BAKER STREET QUARTER PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BAKER STREET QUARTER PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07532874

Incorporation date

17/02/2011

Size

Small

Contacts

Registered address

Registered address

10 Gloucester Place, London W1U 8EZCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2011)
dot icon01/04/2026
Registered office address changed from 10 10 Gloucester Place London W1U 8EZ England to 10 Gloucester Place London W1U 8EZ on 2026-04-01
dot icon19/03/2026
Termination of appointment of Sarah Buttleman as a director on 2026-03-19
dot icon09/03/2026
Registered office address changed from 1st Floor Rear, 64 Baker Street London W1U 7DF to 10 10 Gloucester Place London W1U 8EZ on 2026-03-09
dot icon02/03/2026
Appointment of Mrs Alice Basili as a director on 2026-03-02
dot icon26/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon25/02/2026
Termination of appointment of William Scott as a director on 2026-02-25
dot icon12/02/2026
Appointment of Mr Timothy Weston as a director on 2026-02-12
dot icon10/02/2026
Termination of appointment of Vasiliki Arvaniti as a director on 2026-02-10
dot icon10/02/2026
Termination of appointment of Mandy Mather as a director on 2026-02-10
dot icon10/02/2026
Termination of appointment of James Douglas Ponsford as a director on 2026-02-10
dot icon17/12/2025
Accounts for a small company made up to 2025-03-31
dot icon16/09/2025
Appointment of Mrs Samantha Bain-Mollison as a director on 2025-09-15
dot icon11/09/2025
Termination of appointment of Jason Cousins as a director on 2025-09-11
dot icon11/09/2025
Appointment of Mr Thomas Howes as a director on 2025-09-11
dot icon03/06/2025
Appointment of Mr Alexander Morris as a director on 2025-05-21
dot icon02/06/2025
Appointment of Mr Grant Campbell as a director on 2025-05-21
dot icon17/03/2025
Termination of appointment of Arnaud De Saint-Exupery as a director on 2025-03-05
dot icon17/03/2025
Termination of appointment of Philip Haddleton as a director on 2025-03-05
dot icon17/03/2025
Appointment of Mr Jason Cousins as a director on 2025-03-05
dot icon17/03/2025
Appointment of Mr Andrew Michael Long as a director on 2025-03-05
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon02/12/2024
Termination of appointment of Timothy Edward Robinson as a director on 2024-11-28
dot icon02/12/2024
Appointment of Ms Kathryn Cripps as a director on 2024-11-28
dot icon13/11/2024
Termination of appointment of Hannah Grundy as a director on 2024-10-31
dot icon18/10/2024
Accounts for a small company made up to 2024-03-31
dot icon27/09/2024
Appointment of Mr Leslie Peter as a director on 2024-09-25
dot icon25/09/2024
Termination of appointment of Richard Levy as a director on 2024-09-25
dot icon15/05/2024
Appointment of Mr Stephen Blackburn as a director on 2024-05-15
dot icon15/05/2024
Appointment of Mr Matthew John Evans as a director on 2024-05-15
dot icon29/02/2024
Termination of appointment of Timothy James Waters as a director on 2024-02-21
dot icon22/02/2024
Appointment of Mrs Tracey Fuller as a director on 2024-02-21
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon30/11/2023
Appointment of Ms Flora Haberfield as a director on 2023-11-30
dot icon30/11/2023
Appointment of Ms Annabel Godson as a director on 2023-11-21
dot icon23/10/2023
Accounts for a small company made up to 2023-03-31
dot icon15/09/2023
Appointment of Mr Philip Haddleton as a director on 2023-09-04
dot icon02/09/2023
Appointment of Mr Arnaud De Saint-Exupery as a director on 2023-08-23
dot icon30/08/2023
Appointment of Miss Mandy Mather as a director on 2023-08-25
dot icon25/08/2023
Appointment of Mr William Scott as a director on 2023-08-23
dot icon23/08/2023
Termination of appointment of Amanda Cherry as a director on 2023-08-23
dot icon23/08/2023
Termination of appointment of Hanna Corney as a director on 2023-08-23
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon03/11/2022
Accounts for a small company made up to 2022-03-31
dot icon31/08/2022
Termination of appointment of Michael David Lindsay as a director on 2022-08-18
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon06/12/2021
Accounts for a small company made up to 2021-03-31
dot icon23/08/2021
Director's details changed for Mr Anup Sarin on 2021-08-15
dot icon20/08/2021
Director's details changed for Mr Simon Loomes on 2021-08-10
dot icon20/08/2021
Director's details changed for Mr Nicholas Lazari on 2021-08-09
dot icon17/08/2021
Director's details changed for Mr Chris Meloy on 2021-08-15
dot icon16/07/2021
Appointment of Miss Hannah Grundy as a director on 2021-07-15
dot icon15/07/2021
Termination of appointment of Juliet Ibell as a director on 2021-07-15
dot icon15/07/2021
Termination of appointment of Tom Doyle as a director on 2021-07-15
dot icon25/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon03/02/2021
Appointment of Mr Timothy James Waters as a director on 2021-02-02
dot icon02/02/2021
Termination of appointment of Tadhg Randall as a director on 2021-01-02
dot icon08/10/2020
Accounts for a small company made up to 2020-03-31
dot icon11/09/2020
Appointment of Mrs Hanna Corney as a director on 2020-09-11
dot icon11/09/2020
Termination of appointment of Guy Pickup as a director on 2020-09-11
dot icon21/07/2020
Appointment of Ms Vasiliki Arvaniti as a director on 2020-07-06
dot icon06/06/2020
Appointment of Mr Tadhg Randall as a director on 2020-06-06
dot icon06/06/2020
Termination of appointment of Samuel Benjamin Regan as a director on 2020-06-06
dot icon06/06/2020
Termination of appointment of Charmaine Rees as a director on 2020-06-06
dot icon16/04/2020
Appointment of Mr Richard Levy as a director on 2020-04-02
dot icon15/04/2020
Appointment of Mr Guy Pickup as a director on 2020-04-02
dot icon18/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon18/02/2020
Termination of appointment of Cecilia Helen Mary Biddle as a director on 2020-02-13
dot icon06/12/2019
Appointment of Ms Juliet Ibell as a director on 2019-12-05
dot icon05/12/2019
Termination of appointment of Alpha Georgia Hogg as a director on 2019-11-28
dot icon05/12/2019
Appointment of Mr Tom Doyle as a director on 2019-12-05
dot icon03/12/2019
Termination of appointment of Philomena Gray as a director on 2019-11-20
dot icon30/08/2019
Accounts for a small company made up to 2019-03-31
dot icon19/08/2019
Appointment of Mr Chris Meloy as a director on 2019-08-19
dot icon19/08/2019
Termination of appointment of Harold John Charrington as a director on 2019-08-19
dot icon19/08/2019
Termination of appointment of Thomas Doyle as a director on 2019-08-19
dot icon28/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon16/01/2019
Appointment of Mr James Douglas Ponsford as a director on 2019-01-04
dot icon07/01/2019
Appointment of Mr Thomas Doyle as a director on 2018-12-27
dot icon07/01/2019
Termination of appointment of Adam William Freeman Thompson as a director on 2018-12-27
dot icon07/01/2019
Termination of appointment of Zoe Jan Perreur Lloyd as a director on 2018-12-27
dot icon07/01/2019
Termination of appointment of Peter Hearsey Zoubie as a director on 2018-12-27
dot icon20/08/2018
Accounts for a small company made up to 2018-03-31
dot icon21/07/2018
Appointment of Mrs Sarah Buttleman as a director on 2018-07-20
dot icon21/07/2018
Appointment of Mrs Philomena Gray as a director on 2018-07-20
dot icon28/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon28/02/2018
Termination of appointment of Andrew Jonathan Jacobs as a director on 2018-02-15
dot icon28/02/2018
Termination of appointment of Maxine Whitfield as a director on 2018-02-14
dot icon19/10/2017
Accounts for a small company made up to 2017-03-31
dot icon01/08/2017
Appointment of Mr Michael David Lindsay as a director on 2017-07-18
dot icon31/07/2017
Termination of appointment of Susan West as a director on 2017-07-18
dot icon01/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon01/03/2017
Appointment of Ms Maxine Whitfield as a director on 2017-02-17
dot icon01/03/2017
Termination of appointment of Calum William Stewart as a director on 2017-02-17
dot icon05/09/2016
Full accounts made up to 2016-03-31
dot icon19/08/2016
Appointment of Mrs Charmaine Rees as a director on 2016-08-19
dot icon19/08/2016
Termination of appointment of Simon John Taylor as a director on 2016-08-19
dot icon18/08/2016
Director's details changed for Miss Amanda Cherry on 2013-04-01
dot icon18/05/2016
Appointment of Mr Harold John Charrington as a director on 2016-05-13
dot icon12/05/2016
Termination of appointment of David Dernie as a director on 2016-04-21
dot icon12/05/2016
Termination of appointment of Michael John Gray as a director on 2016-04-21
dot icon12/05/2016
Director's details changed for Mr Adam William Freeman Thompon on 2016-03-17
dot icon03/03/2016
Annual return made up to 2016-02-17 no member list
dot icon22/10/2015
Full accounts made up to 2015-03-31
dot icon01/07/2015
Appointment of Mrs Alpha Georgia Hogg as a director on 2015-06-26
dot icon01/07/2015
Termination of appointment of David Ian Lockyer as a director on 2015-06-26
dot icon24/06/2015
Appointment of Ms Zoe Jan Perreur Lloyd as a director on 2015-06-01
dot icon28/05/2015
Termination of appointment of Heather Joanne Woods as a director on 2015-03-31
dot icon28/05/2015
Appointment of Mr Adam William Freeman Thompon as a director on 2015-05-22
dot icon28/05/2015
Appointment of Ms Cecilia Helen Mary Biddle as a director on 2015-05-25
dot icon26/02/2015
Annual return made up to 2015-02-17 no member list
dot icon25/02/2015
Termination of appointment of Steven Mark Teruggi as a director on 2014-07-22
dot icon13/10/2014
Resolutions
dot icon13/10/2014
Full accounts made up to 2014-03-31
dot icon09/10/2014
Registered office address changed from 1St Floor Rear Baker Street London W1U 7DF England to 1St Floor Rear, 64 Baker Street London W1U 7DF on 2014-10-09
dot icon24/09/2014
Registered office address changed from Lower Ground Floor 62-64 Baker Street London W1U 7DF to 1St Floor Rear Baker Street London W1U 7DF on 2014-09-24
dot icon24/09/2014
Appointment of Mr Laurie Low as a director on 2014-09-11
dot icon11/09/2014
Appointment of Ms Susan West as a director on 2014-09-01
dot icon10/09/2014
Appointment of Mr Nicholas Lazari as a director on 2014-09-01
dot icon10/09/2014
Appointment of Mr Simon John Taylor as a director on 2014-09-01
dot icon27/02/2014
Annual return made up to 2014-02-17 no member list
dot icon05/02/2014
Registered office address changed from C/O Portman Estate 40 Portman Square London W1H 6LT United Kingdom on 2014-02-05
dot icon16/01/2014
Certificate of change of name
dot icon13/11/2013
Appointment of Mr Samuel Benjamin Regan as a director
dot icon18/10/2013
Appointment of Professor David Dernie as a director
dot icon17/10/2013
Appointment of Mr Andrew Jonathan Jacobs as a director
dot icon29/08/2013
Appointment of Mr Calum William Stewart as a director
dot icon19/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/05/2013
Appointment of Mr Andrew Richardson as a director
dot icon29/05/2013
Appointment of Mr Timothy Edward Robinson as a director
dot icon29/05/2013
Appointment of Mr Steven Mark Teruggi as a director
dot icon29/05/2013
Appointment of Mr Michael John Gray as a director
dot icon29/05/2013
Appointment of Mr Peter Hearsey Zoubie as a director
dot icon29/05/2013
Appointment of Mr Anup Sarin as a director
dot icon29/05/2013
Appointment of Mr Andy Tyler as a director
dot icon29/05/2013
Appointment of Mrs Heather Joanne Woods as a director
dot icon29/05/2013
Appointment of Miss Amanda Cherry as a director
dot icon23/04/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-17 no member list
dot icon25/02/2013
Termination of appointment of Ruth Casey as a secretary
dot icon25/02/2013
Appointment of Mrs Penelope Jane Pescud as a secretary
dot icon19/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon04/04/2012
Annual return made up to 2012-02-17 no member list
dot icon04/04/2012
Director's details changed for Mr David Lockyer on 2012-02-01
dot icon04/04/2012
Registered office address changed from C/O Primera Corporation :Ltd 1 Sekforde Street London EC1R 0BE England on 2012-04-04
dot icon17/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Timothy Edward
Director
01/04/2013 - 28/11/2024
3
Meloy, Chris
Director
19/08/2019 - Present
-
Lockyer, David Ian
Director
17/02/2011 - 26/06/2015
88
Levy, Richard
Director
02/04/2020 - 25/09/2024
1
Low, Laurie
Director
11/09/2014 - Present
1

Persons with Significant Control

1
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 STREET QUARTER PARTNERSHIP LIMITED

BAKER STREET QUARTER PARTNERSHIP LIMITED is an(a) Active company incorporated on 17/02/2011 with the registered office located at 10 Gloucester Place, London W1U 8EZ. There are currently 22 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER STREET QUARTER PARTNERSHIP LIMITED?

toggle

BAKER STREET QUARTER PARTNERSHIP LIMITED is currently Active. It was registered on 17/02/2011 .

Where is BAKER STREET QUARTER PARTNERSHIP LIMITED located?

toggle

BAKER STREET QUARTER PARTNERSHIP LIMITED is registered at 10 Gloucester Place, London W1U 8EZ.

What does BAKER STREET QUARTER PARTNERSHIP LIMITED do?

toggle

BAKER STREET QUARTER PARTNERSHIP LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BAKER STREET QUARTER PARTNERSHIP LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed from 10 10 Gloucester Place London W1U 8EZ England to 10 Gloucester Place London W1U 8EZ on 2026-04-01.