Company NameBaker Business Services Limited
DirectorJeffrey Alan Baker
Company StatusActive
Company Number06364621
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jeffrey Alan Baker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameMs Zoe Edwards
NationalityBritish
StatusCurrent
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone020 31026383
Telephone regionLondon

Location

Registered AddressTISH Leibovitch
249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Mr Jeffrey Alan Baker
100.00%
Ordinary

Financials

Year2014
Net Worth£48,417
Current Liabilities£29,406

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

10 January 2017Delivered on: 10 January 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
22 March 2011Delivered on: 31 March 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 March 2024Compulsory strike-off action has been discontinued (1 page)
28 February 2024Confirmation statement made on 23 November 2023 with no updates (3 pages)
13 February 2024First Gazette notice for compulsory strike-off (1 page)
22 November 2023Compulsory strike-off action has been discontinued (1 page)
21 November 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
17 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
30 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 March 2022Confirmation statement made on 23 November 2021 with updates (4 pages)
18 November 2021Statement of capital following an allotment of shares on 11 November 2021
  • GBP 100
(3 pages)
4 November 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
19 October 2021Satisfaction of charge 063646210002 in full (1 page)
27 August 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
12 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
26 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
19 August 2019Amended total exemption full accounts made up to 30 September 2018 (9 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
6 November 2018Amended total exemption full accounts made up to 30 September 2017 (9 pages)
10 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 January 2017Registration of charge 063646210002, created on 10 January 2017 (19 pages)
10 January 2017Registration of charge 063646210002, created on 10 January 2017 (19 pages)
13 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 June 2016Satisfaction of charge 1 in full (1 page)
3 June 2016Satisfaction of charge 1 in full (1 page)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(3 pages)
26 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(3 pages)
26 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 February 2012Amended accounts made up to 30 September 2010 (5 pages)
10 February 2012Amended accounts made up to 30 September 2009 (5 pages)
10 February 2012Amended accounts made up to 30 September 2009 (5 pages)
10 February 2012Amended accounts made up to 30 September 2008 (5 pages)
10 February 2012Amended accounts made up to 30 September 2008 (5 pages)
10 February 2012Amended accounts made up to 30 September 2010 (5 pages)
13 October 2011Director's details changed for Mr Jeffrey Alan Baker on 7 September 2011 (2 pages)
13 October 2011Director's details changed for Mr Jeffrey Alan Baker on 7 September 2011 (2 pages)
13 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
13 October 2011Director's details changed for Mr Jeffrey Alan Baker on 7 September 2011 (2 pages)
13 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
28 September 2011Registered office address changed from C/O Mr J Baker Fca 10 Portman Hall Old Redding Harrow Weald Middlesex HA3 6SH United Kingdom on 28 September 2011 (1 page)
28 September 2011Registered office address changed from C/O Mr J Baker Fca 10 Portman Hall Old Redding Harrow Weald Middlesex HA3 6SH United Kingdom on 28 September 2011 (1 page)
19 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 June 2011Registered office address changed from 25 Hill Street Poole Dorset BH15 1NR England on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 25 Hill Street Poole Dorset BH15 1NR England on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 25 Hill Street Poole Dorset BH15 1NR England on 8 June 2011 (1 page)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 October 2010Secretary's details changed for Zoe Edwards on 7 September 2010 (1 page)
25 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
25 October 2010Secretary's details changed for Zoe Edwards on 7 September 2010 (1 page)
25 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
25 October 2010Registered office address changed from 25 Hill Street Pool BH15 1NR on 25 October 2010 (1 page)
25 October 2010Secretary's details changed for Zoe Edwards on 7 September 2010 (1 page)
25 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
25 October 2010Registered office address changed from 25 Hill Street Pool BH15 1NR on 25 October 2010 (1 page)
24 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
27 August 2009Partial exemption accounts made up to 30 September 2008 (6 pages)
27 August 2009Partial exemption accounts made up to 30 September 2008 (6 pages)
3 October 2008Return made up to 07/09/08; full list of members (3 pages)
3 October 2008Return made up to 07/09/08; full list of members (3 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
7 September 2007Incorporation (5 pages)
7 September 2007Incorporation (5 pages)