BAKEDOME LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5PF

Company number 02727415
Status Active
Incorporation Date 30 June 1992
Company Type Private Limited Company
Address 167-169 GREAT PORTLAND STREET, 2ND FLOOR, LONDON, W1W 5PF
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 2 . The most likely internet sites of BAKEDOME LIMITED are www.bakedome.co.uk, and www.bakedome.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Bakedome Limited is a Private Limited Company. The company registration number is 02727415. Bakedome Limited has been working since 30 June 1992. The present status of the company is Active. The registered address of Bakedome Limited is 167 169 Great Portland Street 2nd Floor London W1w 5pf. The company`s financial liabilities are £12.84k. It is £2.69k against last year. The cash in hand is £5.31k. It is £-9.12k against last year. And the total assets are £39.67k, which is £0.53k against last year. WOOD, Lorraine is a Secretary of the company. BACKMAN, Peter Roy is a Director of the company. GREEN, Peter David Harrison is a Director of the company. KEMP, Andrew Robert is a Director of the company. WOOD, Lorraine is a Director of the company. Secretary ARNOLD, Naomi Christine has been resigned. Secretary MARIAUX, Tamsin Ann Buchanan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANKER, Nigel Robert has been resigned. Director ARNOLD, Naomi Christine has been resigned. Director BAKER, Matthew William has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FINNEY, Jill has been resigned. Director MARIAUX, Tamsin Ann Buchanan has been resigned. Director MATTHEWS, Janet Ann has been resigned. Director STEINER, Penelope Jane has been resigned. Director THOMPSON, Stewart has been resigned. Director WILKINSON, James David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


bakedome Key Finiance

LIABILITIES £12.84k
+26%
CASH £5.31k
-64%
TOTAL ASSETS £39.67k
+1%
All Financial Figures

Current Directors

Secretary
WOOD, Lorraine
Appointed Date: 01 October 2008

Director
BACKMAN, Peter Roy
Appointed Date: 03 August 1992
82 years old

Director
GREEN, Peter David Harrison
Appointed Date: 01 October 2008
74 years old

Director
KEMP, Andrew Robert
Appointed Date: 19 May 2003
70 years old

Director
WOOD, Lorraine
Appointed Date: 03 December 2007
61 years old

Resigned Directors

Secretary
ARNOLD, Naomi Christine
Resigned: 19 May 2003
Appointed Date: 03 August 1992

Secretary
MARIAUX, Tamsin Ann Buchanan
Resigned: 01 October 2008
Appointed Date: 19 May 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 August 1992
Appointed Date: 30 June 1992

Director
ANKER, Nigel Robert
Resigned: 30 September 2008
Appointed Date: 31 December 1999
75 years old

Director
ARNOLD, Naomi Christine
Resigned: 19 May 2003
Appointed Date: 03 August 1992
88 years old

Director
BAKER, Matthew William
Resigned: 10 July 2012
Appointed Date: 01 February 2008
56 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 August 1992
Appointed Date: 30 June 1992
35 years old

Director
FINNEY, Jill
Resigned: 08 March 1997
Appointed Date: 03 August 1992
66 years old

Director
MARIAUX, Tamsin Ann Buchanan
Resigned: 30 September 2005
Appointed Date: 19 May 2003
62 years old

Director
MATTHEWS, Janet Ann
Resigned: 31 December 2014
Appointed Date: 03 December 2012
64 years old

Director
STEINER, Penelope Jane
Resigned: 30 November 2007
Appointed Date: 01 November 2005
72 years old

Director
THOMPSON, Stewart
Resigned: 31 December 1999
Appointed Date: 22 June 1995
75 years old

Director
WILKINSON, James David
Resigned: 01 June 2006
Appointed Date: 18 November 2005
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 August 1992
Appointed Date: 30 June 1992

Persons With Significant Control

Miss Naomi Christine Arnold
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Roy Backman
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAKEDOME LIMITED Events

12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

05 Aug 2015
Termination of appointment of Janet Ann Matthews as a director on 31 December 2014
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 72 more events
18 Sep 1992
Director resigned;new director appointed

18 Sep 1992
Director resigned;new director appointed

18 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Sep 1992
Registered office changed on 18/09/92 from: 110 whitchurch rd cardiff CF4 3LY

30 Jun 1992
Incorporation