BAKER & HASSAN LIMITED

Register to unlock more data on OkredoRegister

BAKER & HASSAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04846288

Incorporation date

25/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

183 Commercial Road, London E1 2DACopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2003)
dot icon17/03/2026
Secretary's details changed for Naz Noori on 2021-08-16
dot icon17/03/2026
Director's details changed for Mr Zana Ibraham on 2021-08-16
dot icon12/12/2025
Confirmation statement made on 2025-11-21 with updates
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon04/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-09-30
dot icon19/03/2024
Registration of charge 048462880001, created on 2024-02-28
dot icon06/02/2024
Notification of Naz Mohammed Noori as a person with significant control on 2024-02-06
dot icon06/02/2024
Change of details for Mr Naz Mohammed Noori as a person with significant control on 2024-02-06
dot icon06/02/2024
Change of details for Mr Zana Ibraham as a person with significant control on 2024-02-06
dot icon19/12/2023
Confirmation statement made on 2023-11-21 with updates
dot icon19/12/2023
Appointment of Mrs Naz Mohammed Noori as a director on 2022-04-05
dot icon06/04/2023
Micro company accounts made up to 2022-09-30
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon31/03/2022
Amended total exemption full accounts made up to 2021-09-30
dot icon10/02/2022
Micro company accounts made up to 2021-09-30
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon16/08/2021
Registered office address changed from 237 Commercial Road London E1 2BT to 183 Commercial Road London E1 2DA on 2021-08-16
dot icon03/02/2021
Micro company accounts made up to 2020-09-30
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon09/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon02/01/2019
Confirmation statement made on 2018-11-21 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-09-30
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon11/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon06/07/2017
Director's details changed for Mr Zana Ibraham on 2017-07-06
dot icon06/07/2017
Secretary's details changed for Naz Noori on 2017-07-06
dot icon31/05/2017
Micro company accounts made up to 2016-09-30
dot icon08/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/10/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon24/07/2012
Statement of capital following an allotment of shares on 2012-07-09
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/03/2011
Appointment of Naz Noori as a secretary
dot icon21/03/2011
Termination of appointment of Zana Hassan as a director
dot icon21/03/2011
Termination of appointment of Zana Hassan as a secretary
dot icon21/03/2011
Termination of appointment of Gulten Aydin Hassan as a director
dot icon11/11/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon10/11/2010
Director's details changed for Gulten Aydin Hassan on 2009-10-02
dot icon10/11/2010
Director's details changed for Zana Jabar Hassan on 2009-10-02
dot icon10/11/2010
Director's details changed for Zana Ibraham on 2009-10-02
dot icon14/10/2010
Registered office address changed from 104a Hankinson Road Bournemouth Dorset BH9 1HP on 2010-10-14
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/10/2009
Annual return made up to 2009-07-25 with full list of shareholders
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/12/2008
Return made up to 25/07/08; full list of members
dot icon22/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/01/2008
Return made up to 25/07/07; full list of members
dot icon21/01/2008
Return made up to 25/07/06; full list of members
dot icon07/11/2007
Secretary's particulars changed;director's particulars changed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
Ad 10/09/07--------- £ si 1@1=1 £ ic 1/2
dot icon20/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/07/2007
Registered office changed on 20/07/07 from: 3 heron drive myddleton avenue london N4 2FR
dot icon31/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon26/04/2006
Return made up to 25/07/05; full list of members
dot icon14/10/2005
Secretary's particulars changed;director's particulars changed
dot icon14/10/2005
Registered office changed on 14/10/05 from: flat 4 72 wimborne road bournemouth dorset BH3 7AS
dot icon17/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon15/04/2005
Director resigned
dot icon15/04/2005
New director appointed
dot icon25/02/2005
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon11/08/2004
Return made up to 25/07/04; full list of members
dot icon15/08/2003
New secretary appointed;new director appointed
dot icon15/08/2003
New director appointed
dot icon14/08/2003
Registered office changed on 14/08/03 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon06/08/2003
Secretary resigned
dot icon06/08/2003
Director resigned
dot icon25/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
123.36K
-
0.00
-
-
2022
5
187.99K
-
0.00
-
-
2022
5
187.99K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

187.99K £Ascended52.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE DIRECTORS LIMITED
Nominee Director
24/07/2003 - 28/07/2003
2651
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
24/07/2003 - 28/07/2003
2650
Mr Zana Ibraham
Director
10/09/2007 - Present
2
Hassan, Zana Jabar
Director
28/07/2003 - 04/02/2011
1
Noori, Naz
Secretary
05/02/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKER & HASSAN LIMITED

BAKER & HASSAN LIMITED is an(a) Active company incorporated on 25/07/2003 with the registered office located at 183 Commercial Road, London E1 2DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER & HASSAN LIMITED?

toggle

BAKER & HASSAN LIMITED is currently Active. It was registered on 25/07/2003 .

Where is BAKER & HASSAN LIMITED located?

toggle

BAKER & HASSAN LIMITED is registered at 183 Commercial Road, London E1 2DA.

What does BAKER & HASSAN LIMITED do?

toggle

BAKER & HASSAN LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

How many employees does BAKER & HASSAN LIMITED have?

toggle

BAKER & HASSAN LIMITED had 5 employees in 2022.

What is the latest filing for BAKER & HASSAN LIMITED?

toggle

The latest filing was on 17/03/2026: Secretary's details changed for Naz Noori on 2021-08-16.