Company NameBakerloo Limited
Company StatusActive
Company Number07766205
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(2 weeks, 2 days after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed23 September 2011(2 weeks, 2 days after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameSarah Rachel Klein
NationalityBritish
StatusCurrent
Appointed23 September 2011(2 weeks, 2 days after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(2 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Hco Subsidiary LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,440
Cash£137,617
Current Liabilities£5,015,616

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End06 April

Returns

Latest Return7 September 2023 (7 months, 1 week ago)
Next Return Due21 September 2024 (5 months, 1 week from now)

Charges

16 May 2019Delivered on: 23 May 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Cedar court, colney hatch lane and pages hill, london, N10 1EE (title no.: MX26939).
Outstanding
16 May 2019Delivered on: 23 May 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Cedar court, colney hatch lane and pages hill, london, N10 1EE (title no.: MX26939).
Outstanding
5 December 2013Delivered on: 11 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Cedar court, colney hatch lane and pages hill, london t/no MX26939. Notification of addition to or amendment of charge.
Outstanding
5 December 2013Delivered on: 11 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Cedar court, colney hatch lane and pages hill, london t/no MX26939. Notification of addition to or amendment of charge.
Outstanding

Filing History

5 November 2020Accounts for a small company made up to 31 March 2020 (10 pages)
25 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
23 May 2019Registration of charge 077662050004, created on 16 May 2019 (95 pages)
23 May 2019Registration of charge 077662050003, created on 16 May 2019 (37 pages)
13 February 2019Accounts for a small company made up to 31 March 2018 (11 pages)
21 December 2018Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page)
20 December 2018Previous accounting period extended from 24 March 2018 to 7 April 2018 (1 page)
3 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
17 April 2018Accounts for a small company made up to 31 March 2017 (10 pages)
19 March 2018Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
26 July 2017Notification of Hco Subsidiary Limited as a person with significant control on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 July 2017Notification of Hco Subsidiary Limited as a person with significant control on 6 April 2016 (1 page)
31 May 2017Accounts for a small company made up to 31 March 2016 (13 pages)
31 May 2017Accounts for a small company made up to 31 March 2016 (13 pages)
22 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
22 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(7 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(7 pages)
18 April 2016Accounts for a small company made up to 31 March 2015 (6 pages)
18 April 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
15 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(6 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(6 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(6 pages)
7 April 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 April 2015Accounts for a small company made up to 31 March 2014 (6 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(6 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(6 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(6 pages)
12 May 2014Appointment of Zelda Sternlicht as a director (3 pages)
12 May 2014Appointment of Zelda Sternlicht as a director (3 pages)
11 December 2013Registration of charge 077662050002 (46 pages)
11 December 2013Registration of charge 077662050002 (46 pages)
11 December 2013Registration of charge 077662050001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(35 pages)
11 December 2013Registration of charge 077662050001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(35 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2011Appointment of Mr Abraham Y Klein as a director (3 pages)
19 December 2011Appointment of Mr Abraham Y Klein as a director (3 pages)
19 December 2011Appointment of Sarah Rachel Klein as a secretary (3 pages)
19 December 2011Appointment of Sarah Rachel Klein as a secretary (3 pages)
12 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
12 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
7 December 2011Appointment of Mr Joshua Sternlicht as a director (3 pages)
7 December 2011Appointment of Mr Joshua Sternlicht as a director (3 pages)
27 September 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 September 2011 (1 page)
27 September 2011Termination of appointment of Graham Cowan as a director (1 page)
27 September 2011Termination of appointment of Graham Cowan as a director (1 page)
27 September 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 September 2011 (1 page)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)