London
NW6 3BT
Director Name | Mr Derek Tony Bayliss |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(15 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 16 August 2009) |
Role | Company Director |
Correspondence Address | 10 Crane Bridge Road Cathedral View Salisbury Wiltshire SP2 7TW |
Director Name | Mrs Mary Ann Bayliss |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(15 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite E 1-3 Canfield Place London NW6 3BT |
Secretary Name | Mrs Mary Ann Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(15 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite E 1-3 Canfield Place London NW6 3BT |
Director Name | Sally Louise Parkinson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 August 2008) |
Role | Company Director |
Correspondence Address | Rose Cottage Steanbow Pilton Somerset BA4 4EH |
Director Name | Christian Charles Bayliss |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Strode House 10 Leigh Road Street Somerset BA16 0HA |
Director Name | Lucy Jane Hale |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite E 1-3 Canfield Place London NW6 3BT |
Director Name | Sally Bayliss |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite E 1-3 Canfield Place London NW6 3BT |
Registered Address | Suite E 1-3 Canfield Place London NW6 3BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | D T Bayliss & Son LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £915,021 |
Cash | £92,700 |
Current Liabilities | £17,008 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 November 1986 | Delivered on: 28 November 1986 Satisfied on: 10 July 1992 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: All that freehold property situate at 135 high street, street, in the county of somerset and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
31 October 1986 | Delivered on: 3 November 1986 Satisfied on: 21 May 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold, 147 high street, street, somerset and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1985 | Delivered on: 15 September 1982 Satisfied on: 16 December 1992 Persons entitled: Poetrofina (UK) Limited Classification: Legal charge Secured details: £20,000 due from the company to the chargee under the terms of the charge. Particulars: F/H land on the south side of high street, street somerset. Fully Satisfied |
7 May 1986 | Delivered on: 14 May 1986 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: F/H property k/a a piece of land at the rear of 143/145 high street and a workshop yards and premises on the south side of high street somerset and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2017 | Application to strike the company off the register (1 page) |
16 October 2017 | Satisfaction of charge 2 in full (1 page) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Dianne Levinson as a person with significant control on 20 May 2016 (2 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 October 2016 | Director's details changed for Ms Dianne Muriel Levinson on 10 October 2016 (2 pages) |
31 August 2016 | Termination of appointment of Mary Ann Bayliss as a director on 20 May 2016 (1 page) |
31 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Termination of appointment of Mary Ann Bayliss as a secretary on 20 May 2016 (1 page) |
31 August 2016 | Termination of appointment of Sally Bayliss as a director on 20 May 2016 (1 page) |
31 August 2016 | Termination of appointment of Lucy Jane Hale as a director on 20 May 2016 (1 page) |
31 August 2016 | Registered 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 31 August 2016 (1 page) |
31 August 2016 | Appointment of Ms Dianne Muriel Levinson as a director on 20 May 2016 (2 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 February 2016 | Termination of appointment of Christian Charles Bayliss as a director on 22 February 2016 (1 page) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 February 2014 | Registered office address changed from Langler House Market Place Somerton Somerset TA11 7LZ on 14 February 2014 (2 pages) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 July 2012 | Director's details changed for Lucy Jane Hale on 26 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Mrs Mary Ann Bayliss on 26 June 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Mrs Mary Ann Bayliss on 26 June 2012 (1 page) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Director's details changed for Christian Charles Bayliss on 26 June 2012 (2 pages) |
23 May 2012 | Appointment of Sally Bayliss as a director (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 January 2011 | Registered office address changed from Goss House 26 High Street Street Somerset Ba16 Oeb on 26 January 2011 (2 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Christian Charles Bayliss on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Mary Ann Bayliss on 26 June 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 September 2009 | Appointment terminated director derek bayliss (2 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 September 2008 | Appointment terminated director sally parkinson (1 page) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 July 2007 | Return made up to 26/06/07; no change of members (8 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 September 2006 | Return made up to 26/06/06; full list of members (8 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
6 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 July 2002 | Return made up to 12/07/02; full list of members
|
12 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 August 1999 | Return made up to 01/08/99; full list of members (5 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 August 1998 | Return made up to 05/08/98; full list of members (5 pages) |
16 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1998 | Director's particulars changed (1 page) |
31 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 September 1997 | Return made up to 21/07/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 August 1996 | Return made up to 05/08/96; no change of members (4 pages) |
16 June 1996 | Resolutions
|
16 June 1996 | Memorandum and Articles of Association (6 pages) |
20 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 August 1995 | Return made up to 22/08/95; full list of members (6 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |