DAVID BAKER ASSOCIATES LIMITED
LONDON

Hellopages » City of London » City of London » WC2A 1AN

Company number 01035500
Status Active
Incorporation Date 21 December 1971
Company Type Private Limited Company
Address 8TH FLOOR, HOLBORN GATE,, 26 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Neil Garth Jones as a director on 1 July 2016. The most likely internet sites of DAVID BAKER ASSOCIATES LIMITED are www.davidbakerassociates.co.uk, and www.david-baker-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Baker Associates Limited is a Private Limited Company. The company registration number is 01035500. David Baker Associates Limited has been working since 21 December 1971. The present status of the company is Active. The registered address of David Baker Associates Limited is 8th Floor Holborn Gate 26 Southampton Buildings London England Wc2a 1an. . JONES, Neil Garth is a Director of the company. MORROW, Martin is a Director of the company. Secretary BROCKWELL, David Paul has been resigned. Secretary CULVER EVANS, Philip Frederick has been resigned. Secretary HATFIELD, Adam George Roland has been resigned. Secretary LAWSON, David Sydney has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary WHITE, Jeremy Mark has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director CLARKE, Alison Jane has been resigned. Director CULLINGHAM, Ian Henry Leonard has been resigned. Director CULVER EVANS, Philip Frederick has been resigned. Director HATFIELD, Adam George Roland has been resigned. Director HOLMES, John Francis has been resigned. Director HORNE, Rebecca Adele has been resigned. Director LAWSON, David Sydney has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director WALTER, Ian Alan has been resigned. Director WELLINGTON, Christopher Michael has been resigned. Director WHITE, Jeremy Mark has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JONES, Neil Garth
Appointed Date: 01 July 2016
59 years old

Director
MORROW, Martin
Appointed Date: 31 January 2012
57 years old

Resigned Directors

Secretary
BROCKWELL, David Paul
Resigned: 03 April 2000

Secretary
CULVER EVANS, Philip Frederick
Resigned: 06 September 2002
Appointed Date: 01 October 2001

Secretary
HATFIELD, Adam George Roland
Resigned: 31 January 2005
Appointed Date: 06 September 2002

Secretary
LAWSON, David Sydney
Resigned: 01 October 2001
Appointed Date: 03 April 2000

Secretary
LEES, Jennifer Kathryn
Resigned: 08 August 2014
Appointed Date: 31 March 2006

Secretary
WHITE, Jeremy Mark
Resigned: 31 March 2006
Appointed Date: 31 January 2005

Director
ADAMS, Colin Raymond
Resigned: 31 January 2012
Appointed Date: 11 April 2011
64 years old

Director
BROADHEAD, Tymon Piers
Resigned: 11 April 2011
Appointed Date: 31 May 2006
59 years old

Director
CLARKE, Alison Jane
Resigned: 14 June 2015
Appointed Date: 31 December 2014
65 years old

Director
CULLINGHAM, Ian Henry Leonard
Resigned: 29 June 2001
Appointed Date: 30 August 2000
85 years old

Director
CULVER EVANS, Philip Frederick
Resigned: 06 September 2002
Appointed Date: 01 July 2001
60 years old

Director
HATFIELD, Adam George Roland
Resigned: 31 January 2005
Appointed Date: 06 September 2002
65 years old

Director
HOLMES, John Francis
Resigned: 30 August 2000
81 years old

Director
HORNE, Rebecca Adele
Resigned: 01 July 2016
Appointed Date: 01 July 2015
54 years old

Director
LAWSON, David Sydney
Resigned: 01 October 2001
Appointed Date: 30 August 2000
57 years old

Director
SELMAN, Roger Malcolm
Resigned: 31 May 2006
Appointed Date: 01 October 2001
82 years old

Director
WALTER, Ian Alan
Resigned: 30 August 2000
Appointed Date: 20 May 1996
70 years old

Director
WELLINGTON, Christopher Michael
Resigned: 20 May 1996
74 years old

Director
WHITE, Jeremy Mark
Resigned: 31 March 2006
Appointed Date: 31 January 2005
65 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 31 March 2006
63 years old

Persons With Significant Control

Huntsworth Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVID BAKER ASSOCIATES LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Aug 2016
Appointment of Mr Neil Garth Jones as a director on 1 July 2016
02 Aug 2016
Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 2 August 2016
02 Aug 2016
Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
...
... and 143 more events
31 Jan 1987
Return made up to 14/08/86; full list of members

28 Nov 1986
Director resigned;new director appointed

07 Nov 1986
Registered office changed on 07/11/86 from: 39/41 north road london N7 9DP

07 Nov 1986
Registered office changed on 07/11/86 from: 39/41 north road, london, N7 9DP

02 Aug 1986
New director appointed

DAVID BAKER ASSOCIATES LIMITED Charges

23 July 1990
Mortgage debenture
Delivered: 30 July 1990
Status: Satisfied on 20 January 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 March 1988
Fixed and floating charge
Delivered: 6 April 1988
Status: Satisfied on 3 October 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge or all book and other debts owed the company…
15 June 1981
Debenture
Delivered: 22 June 1981
Status: Satisfied on 16 February 1989
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…