Company NameBayfern Limited
DirectorsGamil Ahmed Abdel Karim and Rifaat Ahmed Abdelkarim
Company StatusDissolved
Company Number01167541
CategoryPrivate Limited Company
Incorporation Date22 April 1974(50 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gamil Ahmed Abdel Karim
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(16 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Brantwood Road
London
SE24 0DH
Secretary NameMrs Sandra Karim
NationalityBritish
StatusCurrent
Appointed05 April 1991(16 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Brantwood Road
London
SE24 0DH
Director NameDr Rifaat Ahmed Abdelkarim
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySudanese
StatusCurrent
Appointed05 March 1996(21 years, 10 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary General
Correspondence Address1fsb 3rd Floor Block A Bank Mgara
Malysia Salan
Salan Path Onn Kuala Lumpa
50480
Malaysia
Director NameMrs Sandra Karim
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(16 years, 11 months after company formation)
Appointment Duration9 years (resigned 27 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Brantwood Road
London
SE24 0DH

Location

Registered Address77 East Road
London
N1 6AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Gross Profit-£11,211
Net Worth-£4,348,236
Cash£12
Current Liabilities£244,806

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 December 2005Dissolved (1 page)
6 September 2005Completion of winding up (1 page)
26 October 2004Order of court to wind up (1 page)
13 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
5 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Return made up to 10/04/03; full list of members (8 pages)
19 March 2003Amended accounts made up to 30 June 2001 (10 pages)
8 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
27 November 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
16 May 2002Return made up to 10/04/02; full list of members (6 pages)
14 June 2001Return made up to 10/04/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
11 May 2000Director resigned (1 page)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
19 April 2000Return made up to 10/04/00; full list of members (7 pages)
2 December 1999Registered office changed on 02/12/99 from: the glass mill 1 battersea bridge road london SW11 3BA (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 April 1999Return made up to 10/04/99; full list of members (5 pages)
15 July 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 June 1997Return made up to 10/04/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 April 1996New director appointed (1 page)
13 April 1996Return made up to 10/04/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
5 April 1995Return made up to 10/04/95; no change of members (4 pages)