London
SW17 0NB
Secretary Name | Mr Rehan Shah Khan |
---|---|
Status | Current |
Appointed | 04 October 2016(55 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 860-862 Garratt Lane London SW17 0NB |
Director Name | Chawa Ish-Horowicz |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 22 December 2008) |
Role | Company Director |
Correspondence Address | 1 Tarlton Court Broadlands Avenue London SW16 1ND |
Director Name | Moshe Ish-Horowicz |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 22 December 2008) |
Role | Company Director |
Correspondence Address | 1 Tarlton Court Broadlands Avenue London SW16 1ND |
Secretary Name | Chawa Ish-Horowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | 1 Tarlton Court Broadlands Avenue London SW16 1ND |
Secretary Name | Mrs Miriam Rachel Ish-Horowicz |
---|---|
Status | Resigned |
Appointed | 07 July 2008(47 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 December 2008) |
Role | Company Director |
Correspondence Address | 30 Hainthorpe Road London SE27 0PH |
Secretary Name | Mr Tahir Ishaque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(47 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 October 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 860-862 Garratt Lane London SW17 0NB |
Registered Address | 860-862 Garratt Lane London SW17 0NB |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,855 |
Current Liabilities | £245 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
9 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 January 2020 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
4 October 2016 | Appointment of Mr Rehan Shah Khan as a secretary on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Rehan Shah Khan as a secretary on 4 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Tahir Ishaque as a secretary on 4 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Tahir Ishaque as a secretary on 4 October 2016 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 April 2016 | Registered office address changed from 196 the Broadway London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 196 the Broadway London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page) |
25 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | Register inspection address has been changed from 166 Streatham Hill London SW2 4RU United Kingdom to 196 the Broadway London SW19 1RY (1 page) |
16 June 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register inspection address has been changed from 166 Streatham Hill London SW2 4RU United Kingdom to 196 the Broadway London SW19 1RY (1 page) |
16 June 2015 | Registered office address changed from 166 Streatham Hill London SW2 4RU to 196 the Broadway London SW19 1RY on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 166 Streatham Hill London SW2 4RU to 196 the Broadway London SW19 1RY on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-06-16
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Secretary's details changed for Mr Tahir Ishaque on 1 January 2012 (1 page) |
6 December 2012 | Secretary's details changed for Mr Tahir Ishaque on 1 January 2012 (1 page) |
6 December 2012 | Director's details changed for Mr Rehan Shah Khan on 1 January 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Rehan Shah Khan on 1 January 2012 (2 pages) |
6 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Secretary's details changed for Mr Tahir Ishaque on 1 January 2012 (1 page) |
6 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Director's details changed for Mr Rehan Shah Khan on 1 January 2012 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 July 2010 | Change of name notice (2 pages) |
26 July 2010 | Company name changed baylister LIMITED\certificate issued on 26/07/10
|
26 July 2010 | Change of name notice (2 pages) |
26 July 2010 | Company name changed baylister LIMITED\certificate issued on 26/07/10
|
20 July 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
19 July 2010 | Register(s) moved to registered office address (1 page) |
19 July 2010 | Register(s) moved to registered office address (1 page) |
6 December 2009 | Register(s) moved to registered inspection location (1 page) |
6 December 2009 | Register(s) moved to registered inspection location (1 page) |
5 December 2009 | Register inspection address has been changed (1 page) |
5 December 2009 | Director's details changed for Mr Rehan Shah Khan on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Mr Rehan Shah Khan on 5 December 2009 (2 pages) |
5 December 2009 | Register inspection address has been changed (1 page) |
5 December 2009 | Director's details changed for Mr Rehan Shah Khan on 5 December 2009 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 7 April 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 7 April 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 7 April 2009 (4 pages) |
5 November 2009 | Current accounting period shortened from 7 April 2010 to 31 December 2009 (1 page) |
5 November 2009 | Current accounting period shortened from 7 April 2010 to 31 December 2009 (1 page) |
5 November 2009 | Current accounting period shortened from 7 April 2010 to 31 December 2009 (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 166 streatham hill london SW2 4RU (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 166 streatham hill london SW2 4RU (1 page) |
18 February 2009 | Director appointed mr rehan shah khan (1 page) |
18 February 2009 | Director appointed mr rehan shah khan (1 page) |
18 February 2009 | Secretary appointed mr tahir ishaque (1 page) |
18 February 2009 | Secretary appointed mr tahir ishaque (1 page) |
5 February 2009 | Appointment terminated director moshe ish-horowicz (1 page) |
5 February 2009 | Appointment terminated director chawa ish-horowicz (1 page) |
5 February 2009 | Return made up to 02/12/08; full list of members (5 pages) |
5 February 2009 | Appointment terminated director chawa ish-horowicz (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 1 tarlton court broadlands avenue streatham london SW16 1ND (1 page) |
5 February 2009 | Appointment terminated secretary miriam ish-horowicz (1 page) |
5 February 2009 | Return made up to 02/12/08; full list of members (5 pages) |
5 February 2009 | Appointment terminated secretary miriam ish-horowicz (1 page) |
5 February 2009 | Appointment terminated director moshe ish-horowicz (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 1 tarlton court broadlands avenue streatham london SW16 1ND (1 page) |
6 August 2008 | Total exemption small company accounts made up to 7 April 2008 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 7 April 2008 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 7 April 2008 (4 pages) |
1 August 2008 | Secretary appointed mrs miriam rachel ish-horowicz (1 page) |
1 August 2008 | Appointment terminated secretary chawa ish-horowicz (1 page) |
1 August 2008 | Appointment terminated secretary chawa ish-horowicz (1 page) |
1 August 2008 | Secretary appointed mrs miriam rachel ish-horowicz (1 page) |
15 February 2008 | Return made up to 02/12/07; full list of members (3 pages) |
15 February 2008 | Return made up to 02/12/07; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 7 April 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 7 April 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 7 April 2007 (5 pages) |
5 March 2007 | Return made up to 02/12/06; full list of members (3 pages) |
5 March 2007 | Return made up to 02/12/06; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 7 April 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 7 April 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 7 April 2006 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 7 April 2005 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 7 April 2005 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 7 April 2005 (4 pages) |
24 January 2006 | Return made up to 02/12/05; full list of members (9 pages) |
24 January 2006 | Return made up to 02/12/05; full list of members (9 pages) |
2 February 2005 | Total exemption small company accounts made up to 7 April 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 7 April 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 7 April 2004 (5 pages) |
13 December 2004 | Return made up to 02/12/04; full list of members (9 pages) |
13 December 2004 | Return made up to 02/12/04; full list of members (9 pages) |
11 February 2004 | Total exemption small company accounts made up to 7 April 2003 (4 pages) |
11 February 2004 | Total exemption small company accounts made up to 7 April 2003 (4 pages) |
11 February 2004 | Total exemption small company accounts made up to 7 April 2003 (4 pages) |
5 December 2003 | Return made up to 02/12/03; full list of members (9 pages) |
5 December 2003 | Return made up to 02/12/03; full list of members (9 pages) |
31 January 2003 | Total exemption small company accounts made up to 7 April 2002 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 7 April 2002 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 7 April 2002 (4 pages) |
29 November 2002 | Return made up to 02/12/02; full list of members (9 pages) |
29 November 2002 | Return made up to 02/12/02; full list of members (9 pages) |
8 February 2002 | Total exemption small company accounts made up to 7 April 2001 (4 pages) |
8 February 2002 | Total exemption small company accounts made up to 7 April 2001 (4 pages) |
8 February 2002 | Total exemption small company accounts made up to 7 April 2001 (4 pages) |
28 January 2002 | Return made up to 02/12/01; full list of members (8 pages) |
28 January 2002 | Return made up to 02/12/01; full list of members (8 pages) |
23 February 2001 | Accounts for a small company made up to 7 April 2000 (5 pages) |
23 February 2001 | Accounts for a small company made up to 7 April 2000 (5 pages) |
23 February 2001 | Accounts for a small company made up to 7 April 2000 (5 pages) |
7 December 2000 | Return made up to 02/12/00; full list of members (8 pages) |
7 December 2000 | Return made up to 02/12/00; full list of members (8 pages) |
23 January 2000 | Full accounts made up to 7 April 1999 (10 pages) |
23 January 2000 | Full accounts made up to 7 April 1999 (10 pages) |
23 January 2000 | Full accounts made up to 7 April 1999 (10 pages) |
29 December 1999 | Return made up to 02/12/99; full list of members (8 pages) |
29 December 1999 | Return made up to 02/12/99; full list of members (8 pages) |
5 February 1999 | Full accounts made up to 7 April 1998 (10 pages) |
5 February 1999 | Full accounts made up to 7 April 1998 (10 pages) |
5 February 1999 | Full accounts made up to 7 April 1998 (10 pages) |
24 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
24 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: cooper lancaster brewers 4TH floor century house st peters square manchester M2 3DN (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: cooper lancaster brewers 4TH floor century house st peters square manchester M2 3DN (1 page) |
10 February 1998 | Full accounts made up to 7 April 1997 (10 pages) |
10 February 1998 | Full accounts made up to 7 April 1997 (10 pages) |
10 February 1998 | Full accounts made up to 7 April 1997 (10 pages) |
13 February 1997 | Full accounts made up to 7 April 1996 (10 pages) |
13 February 1997 | Full accounts made up to 7 April 1996 (10 pages) |
13 February 1997 | Full accounts made up to 7 April 1996 (10 pages) |
23 January 1997 | Return made up to 02/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 02/12/96; no change of members (4 pages) |
16 February 1996 | Full accounts made up to 7 April 1995 (10 pages) |
16 February 1996 | Full accounts made up to 7 April 1995 (10 pages) |
16 February 1996 | Full accounts made up to 7 April 1995 (10 pages) |
4 February 1996 | Return made up to 02/12/95; full list of members
|
4 February 1996 | Return made up to 02/12/95; full list of members
|
16 September 1963 | Memorandum of association (5 pages) |
16 September 1963 | Memorandum of association (5 pages) |
2 February 1961 | Incorporation (17 pages) |
2 February 1961 | Incorporation (17 pages) |