Company NameBaker Street Management Limited
DirectorPetrit Ndoci
Company StatusActive
Company Number07358489
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Petrit Ndoci
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleChef
Country of ResidenceEngland
Correspondence Address23 Villiers Street
London
WC2N 6ND
Secretary NameMr Petrit Ndoci
StatusCurrent
Appointed01 November 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address23 Villiers Street
London
WC2N 6ND
Director NameMiss Touria Rabbaa
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityMoroccan
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address194 Baker Street
London
NW1 5RT
Secretary NameTouria Rabbaa
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address194 Baker Street
London
NW1 5RT
Director NameCarlo Pisanu
Date of BirthMay 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed30 August 2011(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 06 December 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address194 Baker Street
London
NW1 5RT
Secretary NameMariana Dobranis
StatusResigned
Appointed30 August 2011(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2019)
RoleCompany Director
Correspondence Address23 Villiers Street
London
WC2N 6ND
Director NameMiss Mariana Dobranis
Date of BirthJune 1980 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed06 December 2011(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 November 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Villiers Street
London
WC2N 6ND

Location

Registered Address23 Villiers Street
London
WC2N 6ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Touria Rabbaa
100.00%
Ordinary

Financials

Year2014
Net Worth£108,406
Cash£120,946
Current Liabilities£161,599

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

2 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 August 2019 (4 pages)
19 November 2019Notification of Petrit Ndoci as a person with significant control on 1 November 2019 (2 pages)
19 November 2019Appointment of Mr Petrit Ndoci as a director on 1 November 2019 (2 pages)
19 November 2019Termination of appointment of Mariana Dobranis as a director on 1 November 2019 (1 page)
19 November 2019Termination of appointment of Mariana Dobranis as a secretary on 1 November 2019 (1 page)
19 November 2019Cessation of Mariana Dobranis as a person with significant control on 1 November 2019 (1 page)
19 November 2019Appointment of Mr Petrit Ndoci as a secretary on 1 November 2019 (2 pages)
3 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
15 January 2019Secretary's details changed for Mariana Dobanis on 15 January 2019 (1 page)
15 January 2019Director's details changed for Miss Mariana Dobanis on 15 January 2019 (2 pages)
2 January 2019Registered office address changed from 14/15 Irving Street London WC2H 7AU to 23 Villiers Street London WC2N 6nd on 2 January 2019 (1 page)
30 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 August 2017 (10 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 April 2014Registered office address changed from 194 Baker Street London NW1 5RT United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 194 Baker Street London NW1 5RT United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 194 Baker Street London NW1 5RT United Kingdom on 9 April 2014 (1 page)
12 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 December 2011Appointment of Miss Mariana Dobanis as a director (2 pages)
14 December 2011Appointment of Miss Mariana Dobanis as a director (2 pages)
6 December 2011Termination of appointment of Carlo Pisanu as a director (1 page)
6 December 2011Termination of appointment of Carlo Pisanu as a director (1 page)
22 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
31 August 2011Appointment of Carlo Pisanu as a director (2 pages)
31 August 2011Termination of appointment of Touria Rabbaa as a secretary (1 page)
31 August 2011Termination of appointment of Touria Rabbaa as a director (1 page)
31 August 2011Termination of appointment of Touria Rabbaa as a director (1 page)
31 August 2011Appointment of Mariana Dobanis as a secretary (1 page)
31 August 2011Termination of appointment of Touria Rabbaa as a secretary (1 page)
31 August 2011Appointment of Mariana Dobanis as a secretary (1 page)
31 August 2011Appointment of Carlo Pisanu as a director (2 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)