Baker Street Residential Ii Limited LONDON


Founded in 2005, Baker Street Residential Ii, classified under reg no. 05453405 is an active company. Currently registered at 23 Savile Row W1S 2ET, London the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since August 24, 2022 Baker Street Residential Ii Limited is no longer carrying the name Farmont Baker Street.

The company has 3 directors, namely Thomas R., Meta B. and Michael D.. Of them, Thomas R., Meta B., Michael D. have been with the company the longest, being appointed on 22 August 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Baker Street Residential Ii Limited Address / Contact

Office Address 23 Savile Row
Town London
Post code W1S 2ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05453405
Date of Incorporation Mon, 16th May 2005
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Thomas R.

Position: Director

Appointed: 22 August 2022

Meta B.

Position: Director

Appointed: 22 August 2022

Michael D.

Position: Director

Appointed: 22 August 2022

Raja A.

Position: Director

Appointed: 21 February 2020

Resigned: 22 August 2022

Martin O.

Position: Director

Appointed: 30 September 2019

Resigned: 24 February 2020

Massimiliano D.

Position: Director

Appointed: 04 August 2014

Resigned: 30 September 2019

Mukhamed-Ali K.

Position: Director

Appointed: 13 May 2009

Resigned: 04 August 2014

Juin C.

Position: Secretary

Appointed: 14 June 2005

Resigned: 01 April 2009

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 May 2005

Resigned: 16 May 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2005

Resigned: 16 May 2005

Elizabeth J.

Position: Secretary

Appointed: 16 May 2005

Resigned: 14 June 2005

Andreas P.

Position: Director

Appointed: 16 May 2005

Resigned: 01 April 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Baker Melcombe Gp Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Adam S. This PSC has significiant influence or control over the company,. The third one is Joshua B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Baker Melcombe Gp Limited

23 Savile Row, London, W1S 2ET, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 14016974
Notified on 2 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam S.

Notified on 22 August 2022
Ceased on 2 November 2023
Nature of control: significiant influence or control

Joshua B.

Notified on 22 August 2022
Ceased on 2 November 2023
Nature of control: significiant influence or control

Company previous names

Farmont Baker Street August 24, 2022
Ability (baker Street) April 7, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand31 089 24 84319 400
Current Assets82 160 71178 482 97977 096 87875 336 682
Debtors82 129 62278 482 97977 072 03575 317 282
Net Assets Liabilities29 184 45629 252 62229 336 32527 166 894
Other Debtors 26 160189 022346 715
Property Plant Equipment  98 13071 962
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 54232 710
Additional Provisions Increase From New Provisions Recognised   -300 591
Amounts Owed By Group Undertakings82 115 52578 395 29576 847 29774 935 779
Amounts Owed To Group Undertakings62 772 15359 062 85757 681 75555 899 362
Average Number Employees During Period9111010
Creditors63 044 00059 298 10257 926 42856 210 633
Deferred Tax Liabilities300 591300 591300 591 
Fixed Assets10 368 33610 368 33610 466 4668 040 845
Increase From Depreciation Charge For Year Property Plant Equipment  6 54226 168
Investment Property10 368 33310 368 33310 368 3337 968 880
Investment Property Fair Value Model10 368 33310 368 33310 368 3337 968 880
Investments Fixed Assets3333
Investments In Group Undertakings3333
Net Assets Liabilities Subsidiaries1 804 9231 794 7561 705 4621 590 625
Net Current Assets Liabilities19 116 71119 184 87719 170 45019 126 049
Number Shares Issued Fully Paid 22 
Other Creditors32 87166 797107 452290 676
Other Taxation Social Security Payable1 15025 773  
Percentage Class Share Held In Subsidiary 100100100
Profit Loss3 193 15068 16683 703-2 169 431
Profit Loss Subsidiaries-18 31510 16789 294114 837
Property Plant Equipment Gross Cost  104 672 
Provisions300 591300 591300 591 
Provisions For Liabilities Balance Sheet Subtotal300 591300 591300 591 
Total Additions Including From Business Combinations Property Plant Equipment  104 672 
Total Assets Less Current Liabilities29 485 04729 553 21329 636 91627 166 894
Trade Creditors Trade Payables237 826142 675137 22120 595
Trade Debtors Trade Receivables14 09761 52435 71634 788

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, February 2024
Free Download (10 pages)

Company search