BAPTIE & COMPANY LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE3 0QH

Company number 02875397
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address 4 GROTES PLACE, LONDON, ENGLAND, SE3 0QH
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 4 Grotes Place London SE3 0QH on 10 April 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2,398.46 . The most likely internet sites of BAPTIE & COMPANY LIMITED are www.baptiecompany.co.uk, and www.baptie-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Baptie Company Limited is a Private Limited Company. The company registration number is 02875397. Baptie Company Limited has been working since 26 November 1993. The present status of the company is Active. The registered address of Baptie Company Limited is 4 Grotes Place London England Se3 0qh. . HULBERT, Ralph Grazebrook Trafford is a Secretary of the company. BAPTIE, Roderick Graham is a Director of the company. FOLEY, Martin John is a Director of the company. HULBERT, Ralph Grazebrook Trafford is a Director of the company. SMITH, Jeanne is a Director of the company. Secretary BAPTIE, Beverlee has been resigned. Secretary BAPTIE, Roderick Graham has been resigned. Secretary RAJYAGOR, Usha has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAPTIE, Beverlee has been resigned. Director BARNETT, Lisa has been resigned. Director BERKOWITZ, Kay has been resigned. Director DORE, Phil has been resigned. Director DUGDALE, Harry has been resigned. Director SHAH, Mahesh Kumar has been resigned. The company operates in "Activities of conference organisers".


Current Directors

Secretary
HULBERT, Ralph Grazebrook Trafford
Appointed Date: 05 December 2013

Director
BAPTIE, Roderick Graham
Appointed Date: 26 November 1993
68 years old

Director
FOLEY, Martin John
Appointed Date: 19 February 2014
78 years old

Director
HULBERT, Ralph Grazebrook Trafford
Appointed Date: 24 February 2009
85 years old

Director
SMITH, Jeanne
Appointed Date: 24 February 2009
63 years old

Resigned Directors

Secretary
BAPTIE, Beverlee
Resigned: 05 December 2013
Appointed Date: 06 November 1996

Secretary
BAPTIE, Roderick Graham
Resigned: 19 July 1995
Appointed Date: 26 November 1993

Secretary
RAJYAGOR, Usha
Resigned: 06 November 1996
Appointed Date: 19 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Director
BAPTIE, Beverlee
Resigned: 21 January 2014
Appointed Date: 05 October 1998
67 years old

Director
BARNETT, Lisa
Resigned: 10 December 2009
Appointed Date: 24 February 2009
57 years old

Director
BERKOWITZ, Kay
Resigned: 19 July 1995
Appointed Date: 26 November 1993
60 years old

Director
DORE, Phil
Resigned: 30 June 2006
Appointed Date: 16 December 2005
76 years old

Director
DUGDALE, Harry
Resigned: 24 February 2009
Appointed Date: 22 September 1998
61 years old

Director
SHAH, Mahesh Kumar
Resigned: 26 November 2013
Appointed Date: 26 February 2010
69 years old

BAPTIE & COMPANY LIMITED Events

10 Apr 2017
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 4 Grotes Place London SE3 0QH on 10 April 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,398.46

12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2015
Appointment of Mr. Martin John Foley as a director on 19 February 2014
...
... and 100 more events
19 Jul 1995
Full accounts made up to 31 December 1994
06 Dec 1994
Return made up to 26/11/94; full list of members

04 Oct 1994
Accounting reference date extended from 30/11 to 31/12

09 Dec 1993
Secretary resigned

26 Nov 1993
Incorporation

BAPTIE & COMPANY LIMITED Charges

2 October 2000
Debenture
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1995
Fixed and floating charge
Delivered: 15 August 1995
Status: Satisfied on 6 January 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…