About

Registered Number: 04839028
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Cranford House, 24a Longley Road, Rainham, Kent, ME8 7RU

 

Founded in 2003, Brian Baker Ltd are based in Kent, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are Baker, Brian, Lewis, David Arthur Stibbs, Ellis, Clare Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Brian 21 July 2003 - 1
ELLIS, Clare Elizabeth 19 March 2004 10 March 2009 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, David Arthur Stibbs 21 July 2003 12 February 2020 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
TM02 - Termination of appointment of secretary 13 February 2020
CS01 - N/A 22 August 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 24 July 2018
AAMD - Amended Accounts 27 February 2018
MR01 - N/A 12 February 2018
MR01 - N/A 07 February 2018
AA - Annual Accounts 22 December 2017
AAMD - Amended Accounts 10 October 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 22 July 2016
MR01 - N/A 07 January 2016
AA - Annual Accounts 17 December 2015
CH01 - Change of particulars for director 14 October 2015
AR01 - Annual Return 21 July 2015
AAMD - Amended Accounts 01 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 26 September 2014
AAMD - Amended Accounts 17 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 August 2013
AAMD - Amended Accounts 26 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 24 July 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 04 August 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 09 August 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 07 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
225 - Change of Accounting Reference Date 26 August 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2018 Fully Satisfied

N/A

A registered charge 23 January 2018 Fully Satisfied

N/A

A registered charge 06 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.