Company NameBaxendale Advisory Limited
DirectorCeri Jane Jones
Company StatusActive
Company Number08232067
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 7 months ago)
Previous NameBAXI Partnership Professional Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Ceri Jane Jones
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBaxendale Advisory Limited Runway East
20 St Thomas Street
London
SE1 9RG
Director NameMr Peter Rangel Matthews
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleProfessional Services Director
Country of ResidenceEngland
Correspondence AddressSycamore House 86-88 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameGladys Smith Kirk
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address15-19 York Place
Edinburgh
EH1 3EB
Scotland
Director NameMr Ewan Stuart Hall
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRunway East 20 St. Thomas Street
London
SE1 9RS
Director NameTom Gregory Amos
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 May 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWework Offices 22 Upper Ground
London
SE1 9PD
Director NameMr David Campbell McDonald
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework Offices 22 Upper Ground
London
SE1 9PD

Contact

Websitebaxipartnership.com
Telephone0845 6806702
Telephone regionUnknown

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Baxi Partnership LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£54,853
Cash£91,292
Current Liabilities£75,107

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
30 November 2022Registered 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 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
26 May 2022Accounts for a small company made up to 31 December 2021 (14 pages)
8 October 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
3 June 2021Accounts for a small company made up to 31 December 2020 (11 pages)
1 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2020Statement by Directors (1 page)
1 December 2020Solvency Statement dated 25/11/20 (1 page)
1 December 2020Statement of capital on 1 December 2020
  • GBP 250,000
(3 pages)
29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
12 June 2020Accounts for a small company made up to 31 December 2019 (10 pages)
14 February 2020Termination of appointment of Ewan Stuart Hall as a director on 1 January 2020 (1 page)
13 January 2020Registered 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 2019Registered 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 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
14 August 2019Appointment of Ms Ceri Jane Jones as a director on 1 July 2019 (2 pages)
14 June 2019Accounts for a small company made up to 31 December 2018 (11 pages)
4 March 2019Registered 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 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2018Statement of capital following an allotment of shares on 19 December 2018
  • GBP 500,000
(3 pages)
1 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
9 July 2018Termination of appointment of David Campbell Mcdonald as a director on 12 May 2018 (1 page)
9 July 2018Termination of appointment of Tom Gregory Amos as a director on 12 May 2018 (1 page)
14 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
23 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (18 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (18 pages)
1 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2015Termination of appointment of Gladys Smith Kirk as a secretary on 30 September 2015 (1 page)
13 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Termination of appointment of Gladys Smith Kirk as a secretary on 30 September 2015 (1 page)
13 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
26 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 February 2015Appointment of Tom Gregory Amos as a director on 1 January 2015 (2 pages)
13 February 2015Appointment of Tom Gregory Amos as a director on 1 January 2015 (2 pages)
13 February 2015Appointment of Mr David Campbell Mcdonald as a director on 1 January 2015 (2 pages)
13 February 2015Appointment of Mr David Campbell Mcdonald as a director on 1 January 2015 (2 pages)
13 February 2015Appointment of Mr David Campbell Mcdonald as a director on 1 January 2015 (2 pages)
13 February 2015Appointment of Tom Gregory Amos as a director on 1 January 2015 (2 pages)
23 December 2014Company name changed baxi partnership professional services LIMITED\certificate issued on 23/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
(3 pages)
23 December 2014Company name changed baxi partnership professional services LIMITED\certificate issued on 23/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
(3 pages)
28 November 2014Registered 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 2014Registered 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 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Secretary's details changed for Gladys Smith Kirk on 3 October 2014 (1 page)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Secretary's details changed for Gladys Smith Kirk on 3 October 2014 (1 page)
3 October 2014Secretary's details changed for Gladys Smith Kirk on 3 October 2014 (1 page)
16 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
16 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
23 January 2014Termination of appointment of Peter Matthews as a director (1 page)
23 January 2014Termination of appointment of Peter Matthews as a director (1 page)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Appointment of Mr Ewan Stuart Hall as a director (2 pages)
2 October 2013Appointment of Mr Ewan Stuart Hall as a director (2 pages)
6 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
6 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
27 June 2013Registered office address changed from Sycamore House 86-88 Coombe Road New Malden KT3 4QS United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Sycamore House 86-88 Coombe Road New Malden KT3 4QS United Kingdom on 27 June 2013 (1 page)
27 September 2012Appointment of Gladys Smith Kirk as a secretary (2 pages)
27 September 2012Appointment of Gladys Smith Kirk as a secretary (2 pages)
27 September 2012Incorporation (21 pages)
27 September 2012Incorporation (21 pages)