Company NameBaker House Builders Limited
DirectorsDavid Mark Baker and Julie Anne Wright
Company StatusActive
Company Number04494916
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Mark Baker
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameJulie Anne Wright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2002(same day as company formation)
RoleInsurance Clerk
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameLynn Marie Baker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Crosspoint House
28 Stafford Road
Wallington
Surrey
SM6 9AA
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLynn Marie Baker
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Crosspoint House
28 Stafford Road
Wallington
Surrey
SM6 9AA

Location

Registered Address45 Rosebery Road
Langley Vale
Epsom
Surrey
KT18 6AF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaLangley Vale
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1David Baker
55.00%
Ordinary
35 at £1Lynn Marie Baker
35.00%
Ordinary
10 at £1Julie Anne Wright
10.00%
Ordinary

Financials

Year2014
Net Worth£54,565
Cash£47,253
Current Liabilities£333,204

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Charges

10 August 2016Delivered on: 23 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the east side of welcomes road kenley surrey t/no SGL600697.
Outstanding
8 June 2016Delivered on: 14 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 May 2015Delivered on: 2 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 7 breech lane walton on the hill tadworth t/no SY382006.
Outstanding
18 July 2012Delivered on: 20 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south side of west farm close ashtead t/no SY790530.
Outstanding
15 May 2008Delivered on: 23 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 97 college road epsom surrey.
Outstanding
30 October 2006Delivered on: 17 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £800,000.00 due or to become due from the company to.
Particulars: F/H property k/a longdown lodge 97 college road epsom surrey t/no SY180577.
Outstanding
10 November 2006Delivered on: 16 November 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 August 2020Confirmation statement made on 12 August 2020 with updates (5 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 December 2019Termination of appointment of Lynn Marie Baker as a director on 12 December 2019 (1 page)
18 December 2019Termination of appointment of Lynn Marie Baker as a secretary on 12 December 2019 (1 page)
12 December 2019Director's details changed for Lynn Marie Baker on 12 December 2019 (2 pages)
9 September 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 September 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Satisfaction of charge 1 in full (4 pages)
25 October 2016Satisfaction of charge 1 in full (4 pages)
23 August 2016Registration of charge 044949160007, created on 10 August 2016 (10 pages)
23 August 2016Registration of charge 044949160007, created on 10 August 2016 (10 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
14 June 2016Registration of charge 044949160006, created on 8 June 2016 (8 pages)
14 June 2016Registration of charge 044949160006, created on 8 June 2016 (8 pages)
20 May 2016Satisfaction of charge 4 in full (6 pages)
20 May 2016Satisfaction of charge 4 in full (6 pages)
20 May 2016Satisfaction of charge 3 in full (4 pages)
20 May 2016Satisfaction of charge 044949160005 in full (6 pages)
20 May 2016Satisfaction of charge 2 in full (4 pages)
20 May 2016Satisfaction of charge 3 in full (4 pages)
20 May 2016Satisfaction of charge 044949160005 in full (6 pages)
20 May 2016Satisfaction of charge 2 in full (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
26 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
23 June 2015Secretary's details changed for Lynn Marie Baker on 11 May 2015 (1 page)
23 June 2015Secretary's details changed for Lynn Marie Baker on 11 May 2015 (1 page)
23 June 2015Director's details changed for Lynn Marie Baker on 11 May 2015 (2 pages)
23 June 2015Director's details changed for Lynn Marie Baker on 11 May 2015 (2 pages)
2 June 2015Registration of charge 044949160005, created on 29 May 2015 (13 pages)
2 June 2015Registration of charge 044949160005, created on 29 May 2015 (13 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 3 January 2012 (2 pages)
24 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Director's details changed for Julie Anne Wright on 15 July 2010 (2 pages)
30 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Julie Anne Wright on 15 July 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Amended accounts made up to 31 March 2008 (4 pages)
1 September 2009Amended accounts made up to 31 March 2008 (4 pages)
13 August 2009Return made up to 15/07/09; full list of members (4 pages)
13 August 2009Return made up to 15/07/09; full list of members (4 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 August 2008Return made up to 15/07/08; full list of members (4 pages)
13 August 2008Return made up to 15/07/08; full list of members (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 August 2007Return made up to 15/07/07; full list of members (3 pages)
2 August 2007Return made up to 15/07/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 November 2006Particulars of mortgage/charge (4 pages)
17 November 2006Particulars of mortgage/charge (4 pages)
16 November 2006Particulars of mortgage/charge (9 pages)
16 November 2006Particulars of mortgage/charge (9 pages)
22 September 2006Return made up to 15/07/06; full list of members (3 pages)
22 September 2006Return made up to 15/07/06; full list of members (3 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 August 2005Return made up to 15/07/05; full list of members (3 pages)
4 August 2005Return made up to 15/07/05; full list of members (3 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 October 2004Return made up to 25/07/04; no change of members (5 pages)
14 October 2004Return made up to 25/07/04; no change of members (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 October 2003Return made up to 25/07/03; full list of members (7 pages)
16 October 2003Return made up to 25/07/03; full list of members (7 pages)
30 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
30 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
15 August 2002Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2002Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Registered office changed on 09/08/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
9 August 2002Registered office changed on 09/08/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002New secretary appointed;new director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002New secretary appointed;new director appointed (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002New director appointed (2 pages)
25 July 2002Incorporation (12 pages)
25 July 2002Incorporation (12 pages)