Company NameBaxcorp Limited
DirectorsBina Baxter and Paul John Baxter
Company StatusActive
Company Number06257348
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Bina Baxter
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Nine Mile Ride
Wokingham
Berkshire
RG40 3DP
Director NameMr Paul John Baxter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge Nine Mile Ride
Wokingham
Berkshire
RG40 3DP
Secretary NameMrs Bina Baxter
NationalityBritish
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Nine Mile Ride
Wokingham
Berkshire
RG40 3DP

Location

Registered Address5th Floor 22 Eastcheap
London
EC3M 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bina Baxter
50.00%
Ordinary
1 at £1Priyanka Maria Baxter
50.00%
Ordinary

Financials

Year2014
Net Worth£34,019
Cash£5,869
Current Liabilities£123,525

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

25 April 2008Delivered on: 15 May 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £160,131.88 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 6, kings house, kings road, reading, berkshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
25 April 2008Delivered on: 9 May 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £167,947.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 11 kings house kings road reading fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See image for full details.
Outstanding
25 April 2008Delivered on: 9 May 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £160,131.88 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 10 kings house kings road reading fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See image for full details.
Outstanding
25 April 2008Delivered on: 9 May 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £160,131.88 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 8 kings house kings road reading fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See image for full details.
Outstanding
25 April 2008Delivered on: 9 May 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £160,131.88 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 7 kings house kings road reading fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See image for full details.
Outstanding

Filing History

14 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
20 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
29 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 30 September 2019 (3 pages)
5 September 2019Registered office address changed from Premier 40 Gracechurch Street London EC3V 0BT United Kingdom to 5th Floor 22 Eastcheap London EC3M 1EU on 5 September 2019 (1 page)
4 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 30 September 2018 (3 pages)
10 December 2018Registered office address changed from 40 Gracechurch Street London EC3V 0BT United Kingdom to Premier 40 Gracechurch Street London EC3V 0BT on 10 December 2018 (1 page)
23 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 April 2016Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to 40 Gracechurch Street London EC3V 0BT on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to 40 Gracechurch Street London EC3V 0BT on 6 April 2016 (1 page)
1 April 2016Registered office address changed from Redland House, 157 Redland Road Redland Bristol BS6 6YE to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Redland House, 157 Redland Road Redland Bristol BS6 6YE to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 1 April 2016 (1 page)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 August 2010Accounts for a small company made up to 30 September 2009 (7 pages)
4 August 2010Accounts for a small company made up to 30 September 2009 (7 pages)
21 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
24 September 2009Accounts for a small company made up to 30 September 2008 (6 pages)
24 September 2009Accounts for a small company made up to 30 September 2008 (6 pages)
22 September 2009Return made up to 23/05/09; full list of members (3 pages)
22 September 2009Return made up to 23/05/09; full list of members (3 pages)
2 October 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
2 October 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
12 June 2008Return made up to 23/05/08; full list of members (3 pages)
12 June 2008Return made up to 23/05/08; full list of members (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 May 2007Incorporation (17 pages)
23 May 2007Incorporation (17 pages)