Company NameBaker Street Services Limited
Company StatusDissolved
Company Number02062023
CategoryPrivate Limited Company
Incorporation Date7 October 1986(37 years, 7 months ago)
Dissolution Date26 September 2023 (7 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alex Trevor Grimsey
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2020(33 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed23 August 2005(18 years, 10 months after company formation)
Appointment Duration18 years, 1 month (closed 26 September 2023)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMrs Linda Tooley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(18 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMiss Stephanie Hawkes
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Gary James Shilling
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(25 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMrs Lynsey Claire Mason
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Christopher Maurice Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(29 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameRoundhouse Directors Limited (Corporation)
Date of BirthAugust 1991 (Born 32 years ago)
StatusResigned
Appointed30 September 1992(5 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 23 August 2005)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameRoundhouse Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1992(5 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 23 August 2005)
Correspondence Address66 Wigmore Street
London
W1U 2HQ

Contact

Websitebakerwindowclean.com

Location

Registered AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Davenia Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth£11,923
Current Liabilities£7,146

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
21 April 2020Termination of appointment of Christopher Maurice Polan as a director on 29 February 2020 (1 page)
21 April 2020Appointment of Mr Alex Trevor Grimsey as a director on 29 February 2020 (2 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 July 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
8 December 2017Notification of Gaia Castellini Baldissera as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Notification of Guido Castellini Baldissera Ramazzotti as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Withdrawal of a person with significant control statement on 8 December 2017 (2 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
12 October 2017Notification of a person with significant control statement (2 pages)
12 October 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
12 October 2017Notification of a person with significant control statement (2 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(3 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(3 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 April 2016Appointment of Mr Christopher Maurice Polan as a director on 1 January 2016 (2 pages)
8 April 2016Termination of appointment of Lynsey Claire Mason as a director on 1 January 2016 (1 page)
8 April 2016Appointment of Mr Christopher Maurice Polan as a director on 1 January 2016 (2 pages)
8 April 2016Termination of appointment of Lynsey Claire Mason as a director on 1 January 2016 (1 page)
22 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Lynsey Mason
(5 pages)
22 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Gary Shilling
(4 pages)
22 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Gary Shilling
(4 pages)
22 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Lynsey Mason
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(3 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(3 pages)
12 January 2015Termination of appointment of Gary James Shilling as a director on 31 December 2014 (1 page)
12 January 2015Appointment of Mrs Lynsey Claire Mason as a director on 17 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/02/2016.
(3 pages)
12 January 2015Appointment of Mrs Lynsey Claire Mason as a director on 31 December 2014 (2 pages)
12 January 2015Termination of appointment of Gary James Shilling as a director on 17 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 22/02/2016.
(2 pages)
12 January 2015Appointment of Mrs Lynsey Claire Mason as a director on 17 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/02/2016.
(3 pages)
12 January 2015Termination of appointment of Gary James Shilling as a director on 17 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 22/02/2016.
(2 pages)
16 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(3 pages)
16 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(3 pages)
16 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 October 2013Annual return made up to 8 September 2013 with a full list of shareholders (3 pages)
15 October 2013Annual return made up to 8 September 2013 with a full list of shareholders (3 pages)
15 October 2013Annual return made up to 8 September 2013 with a full list of shareholders (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
12 September 2012Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
12 September 2012Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
12 September 2012Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 12 September 2012 (1 page)
12 September 2012Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 12 September 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 October 2011Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 (1 page)
17 October 2011Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 (1 page)
17 October 2011Appointment of Mr. Gary James Shilling as a director on 1 October 2011 (2 pages)
17 October 2011Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 (1 page)
17 October 2011Appointment of Mr. Gary James Shilling as a director on 1 October 2011 (2 pages)
17 October 2011Appointment of Mr. Gary James Shilling as a director on 1 October 2011 (2 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
9 September 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
9 September 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Appointment of Miss Stephanie Hawkes as a director (2 pages)
2 February 2010Appointment of Miss Stephanie Hawkes as a director (2 pages)
1 February 2010Termination of appointment of Linda Tooley as a director (1 page)
1 February 2010Termination of appointment of Linda Tooley as a director (1 page)
9 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
18 September 2009Return made up to 08/09/09; full list of members (3 pages)
18 September 2009Return made up to 08/09/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 March 2009Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
5 March 2009Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Location of debenture register (1 page)
30 September 2008Return made up to 08/09/08; full list of members (3 pages)
30 September 2008Location of debenture register (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Return made up to 08/09/08; full list of members (3 pages)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
18 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 October 2007Return made up to 08/09/07; full list of members (2 pages)
4 October 2007Return made up to 08/09/07; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 October 2006Return made up to 08/09/06; full list of members (6 pages)
23 October 2006Return made up to 08/09/06; full list of members (6 pages)
22 November 2005Return made up to 08/09/05; full list of members (6 pages)
22 November 2005Return made up to 08/09/05; full list of members (6 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed (2 pages)
7 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
23 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
17 September 2004Return made up to 08/09/04; full list of members (5 pages)
17 September 2004Return made up to 08/09/04; full list of members (5 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
18 September 2003Return made up to 08/09/03; full list of members (5 pages)
18 September 2003Return made up to 08/09/03; full list of members (5 pages)
10 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 December 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 December 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
19 September 2002Return made up to 08/09/02; full list of members (5 pages)
19 September 2002Return made up to 08/09/02; full list of members (5 pages)
27 May 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
27 May 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
11 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 September 2001Return made up to 08/09/01; full list of members (5 pages)
12 September 2001Return made up to 08/09/01; full list of members (5 pages)
8 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2000Director's particulars changed (1 page)
11 October 2000Secretary's particulars changed (1 page)
11 October 2000Secretary's particulars changed (1 page)
11 October 2000Secretary's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
11 October 2000Secretary's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
25 September 2000Secretary's particulars changed (1 page)
25 September 2000Secretary's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
14 September 2000Return made up to 08/09/00; full list of members (5 pages)
14 September 2000Registered office changed on 14/09/00 from: 66 wigmore street london W1H 0HQ (1 page)
14 September 2000Return made up to 08/09/00; full list of members (5 pages)
14 September 2000Registered office changed on 14/09/00 from: 66 wigmore street london W1H 0HQ (1 page)
13 June 2000Full accounts made up to 31 December 1999 (7 pages)
13 June 2000Full accounts made up to 31 December 1999 (7 pages)
3 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 September 1999Return made up to 08/09/99; full list of members (7 pages)
13 September 1999Return made up to 08/09/99; full list of members (7 pages)
10 August 1999Full accounts made up to 31 December 1998 (7 pages)
10 August 1999Full accounts made up to 31 December 1997 (7 pages)
10 August 1999Full accounts made up to 31 December 1998 (7 pages)
10 August 1999Full accounts made up to 31 December 1997 (7 pages)
19 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
19 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
10 September 1998Return made up to 08/09/98; full list of members (7 pages)
10 September 1998Return made up to 08/09/98; full list of members (7 pages)
12 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
12 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
28 January 1998Full accounts made up to 31 December 1996 (7 pages)
28 January 1998Full accounts made up to 31 December 1996 (7 pages)
16 October 1997Return made up to 08/09/97; full list of members (7 pages)
16 October 1997Return made up to 08/09/97; full list of members (7 pages)
31 January 1997Full accounts made up to 31 December 1995 (7 pages)
31 January 1997Full accounts made up to 31 December 1995 (7 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
13 September 1996Return made up to 08/09/96; full list of members (7 pages)
13 September 1996Return made up to 08/09/96; full list of members (7 pages)
22 February 1996Delivery ext'd 3 mth 31/12/95 (1 page)
22 February 1996Delivery ext'd 3 mth 31/12/95 (1 page)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 September 1995Return made up to 08/09/95; full list of members (14 pages)
8 September 1995Return made up to 08/09/95; full list of members (14 pages)
10 March 1995Registered office changed on 10/03/95 from: 100 chalk farm road london NW1 8EH (1 page)
10 March 1995Registered office changed on 10/03/95 from: 100 chalk farm road london NW1 8EH (1 page)
7 October 1986Incorporation (19 pages)
7 October 1986Incorporation (19 pages)
7 October 1986Certificate of Incorporation (1 page)
7 October 1986Certificate of Incorporation (1 page)