BAKER STREET INVESTMENTS LIMITED
LONDON DE FACTO 1277 LIMITED

Hellopages » Greater London » Westminster » W1U 8NU
Company number 05539004
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BAKER STREET INVESTMENTS LIMITED are www.bakerstreetinvestments.co.uk, and www.baker-street-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Baker Street Investments Limited is a Private Limited Company. The company registration number is 05539004. Baker Street Investments Limited has been working since 17 August 2005. The present status of the company is Active. The registered address of Baker Street Investments Limited is 100 George Street London England W1u 8nu. . HIGGINS, James Stephen is a Secretary of the company. LAVERTY, Eamonn Francis is a Director of the company. MCALEER, Seamus (James) is a Director of the company. Secretary SCULLION, Colum has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director SCULLION, Colum has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 03 November 2006

Director
LAVERTY, Eamonn Francis
Appointed Date: 09 September 2005
73 years old

Director
MCALEER, Seamus (James)
Appointed Date: 09 September 2005
83 years old

Resigned Directors

Secretary
SCULLION, Colum
Resigned: 03 November 2006
Appointed Date: 09 September 2005

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 09 September 2005
Appointed Date: 17 August 2005

Director
SCULLION, Colum
Resigned: 01 December 2006
Appointed Date: 09 September 2005
71 years old

Director
TRAVERS SMITH LIMITED
Resigned: 09 September 2005
Appointed Date: 17 August 2005

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 09 September 2005
Appointed Date: 17 August 2005

Persons With Significant Control

Mr Eamonn Francis Laverty
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Seamus (James) Mcaleer
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAKER STREET INVESTMENTS LIMITED Events

04 Oct 2016
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 41 more events
15 Sep 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

15 Sep 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Sep 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Sep 2005
Company name changed de facto 1277 LIMITED\certificate issued on 09/09/05
17 Aug 2005
Incorporation

BAKER STREET INVESTMENTS LIMITED Charges

12 December 2008
Charge on deposit
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: A first fixed charge over the deposit and all the…
5 October 2005
Security interest agreement
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Interest in the collateral being unitholder rights and the…
5 October 2005
Debenture
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…