0PZ
Director NameMr Robert James Hannington
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(10 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLowfields
Phoenix Green
Hartley Wintney
Hampshire
RG27 8HY
Director NameMr Nicholas Howard Thomlinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(10 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address118 Home Park Road
London
SW19 7HU
Director NameChristopher John Bell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(14 years after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2019)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address85 Hereford Road
London
W2 5BB
Director NameMr John Edward Diggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(15 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Garth
The Drive
South Cheam
Surrey
SM2 7DH
Secretary NameNatalie Louise Jordan
NationalityBritish
StatusResigned
Appointed30 April 2005(15 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Patrick William Maule Ramsay
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(16 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBurmington Grange
Cherington
Shipton On Stour
Warwickshire
CV36 5HZ
Director NameMr Alistair Charles Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(16 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Castello Avenue
Putney
London
SW15 6EA
Director NameStephan Arthur Miles Brown
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(16 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address79 Cubitt Building
Grovenor Waterside
Gatliff Road
London
SW1W 8QL
Director NameClive Nicholas Betts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(16 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorn
36 Rupert Road Middleton
Ikley
West Yorkshire
LS29 0AQ
Director NameLord Andrew Arthur George Hay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(17 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBerryfield Farm Hook Norton Road
Great Rollright
Chipping Norton
Oxfordshire
OX7 5SD
Director NameMr Andrew Peter Sim
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(29 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Secretary NameMr Matthew Stuart Tweedie
StatusResigned
Appointed01 October 2019(30 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2023)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Timothy Christopher Sinclair Hyatt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(30 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Stephen James Clifton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(31 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN

Contact

Websiteknightfrank.com
Telephone020 76298171
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 8AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.3k at £1Knight Frank LLP
100.00%
Ordinary

Financials

Year2014
Turnover£8,806,000
Gross Profit£7,000
Net Worth£9,407,000
Cash£2,000
Current Liabilities£1,718,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
3 January 2024Full accounts made up to 31 March 2023 (24 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
2 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 March 2023Memorandum and Articles of Association (16 pages)
6 February 2023Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 February 2023 (1 page)
6 February 2023Termination of appointment of Andrew Peter Sim as a director on 1 February 2023 (1 page)
6 February 2023Termination of appointment of Timothy Christopher Sinclair Hyatt as a director on 1 February 2023 (1 page)
6 February 2023Termination of appointment of Stephen James Clifton as a director on 1 February 2023 (1 page)
6 February 2023Appointment of Ms Vanessa Jane Shakespeare as a secretary on 1 February 2023 (2 pages)
6 February 2023Appointment of Mr Kevin David Coppel as a director on 1 February 2023 (2 pages)
6 January 2023Full accounts made up to 31 March 2022 (20 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
1 April 2022Appointment of Mr William Beardmore-Gray as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Alistair Charles Elliott as a director on 31 March 2022 (1 page)
14 December 2021Full accounts made up to 31 March 2021 (22 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 31 March 2020 (20 pages)
30 September 2020Appointment of Mr Stephen James Clifton as a director on 24 September 2020 (2 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
9 April 2020Appointment of Mr Timothy Christopher Sinclair Hyatt as a director on 1 April 2020 (2 pages)
9 April 2020Termination of appointment of Andrew Arthur George Hay as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page)
20 December 2019Full accounts made up to 31 March 2019 (20 pages)
8 November 2019Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages)
8 November 2019Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page)
28 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Christopher John Bell as a director on 31 March 2019 (1 page)
4 April 2019Appointment of Mr Andrew Peter Sim as a director on 1 April 2019 (2 pages)
29 November 2018Full accounts made up to 31 March 2018 (19 pages)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
23 January 2018Full accounts made up to 31 March 2017 (19 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Notification of Knight Frank Llp as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Knight Frank Llp as a person with significant control on 6 April 2016 (1 page)
14 November 2016Full accounts made up to 31 March 2016 (17 pages)
14 November 2016Full accounts made up to 31 March 2016 (17 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,330
(7 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,330
(7 pages)
4 January 2016Full accounts made up to 31 March 2015 (18 pages)
4 January 2016Full accounts made up to 31 March 2015 (18 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,330
(7 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,330
(7 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,330
(7 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,330
(7 pages)
8 April 2014Termination of appointment of Clive Betts as a director (2 pages)
8 April 2014Termination of appointment of Clive Betts as a director (2 pages)
3 January 2014Full accounts made up to 31 March 2013 (15 pages)
3 January 2014Full accounts made up to 31 March 2013 (15 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
11 April 2013Termination of appointment of Stephan Brown as a director (2 pages)
11 April 2013Termination of appointment of Nicholas Thomlinson as a director (2 pages)
11 April 2013Termination of appointment of Stephan Brown as a director (2 pages)
11 April 2013Termination of appointment of Nicholas Thomlinson as a director (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (10 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (10 pages)
17 April 2012Termination of appointment of Patrick Ramsay as a director (2 pages)
17 April 2012Termination of appointment of Patrick Ramsay as a director (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
22 July 2011Director's details changed for Lord Andrew Arthur George Hay on 14 July 2011 (3 pages)
22 July 2011Director's details changed for Lord Andrew Arthur George Hay on 14 July 2011 (3 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (11 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (11 pages)
20 December 2010Full accounts made up to 31 March 2010 (15 pages)
20 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 June 2010Director's details changed for Stephan Arthur Miles Brown on 20 June 2010 (2 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
30 June 2010Director's details changed for Stephan Arthur Miles Brown on 20 June 2010 (2 pages)
30 June 2010Director's details changed for Clive Nicholas Betts on 20 June 2010 (2 pages)
30 June 2010Director's details changed for Clive Nicholas Betts on 20 June 2010 (2 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Lord Andrew Arthur George Hay on 6 April 2010 (3 pages)
14 April 2010Director's details changed for Lord Andrew Arthur George Hay on 6 April 2010 (3 pages)
14 April 2010Director's details changed for Lord Andrew Arthur George Hay on 6 April 2010 (3 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
29 March 2010Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages)
29 March 2010Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages)
23 December 2009Full accounts made up to 31 March 2009 (15 pages)
23 December 2009Full accounts made up to 31 March 2009 (15 pages)
4 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
4 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
31 July 2009Return made up to 20/06/09; full list of members (5 pages)
31 July 2009Return made up to 20/06/09; full list of members (5 pages)
26 May 2009Appointment terminated director robert hannington (1 page)
26 May 2009Appointment terminated director robert hannington (1 page)
26 January 2009Full accounts made up to 30 April 2008 (14 pages)
26 January 2009Full accounts made up to 30 April 2008 (14 pages)
26 September 2008Director's change of particulars / andrew hay / 19/09/2008 (1 page)
26 September 2008Director's change of particulars / andrew hay / 19/09/2008 (1 page)
24 September 2008Director's change of particulars / stephan brown / 19/09/2008 (1 page)
24 September 2008Director's change of particulars / stephan brown / 19/09/2008 (1 page)
2 September 2008Director's change of particulars / alistair elliott / 01/09/2008 (1 page)
2 September 2008Director's change of particulars / alistair elliott / 01/09/2008 (1 page)
23 June 2008Return made up to 20/06/08; full list of members (6 pages)
23 June 2008Return made up to 20/06/08; full list of members (6 pages)
28 May 2008Registered office changed on 28/05/2008 from administration department knight frank 20 hanover square london W1R 0AH (1 page)
28 May 2008Registered office changed on 28/05/2008 from administration department knight frank 20 hanover square london W1R 0AH (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
17 October 2007Full accounts made up to 30 April 2007 (14 pages)
17 October 2007Full accounts made up to 30 April 2007 (14 pages)
4 July 2007Return made up to 20/06/07; full list of members (3 pages)
4 July 2007Return made up to 20/06/07; full list of members (3 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (3 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
2 March 2007Full accounts made up to 30 April 2006 (14 pages)
2 March 2007Full accounts made up to 30 April 2006 (14 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
14 August 2006Return made up to 20/06/06; full list of members (3 pages)
14 August 2006Return made up to 20/06/06; full list of members (3 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
12 September 2005Full accounts made up to 30 April 2005 (14 pages)
12 September 2005Full accounts made up to 30 April 2005 (14 pages)
11 July 2005Return made up to 20/06/05; full list of members (3 pages)
11 July 2005Return made up to 20/06/05; full list of members (3 pages)
12 May 2005Director resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New director appointed (3 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New director appointed (3 pages)
12 May 2005Director resigned (1 page)
12 May 2005New secretary appointed (2 pages)
2 March 2005Full accounts made up to 30 April 2004 (16 pages)
2 March 2005Full accounts made up to 30 April 2004 (16 pages)
19 July 2004Return made up to 20/06/04; full list of members (7 pages)
19 July 2004Return made up to 20/06/04; full list of members (7 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
2 February 2004Full accounts made up to 30 April 2003 (16 pages)
2 February 2004Full accounts made up to 30 April 2003 (16 pages)
31 July 2003New director appointed (3 pages)
31 July 2003New director appointed (3 pages)
26 June 2003Return made up to 20/06/03; full list of members (8 pages)
26 June 2003Return made up to 20/06/03; full list of members (8 pages)
27 November 2002Full accounts made up to 30 April 2002 (30 pages)
27 November 2002Full accounts made up to 30 April 2002 (30 pages)
4 July 2002Return made up to 20/06/02; full list of members (8 pages)
4 July 2002Return made up to 20/06/02; full list of members (8 pages)
24 October 2001Full accounts made up to 30 April 2001 (16 pages)
24 October 2001Full accounts made up to 30 April 2001 (16 pages)
17 July 2001Return made up to 20/06/01; full list of members (8 pages)
17 July 2001Return made up to 20/06/01; full list of members (8 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
1 March 2001Full accounts made up to 30 April 2000 (15 pages)
1 March 2001Full accounts made up to 30 April 2000 (15 pages)
18 July 2000Return made up to 20/06/00; full list of members (8 pages)
18 July 2000Return made up to 20/06/00; full list of members (8 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000New director appointed (3 pages)
9 March 2000New director appointed (3 pages)
9 March 2000New director appointed (3 pages)
21 October 1999Full accounts made up to 30 April 1999 (17 pages)
21 October 1999Full accounts made up to 30 April 1999 (17 pages)
2 July 1999Return made up to 20/06/99; full list of members (9 pages)
2 July 1999Return made up to 20/06/99; full list of members (9 pages)
1 June 1999Registered office changed on 01/06/99 from: 20 hanover square london W1R 0AH (1 page)
1 June 1999Registered office changed on 01/06/99 from: 20 hanover square london W1R 0AH (1 page)
20 January 1999Full accounts made up to 30 April 1998 (15 pages)
20 January 1999Full accounts made up to 30 April 1998 (15 pages)
14 July 1998Return made up to 20/06/98; full list of members (9 pages)
14 July 1998Return made up to 20/06/98; full list of members (9 pages)
12 February 1998Full accounts made up to 30 April 1997 (15 pages)
12 February 1998Full accounts made up to 30 April 1997 (15 pages)
2 July 1997Return made up to 20/06/97; no change of members (9 pages)
2 July 1997Return made up to 20/06/97; no change of members (9 pages)
19 November 1996Full accounts made up to 30 April 1996 (14 pages)
19 November 1996Full accounts made up to 30 April 1996 (14 pages)
2 October 1996New director appointed (3 pages)
2 October 1996New director appointed (3 pages)
24 September 1996New director appointed (3 pages)
24 September 1996New director appointed (3 pages)
24 September 1996New director appointed (3 pages)
24 September 1996New director appointed (3 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
25 May 1996New director appointed (2 pages)
19 July 1995Ad 01/05/95--------- £ si 330@1 (4 pages)
19 July 1995Ad 01/05/95--------- £ si 330@1 (4 pages)
14 July 1995Certificate of re-registration from Unlimited to Limited (1 page)
14 July 1995Certificate of re-registration from Unlimited to Limited (1 page)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1995Re-registration of Memorandum and Articles (28 pages)
14 July 1995Application for reregistration from UNLTD to LTD (2 pages)
14 July 1995Re-registration of Memorandum and Articles (28 pages)
14 July 1995Application for reregistration from UNLTD to LTD (2 pages)
19 June 1995Company name changed baker company\certificate issued on 20/06/95 (2 pages)
19 June 1995Company name changed baker company\certificate issued on 20/06/95 (2 pages)
23 June 1989Incorporation (21 pages)
23 June 1989Incorporation (21 pages)