Company NameBakeline Shopfitting Limited
DirectorHeinrich Peter Stammler
Company StatusActive
Company Number02937063
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 10 months ago)
Previous NameH P S Contract Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHeinrich Peter Stammler
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustrian
StatusCurrent
Appointed09 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20, Taverners Lodge 20 Cockfosters Road
Barnet
EN4 0DU
Secretary NamePantelitsa Christou
NationalityBritish
StatusCurrent
Appointed09 June 1994(same day as company formation)
RoleSecretary
Correspondence Address7 Carson Road
Barnet
Hertfordshire
EN4 9EX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.bakeline-shopfitting.com

Location

Registered Address481 Green Lanes
Palmers Green
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

120 at £1Heinrich Stammler
100.00%
Ordinary

Financials

Year2014
Net Worth£65,309
Cash£66,822
Current Liabilities£148,768

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

10 December 2020Micro company accounts made up to 30 June 2020 (2 pages)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
16 July 2019Director's details changed for Heinrich Peter Stammler on 16 July 2019 (2 pages)
17 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 120
(4 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 120
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 120
(4 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 120
(4 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 120
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 120
(4 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 120
(4 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 120
(4 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 October 2013Registered office address changed from 14 Pratt Mews Camden London NW1 0AD on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 14 Pratt Mews Camden London NW1 0AD on 10 October 2013 (1 page)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
18 June 2010Director's details changed for Heinrich Peter Stammler on 9 June 2010 (2 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Heinrich Peter Stammler on 9 June 2010 (2 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Heinrich Peter Stammler on 9 June 2010 (2 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 June 2008Return made up to 09/06/08; full list of members (3 pages)
19 June 2008Return made up to 09/06/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 June 2007Return made up to 09/06/07; full list of members (2 pages)
26 June 2007Return made up to 09/06/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 09/06/06; full list of members (2 pages)
12 June 2006Return made up to 09/06/06; full list of members (2 pages)
12 June 2006Director's particulars changed (1 page)
21 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
21 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
20 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 July 2004Full accounts made up to 30 June 2003 (10 pages)
29 July 2004Full accounts made up to 30 June 2003 (10 pages)
15 June 2004Return made up to 09/06/04; full list of members (6 pages)
15 June 2004Return made up to 09/06/04; full list of members (6 pages)
20 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
20 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
14 July 2003Return made up to 09/06/03; full list of members (6 pages)
14 July 2003Return made up to 09/06/03; full list of members (6 pages)
2 July 2003Ad 01/07/02--------- £ si 20@1=20 £ ic 100/120 (2 pages)
2 July 2003Ad 01/07/02--------- £ si 20@1=20 £ ic 100/120 (2 pages)
15 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
15 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
2 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
6 March 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
21 June 2001Return made up to 09/06/01; full list of members (6 pages)
21 June 2001Return made up to 09/06/01; full list of members (6 pages)
21 January 2001Full accounts made up to 30 June 2000 (11 pages)
21 January 2001Full accounts made up to 30 June 2000 (11 pages)
13 June 2000Return made up to 09/06/00; full list of members (6 pages)
13 June 2000Return made up to 09/06/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 June 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1999Full accounts made up to 30 June 1998 (10 pages)
25 April 1999Full accounts made up to 30 June 1998 (10 pages)
28 September 1998Return made up to 09/06/98; full list of members (6 pages)
28 September 1998Return made up to 09/06/98; full list of members (6 pages)
28 April 1998Full accounts made up to 30 June 1997 (11 pages)
28 April 1998Full accounts made up to 30 June 1997 (11 pages)
26 June 1997Return made up to 09/06/97; no change of members (4 pages)
26 June 1997Return made up to 09/06/97; no change of members (4 pages)
17 April 1997Full accounts made up to 30 June 1996 (10 pages)
17 April 1997Full accounts made up to 30 June 1996 (10 pages)
19 June 1996Return made up to 09/06/96; no change of members (4 pages)
19 June 1996Return made up to 09/06/96; no change of members (4 pages)
4 April 1996Full accounts made up to 30 June 1995 (11 pages)
4 April 1996Full accounts made up to 30 June 1995 (11 pages)
8 August 1995Company name changed h p s contract services LIMITED\certificate issued on 09/08/95 (4 pages)
8 August 1995Company name changed h p s contract services LIMITED\certificate issued on 09/08/95 (4 pages)