Company NameBakery Close Freehold Limited
DirectorAndrew David Pearson
Company StatusActive
Company Number04451279
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew David Pearson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(4 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bakery Close
London
SW9 0EB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 December 2009(7 years, 6 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 December 2009(7 years, 6 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameJohn Chisholm Giray Imrie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleResearch Scientist
Correspondence Address11 Bakery Close
London
SW9 0EB
Director NameSarah Kathryn Taylor
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleTeacher
Correspondence Address10 Bakery Close
London
SW9 0EB
Director NameJeffrey Alan Vicarioli
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleGeneral Manager
Correspondence Address14 Bakery Close
London
SW9 0EB
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address117 Christopher Wren Yard
Croydon
Surrey
CR0 1QG
Director NameDominic Sant
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(10 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 2007)
RoleMedia
Correspondence Address11 Bakery Close
London
SW9 0EB
Director NameMr David Michael Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2010)
RoleAccountant
Correspondence AddressFlat 2 Bakery Close
Liberty Street
London
SW9 0EB
Director NameTonima Saha
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Bakery Close
Liberty Street
London
SW9 0EB
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed18 May 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Bhaskar Thakur
5.56%
Ordinary
1 at £1C.n. Lester
5.56%
Ordinary
1 at £1Catherine Jane Bishop
5.56%
Ordinary
1 at £1Christopher Shields & Nicola Shields
5.56%
Ordinary
1 at £1Elizabeth Jane Wells
5.56%
Ordinary
1 at £1Fatima Lamrani Maria
5.56%
Ordinary
1 at £1Ishrath Siddiqi
5.56%
Ordinary
1 at £1Janet Dunlop
5.56%
Ordinary
1 at £1Jeremy Black & Sarah Black
5.56%
Ordinary
1 at £1Mr Andrew David Pearson
5.56%
Ordinary
1 at £1Mr David M. Williams
5.56%
Ordinary
1 at £1Mr G. Miles & Mrs Miles
5.56%
Ordinary
1 at £1Mr J.m.v. Da Silva & A.v.p. Lourenco
5.56%
Ordinary
1 at £1Mr John Howard Thorpe
5.56%
Ordinary
1 at £1Mr Vidiera & Mrs Vidiera
5.56%
Ordinary
1 at £1Robert Brown
5.56%
Ordinary
1 at £1Scott Bristow
5.56%
Ordinary
1 at £1Tonima Saha
5.56%
Ordinary

Financials

Year2014
Net Worth£150
Cash£247
Current Liabilities£109

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

6 August 2020Accounts for a dormant company made up to 24 March 2020 (9 pages)
2 June 2020Confirmation statement made on 30 May 2020 with updates (6 pages)
25 November 2019Total exemption full accounts made up to 24 March 2019 (8 pages)
25 June 2019Confirmation statement made on 30 May 2019 with updates (6 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
17 October 2018Accounts for a dormant company made up to 24 March 2018 (7 pages)
12 June 2018Confirmation statement made on 30 May 2018 with updates (6 pages)
8 December 2017Accounts for a dormant company made up to 24 March 2017 (7 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
23 November 2016Total exemption full accounts made up to 24 March 2016 (5 pages)
23 November 2016Total exemption full accounts made up to 24 March 2016 (5 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 18
(5 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 18
(5 pages)
5 October 2015Total exemption full accounts made up to 24 March 2015 (5 pages)
5 October 2015Total exemption full accounts made up to 24 March 2015 (5 pages)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 18
(5 pages)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 18
(5 pages)
16 October 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 18
(5 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 18
(5 pages)
16 May 2014Termination of appointment of Tonima Saha as a director (1 page)
16 May 2014Termination of appointment of Tonima Saha as a director (1 page)
8 November 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
7 December 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
7 December 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
9 November 2012Appointment of Tonima Saha as a director (2 pages)
9 November 2012Director's details changed (2 pages)
9 November 2012Appointment of Tonima Saha as a director (2 pages)
9 November 2012Director's details changed (2 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption full accounts made up to 24 March 2011 (9 pages)
28 September 2011Total exemption full accounts made up to 24 March 2011 (9 pages)
5 July 2011Termination of appointment of David Williams as a director (1 page)
5 July 2011Termination of appointment of David Williams as a director (1 page)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
13 December 2010Accounts for a dormant company made up to 24 March 2010 (3 pages)
13 December 2010Accounts for a dormant company made up to 24 March 2010 (3 pages)
6 October 2010Registered office address changed from C/O Anderton & Son 117 Christopher Wren Yard Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from C/O Anderton & Son 117 Christopher Wren Yard Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from C/O Anderton & Son 117 Christopher Wren Yard Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (11 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (11 pages)
1 June 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
1 June 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
1 June 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
1 June 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
12 May 2010Appointment of Mr David Williams as a director (1 page)
12 May 2010Termination of appointment of David Williams as a director (1 page)
12 May 2010Appointment of Mr David Williams as a director (1 page)
12 May 2010Termination of appointment of David Williams as a director (1 page)
18 January 2010Total exemption full accounts made up to 24 March 2009 (7 pages)
18 January 2010Total exemption full accounts made up to 24 March 2009 (7 pages)
12 October 2009Appointment of Mr David Williams as a director (2 pages)
12 October 2009Appointment of Mr David Williams as a director (2 pages)
2 June 2009Return made up to 30/05/09; full list of members (9 pages)
2 June 2009Return made up to 30/05/09; full list of members (9 pages)
23 January 2009Total exemption full accounts made up to 24 March 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 24 March 2008 (10 pages)
4 July 2008Secretary appointed hml company secretarial services (1 page)
4 July 2008Appointment terminated secretary andertons LIMITED (1 page)
4 July 2008Appointment terminated secretary andertons LIMITED (1 page)
4 July 2008Secretary appointed hml company secretarial services (1 page)
11 June 2008Return made up to 30/05/08; full list of members (9 pages)
11 June 2008Return made up to 30/05/08; full list of members (9 pages)
22 January 2008Total exemption full accounts made up to 24 March 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 24 March 2007 (10 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
22 June 2007Return made up to 30/05/07; full list of members (6 pages)
22 June 2007Return made up to 30/05/07; full list of members (6 pages)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
28 March 2007Auditor's resignation (1 page)
28 March 2007Auditor's resignation (1 page)
30 January 2007Total exemption full accounts made up to 24 March 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 24 March 2006 (9 pages)
13 June 2006Return made up to 30/05/06; full list of members (6 pages)
13 June 2006Return made up to 30/05/06; full list of members (6 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
26 January 2006Total exemption full accounts made up to 24 March 2005 (11 pages)
26 January 2006Total exemption full accounts made up to 24 March 2005 (11 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
2 September 2005Return made up to 30/05/05; change of members (11 pages)
2 September 2005Return made up to 30/05/05; change of members (11 pages)
27 January 2005Total exemption full accounts made up to 24 March 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 24 March 2004 (9 pages)
21 July 2004Return made up to 30/05/04; change of members (10 pages)
21 July 2004Return made up to 30/05/04; change of members (10 pages)
27 January 2004Total exemption full accounts made up to 24 March 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 24 March 2003 (10 pages)
28 June 2003Return made up to 30/05/03; full list of members (15 pages)
28 June 2003Return made up to 30/05/03; full list of members (15 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
9 January 2003Accounting reference date shortened from 31/05/03 to 24/03/03 (1 page)
9 January 2003Accounting reference date shortened from 31/05/03 to 24/03/03 (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: 2ND floor mountbarrow house 12 elizabeth street SW1W 9RB (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: 2ND floor mountbarrow house 12 elizabeth street SW1W 9RB (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
30 May 2002Incorporation (14 pages)
30 May 2002Incorporation (14 pages)