London
EC4A 4AB
Director Name | Mr Steve Chas Sweetlove |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(10 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | John Robert Taylor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(10 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Richard John Arthur |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Neil John Sharples |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(14 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Mark Allen Blakemore |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Mr Mark James Arthur Holland |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Mr Mark James Arthur Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Martyn Harold Capewell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 April 2010) |
Role | Ca |
Country of Residence | England |
Correspondence Address | 8 Townshend Terrace Richmond TW9 1XL |
Director Name | Mr Daniel Andre McPherson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapmans Warehouse Neptune Quay Ipswich IP4 1AX |
Director Name | Mr David Gwilliam |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(2 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Robert Morrison Ross |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Nigel John Tristem |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Jillian Margaret Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(12 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | bakertilly.co.uk |
---|
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
850 at £1 | Arrandco Investments LTD 85.00% Ordinary A |
---|---|
150 at £1 | Arrandco Investments LTD 15.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,482,000 |
Gross Profit | £3,607,000 |
Net Worth | -£791,000 |
Current Liabilities | £2,603,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
7 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
10 December 2020 | Termination of appointment of Robert Morrison Ross as a director on 30 November 2020 (1 page) |
10 December 2020 | Appointment of Richard John Arthur as a director on 30 November 2020 (2 pages) |
17 September 2020 | Director's details changed for John Robert Taylor on 20 August 2020 (2 pages) |
6 July 2020 | Termination of appointment of Jillian Margaret Jones as a director on 22 June 2020 (1 page) |
21 January 2020 | Appointment of Jillian Margaret Jones as a director on 15 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Nigel John Tristem as a director on 15 January 2020 (1 page) |
7 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
2 August 2019 | Full accounts made up to 31 March 2019 (19 pages) |
22 February 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
21 December 2018 | Appointment of Mr Nigel John Tristem as a director on 10 December 2018 (2 pages) |
27 November 2018 | Full accounts made up to 31 March 2018 (18 pages) |
13 April 2018 | Appointment of Mr Robert Morrison Ross as a director on 1 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of David Gwilliam as a director on 1 April 2018 (1 page) |
11 April 2018 | Appointment of John Robert Taylor as a director on 1 April 2018 (2 pages) |
11 April 2018 | Appointment of Stephen Chas Sweetlove as a director on 1 April 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
24 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
24 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
8 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
26 October 2015 | Change of name notice (2 pages) |
26 October 2015 | Company name changed baker tilly revas LIMITED\certificate issued on 26/10/15 (2 pages) |
26 October 2015 | Company name changed baker tilly revas LIMITED\certificate issued on 26/10/15 (2 pages) |
26 October 2015 | Change of name notice (2 pages) |
23 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
11 February 2014 | Register inspection address has been changed (2 pages) |
11 February 2014 | Register inspection address has been changed (2 pages) |
5 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 November 2012 | Registered office address changed from the Clock House, 140 London Road Guildford Surrey GU1 1UW on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from the Clock House, 140 London Road Guildford Surrey GU1 1UW on 19 November 2012 (1 page) |
2 February 2012 | Director's details changed for David Charles Buxton on 31 January 2011 (3 pages) |
2 February 2012 | Director's details changed for David Charles Buxton on 31 January 2011 (3 pages) |
30 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
18 November 2011 | Termination of appointment of Daniel Mcpherson as a director (1 page) |
18 November 2011 | Termination of appointment of Daniel Mcpherson as a director (1 page) |
18 February 2011 | Director's details changed for Mr Mark James Arthur Holland on 31 January 2011 (3 pages) |
18 February 2011 | Director's details changed for David Gwilliam on 31 January 2011 (3 pages) |
18 February 2011 | Director's details changed for David Gwilliam on 31 January 2011 (3 pages) |
18 February 2011 | Director's details changed for Mr Mark James Arthur Holland on 31 January 2011 (3 pages) |
18 February 2011 | Secretary's details changed for Mr Mark James Arthur Holland on 31 January 2011 (3 pages) |
18 February 2011 | Secretary's details changed for Mr Mark James Arthur Holland on 31 January 2011 (3 pages) |
18 February 2011 | Director's details changed for Mr Mark James Arthur Holland on 31 January 2011 (3 pages) |
18 February 2011 | Director's details changed for Mr Mark James Arthur Holland on 31 January 2011 (3 pages) |
4 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Director's details changed for Mr Daniel Andre Mcpherson on 1 December 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr Daniel Andre Mcpherson on 1 December 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr Daniel Andre Mcpherson on 1 December 2010 (2 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
5 October 2010 | Appointment of David Gwilliam as a director (2 pages) |
5 October 2010 | Appointment of David Gwilliam as a director (2 pages) |
3 June 2010 | Appointment of David Charles Buxton as a director (3 pages) |
3 June 2010 | Appointment of David Charles Buxton as a director (3 pages) |
17 May 2010 | Termination of appointment of Mark Blakemore as a director (2 pages) |
17 May 2010 | Termination of appointment of Mark Blakemore as a director (2 pages) |
14 May 2010 | Termination of appointment of Martin Capewell as a director (2 pages) |
14 May 2010 | Termination of appointment of Martin Capewell as a director (2 pages) |
9 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
18 March 2009 | Return made up to 03/01/09; full list of members (4 pages) |
18 March 2009 | Return made up to 03/01/09; full list of members (4 pages) |
17 March 2009 | Statement of affairs (53 pages) |
17 March 2009 | Ad 05/11/08\gbp si 149@1=149\gbp ic 850/999\ (2 pages) |
17 March 2009 | Statement of affairs (53 pages) |
17 March 2009 | Ad 05/11/08\gbp si 149@1=149\gbp ic 850/999\ (2 pages) |
1 December 2008 | Director appointed daniel andre mcpherson (2 pages) |
1 December 2008 | Director appointed daniel andre mcpherson (2 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Nc inc already adjusted 04/11/08 (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Nc inc already adjusted 04/11/08 (1 page) |
11 November 2008 | Ad 04/11/08\gbp si 849@1=849\gbp ic 1/850\ (2 pages) |
11 November 2008 | Ad 04/11/08\gbp si 849@1=849\gbp ic 1/850\ (2 pages) |
30 April 2008 | Director appointed martin harold capewell (2 pages) |
30 April 2008 | Director appointed martin harold capewell (2 pages) |
1 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
1 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
10 January 2008 | New secretary appointed;new director appointed (3 pages) |
10 January 2008 | New secretary appointed;new director appointed (3 pages) |
10 January 2008 | New director appointed (3 pages) |
10 January 2008 | New director appointed (3 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
3 January 2008 | Incorporation (18 pages) |
3 January 2008 | Incorporation (18 pages) |