20 St Thomas Street
London
SE1 9RG
Director Name | Mr Peter Rangel Matthews |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Professional Services Director |
Country of Residence | England |
Correspondence Address | Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS |
Secretary Name | Gladys Smith Kirk |
---|---|
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 15-19 York Place Edinburgh EH1 3EB Scotland |
Director Name | Mr Ewan Stuart Hall |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Runway East 20 St. Thomas Street London SE1 9RS |
Director Name | Tom Gregory Amos |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 May 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Wework Offices 22 Upper Ground London SE1 9PD |
Director Name | Mr David Campbell McDonald |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework Offices 22 Upper Ground London SE1 9PD |
Website | baxipartnership.com |
---|---|
Telephone | 0845 6806702 |
Telephone region | Unknown |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Baxi Partnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,853 |
Cash | £91,292 |
Current Liabilities | £75,107 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
27 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
30 November 2022 | Registered office address changed from Runway East 20 st. Thomas Street London SE1 9RS England to 86-90 Paul Street London EC2A 4NE on 30 November 2022 (1 page) |
26 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
26 May 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
8 October 2021 | Confirmation statement made on 27 September 2021 with updates (4 pages) |
3 June 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
1 December 2020 | Resolutions
|
1 December 2020 | Statement by Directors (1 page) |
1 December 2020 | Solvency Statement dated 25/11/20 (1 page) |
1 December 2020 | Statement of capital on 1 December 2020
|
29 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
12 June 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
14 February 2020 | Termination of appointment of Ewan Stuart Hall as a director on 1 January 2020 (1 page) |
13 January 2020 | Registered office address changed from 20 Runway East St. Thomas Street London SE1 9RS England to Runway East 20 st. Thomas Street London SE1 9RS on 13 January 2020 (1 page) |
2 December 2019 | Registered office address changed from Runway East 20 st Thomas Street London SE1 9RG United Kingdom to 20 Runway East St. Thomas Street London SE1 9RS on 2 December 2019 (1 page) |
4 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
14 August 2019 | Appointment of Ms Ceri Jane Jones as a director on 1 July 2019 (2 pages) |
14 June 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
4 March 2019 | Registered office address changed from Wework Offices 22 Upper Ground London SE1 9PD to Runway East 20 st Thomas Street London SE1 9RG on 4 March 2019 (1 page) |
8 January 2019 | Resolutions
|
19 December 2018 | Statement of capital following an allotment of shares on 19 December 2018
|
1 November 2018 | Resolutions
|
23 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
9 July 2018 | Termination of appointment of David Campbell Mcdonald as a director on 12 May 2018 (1 page) |
9 July 2018 | Termination of appointment of Tom Gregory Amos as a director on 12 May 2018 (1 page) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
23 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
11 May 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
11 May 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
1 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2015 | Termination of appointment of Gladys Smith Kirk as a secretary on 30 September 2015 (1 page) |
13 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Termination of appointment of Gladys Smith Kirk as a secretary on 30 September 2015 (1 page) |
13 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
26 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 February 2015 | Appointment of Tom Gregory Amos as a director on 1 January 2015 (2 pages) |
13 February 2015 | Appointment of Tom Gregory Amos as a director on 1 January 2015 (2 pages) |
13 February 2015 | Appointment of Mr David Campbell Mcdonald as a director on 1 January 2015 (2 pages) |
13 February 2015 | Appointment of Mr David Campbell Mcdonald as a director on 1 January 2015 (2 pages) |
13 February 2015 | Appointment of Mr David Campbell Mcdonald as a director on 1 January 2015 (2 pages) |
13 February 2015 | Appointment of Tom Gregory Amos as a director on 1 January 2015 (2 pages) |
23 December 2014 | Company name changed baxi partnership professional services LIMITED\certificate issued on 23/12/14
|
23 December 2014 | Company name changed baxi partnership professional services LIMITED\certificate issued on 23/12/14
|
28 November 2014 | Registered office address changed from 43 Palace Street London SW1E 5HL to Wework Offices 22 Upper Ground London SE1 9PD on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from 43 Palace Street London SW1E 5HL to Wework Offices 22 Upper Ground London SE1 9PD on 28 November 2014 (1 page) |
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Secretary's details changed for Gladys Smith Kirk on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Secretary's details changed for Gladys Smith Kirk on 3 October 2014 (1 page) |
3 October 2014 | Secretary's details changed for Gladys Smith Kirk on 3 October 2014 (1 page) |
16 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
16 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
23 January 2014 | Termination of appointment of Peter Matthews as a director (1 page) |
23 January 2014 | Termination of appointment of Peter Matthews as a director (1 page) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Appointment of Mr Ewan Stuart Hall as a director (2 pages) |
2 October 2013 | Appointment of Mr Ewan Stuart Hall as a director (2 pages) |
6 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
6 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
27 June 2013 | Registered office address changed from Sycamore House 86-88 Coombe Road New Malden KT3 4QS United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Sycamore House 86-88 Coombe Road New Malden KT3 4QS United Kingdom on 27 June 2013 (1 page) |
27 September 2012 | Appointment of Gladys Smith Kirk as a secretary (2 pages) |
27 September 2012 | Appointment of Gladys Smith Kirk as a secretary (2 pages) |
27 September 2012 | Incorporation (21 pages) |
27 September 2012 | Incorporation (21 pages) |