Company NameBaker And Chase Ltd
DirectorStewart Muir
Company StatusActive
Company Number08946301
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stewart Muir
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chase Side
Enfield
EN2 0PW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address56a Haverstock Hill
London
NW3 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

3 December 2020Delivered on: 8 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
24 September 2020Delivered on: 29 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

8 December 2020Registration of charge 089463010002, created on 3 December 2020 (85 pages)
13 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
29 September 2020Registration of charge 089463010001, created on 24 September 2020 (41 pages)
1 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
7 February 2019Director's details changed for Mr Stewart Muir on 7 February 2019 (2 pages)
7 February 2019Change of details for Mr Stewart Muir as a person with significant control on 7 February 2019 (2 pages)
8 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Director's details changed for Mr Stewart Muir on 19 March 2016 (2 pages)
7 April 2016Director's details changed for Mr Stewart Muir on 19 March 2016 (2 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Director's details changed for Mr Stewart Muir on 19 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Stewart Muir on 19 March 2015 (2 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
24 March 2014Appointment of Mr Stewart Muir as a director (2 pages)
24 March 2014Appointment of Mr Stewart Muir as a director (2 pages)
24 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 100
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 100
(3 pages)
21 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
21 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(36 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(36 pages)