Company NameHoward Baker Estates Limited
DirectorsMina Parmar and Suresh Parmar
Company StatusActive
Company Number04826185
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Mina Parmar
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address458a Church Lane
London
Kingsbury
NW9 8UA
Director NameMr Suresh Parmar
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address458a Church Lane
London
Kingsbury
NW9 8UA
Secretary NameMrs Mina Parmar
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address458a Church Lane
London
Kingsbury
NW9 8UA

Contact

Websitehowardbaker.com

Location

Registered Address458a Church Lane
Kingsbury
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mina Parmar
50.00%
Ordinary
1 at £1Suresh Parmar
50.00%
Ordinary

Financials

Year2014
Net Worth£29,204
Current Liabilities£209,195

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

18 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
29 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
20 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
12 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
9 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (1 page)
28 April 2017Micro company accounts made up to 31 July 2016 (1 page)
19 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
8 April 2016Micro company accounts made up to 31 July 2015 (1 page)
8 April 2016Micro company accounts made up to 31 July 2015 (1 page)
9 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
(5 pages)
9 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
(5 pages)
9 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
(5 pages)
13 April 2015Micro company accounts made up to 31 July 2014 (1 page)
13 April 2015Micro company accounts made up to 31 July 2014 (1 page)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 July 2012Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 11 July 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 August 2010Director's details changed for Mina Parmar on 9 July 2010 (2 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mina Parmar on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Mina Parmar on 9 July 2010 (2 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 July 2009Return made up to 09/07/09; full list of members (4 pages)
30 July 2009Return made up to 09/07/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 September 2008Return made up to 09/07/08; full list of members (4 pages)
5 September 2008Return made up to 09/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
1 March 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
1 March 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 October 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2007Registered office changed on 11/07/07 from: ebc house townsend lane london NW9 8TP (1 page)
11 July 2007Registered office changed on 11/07/07 from: ebc house townsend lane london NW9 8TP (1 page)
11 August 2006Return made up to 09/07/06; full list of members (7 pages)
11 August 2006Return made up to 09/07/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
5 July 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
19 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
19 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
23 July 2005Return made up to 09/07/05; full list of members (7 pages)
23 July 2005Return made up to 09/07/05; full list of members (7 pages)
19 July 2004Return made up to 09/07/04; full list of members (7 pages)
19 July 2004Return made up to 09/07/04; full list of members (7 pages)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2003Incorporation
  • ANNOTATION Other The address of suresh parmar, director of howard baker estates LIMITED, was replaced with a service address on 11/09/2019 under section 1088 of the Companies Act 2006
(12 pages)
9 July 2003Incorporation (12 pages)