London
EC4A 4AB
Director Name | Andrew John Westbrook |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(20 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | John Robert Taylor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(20 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr James Edwin Bugden |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Mr John David Warner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 November 2010) |
Role | Chartered Accountant |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Mr John David Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 February 2011) |
Role | Company Director |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Richard Stanley Hope |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2007) |
Role | Chartered Accountant |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Mr John Christopher Chapman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 11 months (resigned 10 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Anthony John Treliving Westlake |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2003) |
Role | Accountant |
Correspondence Address | 2 Pocket Hill Sevenoaks Kent TN13 1DY |
Director Name | Mr Barry Howard Alexander |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Ravenscroft Avenue London NW11 0SA |
Director Name | Ewan Gray Grant |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Simon Charles Bennett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(4 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 January 2006) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Matfield Grove Maidstone Road Tonbridge Kent TN12 7LF |
Director Name | David John Punt |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 25 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Nigel John Tristem |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Nigel John Tristem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Paul Thomas Elliot |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2021(19 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Fiona Jane Miller |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2021(19 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bakertillythailand.com |
---|
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Arrandco Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,739 |
Gross Profit | £60,000 |
Net Worth | £211,882 |
Cash | £16,435 |
Current Liabilities | £22,815 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
26 January 2021 | Appointment of Mr Paul Thomas Elliot as a director on 13 January 2021 (2 pages) |
---|---|
21 January 2021 | Appointment of Fiona Jane Miller as a director on 13 January 2021 (2 pages) |
6 October 2020 | Full accounts made up to 31 March 2020 (17 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
6 February 2020 | Termination of appointment of Nigel John Tristem as a director on 22 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Nigel John Tristem as a secretary on 22 January 2020 (1 page) |
29 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
2 August 2019 | Full accounts made up to 31 March 2019 (15 pages) |
26 November 2018 | Full accounts made up to 31 March 2018 (15 pages) |
1 November 2018 | Appointment of David John Punt as a director on 17 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of John Christopher Chapman as a director on 10 October 2018 (1 page) |
24 September 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
14 June 2018 | Notification of Arrandco Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
4 November 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
26 October 2015 | Change of name notice (2 pages) |
26 October 2015 | Change of name notice (2 pages) |
26 October 2015 | Company name changed baker tilly & co LIMITED\certificate issued on 26/10/15
|
26 October 2015 | Company name changed baker tilly & co LIMITED\certificate issued on 26/10/15
|
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
17 September 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
17 September 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
10 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
9 April 2013 | Termination of appointment of David Punt as a director (2 pages) |
9 April 2013 | Termination of appointment of David Punt as a director (2 pages) |
9 April 2013 | Termination of appointment of Ewan Grant as a director (2 pages) |
9 April 2013 | Termination of appointment of Ewan Grant as a director (2 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (8 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
24 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
24 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3ST on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3ST on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3ST on 6 May 2011 (1 page) |
4 April 2011 | Appointment of Nigel John Tristem as a secretary (3 pages) |
4 April 2011 | Appointment of Nigel John Tristem as a director (3 pages) |
4 April 2011 | Appointment of Nigel John Tristem as a director (3 pages) |
4 April 2011 | Appointment of Nigel John Tristem as a secretary (3 pages) |
21 March 2011 | Termination of appointment of John Warner as a director (2 pages) |
21 March 2011 | Termination of appointment of John Warner as a secretary (2 pages) |
21 March 2011 | Termination of appointment of John Warner as a director (2 pages) |
21 March 2011 | Termination of appointment of John Warner as a secretary (2 pages) |
10 March 2011 | Director's details changed for Ewan Gray Grant on 31 January 2011 (3 pages) |
10 March 2011 | Secretary's details changed for Mr John David Warner on 31 January 2011 (3 pages) |
10 March 2011 | Director's details changed for Ewan Gray Grant on 31 January 2011 (3 pages) |
10 March 2011 | Secretary's details changed for Mr John David Warner on 31 January 2011 (3 pages) |
10 March 2011 | Director's details changed for Mr John David Warner on 31 January 2011 (3 pages) |
10 March 2011 | Director's details changed for Mr John David Warner on 31 January 2011 (3 pages) |
8 March 2011 | Director's details changed for John Christopher Chapman on 31 January 2011 (3 pages) |
8 March 2011 | Director's details changed for David John Punt on 31 January 2011 (3 pages) |
8 March 2011 | Director's details changed for David John Punt on 31 January 2011 (3 pages) |
8 March 2011 | Director's details changed for John Christopher Chapman on 31 January 2011 (3 pages) |
3 February 2011 | Termination of appointment of James Bugden as a director (2 pages) |
3 February 2011 | Termination of appointment of James Bugden as a director (2 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
27 August 2010 | Register(s) moved to registered inspection location (2 pages) |
27 August 2010 | Register(s) moved to registered inspection location (2 pages) |
27 August 2010 | Register inspection address has been changed (2 pages) |
27 August 2010 | Register inspection address has been changed (2 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
10 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
29 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
31 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
23 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
5 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
25 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
25 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
26 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
4 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
3 June 2003 | Auditor's resignation (1 page) |
3 June 2003 | Auditor's resignation (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
28 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
5 April 2002 | Nc inc already adjusted 15/01/02 (2 pages) |
5 April 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
5 April 2002 | Ad 15/01/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
5 April 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
5 April 2002 | Ad 15/01/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
5 April 2002 | Nc inc already adjusted 15/01/02 (2 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
22 November 2001 | Company name changed baker tilly corporate finance li mited\certificate issued on 22/11/01 (3 pages) |
22 November 2001 | Company name changed baker tilly corporate finance li mited\certificate issued on 22/11/01 (3 pages) |
14 November 2001 | New director appointed (3 pages) |
14 November 2001 | New director appointed (3 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | Resolutions
|
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
21 September 2001 | New director appointed (3 pages) |
21 September 2001 | Director resigned (2 pages) |
21 September 2001 | New director appointed (3 pages) |
21 September 2001 | Secretary resigned (2 pages) |
21 September 2001 | New secretary appointed;new director appointed (3 pages) |
21 September 2001 | Director resigned (2 pages) |
21 September 2001 | Secretary resigned (2 pages) |
21 September 2001 | New secretary appointed;new director appointed (3 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 September 2001 | Company name changed sharphost LIMITED\certificate issued on 11/09/01 (2 pages) |
11 September 2001 | Company name changed sharphost LIMITED\certificate issued on 11/09/01 (2 pages) |
21 August 2001 | Incorporation (13 pages) |
21 August 2001 | Incorporation (13 pages) |