About

Registered Number: 06197196
Date of Incorporation: 02/04/2007 (18 years ago)
Company Status: Active
Registered Address: 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ

 

44 Baker Street Ltd was founded on 02 April 2007. This company has 2 directors listed as Prowse, Julia Margaret, Schenk, Michael Peter, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROWSE, Julia Margaret 27 February 2009 - 1
SCHENK, Michael Peter, Dr 08 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 12 April 2016
AP01 - Appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 21 January 2016
CH01 - Change of particulars for director 05 January 2016
CH03 - Change of particulars for secretary 05 January 2016
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 21 April 2015
CH03 - Change of particulars for secretary 21 April 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 14 December 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.