10 Temple Back
Bristol
BS1 6FL
Director Name | Jelena Hartmann |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 September 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Tax And Investment Manager |
Country of Residence | Germany |
Correspondence Address | 1 Taunusanlage 60329 Frankfurt Am Main Germany |
Director Name | Mr Christopher Roy Upton |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Head Of Developments |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(10 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Paul Stuart Macey |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 November 2020) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2020(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Matthias Petzold |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 November 2020(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Deka Immobilien Investment Gmbh Taunusanlage 1 60329 Frankfurt Germany |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2016(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 2020) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Bl Baker Co 2012 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£29,392 |
Net Worth | £24,821,487 |
Current Liabilities | £50,567,454 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
29 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
20 May 2023 | Accounts for a small company made up to 31 March 2022 (16 pages) |
15 May 2023 | Termination of appointment of Martin William Gordon Palmer as a director on 26 April 2023 (1 page) |
15 May 2023 | Appointment of Mr Christopher Roy Upton as a director on 26 April 2023 (2 pages) |
9 December 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 9 December 2022 (1 page) |
28 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
3 May 2022 | Accounts for a small company made up to 31 March 2021 (15 pages) |
12 April 2022 | Second filing of Confirmation Statement dated 26 September 2021 (6 pages) |
1 April 2022 | Statement of capital following an allotment of shares on 17 November 2020
|
12 November 2021 | Confirmation statement made on 26 September 2021 with updates
|
3 September 2021 | Appointment of Jelena Hartmann as a director on 1 September 2021 (2 pages) |
3 September 2021 | Termination of appointment of Matthias Petzold as a director on 1 September 2021 (1 page) |
18 August 2021 | Director's details changed for Mr Lee Francis Moore on 26 February 2021 (2 pages) |
17 April 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
17 December 2020 | Memorandum and Articles of Association (46 pages) |
17 December 2020 | Resolutions
|
9 December 2020 | Statement of capital following an allotment of shares on 17 November 2020
|
9 December 2020 | Statement of capital following an allotment of shares on 17 November 2020
|
3 December 2020 | Director's details changed for Mr Lee Francis Moore on 3 December 2020 (2 pages) |
20 November 2020 | Appointment of Martin William Gordon Palmer as a director on 16 November 2020 (2 pages) |
20 November 2020 | Resolutions
|
19 November 2020 | Appointment of Mr Lee Francis Moore as a director on 16 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Paul Stuart Macey as a director on 16 November 2020 (1 page) |
19 November 2020 | Termination of appointment of Jonathan Charles Mcnuff as a director on 16 November 2020 (1 page) |
19 November 2020 | Termination of appointment of British Land Company Secretarial Limited as a secretary on 16 November 2020 (1 page) |
19 November 2020 | Termination of appointment of Charles John Middleton as a director on 16 November 2020 (1 page) |
19 November 2020 | Termination of appointment of Nigel Mark Webb as a director on 16 November 2020 (1 page) |
19 November 2020 | Termination of appointment of Sarah Morrell Barzycki as a director on 16 November 2020 (1 page) |
19 November 2020 | Cessation of Bl Office (Non-City) Holding Company Limited as a person with significant control on 17 November 2020 (1 page) |
19 November 2020 | Notification of Dekabank Deutsche Girozentrale as a person with significant control on 17 November 2020 (2 pages) |
19 November 2020 | Registered office address changed from York House 45 Seymour Street London W1H 7LX to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 19 November 2020 (1 page) |
19 November 2020 | Appointment of Mr Matthias Petzold as a director on 16 November 2020 (2 pages) |
19 November 2020 | Appointment of Vistra Cosec Limited as a secretary on 16 November 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
12 November 2019 | Full accounts made up to 31 March 2019 (21 pages) |
2 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
2 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
23 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
9 October 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
8 October 2018 | Cessation of Bl Baker Co 2012 Ltd as a person with significant control on 6 April 2016 (1 page) |
22 February 2018 | Notification of Bl Office (Non-City) Holding Company Limited as a person with significant control on 21 February 2018 (2 pages) |
26 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
28 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
28 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
11 October 2017 | Notification of Bl Baker Co 2012 Ltd as a person with significant control on 6 April 2016 (1 page) |
11 October 2017 | Notification of Bl Baker Co 2012 Ltd as a person with significant control on 11 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
10 October 2017 | Cessation of Bl Intermediate Holding Company Limited as a person with significant control on 6 April 2016 (1 page) |
10 October 2017 | Cessation of Bl Intermediate Holding Company Limited as a person with significant control on 10 October 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
15 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
18 November 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
18 November 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|