Baker Street Services Limited

  • Dissolved
  • Incorporated on 7 Oct 1986

Reg Address: Second Floor De Burgh House, Market Road, Wickford SS12 0FD

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Baker Street Services Limited" is a ltd and located in Second Floor De Burgh House, Market Road, Wickford SS12 0FD. Baker Street Services Limited is currently in dissolved status and it was incorporated on 7 Oct 1986 (37 years 11 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Baker Street Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alex Trevor Grimsey Director 29 Feb 2020 British Active
2 Christopher Polan Director 1 Jan 2016 British Resigned
29 Feb 2020
3 Lynsey Claire Mason Director 17 Sep 2014 British Resigned
1 Jan 2016
4 Lynsey Claire Mason Director 17 Sep 2014 English Resigned
1 Jan 2016
5 Gary James Shilling Director 1 Oct 2011 British Resigned
17 Sep 2014
6 Stephanie Hawkes Director 1 Feb 2010 British Resigned
1 Oct 2011
7 Linda Tooley Director 23 Aug 2005 British Resigned
1 Feb 2010
8 KINGSLEY SECRETARIES LIMITED Corporate Secretary 23 Aug 2005 - Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ms Gaia Castellini Baldissera
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 Luxembourger Active
2 Mr Guido Castellini Baldissera Ramazzotti
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 Luxembourger Active
3 -
Natures of Control:
Persons With Significant Control Statement
6 Apr 2016 - Ceased
6 Apr 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Baker Street Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 26 Sep 2023 Download PDF
2 Gazette - Notice Voluntary 11 Jul 2023 Download PDF
3 Dissolution - Application Strike Off Company 4 Jul 2023 Download PDF
4 Confirmation Statement - No Updates 9 Jun 2023 Download PDF
5 Confirmation Statement - No Updates 26 May 2022 Download PDF
3 Pages
6 Accounts - Total Exemption Full 25 May 2022 Download PDF
7 Pages
7 Confirmation Statement - No Updates 26 May 2021 Download PDF
8 Accounts - Total Exemption Full 8 Apr 2021 Download PDF
9 Accounts - Total Exemption Full 8 Jul 2020 Download PDF
6 Pages
10 Confirmation Statement - No Updates 4 Jun 2020 Download PDF
3 Pages
11 Officers - Termination Director Company With Name Termination Date 21 Apr 2020 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 21 Apr 2020 Download PDF
2 Pages
13 Accounts - Total Exemption Full 20 Jun 2019 Download PDF
7 Pages
14 Confirmation Statement - No Updates 29 May 2019 Download PDF
3 Pages
15 Accounts - Total Exemption Full 24 Sep 2018 Download PDF
7 Pages
16 Confirmation Statement - No Updates 20 Jul 2018 Download PDF
3 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 8 Dec 2017 Download PDF
2 Pages
18 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 8 Dec 2017 Download PDF
2 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 8 Dec 2017 Download PDF
2 Pages
20 Gazette - Filings Brought Up To Date 14 Oct 2017 Download PDF
1 Pages
21 Confirmation Statement - Updates 12 Oct 2017 Download PDF
4 Pages
22 Persons With Significant Control - Notification Of A Person With Significant Control Statement 12 Oct 2017 Download PDF
2 Pages
23 Gazette - Notice Compulsory 15 Aug 2017 Download PDF
1 Pages
24 Accounts - Total Exemption Full 19 May 2017 Download PDF
7 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2016 Download PDF
3 Pages
26 Accounts - Total Exemption Small 4 May 2016 Download PDF
3 Pages
27 Officers - Termination Director Company With Name Termination Date 8 Apr 2016 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 8 Apr 2016 Download PDF
2 Pages
29 Document Replacement - Second Filing Of Form With Form Type 22 Feb 2016 Download PDF
4 Pages
30 Document Replacement - Second Filing Of Form With Form Type 22 Feb 2016 Download PDF
5 Pages
31 Accounts - Total Exemption Small 19 Jun 2015 Download PDF
3 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2015 Download PDF
3 Pages
33 Officers - Appoint Person Director Company With Name Date 12 Jan 2015 Download PDF
3 Pages
34 Officers - Termination Director Company With Name Termination Date 12 Jan 2015 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2014 Download PDF
3 Pages
36 Accounts - Total Exemption Small 24 Sep 2014 Download PDF
3 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 15 Oct 2013 Download PDF
3 Pages
38 Accounts - Total Exemption Small 1 Oct 2013 Download PDF
3 Pages
39 Accounts - Total Exemption Small 3 Oct 2012 Download PDF
3 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 12 Sep 2012 Download PDF
3 Pages
41 Address - Change Registered Office Company With Date Old 12 Sep 2012 Download PDF
1 Pages
42 Officers - Change Corporate Secretary Company With Change Date 12 Sep 2012 Download PDF
2 Pages
43 Accounts - Total Exemption Small 30 Dec 2011 Download PDF
3 Pages
44 Officers - Termination Director Company With Name Termination Date 17 Oct 2011 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 17 Oct 2011 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 6 Oct 2011 Download PDF
4 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 9 Sep 2010 Download PDF
4 Pages
48 Officers - Change Corporate Secretary Company With Change Date 9 Sep 2010 Download PDF
2 Pages
49 Accounts - Total Exemption Small 8 Sep 2010 Download PDF
4 Pages
50 Officers - Appoint Person Director Company With Name 2 Feb 2010 Download PDF
2 Pages
51 Officers - Termination Director Company With Name 1 Feb 2010 Download PDF
1 Pages
52 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
53 Annual Return - Legacy 18 Sep 2009 Download PDF
3 Pages
54 Accounts - Total Exemption Small 11 Jun 2009 Download PDF
4 Pages
55 Address - Legacy 5 Mar 2009 Download PDF
1 Pages
56 Address - Legacy 30 Sep 2008 Download PDF
1 Pages
57 Annual Return - Legacy 30 Sep 2008 Download PDF
3 Pages
58 Address - Legacy 30 Sep 2008 Download PDF
1 Pages
59 Officers - Legacy 28 Aug 2008 Download PDF
1 Pages
60 Accounts - Total Exemption Small 1 Jul 2008 Download PDF
4 Pages
61 Resolution 25 Feb 2008 Download PDF
1 Pages
62 Officers - Legacy 28 Jan 2008 Download PDF
1 Pages
63 Accounts - Total Exemption Full 18 Oct 2007 Download PDF
9 Pages
64 Annual Return - Legacy 4 Oct 2007 Download PDF
2 Pages
65 Accounts - Total Exemption Full 2 Nov 2006 Download PDF
9 Pages
66 Annual Return - Legacy 23 Oct 2006 Download PDF
6 Pages
67 Annual Return - Legacy 22 Nov 2005 Download PDF
6 Pages
68 Officers - Legacy 28 Oct 2005 Download PDF
1 Pages
69 Officers - Legacy 28 Oct 2005 Download PDF
2 Pages
70 Officers - Legacy 28 Oct 2005 Download PDF
2 Pages
71 Address - Legacy 28 Oct 2005 Download PDF
1 Pages
72 Officers - Legacy 28 Oct 2005 Download PDF
1 Pages
73 Accounts - Total Exemption Full 7 Jun 2005 Download PDF
7 Pages
74 Accounts - Legacy 23 Dec 2004 Download PDF
1 Pages
75 Annual Return - Legacy 17 Sep 2004 Download PDF
5 Pages
76 Accounts - Total Exemption Full 28 Jul 2004 Download PDF
6 Pages
77 Accounts - Legacy 17 May 2004 Download PDF
2 Pages
78 Accounts - Total Exemption Full 4 Feb 2004 Download PDF
7 Pages
79 Annual Return - Legacy 18 Sep 2003 Download PDF
5 Pages
80 Accounts - Legacy 10 Jul 2003 Download PDF
1 Pages
81 Accounts - Total Exemption Full 2 Dec 2002 Download PDF
7 Pages
82 Annual Return - Legacy 19 Sep 2002 Download PDF
5 Pages
83 Accounts - Total Exemption Full 27 May 2002 Download PDF
7 Pages
84 Accounts - Legacy 11 Mar 2002 Download PDF
1 Pages
85 Annual Return - Legacy 12 Sep 2001 Download PDF
5 Pages
86 Accounts - Legacy 8 Jun 2001 Download PDF
1 Pages
87 Officers - Legacy 11 Oct 2000 Download PDF
1 Pages
88 Officers - Legacy 11 Oct 2000 Download PDF
1 Pages
89 Officers - Legacy 11 Oct 2000 Download PDF
1 Pages
90 Officers - Legacy 11 Oct 2000 Download PDF
1 Pages
91 Officers - Legacy 25 Sep 2000 Download PDF
1 Pages
92 Officers - Legacy 25 Sep 2000 Download PDF
1 Pages
93 Annual Return - Legacy 14 Sep 2000 Download PDF
5 Pages
94 Address - Legacy 14 Sep 2000 Download PDF
1 Pages
95 Accounts - Full 13 Jun 2000 Download PDF
7 Pages
96 Accounts - Legacy 3 Apr 2000 Download PDF
1 Pages
97 Annual Return - Legacy 13 Sep 1999 Download PDF
7 Pages
98 Accounts - Full 10 Aug 1999 Download PDF
7 Pages
99 Accounts - Full 10 Aug 1999 Download PDF
7 Pages
100 Accounts - Legacy 19 Jan 1999 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.