Company NameITAL Property Limited
DirectorGilles Rolando
Company StatusActive
Company Number03672464
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 5 months ago)
Previous NameBakerlands Limited

Business Activity

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

Directors

Director NameMr Gilles Rolando
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed15 November 2023(24 years, 12 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 2007)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat B 309 Al Nakheel, PO Box 28444
Emirates Hills
Dubai
123
United Arab Emirates
Director NameMr Mark Anthony Pesco
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years, 4 months after company formation)
Appointment Duration6 months (resigned 29 September 2009)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLa Grange La Rue Des Vallees
St Martin
Jersey
Channel Isles
JE3 6BB
Director NameOnno Bouwmeister
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed29 September 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2013)
RoleProfessional Director
Correspondence Address6 An Der Uecht
Schuttrange
L-5371
Luxembourg
Director NameGilles Jacquet
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed29 September 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2013)
RoleProfessional Director
Correspondence Address25 Rue Nevve
Athus
6791
Belgium
Director NameGerard Alexander Van Hunen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed29 September 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2013)
RoleProfessional Director
Correspondence AddressRue Albert Y Er 33
Luxembourg
L-1117
Director NamePeter Lourents Van Opstal
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed29 September 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2013)
RoleProfessional Director
Correspondence Address4 Rue Guillaume Stolz
Bridel
L-8126
Director NameFredric Bonfond
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed09 June 2013(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2016)
RoleManager
Country of ResidenceLuxembourg
Correspondence Address9 Rue Sainte Zithe
Luxembourg
L-2763
Director NameChristine Burgard
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed19 June 2013(14 years, 7 months after company formation)
Appointment Duration6 months (resigned 16 December 2013)
RoleManager
Country of ResidenceLuxembourg
Correspondence Address9 Rue Sainte Zithe
Luxembourg
L-2763
Director NameLaurent CrÉNeau
Date of BirthNovember 1970 (Born 53 years ago)
NationalityLuxembourger
StatusResigned
Appointed12 April 2016(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address9, Rue Sainte Zithe 9, Rue Sainte Zithe
Luxembourg
L-2763
Director NameDawn Shand
Date of BirthDecember 1960 (Born 63 years ago)
NationalityZimbabwean
StatusResigned
Appointed24 January 2018(19 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 2023)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address7 Rue Pierre D'Aspelt
Luxembourg City
L1142
Director NameMr Jean-Philippe Poncelet
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed16 January 2023(24 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 June 2023)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address2 Eaton Gate
London
SW1W 9BJ
Director NameMrs Isabella Ciccotti
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed29 June 2023(24 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(4 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 August 2006)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshford Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2006(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2009)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed01 April 2009(10 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 November 2017)
Correspondence AddressNo.1 London Bridge
London
SE1 9BG

Location

Registered AddressGlobal House
303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35.6k at £1Ital Property Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£135,463
Cash£63,470
Current Liabilities£213,608

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

1 March 2021Micro company accounts made up to 31 December 2019 (3 pages)
1 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
4 December 2019Termination of appointment of Laurent Créneau as a director on 27 February 2018 (1 page)
3 December 2019Appointment of Dawn Shand as a director on 24 January 2018 (2 pages)
3 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 December 2018 (3 pages)
11 April 2019Micro company accounts made up to 31 December 2017 (3 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019Confirmation statement made on 23 November 2018 with updates (4 pages)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2018Notification of a person with significant control statement (2 pages)
3 October 2018Cessation of First Names (Jersey) Limited as a person with significant control on 3 October 2018 (1 page)
1 August 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
1 August 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
28 November 2017Termination of appointment of Filex Services Limited as a secretary on 28 November 2017 (1 page)
28 November 2017Cessation of Quadrangle Trustee Services Limited as a person with significant control on 28 November 2017 (1 page)
28 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
28 November 2017Cessation of Lj Capital Limited as a person with significant control on 28 November 2017 (1 page)
28 November 2017Cessation of Quadrangle Trustee Services Limited as a person with significant control on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Filex Services Limited as a secretary on 28 November 2017 (1 page)
28 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
28 November 2017Notification of First Names (Jersey) Limited as a person with significant control on 11 June 2016 (1 page)
28 November 2017Cessation of Lj Capital Limited as a person with significant control on 28 November 2017 (1 page)
28 November 2017Notification of First Names (Jersey) Limited as a person with significant control on 11 June 2016 (1 page)
9 November 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 November 2017Termination of appointment of Fredric Bonfond as a director on 15 March 2016 (1 page)
9 November 2017Appointment of Director Laurent Créneau as a director on 12 April 2016 (2 pages)
9 November 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 November 2017Termination of appointment of Fredric Bonfond as a director on 15 March 2016 (1 page)
9 November 2017Appointment of Director Laurent Créneau as a director on 12 April 2016 (2 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 35,622
(4 pages)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 35,622
(4 pages)
15 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 35,622
(4 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 35,622
(4 pages)
12 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 12 November 2014 (1 page)
12 November 2014Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page)
12 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 12 November 2014 (1 page)
12 November 2014Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page)
12 November 2014Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 December 2013Termination of appointment of Christine Burgard as a director (1 page)
16 December 2013Termination of appointment of Christine Burgard as a director (1 page)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 35,622
(5 pages)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 35,622
(5 pages)
9 July 2013Termination of appointment of Onno Bouwmeister as a director (2 pages)
9 July 2013Termination of appointment of Onno Bouwmeister as a director (2 pages)
9 July 2013Termination of appointment of Peter Van Opstal as a director (2 pages)
9 July 2013Appointment of Christine Burgard as a director (3 pages)
9 July 2013Termination of appointment of Gerard Van Hunen as a director (2 pages)
9 July 2013Termination of appointment of Gilles Jacquet as a director (2 pages)
9 July 2013Termination of appointment of Gerard Van Hunen as a director (2 pages)
9 July 2013Termination of appointment of Peter Van Opstal as a director (2 pages)
9 July 2013Appointment of Fredric Bonfond as a director (3 pages)
9 July 2013Appointment of Fredric Bonfond as a director (3 pages)
9 July 2013Appointment of Christine Burgard as a director (3 pages)
9 July 2013Termination of appointment of Gilles Jacquet as a director (2 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
10 May 2011Total exemption full accounts made up to 30 November 2009 (9 pages)
10 May 2011Total exemption full accounts made up to 30 November 2009 (9 pages)
21 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
21 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
21 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (16 pages)
21 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (16 pages)
16 February 2011Director's details changed for Onno Bouwmeister on 15 February 2011 (2 pages)
16 February 2011Director's details changed for Peter Lourents Van Opstal on 15 February 2011 (2 pages)
16 February 2011Director's details changed for Onno Bouwmeister on 15 February 2011 (2 pages)
16 February 2011Director's details changed for Peter Lourents Van Opstal on 15 February 2011 (2 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
24 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
8 October 2009Termination of appointment of Mark Pesco as a director (1 page)
8 October 2009Termination of appointment of Mark Pesco as a director (1 page)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 October 2009Nc inc already adjusted 29/09/09 (1 page)
1 October 2009Memorandum and Articles of Association (6 pages)
1 October 2009Memorandum and Articles of Association (6 pages)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 October 2009Nc inc already adjusted 29/09/09 (1 page)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 September 2009Director appointed onno bouwmeister (1 page)
30 September 2009Director appointed gerard alexander van hunen (1 page)
30 September 2009Director appointed gilles jacquet (1 page)
30 September 2009Director appointed onno bouwmeister (1 page)
30 September 2009Director appointed peter van opstal (1 page)
30 September 2009Director appointed gilles jacquet (1 page)
30 September 2009Director appointed gerard alexander van hunen (1 page)
30 September 2009Director appointed peter van opstal (1 page)
2 May 2009Director appointed mark anthony pesco (2 pages)
2 May 2009Director appointed mark anthony pesco (2 pages)
27 April 2009Registered office changed on 27/04/2009 from 6TH floor 94 wigmore street london W1U 3RF (1 page)
27 April 2009Secretary appointed filex services LIMITED (2 pages)
27 April 2009Secretary appointed filex services LIMITED (2 pages)
27 April 2009Registered office changed on 27/04/2009 from 6TH floor 94 wigmore street london W1U 3RF (1 page)
21 April 2009Appointment terminated secretary ashford secretaries LIMITED (1 page)
21 April 2009Appointment terminated director stephen kelly (1 page)
21 April 2009Appointment terminated director stephen kelly (1 page)
21 April 2009Appointment terminated secretary ashford secretaries LIMITED (1 page)
20 March 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
20 March 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
21 December 2008Return made up to 23/11/08; full list of members (3 pages)
21 December 2008Return made up to 23/11/08; full list of members (3 pages)
10 July 2008Ad 23/04/08\gbp si 34622@1=34622\gbp ic 1000/35622\ (2 pages)
10 July 2008Memorandum and Articles of Association (13 pages)
10 July 2008Nc inc already adjusted 23/04/08 (1 page)
10 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2008Nc inc already adjusted 23/04/08 (1 page)
10 July 2008Memorandum and Articles of Association (13 pages)
10 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2008Ad 23/04/08\gbp si 34622@1=34622\gbp ic 1000/35622\ (2 pages)
23 January 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
27 November 2007Return made up to 23/11/07; full list of members (3 pages)
27 November 2007Return made up to 23/11/07; full list of members (3 pages)
21 September 2007New director appointed (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (2 pages)
14 March 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
14 March 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
19 December 2006Return made up to 23/11/06; full list of members (3 pages)
19 December 2006Return made up to 23/11/06; full list of members (3 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
14 March 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
14 March 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
25 November 2005Return made up to 23/11/05; full list of members (2 pages)
25 November 2005Delivery ext'd 3 mth 30/11/05 (1 page)
25 November 2005Delivery ext'd 3 mth 30/11/05 (1 page)
25 November 2005Return made up to 23/11/05; full list of members (2 pages)
27 May 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
27 May 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
5 January 2005Total exemption full accounts made up to 30 November 2003 (9 pages)
5 January 2005Total exemption full accounts made up to 30 November 2003 (9 pages)
20 December 2004Return made up to 23/11/04; full list of members (6 pages)
20 December 2004Return made up to 23/11/04; full list of members (6 pages)
24 June 2004Auditor's resignation (1 page)
24 June 2004Auditor's resignation (1 page)
16 December 2003Return made up to 23/11/03; full list of members (6 pages)
16 December 2003Return made up to 23/11/03; full list of members (6 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
30 April 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
30 April 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
7 January 2003Registered office changed on 07/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page)
7 January 2003Registered office changed on 07/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page)
17 December 2002Return made up to 23/11/02; full list of members (6 pages)
17 December 2002Return made up to 23/11/02; full list of members (6 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
11 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
27 May 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
21 December 2001Return made up to 23/11/01; full list of members (6 pages)
21 December 2001Return made up to 23/11/01; full list of members (6 pages)
17 July 2001Total exemption full accounts made up to 30 November 1999 (7 pages)
17 July 2001Total exemption full accounts made up to 30 November 1999 (7 pages)
17 July 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
17 July 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
2 January 2001Return made up to 23/11/00; full list of members (6 pages)
2 January 2001Return made up to 23/11/00; full list of members (6 pages)
1 September 2000Registered office changed on 01/09/00 from: 1ST floor 48 conduit street london W1R 9FB (1 page)
1 September 2000Registered office changed on 01/09/00 from: 1ST floor 48 conduit street london W1R 9FB (1 page)
16 June 2000Delivery ext'd 3 mth 30/11/99 (1 page)
16 June 2000Delivery ext'd 3 mth 30/11/99 (1 page)
23 December 1999Return made up to 23/11/99; full list of members (6 pages)
23 December 1999Return made up to 23/11/99; full list of members (6 pages)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Secretary's particulars changed (1 page)
24 April 1999Ad 24/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999Registered office changed on 24/04/99 from: 6 babmaes street london SW1Y 6HD (1 page)
24 April 1999Ad 24/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999Registered office changed on 24/04/99 from: 6 babmaes street london SW1Y 6HD (1 page)
24 April 1999New secretary appointed (2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999New secretary appointed (2 pages)
24 April 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
31 March 1999Registered office changed on 31/03/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
23 December 1998Memorandum and Articles of Association (1 page)
23 December 1998Memorandum and Articles of Association (1 page)
21 December 1998Company name changed bakerlands LIMITED\certificate issued on 22/12/98 (2 pages)
21 December 1998Company name changed bakerlands LIMITED\certificate issued on 22/12/98 (2 pages)
23 November 1998Incorporation (16 pages)
23 November 1998Incorporation (16 pages)