Esher
Surrey
KT10 9QY
Secretary Name | James Henry Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2006(34 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Dr Clare Bailey |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Ms Paula Ruth Haynes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Ms Paula Ruth Bailey |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mrs Jane Victoria Bailey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 July 2006) |
Role | Secretary |
Correspondence Address | Grey Ladies White Lane Guildford Surrey GU4 8PR |
Director Name | Mr James Anthony Bedingfield |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 09 March 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Mole Farm Homestead Road Medstead Alton Hampshire GU34 5NA |
Director Name | Mr Geoffrey Wentworth Roughton |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 July 2006) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 10 The Orchard London W4 1JX |
Secretary Name | Mrs Jane Victoria Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | Grey Ladies White Lane Guildford Surrey GU4 8PR |
Director Name | Mrs Rachael Bailey |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2021) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Website | baydel.com |
---|
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
70 at £10 | Mr James Henry Bailey 70.00% Ordinary |
---|---|
20 at £10 | Mr James A. Bedingfield 20.00% Ordinary |
10 at £10 | Mr Geoffrey W. Roughton 10.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
10 October 1983 | Delivered on: 26 October 1983 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Baydel house brook way leatherhead surrey title no sy 337097 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
29 July 1983 | Delivered on: 5 August 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H perserverance works brook way kingston road, leatherhead surrey title no sy 337097. Fully Satisfied |
29 July 1983 | Delivered on: 3 August 1983 Satisfied on: 5 September 1995 Persons entitled: Harbro Life Assurance PLC Classification: Legal charge Secured details: £170,000 and all monies due or to become due from the company to the chargee. Particulars: F/H perserverance works brook way, kingston road leatherhead surrey titl e no. Sy 337097. Fully Satisfied |
1 August 1982 | Delivered on: 3 August 1982 Persons entitled: J. H. Bailey J. V. Bailey Classification: Debenture Secured details: £17,000. Particulars: Floating charge on all assets of the company. Fully Satisfied |
10 July 1981 | Delivered on: 21 July 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
13 October 1983 | Delivered on: 18 October 1983 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 the company f/h & l/h property and of the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including goodwill book debts uncalled capial. Outstanding |
27 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
3 July 2023 | Resolutions
|
30 June 2023 | Change of share class name or designation (2 pages) |
30 June 2023 | Memorandum and Articles of Association (24 pages) |
23 June 2023 | Statement of company's objects (2 pages) |
20 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
19 June 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
24 June 2022 | Confirmation statement made on 4 May 2022 with updates (5 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
19 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
14 April 2021 | Appointment of Ms Paula Ruth Haynes as a director on 16 March 2021 (2 pages) |
14 April 2021 | Termination of appointment of Rachael Bailey as a director on 16 March 2021 (1 page) |
14 August 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 July 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
15 November 2019 | Director's details changed for Dr Claire Bailey on 15 November 2019 (2 pages) |
15 November 2019 | Appointment of Mrs Rachael Bailey as a director on 28 June 2019 (2 pages) |
15 November 2019 | Appointment of Dr Claire Bailey as a director on 28 June 2019 (2 pages) |
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
27 June 2019 | Confirmation statement made on 4 May 2019 with updates (5 pages) |
27 June 2019 | Change of details for James Henry Bailey as a person with significant control on 14 July 2018 (2 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
7 June 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
19 March 2018 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 (1 page) |
29 June 2017 | Notification of James Henry Bailey as a person with significant control on 7 April 2016 (2 pages) |
29 June 2017 | Notification of James Henry Bailey as a person with significant control on 7 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
29 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2ST England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2ST England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 29 October 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
25 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for James Henry Bailey on 1 January 2011 (2 pages) |
19 October 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for James Henry Bailey on 1 January 2011 (2 pages) |
19 October 2011 | Director's details changed for James Henry Bailey on 1 January 2011 (2 pages) |
19 October 2011 | Secretary's details changed for James Henry Bailey on 1 January 2011 (1 page) |
19 October 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Secretary's details changed for James Henry Bailey on 1 January 2011 (1 page) |
19 October 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Secretary's details changed for James Henry Bailey on 1 January 2011 (1 page) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 March 2011 | Termination of appointment of James Bedingfield as a director (1 page) |
18 March 2011 | Termination of appointment of James Bedingfield as a director (1 page) |
1 January 2011 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 January 2011 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 January 2011 | Director's details changed for James Henry Bailey on 31 March 2010 (2 pages) |
1 January 2011 | Director's details changed for James Henry Bailey on 31 March 2010 (2 pages) |
1 January 2011 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from baydel house brook way leatherhead surrey KT22 7NA (1 page) |
3 September 2009 | Return made up to 04/05/09; full list of members (4 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from baydel house brook way leatherhead surrey KT22 7NA (1 page) |
3 September 2009 | Return made up to 04/05/09; full list of members (4 pages) |
14 August 2008 | Return made up to 04/05/08; full list of members (9 pages) |
14 August 2008 | Return made up to 04/05/08; full list of members (9 pages) |
8 August 2008 | Return made up to 04/05/06; full list of members (9 pages) |
8 August 2008 | Return made up to 04/05/07; full list of members (9 pages) |
8 August 2008 | Return made up to 04/05/07; full list of members (9 pages) |
8 August 2008 | Return made up to 04/05/06; full list of members (9 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
30 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
30 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
18 July 2005 | Return made up to 04/05/05; full list of members (9 pages) |
18 July 2005 | Return made up to 04/05/05; full list of members (9 pages) |
20 October 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
20 October 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
14 September 2004 | Return made up to 04/05/04; full list of members (9 pages) |
14 September 2004 | Return made up to 04/05/04; full list of members (9 pages) |
26 September 2003 | Return made up to 04/05/03; full list of members (9 pages) |
26 September 2003 | Return made up to 04/05/03; full list of members (9 pages) |
4 August 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
4 August 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
24 June 2002 | Return made up to 04/05/02; full list of members (9 pages) |
24 June 2002 | Return made up to 04/05/02; full list of members (9 pages) |
27 July 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
27 July 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
2 July 2001 | Return made up to 04/05/01; full list of members (8 pages) |
2 July 2001 | Return made up to 04/05/01; full list of members (8 pages) |
12 September 2000 | Return made up to 04/05/00; full list of members
|
12 September 2000 | Return made up to 04/05/00; full list of members
|
31 July 2000 | Full accounts made up to 30 September 1999 (18 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (18 pages) |
13 August 1999 | Return made up to 04/05/99; full list of members (6 pages) |
13 August 1999 | Return made up to 04/05/99; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (18 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (18 pages) |
16 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
16 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
5 June 1998 | Return made up to 04/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 04/05/98; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 30 September 1996 (22 pages) |
2 November 1997 | Full accounts made up to 30 September 1996 (22 pages) |
4 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (20 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (20 pages) |
1 July 1996 | Return made up to 04/05/96; full list of members (6 pages) |
1 July 1996 | Return made up to 04/05/96; full list of members (6 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (22 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (22 pages) |
18 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 September 1983 | Accounts made up to 31 August 1982 (8 pages) |
1 September 1983 | Accounts made up to 31 August 1982 (8 pages) |
16 February 1972 | Incorporation (17 pages) |
16 February 1972 | Incorporation (17 pages) |