38 Baker Street Limited HIGH WYCOMBE


38 Baker Street started in year 1979 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01462181. The 38 Baker Street company has been functioning successfully for 45 years now and its status is active. The firm's office is based in High Wycombe at Culver Accountancy Services. Postal code: HP12 4EX.

Currently there are 2 directors in the the firm, namely David C. and Claudia I.. In addition one secretary - Carole H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

38 Baker Street Limited Address / Contact

Office Address Culver Accountancy Services
Office Address2 84 Bookerhill Road
Town High Wycombe
Post code HP12 4EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01462181
Date of Incorporation Tue, 20th Nov 1979
Industry Non-trading company
End of financial Year 28th September
Company age 45 years old
Account next due date Fri, 28th Jun 2024 (73 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

David C.

Position: Director

Appointed: 30 April 2014

Claudia I.

Position: Director

Appointed: 31 October 2013

Carole H.

Position: Secretary

Appointed: 28 June 2006

Jonathan M.

Position: Secretary

Resigned: 20 January 1999

Stasia S.

Position: Director

Appointed: 26 November 2012

Resigned: 01 December 2023

Vincent A.

Position: Director

Appointed: 15 June 2005

Resigned: 06 September 2013

John G.

Position: Director

Appointed: 26 May 2005

Resigned: 21 April 2012

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 24 November 2004

Resigned: 27 June 2006

Christopher N.

Position: Director

Appointed: 24 November 2004

Resigned: 27 June 2006

Colin N.

Position: Director

Appointed: 20 May 2000

Resigned: 31 January 2005

Robert C.

Position: Secretary

Appointed: 01 February 2000

Resigned: 15 November 2004

Robert C.

Position: Director

Appointed: 01 February 2000

Resigned: 15 November 2004

Ian C.

Position: Secretary

Appointed: 20 January 1999

Resigned: 05 November 1999

Reginald D.

Position: Director

Appointed: 01 November 1998

Resigned: 10 January 2001

Ian C.

Position: Director

Appointed: 22 December 1997

Resigned: 05 November 1999

Andrew S.

Position: Director

Appointed: 01 January 1992

Resigned: 22 December 1997

Joy N.

Position: Director

Appointed: 05 December 1991

Resigned: 01 November 1998

Jonathan M.

Position: Director

Appointed: 05 December 1991

Resigned: 23 May 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is David C. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Claudia I. This PSC has significiant influence or control over the company,. Then there is Stasia S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

David C.

Notified on 1 June 2016
Nature of control: significiant influence or control

Claudia I.

Notified on 1 June 2016
Nature of control: significiant influence or control

Stasia S.

Notified on 1 June 2016
Ceased on 1 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-282012-09-282013-09-282014-09-282015-09-282016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-282023-09-28
Net Worth6 026507           
Balance Sheet
Cash Bank On Hand    4231 5972 765      
Current Assets6 3268881 0451 8279202 0943 2625 6012 8724 4166 3175 9657 650
Debtors327821568469497497497      
Net Assets Liabilities    6201 7942 9625 3012 5724 1166 0176 1568 214
Other Debtors    497497497      
Cash Bank In Hand5 999674771 358423        
Net Assets Liabilities Including Pension Asset Liability6 0265087451 527620        
Reserves/Capital
Profit Loss Account Reserve6 0265087451 527620        
Shareholder Funds6 026507           
Other
Creditors    300300300300300300300600300
Net Current Assets Liabilities6 0265087451 5276201 7942 9625 3012 5724 1166 0176 1568 214
Other Creditors    300300300      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal           791864
Total Assets Less Current Liabilities6 0265087451 527  2 9625 3012 5724 1166 0176 1568 214
Creditors Due Within One Year Total Current Liabilities300380           
Capital Employed 5087451 527620        
Creditors Due Within One Year 380300300300        
Par Value Share  11         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/09/28
filed on: 11th, March 2024
Free Download (3 pages)

Company search

Advertisements