London
WC1N 2JP
Director Name | Duncan McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Glenrise Close St Mellons Cardiff South Glamorgan CF3 0AS Wales |
Director Name | Mr Clive Alexander Sayer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 April 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | March House Oving Chichester West Sussex PO20 2DG |
Secretary Name | Mr Patrick James Lineen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ |
Secretary Name | Glamorgan Home Improvements Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | 34, Glenrise Close St Mellons Cardiff South Glamorgan CF3 0AS Wales |
Website | www.baqus.co.uk |
---|---|
Telephone | 020 78311283 |
Telephone region | London |
Registered Address | 2-3 North Mews London WC1N 2JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Clive Alexander Sayer 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
14 February 2024 | Notification of Baqus Group Limited as a person with significant control on 13 February 2024 (2 pages) |
---|---|
13 February 2024 | Cessation of Baqus Group Limited as a person with significant control on 13 February 2024 (1 page) |
22 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
30 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
1 June 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
13 February 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
26 August 2016 | Termination of appointment of Patrick Lineen as a secretary on 6 April 2016 (1 page) |
26 August 2016 | Termination of appointment of Patrick Lineen as a secretary on 6 April 2016 (1 page) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 June 2016 | Appointment of Mr Robert Charles Mcneill as a director on 20 April 2016 (2 pages) |
2 June 2016 | Appointment of Mr Robert Charles Mcneill as a director on 20 April 2016 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 April 2016 | Registered office address changed from C/O Patrick Lineen 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ to 2-3 North Mews London London WC1N 2JP on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from C/O Patrick Lineen 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ to 2-3 North Mews London London WC1N 2JP on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Clive Alexander Sayer as a director on 21 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Clive Alexander Sayer as a director on 21 April 2016 (1 page) |
10 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
30 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
25 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Clive Alexander Sayer on 20 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Clive Alexander Sayer on 20 August 2010 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
30 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Registered office address changed from Tower House 45 Commerical Road Parkstone Poole Dorset BH1 0JA on 30 October 2009 (1 page) |
30 October 2009 | Registered office address changed from Tower House 45 Commerical Road Parkstone Poole Dorset BH1 0JA on 30 October 2009 (1 page) |
30 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
13 October 2008 | Return made up to 21/08/08; full list of members (5 pages) |
13 October 2008 | Return made up to 21/08/08; full list of members (5 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 34 glenrise close, st mellons cardiff south glamorgan CF3 0AS (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 34 glenrise close, st mellons cardiff south glamorgan CF3 0AS (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
20 August 2007 | Incorporation (14 pages) |
20 August 2007 | Incorporation (14 pages) |