Baker Tilly (east Anglia) Services Limited LONDON


Baker Tilly (East Anglia) Services Limited was formally closed on 2022-01-05. Baker Tilly (east Anglia) Services was a private limited company that was located at 7Th Floor, 21 Lombard Street, London, EC3V 9AH. The company (formally formed on 1967-09-20) was run by 2 directors.
Director John T. who was appointed on 10 July 2020.
Director Andrew W. who was appointed on 22 June 2020.

The company was officially classified as "dormant company" (99999). As stated in the CH information, there was a name alteration on 2003-04-07, their previous name was Bdo Stoy Hayward (anglia). There is a second name alteration mentioned: previous name was Bdo Services (anglia) performed on 1999-10-28. The most recent confirmation statement was sent on 2020-02-28 and last time the accounts were sent was on 31 March 2019. 2016-02-28 is the date of the most recent annual return.

Baker Tilly (east Anglia) Services Limited Address / Contact

Office Address 7th Floor
Office Address2 21 Lombard Street
Town London
Post code EC3V 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00915810
Date of Incorporation Wed, 20th Sep 1967
Date of Dissolution Wed, 5th Jan 2022
Industry Dormant Company
End of financial Year 31st March
Company age 55 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sun, 11th Apr 2021
Last confirmation statement dated Fri, 28th Feb 2020

Company staff

John T.

Position: Director

Appointed: 10 July 2020

Andrew W.

Position: Director

Appointed: 22 June 2020

Lyndon M.

Position: Secretary

Resigned: 28 October 1992

Penrose F.

Position: Director

Appointed: 15 January 2020

Resigned: 22 June 2020

Jillian J.

Position: Director

Appointed: 15 January 2020

Resigned: 22 June 2020

Robert R.

Position: Director

Appointed: 05 September 2018

Resigned: 15 January 2020

Alan D.

Position: Director

Appointed: 25 March 2013

Resigned: 05 September 2018

Nigel T.

Position: Director

Appointed: 25 March 2013

Resigned: 15 January 2020

Alan D.

Position: Secretary

Appointed: 25 March 2013

Resigned: 05 September 2018

David U.

Position: Director

Appointed: 07 January 2011

Resigned: 25 March 2013

David U.

Position: Secretary

Appointed: 07 January 2011

Resigned: 25 March 2013

James B.

Position: Director

Appointed: 01 December 2008

Resigned: 07 December 2010

David L.

Position: Director

Appointed: 31 March 2008

Resigned: 30 November 2008

John W.

Position: Secretary

Appointed: 30 June 2003

Resigned: 07 January 2011

Colin F.

Position: Director

Appointed: 01 May 2002

Resigned: 31 March 2008

Stephen D.

Position: Director

Appointed: 01 May 2000

Resigned: 25 March 2013

Sara W.

Position: Director

Appointed: 01 May 1999

Resigned: 31 October 2000

Colin W.

Position: Director

Appointed: 01 May 1999

Resigned: 30 June 2003

Harry M.

Position: Director

Appointed: 01 May 1995

Resigned: 30 April 1997

John R.

Position: Director

Appointed: 01 November 1994

Resigned: 30 April 2002

Martin B.

Position: Director

Appointed: 01 May 1993

Resigned: 31 January 2002

Anthony S.

Position: Director

Appointed: 28 February 1992

Resigned: 30 June 2003

Peter H.

Position: Director

Appointed: 28 February 1992

Resigned: 30 June 2003

Hermione S.

Position: Director

Appointed: 28 February 1992

Resigned: 23 June 2003

Henry S.

Position: Director

Appointed: 28 February 1992

Resigned: 23 April 2003

Nigel R.

Position: Director

Appointed: 28 February 1992

Resigned: 28 February 2002

Michael F.

Position: Director

Appointed: 28 February 1992

Resigned: 30 April 2000

James L.

Position: Director

Appointed: 28 February 1992

Resigned: 17 October 1995

David C.

Position: Director

Appointed: 28 February 1992

Resigned: 30 June 2003

Nigel M.

Position: Director

Appointed: 28 February 1992

Resigned: 23 June 2003

Lyndon M.

Position: Director

Appointed: 28 February 1992

Resigned: 30 June 2003

David U.

Position: Director

Appointed: 28 February 1992

Resigned: 20 June 2003

People with significant control

Rsm Uk Management Limited

6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3077999
Notified on 17 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bdo Stoy Hayward (anglia) April 7, 2003
Bdo Services (anglia) October 28, 1999
Binder Hamlyn Services (anglia) October 10, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 13th, August 2019
Free Download (4 pages)

Company search