This company is commonly known as Bakers Of Heritage Carpets Limited. The company was founded 21 years ago and was given the registration number 04665465. The firm's registered office is in . You can find them at 843 Finchley Road, London, , . This company's SIC code is 43330 - Floor and wall covering.
Name | : | BAKERS OF HERITAGE CARPETS LIMITED |
---|---|---|
Company Number | : | 04665465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 843 Finchley Road, London, NW11 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18a Copenhagen Gardens, London, United Kingdom, W4 5NN | Secretary | 13 February 2003 | Active |
18a Copenhagen Gardens, London, United Kingdom, W4 5NN | Director | 13 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 February 2003 | Active |
5 Lime Grove, Eastcote, HA4 8RH | Director | 13 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 February 2003 | Active |
Bohc Holding Ltd | ||
Notified on | : | 15 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 843, Finchley Road, London, United Kingdom, NW11 8NA |
Nature of control | : |
|
Mr Harvey Robert Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18a Copenhagen Gardens, London, United Kingdom, W4 5NN |
Nature of control | : |
|
Mr Anthony George Benfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Glenalla Road, Ruislip, United Kingdom, HA4 8DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-09 | Officers | Change person secretary company with change date. | Download |
2015-04-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.