London
W4 5NN
Secretary Name | Harvey Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Copenhagen Gardens London W4 5NN |
Director Name | Anthony George Benfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Carpet Fitters |
Correspondence Address | 5 Lime Grove Eastcote Middlesex HA4 8RH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 89985046 |
---|---|
Telephone region | London |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
9 at £1 | Samuel Baker 9.00% Ordinary |
---|---|
7 at £1 | Karen Louise Baker 7.00% Ordinary |
7 at £1 | Margaret Mary Moloney 7.00% Ordinary |
7 at £1 | Richard Francis Baker 7.00% Ordinary |
5 at £1 | Sheila Francis Baker 5.00% Ordinary |
3 at £1 | Ashley Francis Baker 3.00% Ordinary |
3 at £1 | Thomas Karl Baker 3.00% Ordinary |
24 at £1 | Harvey Robert Baker 24.00% Ordinary A |
20 at £1 | Mary Elizabeth Baker 20.00% Ordinary |
14 at £1 | Anthony George Benfield 14.00% Ordinary B |
1 at £1 | Eleanor Louise Baker 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £380,645 |
Cash | £196,381 |
Current Liabilities | £251,748 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
18 September 2015 | Delivered on: 22 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Unit 1 the metro centre st johns road isleworth middlesex t/no. NGL563430. Outstanding |
---|---|
9 August 2013 | Delivered on: 10 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 18 fauconberg road chiswick. Notification of addition to or amendment of charge. Outstanding |
6 May 2003 | Delivered on: 10 May 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
15 February 2021 | Confirmation statement made on 13 February 2021 with updates (6 pages) |
---|---|
10 February 2021 | Cessation of Anthony George Benfield as a person with significant control on 3 October 2018 (1 page) |
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (7 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with updates (7 pages) |
3 October 2018 | Termination of appointment of Anthony George Benfield as a director on 3 October 2018 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (7 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (9 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (9 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
22 September 2015 | Registration of charge 046654650003, created on 18 September 2015 (8 pages) |
22 September 2015 | Registration of charge 046654650003, created on 18 September 2015 (8 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Secretary's details changed for Harvey Baker on 8 April 2015 (1 page) |
9 April 2015 | Director's details changed for Harvey Baker on 11 February 2013 (2 pages) |
9 April 2015 | Secretary's details changed for Harvey Baker on 8 April 2015 (1 page) |
9 April 2015 | Secretary's details changed for Harvey Baker on 8 April 2015 (1 page) |
9 April 2015 | Director's details changed for Harvey Baker on 11 February 2013 (2 pages) |
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 August 2013 | Registration of charge 046654650002 (10 pages) |
10 August 2013 | Registration of charge 046654650002 (10 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Secretary's details changed for Harvey Baker on 11 February 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Harvey Baker on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Harvey Baker on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Harvey Baker on 11 February 2013 (2 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
13 May 2010 | Sub-division of shares on 26 March 2010 (5 pages) |
13 May 2010 | Sub-division of shares on 26 March 2010 (5 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
31 July 2009 | S-div (1 page) |
31 July 2009 | S-div (1 page) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2009 | Return made up to 13/02/09; full list of members (6 pages) |
17 February 2009 | Return made up to 13/02/09; full list of members (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 February 2008 | Return made up to 13/02/08; full list of members (6 pages) |
26 February 2008 | Return made up to 13/02/08; full list of members (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (4 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (4 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 February 2006 | Return made up to 13/02/06; full list of members (4 pages) |
22 February 2006 | Return made up to 13/02/06; full list of members (4 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
23 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 March 2004 | Return made up to 13/02/04; full list of members (10 pages) |
16 March 2004 | Return made up to 13/02/04; full list of members (10 pages) |
9 August 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
9 August 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
14 April 2003 | Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
13 February 2003 | Incorporation (16 pages) |
13 February 2003 | Incorporation (16 pages) |