Company NameA. Baily And Company Limited
Company StatusDissolved
Company Number00104637
CategoryPrivate Limited Company
Incorporation Date19 August 1909(114 years, 9 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRichard Mayers
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(82 years, 1 month after company formation)
Appointment Duration27 years, 8 months (closed 04 June 2019)
RoleTanner
Country of ResidenceUnited Kingdom
Correspondence AddressHarbour Heights House
Cobb Road
Lyme Regis
Dorset
DT7 3JR
Director NameMr Anthony David Stalbow
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(82 years, 1 month after company formation)
Appointment Duration27 years, 8 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 48 Lowndes Square
London
SW1X 9JX
Secretary NamePanayi Georgiou
NationalityBritish
StatusClosed
Appointed01 December 1996(87 years, 4 months after company formation)
Appointment Duration22 years, 6 months (closed 04 June 2019)
RoleCompany Director
Correspondence Address137 Arlington Road
Southgate
London
N14 5BA
Director NameMr John Henry James Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2003(94 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 04 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShute House
Donhead St Mary
Shaftesbury
Dorset
SP7 9DG
Director NameSimon Reiss
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(82 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address1 Oxford Square
London
W2 2PQ
Director NameJohn Adrian Stalbow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(82 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 19 October 2003)
RoleCompany Director
Correspondence AddressFeering Croft Priory Drive
Stanmore
Middlesex
HA7 3HL
Secretary NameGeorge Kenneth Charles Johnston
NationalityBritish
StatusResigned
Appointed15 September 1991(82 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 1994)
RoleCompany Director
Correspondence AddressAylmer House 193 Upper Woodcote Road
Caversham
Reading
Berkshire
RG4 7JP
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed24 July 1994(84 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1996)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Contact

Websitegrholdingsplc.co.uk

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

69.9k at £1G.r. (Holdings) PLC
73.58%
Ordinary
25k at £1G.r. (Holdings) PLC
26.32%
Cumulative Preference
100 at £1Mr Anthony David Stalbow
0.11%
Ordinary

Financials

Year2014
Net Worth£70,000

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End06 July

Charges

6 November 1944Delivered on: 13 November 1944
Persons entitled: Lloyds Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at glastonbury, somerset. Fixed plant, machinery & fixtures (including trade fixtures) fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 67 for full details).
Fully Satisfied
7 November 1922Delivered on: 24 January 1923
Satisfied on: 6 November 1944
Persons entitled:
H.R. Helway
W. Moon

Classification: Debenture registered pursuant to an order of court dated 15TH jan, 1923
Secured details: £14,500.
Particulars: Beckery mills at glastonbury, somerset containing 10 acres 2 roods 26 perches nos. 744, 745, 746, 747, 748, 749, 750, 751, 752 & 654 on glastonbury land at beckery, glastonbury containing 14 perches and no. 743 part of the park at beckery, glastonbury containing 2 roods 20 perches together with rug factory and buildings standing thereon land adjoining beckery road glastonbury containing 1 rood 37 perches and glove factory land at beckery, glastonbury containing 6 acres 1 rood 30 perches undertaking and all property present and future including goodwill uncalled capital. (See doc 31 for details).
Fully Satisfied
1 November 1922Delivered on: 24 January 1923
Persons entitled:
H.R. Helway
W. Moon
A.A. Baily
J.A.S. Baily

Classification: Trust of deed registered pursuant to an order of court dated 15TH jan, 1925
Secured details: (Supplemental to trust deed dd 11TH nov, 1909) for securing the sum of £7690 debenture stock outstanding and increasing the rate of interestpayable thereon.
Particulars: "Beckery mills", glastonbury, somerset containing 10 acres 2 roods 26 perches and numbered:- 744, 745, 746, 747, 748, 749, 750, 751, 752 & 654 on glastonbury land at beckering glastonbury contaning 6 acres 1 rood 30 perches & goodwil of the business of the company.
Fully Satisfied

Filing History

28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 October 2016Director's details changed for Anthony David Stalbow on 6 September 2016 (2 pages)
30 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 95,000
(7 pages)
18 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 April 2015Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page)
6 April 2015Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page)
29 March 2015Previous accounting period extended from 30 June 2014 to 8 July 2014 (1 page)
29 March 2015Previous accounting period extended from 30 June 2014 to 8 July 2014 (1 page)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
24 February 2015Statement of company's objects (2 pages)
21 October 2014Director's details changed for Anthony David Stalbow on 1 October 2014 (2 pages)
21 October 2014Director's details changed for Anthony David Stalbow on 1 October 2014 (2 pages)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 95,000
(7 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 95,000
(7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
28 March 2012Full accounts made up to 30 June 2011 (13 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
4 March 2011Full accounts made up to 30 June 2010 (12 pages)
26 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Richard Mayers on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Richard Mayers on 1 October 2009 (2 pages)
19 January 2010Full accounts made up to 30 June 2009 (11 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
9 January 2009Full accounts made up to 30 June 2008 (11 pages)
15 September 2008Return made up to 15/09/08; full list of members (4 pages)
25 March 2008Full accounts made up to 30 June 2007 (10 pages)
1 October 2007Director's particulars changed (1 page)
19 September 2007Return made up to 15/09/07; full list of members (3 pages)
16 January 2007Full accounts made up to 30 June 2006 (11 pages)
15 September 2006Return made up to 15/09/06; full list of members (3 pages)
22 November 2005Full accounts made up to 30 June 2005 (11 pages)
19 September 2005Return made up to 15/09/05; full list of members (3 pages)
19 September 2005Director's particulars changed (1 page)
27 January 2005Full accounts made up to 30 June 2004 (11 pages)
29 December 2004Registered office changed on 29/12/04 from: 1-6 sloane square london SW1W 8EE (1 page)
24 September 2004Return made up to 15/09/04; full list of members (6 pages)
14 January 2004Full accounts made up to 30 June 2003 (11 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
27 September 2003Return made up to 15/09/03; full list of members (8 pages)
27 January 2003Full accounts made up to 30 June 2002 (10 pages)
7 October 2002Return made up to 15/09/02; full list of members (6 pages)
25 January 2002Full accounts made up to 30 June 2001 (10 pages)
9 October 2001Director's particulars changed (1 page)
3 October 2001Return made up to 15/09/01; full list of members (6 pages)
25 September 2001Director's particulars changed (1 page)
7 February 2001Full accounts made up to 30 June 2000 (10 pages)
15 September 2000Return made up to 15/09/00; full list of members (8 pages)
5 April 2000Registered office changed on 05/04/00 from: 54,jermyn street london SW1Y 6LX (1 page)
18 January 2000Full accounts made up to 30 June 1999 (10 pages)
17 September 1999Return made up to 15/09/99; full list of members (8 pages)
15 January 1999Full accounts made up to 30 June 1998 (10 pages)
25 September 1998Return made up to 15/09/98; full list of members (8 pages)
19 January 1998Full accounts made up to 30 June 1997 (10 pages)
14 October 1997Return made up to 15/09/97; full list of members (8 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997Secretary resigned (1 page)
17 December 1996Full accounts made up to 30 June 1996 (11 pages)
3 September 1996Return made up to 15/09/96; full list of members (8 pages)
18 January 1996Full accounts made up to 30 June 1995 (12 pages)
21 September 1995Return made up to 15/09/95; full list of members (16 pages)
4 April 1995Director resigned (2 pages)
26 June 1943Articles of association (17 pages)
19 August 1909Incorporation (56 pages)