Company NameBaker's Yard Freehold Ltd
Company StatusActive
Company Number08273747
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Antony Denby
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 10
Coldbath Square
London
EC1R 5HL
Secretary NameMr Paul Antony Denby
StatusCurrent
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressNumber 10
Coldbath Square
London
EC1R 5HL
Director NameMr Mark Christian Paul Denby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleInvestment Mangager
Country of ResidenceEngland
Correspondence AddressNumber 10
Coldbath Square
London
EC1R 5HL
Director NameMr Andrew James Alastair Denby
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleIT Specialist
Country of ResidenceCzech Republic
Correspondence AddressNumber 10
Coldbath Square
London
EC1R 5HL
Director NameMrs Penelope Norma Denby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleFund Raiser
Country of ResidenceEngland
Correspondence AddressNumber 10
Coldbath Square
London
EC1R 5HL
Director NameMr Roy Francis Lee
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 10
Coldbath Square
London
EC1R 5HL

Location

Registered AddressNumber 10
Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1Green Ginger Property Holdings LLP
44.44%
Ordinary
4 at £1Roy Lee
44.44%
Ordinary
1 at £1Green Ginger Property Holdings LLP & Roy Lee
11.11%
Ordinary

Financials

Year2014
Net Worth£9
Current Liabilities£1,550

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
8 November 2019Cessation of Paul Antony Denby as a person with significant control on 8 April 2019 (1 page)
8 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
8 November 2019Notification of Green Ginger Property Holdings Llp as a person with significant control on 8 April 2019 (2 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 April 2019Appointment of Mrs Penelope Norma Denby as a director on 10 April 2019 (2 pages)
11 April 2019Appointment of Mr Andrew James Alastair Denby as a director on 10 April 2019 (2 pages)
9 April 2019Termination of appointment of Roy Francis Lee as a director on 8 April 2019 (1 page)
9 April 2019Cessation of Roy Francis Lee as a person with significant control on 8 April 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
10 August 2018Resolutions
  • RES13 ‐ 19/04/2018
(1 page)
2 August 2018Appointment of Mr Mark Christian Paul Denby as a director on 19 April 2018 (2 pages)
10 May 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
20 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 October 2015Register(s) moved to registered inspection location 53 Forest Drive Keston Kent BR2 6EE (1 page)
30 October 2015Register inspection address has been changed to 53 Forest Drive Keston Kent BR2 6EE (1 page)
30 October 2015Register inspection address has been changed to 53 Forest Drive Keston Kent BR2 6EE (1 page)
30 October 2015Register(s) moved to registered inspection location 53 Forest Drive Keston Kent BR2 6EE (1 page)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 9
(4 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 9
(4 pages)
4 November 2014Secretary's details changed for Mr Paul Antony Denby on 31 October 2014 (1 page)
4 November 2014Director's details changed for Mr Paul Antony Denby on 31 October 2014 (2 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 9
(4 pages)
4 November 2014Registered office address changed from Number 10 Coldbath Square London EC1R 5HL to Number 10 Coldbath Square London EC1R 5HL on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Number 10 Coldbath Square London EC1R 5HL to Number 10 Coldbath Square London EC1R 5HL on 4 November 2014 (1 page)
4 November 2014Director's details changed for Mr Roy Francis Lee on 31 October 2014 (2 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 9
(4 pages)
4 November 2014Secretary's details changed for Mr Paul Antony Denby on 31 October 2014 (1 page)
4 November 2014Director's details changed for Mr Paul Antony Denby on 31 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Roy Francis Lee on 31 October 2014 (2 pages)
4 November 2014Registered office address changed from Number 10 Coldbath Square London EC1R 5HL to Number 10 Coldbath Square London EC1R 5HL on 4 November 2014 (1 page)
4 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
4 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
11 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 9
(5 pages)
11 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 9
(5 pages)
26 June 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
26 June 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
30 October 2012Incorporation (45 pages)
30 October 2012Incorporation (45 pages)