Company NameBakers Of Heritage Carpets Limited
DirectorHarvey Robert Baker
Company StatusActive
Company Number04665465
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Harvey Robert Baker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence Address18a Copenhagen Gardens
London
W4 5NN
Secretary NameHarvey Baker
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Copenhagen Gardens
London
W4 5NN
Director NameAnthony George Benfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCarpet Fitters
Correspondence Address5 Lime Grove
Eastcote
Middlesex
HA4 8RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 89985046
Telephone regionLondon

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

9 at £1Samuel Baker
9.00%
Ordinary
7 at £1Karen Louise Baker
7.00%
Ordinary
7 at £1Margaret Mary Moloney
7.00%
Ordinary
7 at £1Richard Francis Baker
7.00%
Ordinary
5 at £1Sheila Francis Baker
5.00%
Ordinary
3 at £1Ashley Francis Baker
3.00%
Ordinary
3 at £1Thomas Karl Baker
3.00%
Ordinary
24 at £1Harvey Robert Baker
24.00%
Ordinary A
20 at £1Mary Elizabeth Baker
20.00%
Ordinary
14 at £1Anthony George Benfield
14.00%
Ordinary B
1 at £1Eleanor Louise Baker
1.00%
Ordinary

Financials

Year2014
Net Worth£380,645
Cash£196,381
Current Liabilities£251,748

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

18 September 2015Delivered 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 2013Delivered 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 2003Delivered 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

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with updates (6 pages)
10 February 2021Cessation of Anthony George Benfield as a person with significant control on 3 October 2018 (1 page)
1 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (7 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 February 2019Confirmation statement made on 13 February 2019 with updates (7 pages)
3 October 2018Termination of appointment of Anthony George Benfield as a director on 3 October 2018 (1 page)
2 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (7 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (9 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (9 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(7 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(7 pages)
22 September 2015Registration of charge 046654650003, created on 18 September 2015 (8 pages)
22 September 2015Registration of charge 046654650003, created on 18 September 2015 (8 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Secretary's details changed for Harvey Baker on 8 April 2015 (1 page)
9 April 2015Director's details changed for Harvey Baker on 11 February 2013 (2 pages)
9 April 2015Secretary's details changed for Harvey Baker on 8 April 2015 (1 page)
9 April 2015Secretary's details changed for Harvey Baker on 8 April 2015 (1 page)
9 April 2015Director's details changed for Harvey Baker on 11 February 2013 (2 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(7 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(7 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(7 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(7 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 August 2013Registration of charge 046654650002 (10 pages)
10 August 2013Registration of charge 046654650002 (10 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
11 February 2013Secretary's details changed for Harvey Baker on 11 February 2013 (2 pages)
11 February 2013Secretary's details changed for Harvey Baker on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Harvey Baker on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Harvey Baker on 11 February 2013 (2 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2010Sub-division of shares on 26 March 2010 (5 pages)
13 May 2010Sub-division of shares on 26 March 2010 (5 pages)
13 May 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 May 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
31 July 2009S-div (1 page)
31 July 2009S-div (1 page)
17 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 February 2009Return made up to 13/02/09; full list of members (6 pages)
17 February 2009Return made up to 13/02/09; full list of members (6 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 February 2008Return made up to 13/02/08; full list of members (6 pages)
26 February 2008Return made up to 13/02/08; full list of members (6 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 February 2007Return made up to 13/02/07; full list of members (4 pages)
15 February 2007Return made up to 13/02/07; full list of members (4 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 February 2006Return made up to 13/02/06; full list of members (4 pages)
22 February 2006Return made up to 13/02/06; full list of members (4 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2005Return made up to 13/02/05; full list of members (9 pages)
23 February 2005Return made up to 13/02/05; full list of members (9 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 March 2004Return made up to 13/02/04; full list of members (10 pages)
16 March 2004Return made up to 13/02/04; full list of members (10 pages)
9 August 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 August 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
14 April 2003Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
14 April 2003Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
13 February 2003Incorporation (16 pages)
13 February 2003Incorporation (16 pages)