Iver
Buckinghamshire
SL0 9LF
Director Name | Franciscus Bernardus Joannes Maria Beks |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 July 2007(32 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh Place Cottage Flanchford Road Reigate Surrey RH2 8RH |
Secretary Name | Mr Adam Steven Lovejoy |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2007(32 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Iver Lane Iver Buckinghamshire SL0 9LF |
Director Name | Mr Michael Henry Baigent |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 July 2007) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ohm Ash Green Road Ash Aldershot Hants GU12 6JF |
Director Name | Peter Hubert Lovejoy |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 12 March 2007) |
Role | Mechanical Engineer |
Correspondence Address | 3 Copse Close West Drayton Middlesex UB7 7PG |
Secretary Name | Peter Hubert Lovejoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | 3 Copse Close West Drayton Middlesex UB7 7PG |
Secretary Name | Carole Lovejoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(32 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 July 2007) |
Role | Company Director |
Correspondence Address | 3 Copse Close West Drayton Middlesex UB7 7PG |
Director Name | Balasubramaniam Balagagenthan |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 November 2008(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Charles Street Uxbridge Middlesex UB10 0SY |
Website | www.bailoy.com |
---|---|
Email address | [email protected] |
Telephone | 020 88970125 |
Telephone region | London |
Registered Address | The Old Forge High Street Harmondsworth Middlesex UB7 0AQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Bailoy Products (Holdings) LTD 30.00% Ordinary B |
---|---|
300 at £1 | Bailoy Products (Holdings) LTD 30.00% Ordinary E |
200 at £1 | Bailoy Products (Holdings) LTD 20.00% Ordinary C |
100 at £1 | Bailoy Products (Holdings) LTD 10.00% Ordinary A |
100 at £1 | Bailoy Products (Holdings) LTD 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £169,917 |
Cash | £55,394 |
Current Liabilities | £61,737 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
19 September 1988 | Delivered on: 26 September 1988 Satisfied on: 24 December 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
14 July 2016 | Director's details changed for Franciscus Bernardus Joannes Maria Beks on 14 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Franciscus Bernardus Joannes Maria Beks on 14 July 2016 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 February 2013 | Termination of appointment of Balasubramaniam Balagagenthan as a director (1 page) |
13 February 2013 | Termination of appointment of Balasubramaniam Balagagenthan as a director (1 page) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Director's details changed for Balasubramaniam Balagagenthan on 9 May 2011 (3 pages) |
18 May 2011 | Director's details changed for Balasubramaniam Balagagenthan on 9 May 2011 (3 pages) |
18 May 2011 | Director's details changed for Balasubramaniam Balagagenthan on 9 May 2011 (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (17 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (17 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Duplicate termination of director (1 page) |
20 November 2009 | Duplicate termination of director (1 page) |
17 November 2009 | Termination of appointment of Peter Lovejoy as a director (2 pages) |
17 November 2009 | Termination of appointment of Peter Lovejoy as a director (2 pages) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Location of register of members (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page) |
9 May 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
9 May 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page) |
7 April 2009 | Director appointed balasubramaniam balagagenthan (3 pages) |
7 April 2009 | Director appointed balasubramaniam balagagenthan (3 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 August 2008 | Return made up to 15/08/08; no change of members (3 pages) |
29 August 2008 | Return made up to 15/08/08; no change of members (3 pages) |
11 September 2007 | Return made up to 15/08/07; full list of members (5 pages) |
11 September 2007 | Return made up to 15/08/07; full list of members (5 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 3 copse close west drayton middx UB7 7PG (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 3 copse close west drayton middx UB7 7PG (1 page) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (3 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New secretary appointed (3 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned;director resigned (1 page) |
10 August 2007 | New secretary appointed (3 pages) |
10 August 2007 | Secretary resigned;director resigned (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (3 pages) |
12 July 2007 | New secretary appointed (3 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 September 2006 | Return made up to 15/08/06; full list of members (9 pages) |
12 September 2006 | Return made up to 15/08/06; full list of members (9 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 September 2005 | Return made up to 15/08/05; full list of members (9 pages) |
14 September 2005 | Return made up to 15/08/05; full list of members (9 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 September 2004 | Return made up to 15/08/04; full list of members (9 pages) |
6 September 2004 | Return made up to 15/08/04; full list of members (9 pages) |
12 December 2003 | Return made up to 15/08/03; full list of members (8 pages) |
12 December 2003 | Return made up to 15/08/03; full list of members (8 pages) |
14 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
13 March 2003 | S-div 25/02/03 (1 page) |
13 March 2003 | Memorandum and Articles of Association (10 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Memorandum and Articles of Association (10 pages) |
13 March 2003 | S-div 25/02/03 (1 page) |
13 March 2003 | Resolutions
|
18 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 August 2002 | Return made up to 15/08/02; full list of members
|
27 August 2002 | Return made up to 15/08/02; full list of members
|
27 September 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
27 September 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
14 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 30 April 2000 (14 pages) |
7 December 2000 | Full accounts made up to 30 April 2000 (14 pages) |
11 September 2000 | Return made up to 15/08/00; full list of members (5 pages) |
11 September 2000 | Return made up to 15/08/00; full list of members (5 pages) |
10 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
10 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
7 October 1999 | Return made up to 15/08/99; full list of members (5 pages) |
7 October 1999 | Return made up to 15/08/99; full list of members (5 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | Resolutions
|
20 September 1999 | Resolutions
|
20 September 1999 | Ad 28/06/99--------- £ si 995@1=995 £ ic 5/1000 (2 pages) |
20 September 1999 | £ nc 100/1000 28/06/99 (1 page) |
20 September 1999 | Ad 28/06/99--------- £ si 995@1=995 £ ic 5/1000 (2 pages) |
20 September 1999 | £ nc 100/1000 28/06/99 (1 page) |
20 September 1999 | Resolutions
|
14 October 1998 | Full accounts made up to 30 April 1998 (13 pages) |
14 October 1998 | Full accounts made up to 30 April 1998 (13 pages) |
5 August 1998 | Return made up to 15/08/98; full list of members (5 pages) |
5 August 1998 | Return made up to 15/08/98; full list of members (5 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
3 August 1997 | Return made up to 15/08/97; full list of members (5 pages) |
3 August 1997 | Return made up to 15/08/97; full list of members (5 pages) |
31 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
31 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
14 August 1996 | Return made up to 15/08/96; full list of members (5 pages) |
14 August 1996 | Return made up to 15/08/96; full list of members (5 pages) |
20 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
20 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 August 1995 | Return made up to 15/08/95; full list of members (12 pages) |
21 August 1995 | Return made up to 15/08/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 January 1987 | Return made up to 16/10/86; full list of members (4 pages) |
8 January 1987 | Return made up to 16/10/86; full list of members (4 pages) |
14 January 1975 | Incorporation (14 pages) |
14 January 1975 | Incorporation (14 pages) |