Company NameBaker Locksmiths Limited
DirectorsGordon Baker and Sally Anne Baker
Company StatusActive - Proposal to Strike off
Company Number04327830
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameGordon Baker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2001(5 days after company formation)
Appointment Duration22 years, 5 months
RoleLocksmith
Country of ResidenceEngland
Correspondence Address17 Lake Avenue
Bromley
Kent
BR1 4EN
Secretary NameSally Baker
NationalityBritish
StatusCurrent
Appointed28 November 2001(5 days after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address17 Lake Avenue
Bromley
Kent
BR1 4EN
Director NameMrs Sally Anne Baker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(14 years, 4 months after company formation)
Appointment Duration8 years
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address17 Lake Avenue
Bromley
Kent
BR1 4EN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 84643846
Telephone regionLondon

Location

Registered Address17 Lake Avenue
Bromley
Kent
BR1 4EN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Shareholders

50 at £1Mr Gordon Baker
50.00%
Ordinary
50 at £1Mrs Sally Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£12,110
Cash£13,105
Current Liabilities£8,391

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Filing History

9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
4 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (2 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)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Appointment of Mrs Sally Anne Baker as a director on 14 April 2016 (2 pages)
14 April 2016Appointment of Mrs Sally Anne Baker as a director on 14 April 2016 (2 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Gordon Baker on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Gordon Baker on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Gordon Baker on 1 October 2009 (2 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 December 2008Return made up to 23/11/08; full list of members (3 pages)
3 December 2008Return made up to 23/11/08; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
6 December 2007Return made up to 23/11/07; full list of members (6 pages)
6 December 2007Return made up to 23/11/07; full list of members (6 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 December 2006Return made up to 23/11/06; full list of members (6 pages)
14 December 2006Return made up to 23/11/06; full list of members (6 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 July 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 July 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
17 February 2006Return made up to 23/11/05; full list of members (6 pages)
17 February 2006Return made up to 23/11/05; full list of members (6 pages)
19 July 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
19 July 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
30 November 2004Return made up to 23/11/04; full list of members (6 pages)
30 November 2004Return made up to 23/11/04; full list of members (6 pages)
28 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
28 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
4 December 2003Return made up to 23/11/03; full list of members (6 pages)
4 December 2003Return made up to 23/11/03; full list of members (6 pages)
8 October 2003Registered office changed on 08/10/03 from: sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
8 October 2003Registered office changed on 08/10/03 from: sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
21 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
21 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
18 February 2003Return made up to 23/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(6 pages)
18 February 2003Return made up to 23/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(6 pages)
1 December 2002Registered office changed on 01/12/02 from: c/o sinclairs suite 4 carlton chambers 5 station road shortlands bromley kent BR2 0EY (1 page)
1 December 2002Registered office changed on 01/12/02 from: c/o sinclairs suite 4 carlton chambers 5 station road shortlands bromley kent BR2 0EY (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001Ad 28/11/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 December 2001Registered office changed on 27/12/01 from: suite 4 carlton chambers 5 station road shortlands bromley kent BR2 0EY (1 page)
27 December 2001Ad 28/11/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001Registered office changed on 27/12/01 from: suite 4 carlton chambers 5 station road shortlands bromley kent BR2 0EY (1 page)
27 December 2001New director appointed (2 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Director resigned (2 pages)
3 December 2001Director resigned (2 pages)
3 December 2001Registered office changed on 03/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
3 December 2001Registered office changed on 03/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
3 December 2001Secretary resigned (1 page)
23 November 2001Incorporation (16 pages)
23 November 2001Incorporation (16 pages)