Company NameD.T. Bayliss And Son Limited
Company StatusDissolved
Company Number01001356
CategoryPrivate Limited Company
Incorporation Date1 February 1971(53 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed20 May 2016(45 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E 1-3 Canfield Place
London
NW6 3BT
Director NameMr Derek Tony Bayliss
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(20 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 16 August 2009)
RoleCompany Director
Correspondence Address10 Crane Bridge Road
Cathedral View
Salisbury
Wiltshire
SP2 7TW
Director NameMrs Mary Ann Bayliss
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(20 years, 8 months after company formation)
Appointment Duration24 years, 7 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrode House 10 Leigh Road
Street
Somerset
BA16 0HA
Secretary NameMrs Mary Ann Bayliss
NationalityBritish
StatusResigned
Appointed19 October 1991(20 years, 8 months after company formation)
Appointment Duration24 years, 7 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrode House 10 Leigh Road
Street
Somerset
BA16 0HA
Director NameSally Louise Parkinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(34 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 2008)
RoleCompany Director
Correspondence AddressRose Cottage
Steanbow
Pilton
Somerset
BA4 4EH
Director NameChristian Charles Bayliss
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(34 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressStrode House 10 Leigh Road
Street
Somerset
BA16 0HA
Director NameLucy Jane Hale
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(34 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrode House 10 Leigh Road
Street
Somerset
BA16 0HA
Director NameSally Bayliss
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(41 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrode House 10 Leigh Road
Street
Somerset
BA16 0HA

Location

Registered AddressSuite E
1-3 Canfield Place
London
NW6 3BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4k at £1Mary Bayliss
40.00%
Ordinary
2k at £1Christian Bayliss
20.00%
Ordinary
2k at £1Lucy Hale
20.00%
Ordinary
2k at £1Sally Bayliss
20.00%
Ordinary

Financials

Year2014
Net Worth£64,768

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

4 March 1988Delivered on: 10 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 October 2017Satisfaction of charge 1 in full (1 page)
11 October 2017Notification of Dianne Levinson as a person with significant control on 20 May 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 October 2016Director's details changed for Ms Dianne Muriel Levinson on 10 October 2016 (2 pages)
17 August 2016Appointment of Ms Dianne Muriel Levinson as a director on 20 May 2016 (2 pages)
17 August 2016Registered office address changed from Strode House 10 Leigh Road Street Somerset BA16 0HA to C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Mary Ann Bayliss as a secretary on 20 May 2016 (1 page)
17 August 2016Termination of appointment of Lucy Jane Hale as a director on 20 May 2016 (1 page)
17 August 2016Termination of appointment of Mary Ann Bayliss as a director on 20 May 2016 (1 page)
17 August 2016Termination of appointment of Sally Bayliss as a director on 20 May 2016 (1 page)
17 August 2016Registered office address changed from C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT England to C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT on 17 August 2016 (1 page)
17 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 10,000
(6 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Termination of appointment of Christian Charles Bayliss as a director on 22 February 2016 (1 page)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Registered office address changed from Langler House Market Place Somerton Somerset TA11 7LZ on 14 February 2014 (2 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2012Secretary's details changed for Mrs Mary Ann Bayliss on 26 June 2012 (1 page)
4 July 2012Director's details changed for Christian Charles Bayliss on 26 June 2012 (2 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
4 July 2012Director's details changed for Lucy Jane Hale on 26 June 2012 (2 pages)
4 July 2012Director's details changed for Mrs Mary Ann Bayliss on 26 June 2012 (2 pages)
23 May 2012Appointment of Sally Bayliss as a director (3 pages)
9 May 2012Registered office address changed from Langler House Market Place Somerton Somerset TA11 7LZ on 9 May 2012 (2 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 May 2012Registered office address changed from Langler House Market Place Somerton Somerset TA11 7LZ on 9 May 2012 (2 pages)
1 May 2012Registered office address changed from Goss House 26 High Street Street Somerset BA16 0EB on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from Goss House 26 High Street Street Somerset BA16 0EB on 1 May 2012 (2 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 September 2009Appointment terminated director derek bayliss (1 page)
5 August 2009Return made up to 26/06/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 September 2008Appointment terminated director sally parkinson (1 page)
26 June 2008Return made up to 26/06/08; full list of members (5 pages)
14 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2007Return made up to 26/06/07; no change of members (8 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 September 2006Return made up to 26/06/06; full list of members (8 pages)
13 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
6 July 2005Return made up to 26/06/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 July 2004Return made up to 26/06/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 July 2003Return made up to 26/06/03; full list of members (7 pages)
17 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 July 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
(7 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 August 2001Return made up to 23/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
1 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 August 2000Return made up to 01/08/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 August 1999Return made up to 01/08/99; no change of members (5 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 August 1998Return made up to 05/08/98; full list of members (5 pages)
16 July 1998Director's particulars changed (1 page)
16 July 1998Secretary's particulars changed;director's particulars changed (1 page)
31 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 September 1997Return made up to 21/07/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 August 1996Return made up to 05/08/96; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 August 1995Return made up to 22/08/95; full list of members (6 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)