Whetstone
London
N20 0HX
Secretary Name | Claire Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Myddelton Park Whetstone London N20 0HX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | macdonaldandbaker.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75801017 |
Telephone region | London |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Peter Baker 75.00% Ordinary |
---|---|
25 at £1 | Claire Baker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £346,136 |
Current Liabilities | £104,138 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
17 May 2010 | Delivered on: 18 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 September 2017 | Change of details for Dr Peter James Baker as a person with significant control on 21 June 2017 (2 pages) |
---|---|
15 September 2017 | Notification of Claire Baker as a person with significant control on 21 June 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
16 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
17 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
10 January 2015 | Micro company accounts made up to 30 April 2014 (1 page) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
19 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 September 2010 | Director's details changed for Dr Peter James Baker on 9 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Dr Peter James Baker on 9 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
16 September 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 September 2008 | Director's change of particulars / peter baker / 01/04/2008 (1 page) |
18 September 2008 | Secretary's change of particulars / claire baker / 01/04/2008 (1 page) |
18 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
17 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
5 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
10 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 29 ludgate hill london EC4M 7JE (1 page) |
29 November 2005 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Incorporation (17 pages) |