About

Registered Number: 05865842
Date of Incorporation: 04/07/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: C/O Anthony Cowen 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR,

 

Baker Mcveigh & Clements Ltd was founded on 04 July 2006 with its registered office in Middlesex, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Clements, Antony John Piers, Mcveigh, John, Moir, Duncan Bruce, Perez De Villar De Maria, Fernando.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Antony John Piers 04 July 2006 - 1
MCVEIGH, John 04 July 2006 - 1
MOIR, Duncan Bruce 31 January 2013 - 1
PEREZ DE VILLAR DE MARIA, Fernando 31 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 08 July 2019
AD01 - Change of registered office address 13 May 2019
PSC04 - N/A 23 January 2019
AA - Annual Accounts 28 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 24 July 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
RESOLUTIONS - N/A 21 February 2013
RESOLUTIONS - N/A 21 February 2013
SH06 - Notice of cancellation of shares 21 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 February 2013
SH03 - Return of purchase of own shares 21 February 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AA - Annual Accounts 30 November 2009
395 - Particulars of a mortgage or charge 29 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2009
395 - Particulars of a mortgage or charge 15 September 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
395 - Particulars of a mortgage or charge 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 21 December 2008
395 - Particulars of a mortgage or charge 18 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 05 July 2007
225 - Change of Accounting Reference Date 25 September 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
NEWINC - New incorporation documents 04 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 March 2013 Outstanding

N/A

Legal charge 11 September 2009 Outstanding

N/A

Legal charge 09 September 2009 Outstanding

N/A

Legal charge 19 December 2008 Partially Satisfied

N/A

Debenture 09 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.