London
WC1N 2JP
Director Name | David Robert Foster |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(12 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2005) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 10 Herondean The Avenue Chichester Sussex PO19 4JT |
Director Name | Mr John Anthony Harris |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 September 1992(12 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 July 2008) |
Role | Building Surveyor |
Correspondence Address | St Clares Cottage 44 Sea Lane Rustington Littlehampton West Sussex BN16 2RE |
Director Name | Mr Peter Roger Lloyd |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(12 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 13 April 2010) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Chiltley Lane Liphook Hampshire GU30 7HJ |
Director Name | Joseph Alexander Sayer |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 September 1992(12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 August 1999) |
Role | Quantity Surveyor |
Correspondence Address | Copse Cottage Hadlands Nyetimber Bognor Regis West Sussex PO21 4AR |
Director Name | Mr Clive Alexander Sayer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(12 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 21 April 2016) |
Role | Chartered Building And Quantity Surveyor |
Country of Residence | England |
Correspondence Address | March House Oving Chichester West Sussex PO20 2DG |
Secretary Name | Mr Clive Alexander Sayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(12 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 18 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | March House Oving Chichester West Sussex PO20 2DG |
Director Name | John Michael Grimes |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | 40 Southport Road Lydiate Liverpool Merseyside L31 2HZ |
Director Name | Paul Michael Hurford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 April 2010) |
Role | Chartered Surveyor |
Correspondence Address | 8 Abbey Avenue St. Albans Hertfordshire AL3 4AZ |
Director Name | Mr Andrew John Welch |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 April 2010) |
Role | Construction Consultancy |
Country of Residence | England |
Correspondence Address | 72 Serpentine Close Stevenage Hertfordshire SG1 6AR |
Director Name | Yvonne Dorothy Wood |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2010) |
Role | Construction Consults |
Correspondence Address | Hill Farm House Chestnut Walk Tangmere Chichester West Sussex PO20 6HH |
Secretary Name | Patrick James Lineen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 April 2016) |
Role | Company Director |
Correspondence Address | 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ |
Website | baqus.co.uk |
---|---|
Telephone | 020 78311283 |
Telephone region | London |
Registered Address | 2-3 North Mews London WC1N 2JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
166.7k at £1 | Baqus Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
14 February 2024 | Notification of Baqus Group Limited as a person with significant control on 13 February 2024 (2 pages) |
---|---|
13 February 2024 | Cessation of Baqus Group Limited as a person with significant control on 13 February 2024 (1 page) |
5 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
14 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
1 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 September 2022 | Registered office address changed from , 2-3 Nowth Mews, London, WC1 2JP to 2-3 North Mews London WC1N 2JP on 14 September 2022 (1 page) |
14 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
18 December 2017 | Statement of capital on 18 December 2017
|
18 December 2017 | Resolutions
|
18 December 2017 | Statement by Directors (1 page) |
18 December 2017 | Solvency Statement dated 01/12/17 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
29 April 2016 | Appointment of Mr Robert Charles Mcneill as a director on 20 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Robert Charles Mcneill as a director on 20 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Clive Alexander Sayer as a director on 21 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Patrick James Lineen as a secretary on 21 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Patrick James Lineen as a secretary on 21 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Clive Alexander Sayer as a director on 21 April 2016 (1 page) |
24 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
30 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
10 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
18 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
12 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
22 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
29 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
26 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
1 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
18 January 2012 | Full accounts made up to 30 June 2011 (11 pages) |
18 January 2012 | Full accounts made up to 30 June 2011 (11 pages) |
18 November 2011 | Termination of appointment of Clive Sayer as a secretary (1 page) |
18 November 2011 | Termination of appointment of Clive Sayer as a secretary (1 page) |
14 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
9 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
22 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Termination of appointment of Peter Lloyd as a director (2 pages) |
20 April 2010 | Termination of appointment of Yvonne Wood as a director (2 pages) |
20 April 2010 | Termination of appointment of Peter Lloyd as a director (2 pages) |
20 April 2010 | Termination of appointment of Paul Hurford as a director (2 pages) |
20 April 2010 | Termination of appointment of Yvonne Wood as a director (2 pages) |
20 April 2010 | Termination of appointment of Andrew Welch as a director (2 pages) |
20 April 2010 | Termination of appointment of Andrew Welch as a director (2 pages) |
20 April 2010 | Termination of appointment of Paul Hurford as a director (2 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
16 December 2009 | Registered office address changed from 11 Montagu Mews North Montagu Mews London Greater London W1H 2JZ on 16 December 2009 (2 pages) |
16 December 2009 | Registered office address changed from , 11 Montagu Mews North, Montagu Mews, London, Greater London, W1H 2JZ on 16 December 2009 (2 pages) |
16 December 2009 | Registered office address changed from 11 Montagu Mews North Montagu Mews London Greater London W1H 2JZ on 16 December 2009 (2 pages) |
4 December 2009 | Appointment of Patrick James Lineen as a secretary (3 pages) |
4 December 2009 | Appointment of Patrick James Lineen as a secretary (3 pages) |
20 November 2009 | Annual return made up to 5 October 2009 (16 pages) |
20 November 2009 | Annual return made up to 5 October 2009 (16 pages) |
20 November 2009 | Annual return made up to 5 October 2009 (16 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from tower house 45 commercial road parkstone poole dorset BH14 0JA (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from, tower house, 45 commercial road, parkstone poole, dorset, BH14 0JA (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from tower house 45 commercial road parkstone poole dorset BH14 0JA (1 page) |
4 December 2008 | Return made up to 07/09/08; full list of members (6 pages) |
4 December 2008 | Return made up to 07/09/08; full list of members (6 pages) |
12 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
12 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
5 August 2008 | Appointment terminated director john harris (1 page) |
5 August 2008 | Appointment terminated director john harris (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: midland house 1 market avenue chichester west sussex PO19 1JU (1 page) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
18 December 2007 | Registered office changed on 18/12/07 from: midland house 1 market avenue chichester west sussex PO19 1JU (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: midland house 1 market avenue, chichester, west sussex PO19 1JU (1 page) |
5 December 2007 | Ad 12/11/91--------- £ si 98@1 (2 pages) |
5 December 2007 | Ad 12/11/91--------- £ si 98@1 (2 pages) |
21 September 2007 | Return made up to 07/09/07; full list of members
|
21 September 2007 | Return made up to 07/09/07; full list of members
|
8 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 October 2006 | Return made up to 07/09/06; full list of members (9 pages) |
9 October 2006 | Return made up to 07/09/06; full list of members (9 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
10 October 2005 | Return made up to 07/09/05; full list of members (10 pages) |
10 October 2005 | Return made up to 07/09/05; full list of members (10 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
6 October 2004 | £ ic 266667/166667 29/09/04 £ sr 100000@1=100000 (1 page) |
6 October 2004 | £ ic 266667/166667 29/09/04 £ sr 100000@1=100000 (1 page) |
13 September 2004 | Return made up to 07/09/04; full list of members (10 pages) |
13 September 2004 | Return made up to 07/09/04; full list of members (10 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 September 2003 | Return made up to 07/09/03; full list of members (10 pages) |
16 September 2003 | Return made up to 07/09/03; full list of members (10 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: arcade chambers bognor regis w sussex PO21 1LL (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: arcade chambers bognor regis w sussex PO21 1LL (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: arcade chambers, bognor regis, w sussex, PO21 1LL (1 page) |
17 September 2002 | Return made up to 07/09/02; full list of members
|
17 September 2002 | Return made up to 07/09/02; full list of members
|
22 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 September 2001 | Return made up to 07/09/01; full list of members (9 pages) |
12 September 2001 | Return made up to 07/09/01; full list of members (9 pages) |
14 September 2000 | Return made up to 07/09/00; full list of members
|
14 September 2000 | Return made up to 07/09/00; full list of members
|
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | £ nc 250000/350000 28/06/00 (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Ad 28/06/00--------- £ si 66667@1=66667 £ ic 200000/266667 (2 pages) |
25 July 2000 | £ nc 250000/350000 28/06/00 (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Ad 28/06/00--------- £ si 66667@1=66667 £ ic 200000/266667 (2 pages) |
7 July 2000 | Company name changed alex sayer LIMITED\certificate issued on 10/07/00 (3 pages) |
7 July 2000 | Company name changed alex sayer LIMITED\certificate issued on 10/07/00 (3 pages) |
6 July 2000 | £ ic 250000/200000 28/06/00 £ sr 50000@1=50000 (1 page) |
6 July 2000 | £ ic 250000/200000 28/06/00 £ sr 50000@1=50000 (1 page) |
21 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 September 1999 | Return made up to 07/09/99; full list of members
|
9 September 1999 | Return made up to 07/09/99; full list of members
|
24 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 September 1998 | Return made up to 07/09/98; full list of members
|
10 September 1998 | Return made up to 07/09/98; full list of members
|
24 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 September 1997 | Return made up to 07/09/97; full list of members (8 pages) |
11 September 1997 | Return made up to 07/09/97; full list of members (8 pages) |
12 September 1996 | Return made up to 07/09/96; full list of members
|
12 September 1996 | Return made up to 07/09/96; full list of members
|
16 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 September 1995 | Return made up to 07/09/95; full list of members
|
8 September 1995 | Return made up to 07/09/95; full list of members
|
6 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
8 September 1994 | Return made up to 07/09/94; full list of members (4 pages) |
8 September 1994 | Return made up to 07/09/94; full list of members (4 pages) |
22 March 1994 | Accounts for a small company made up to 31 December 1993 (12 pages) |
22 March 1994 | Accounts for a small company made up to 31 December 1993 (12 pages) |
18 March 1994 | Ad 07/03/94--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
18 March 1994 | Ad 07/03/94--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
18 March 1994 | £ nc 100000/250000 07/03/94 (2 pages) |
18 March 1994 | Resolutions
|
18 March 1994 | £ nc 100000/250000 07/03/94 (2 pages) |
18 March 1994 | Resolutions
|
10 September 1993 | Return made up to 07/09/93; full list of members (4 pages) |
10 September 1993 | Return made up to 07/09/93; full list of members (4 pages) |
30 June 1993 | Accounts for a small company made up to 31 December 1992 (12 pages) |
30 June 1993 | Accounts for a small company made up to 31 December 1992 (12 pages) |
23 September 1992 | Return made up to 07/09/92; full list of members (7 pages) |
23 September 1992 | Return made up to 07/09/92; full list of members (7 pages) |
24 January 1992 | Ad 01/01/92--------- £ si 99898@1=99898 £ ic 102/100000 (2 pages) |
24 January 1992 | Ad 01/01/92--------- £ si 99898@1=99898 £ ic 102/100000 (2 pages) |
24 January 1992 | New director appointed (2 pages) |
24 January 1992 | New director appointed (2 pages) |
25 November 1991 | Ad 12/11/91--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 November 1991 | Ad 12/11/91--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 September 1991 | Incorporation (18 pages) |
10 September 1991 | Incorporation (18 pages) |