About

Registered Number: 02564298
Date of Incorporation: 30/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Northside House, Tweedy Road, Bromley, BR1 3WA

 

Baxter Philips Ltd was registered on 30 November 1990 and has its registered office in Bromley, it's status is listed as "Active". There are 6 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAPPER, Philip John 01 April 2010 - 1
HANGER, Penis Gordon N/A 31 October 1992 1
KAUFMAN, Sean Felix Spencer 01 August 2003 04 February 2011 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Helen 27 June 2018 - 1
MONK, Jacqueline Michele 01 April 2010 26 June 2018 1
WEBBER, Jonathan Philip N/A 05 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 08 January 2019
AP03 - Appointment of secretary 27 June 2018
TM02 - Termination of appointment of secretary 27 June 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 06 December 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 03 December 2014
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 27 November 2014
AD01 - Change of registered office address 04 June 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 06 November 2013
CH01 - Change of particulars for director 05 November 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 15 November 2011
SH06 - Notice of cancellation of shares 09 March 2011
SH03 - Return of purchase of own shares 09 March 2011
TM01 - Termination of appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
RESOLUTIONS - N/A 14 February 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 14 June 2010
AP01 - Appointment of director 07 April 2010
AP03 - Appointment of secretary 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 18 December 2008
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 20 January 2007
363s - Annual Return 20 December 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 24 January 2005
AA - Annual Accounts 15 November 2004
353 - Register of members 15 September 2004
287 - Change in situation or address of Registered Office 15 September 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 10 November 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
169 - Return by a company purchasing its own shares 28 April 2003
169 - Return by a company purchasing its own shares 09 February 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 22 October 2002
169 - Return by a company purchasing its own shares 22 October 2002
169 - Return by a company purchasing its own shares 11 October 2002
169 - Return by a company purchasing its own shares 22 May 2002
169 - Return by a company purchasing its own shares 01 February 2002
363s - Annual Return 14 December 2001
169 - Return by a company purchasing its own shares 14 November 2001
AA - Annual Accounts 27 October 2001
169 - Return by a company purchasing its own shares 21 August 2001
169 - Return by a company purchasing its own shares 30 May 2001
169 - Return by a company purchasing its own shares 01 February 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 12 December 2000
169 - Return by a company purchasing its own shares 30 October 2000
169 - Return by a company purchasing its own shares 15 August 2000
169 - Return by a company purchasing its own shares 26 May 2000
RESOLUTIONS - N/A 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 17 November 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 20 November 1997
287 - Change in situation or address of Registered Office 14 July 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 30 January 1995
363s - Annual Return 15 December 1994
363s - Annual Return 17 March 1994
288 - N/A 17 March 1994
AAMD - Amended Accounts 15 January 1994
AA - Annual Accounts 07 January 1994
395 - Particulars of a mortgage or charge 18 June 1993
RESOLUTIONS - N/A 30 March 1993
169 - Return by a company purchasing its own shares 30 March 1993
287 - Change in situation or address of Registered Office 16 March 1993
363b - Annual Return 08 March 1993
363(287) - N/A 08 March 1993
288 - N/A 25 January 1993
AA - Annual Accounts 01 December 1992
363b - Annual Return 23 December 1991
88(2)P - N/A 06 November 1991
RESOLUTIONS - N/A 23 October 1991
RESOLUTIONS - N/A 23 October 1991
123 - Notice of increase in nominal capital 23 October 1991
288 - N/A 23 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1991
RESOLUTIONS - N/A 15 June 1991
287 - Change in situation or address of Registered Office 10 May 1991
395 - Particulars of a mortgage or charge 04 April 1991
CERTNM - Change of name certificate 26 March 1991
288 - N/A 13 March 1991
288 - N/A 13 March 1991
RESOLUTIONS - N/A 06 March 1991
MEM/ARTS - N/A 06 March 1991
287 - Change in situation or address of Registered Office 06 March 1991
RESOLUTIONS - N/A 13 January 1991
NEWINC - New incorporation documents 30 November 1990

Mortgages & Charges

Description Date Status Charge by
Assignment 16 June 1993 Outstanding

N/A

Single debenture 21 March 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.