London
SW18 4LT
Secretary Name | Rosaleen O Brien |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2005(24 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Correspondence Address | 25 Lydden Road London SW18 4LT |
Director Name | Edward Peter Lister |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 June 2000) |
Role | Sales Representative |
Correspondence Address | 295 High Street Walton Felixstowe Suffolk IP11 9DZ |
Director Name | Graham Robert Scillitoe |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | Higher Burn House Exeter Devon EX5 3BT |
Secretary Name | Edward Peter Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | 295 High Street Walton Felixstowe Suffolk IP11 9DZ |
Secretary Name | Graham Robert Scillitoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | Higher Burn House Exeter Devon EX5 3BT |
Website | www.baf.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 88758100 |
Telephone region | London |
Registered Address | 25 Lydden Road London SW18 4LT |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
22k at £1 | Gavin Graham Scillitoe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £744,175 |
Cash | £510,859 |
Current Liabilities | £566,993 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
30 July 2001 | Delivered on: 31 July 2001 Persons entitled: Barclays 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 property k/a 44 lydden road wandsworth SW18 4LR. Outstanding |
---|---|
11 September 1998 | Delivered on: 17 September 1998 Persons entitled: Barclays 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: Plot 5 barnes gate 470 upper richmond road barnes l/b richmond upon thames. Outstanding |
17 May 1994 | Delivered on: 25 May 1994 Persons entitled: Barclays 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: 25 lydden road earlsfield l/b of wandsworth t/no SGL341293. Outstanding |
7 January 1993 | Delivered on: 13 January 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £17347.80 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the paper apart to form 395 (M146C) please see form for full details. Outstanding |
28 October 1981 | Delivered on: 18 November 1981 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 & floating charge on undertaking and all property and assets present and future including goodwill & book debts tog. With all fixtures plant & machinery uncalled capital. (See doc M9). Outstanding |
23 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
19 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
3 September 2018 | Registered office address changed from 27 Lydden Road London SW18 4LT to 25 Lydden Road London SW18 4LT on 3 September 2018 (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
19 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
24 October 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 October 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
1 December 2016 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
1 December 2016 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
31 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 October 2015 | Register(s) moved to registered inspection location C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH (1 page) |
22 October 2015 | Register(s) moved to registered inspection location C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH (1 page) |
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
6 March 2014 | Register inspection address has been changed from C/O C/O Gorman Darby & Co Ltd 74 Chancery Lane London WC2A 1AD (1 page) |
6 March 2014 | Register inspection address has been changed from C/O C/O Gorman Darby & Co Ltd 74 Chancery Lane London WC2A 1AD (1 page) |
6 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
15 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
6 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
15 March 2011 | Secretary's details changed for Rosaleen O`Brien on 13 February 2011 (1 page) |
15 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Secretary's details changed for Rosaleen O`Brien on 13 February 2011 (1 page) |
15 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Register inspection address has been changed from C/O Gorman Darby & Co Ltd 74 Chancery Lane London WC2A 1AD (1 page) |
14 March 2011 | Register inspection address has been changed from C/O Gorman Darby & Co Ltd 74 Chancery Lane London WC2A 1AD (1 page) |
14 March 2011 | Director's details changed for Gavin Graham Scillitoe on 13 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Gavin Graham Scillitoe on 13 February 2011 (2 pages) |
11 November 2010 | Full accounts made up to 30 April 2010 (16 pages) |
11 November 2010 | Full accounts made up to 30 April 2010 (16 pages) |
11 March 2010 | Register inspection address has been changed (2 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Register inspection address has been changed (2 pages) |
8 October 2009 | Full accounts made up to 30 April 2009 (16 pages) |
8 October 2009 | Full accounts made up to 30 April 2009 (16 pages) |
12 March 2009 | Return made up to 13/02/09; no change of members (4 pages) |
12 March 2009 | Return made up to 13/02/09; no change of members (4 pages) |
27 August 2008 | Full accounts made up to 30 April 2008 (16 pages) |
27 August 2008 | Full accounts made up to 30 April 2008 (16 pages) |
14 March 2008 | Return made up to 13/02/08; no change of members (6 pages) |
14 March 2008 | Return made up to 13/02/08; no change of members (6 pages) |
18 October 2007 | Full accounts made up to 30 April 2007 (15 pages) |
18 October 2007 | Full accounts made up to 30 April 2007 (15 pages) |
14 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
14 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
20 February 2007 | Full accounts made up to 30 April 2006 (17 pages) |
20 February 2007 | Full accounts made up to 30 April 2006 (17 pages) |
19 May 2006 | Auditor's resignation (1 page) |
19 May 2006 | Auditor's resignation (1 page) |
11 May 2006 | Full accounts made up to 30 April 2005 (16 pages) |
11 May 2006 | Full accounts made up to 30 April 2005 (16 pages) |
17 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
17 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
1 February 2006 | £ ic 105600/22000 23/12/05 £ sr 83600@1=83600 (1 page) |
1 February 2006 | £ ic 105600/22000 23/12/05 £ sr 83600@1=83600 (1 page) |
11 January 2006 | Memorandum and Articles of Association (9 pages) |
11 January 2006 | Memorandum and Articles of Association (6 pages) |
11 January 2006 | Memorandum and Articles of Association (9 pages) |
11 January 2006 | Memorandum and Articles of Association (6 pages) |
6 January 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | Ad 22/12/05--------- £ si 105552@1=105552 £ ic 48/105600 (2 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Ad 22/12/05--------- £ si 105552@1=105552 £ ic 48/105600 (2 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
6 January 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | Particulars of contract relating to shares (4 pages) |
6 January 2006 | Particulars of contract relating to shares (4 pages) |
14 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
14 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
2 April 2004 | Return made up to 13/02/04; full list of members
|
2 April 2004 | Return made up to 13/02/04; full list of members
|
28 February 2004 | Full accounts made up to 30 April 2003 (16 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (16 pages) |
2 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
2 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
30 December 2002 | Total exemption full accounts made up to 30 April 2002 (16 pages) |
30 December 2002 | Total exemption full accounts made up to 30 April 2002 (16 pages) |
26 June 2002 | £ ic 66/48 22/05/02 £ sr 18@1=18 (1 page) |
26 June 2002 | £ ic 66/48 22/05/02 £ sr 18@1=18 (1 page) |
16 June 2002 | Resolutions
|
16 June 2002 | Resolutions
|
12 February 2002 | Return made up to 13/02/02; full list of members
|
12 February 2002 | Return made up to 13/02/02; full list of members
|
30 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
30 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Return made up to 13/02/01; full list of members
|
7 March 2001 | Return made up to 13/02/01; full list of members
|
28 February 2001 | £ ic 100/75 08/06/00 £ sr 25@1=25 (1 page) |
28 February 2001 | £ ic 75/66 28/07/00 £ sr 9@1=9 (1 page) |
28 February 2001 | £ ic 100/75 08/06/00 £ sr 25@1=25 (1 page) |
28 February 2001 | £ ic 75/66 28/07/00 £ sr 9@1=9 (1 page) |
7 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Resolutions
|
14 June 2000 | Memorandum and Articles of Association (12 pages) |
14 June 2000 | Memorandum and Articles of Association (12 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
21 February 2000 | Return made up to 13/02/00; full list of members (8 pages) |
21 February 2000 | Return made up to 13/02/00; full list of members (8 pages) |
22 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
23 February 1999 | Return made up to 13/02/99; no change of members
|
23 February 1999 | Return made up to 13/02/99; no change of members
|
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Return made up to 13/02/98; full list of members
|
23 February 1998 | Return made up to 13/02/98; full list of members
|
21 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
21 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
24 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
24 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
29 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
14 February 1996 | Return made up to 13/02/96; no change of members (4 pages) |
14 February 1996 | Return made up to 13/02/96; no change of members (4 pages) |
28 December 1995 | Full accounts made up to 30 April 1995 (15 pages) |
28 December 1995 | Full accounts made up to 30 April 1995 (15 pages) |
22 March 1995 | Return made up to 13/02/95; full list of members
|
22 March 1995 | Return made up to 13/02/95; full list of members
|
25 May 1994 | Particulars of mortgage/charge (3 pages) |
25 May 1994 | Particulars of mortgage/charge (3 pages) |
13 January 1994 | Full accounts made up to 30 April 1993 (15 pages) |
13 January 1994 | Full accounts made up to 30 April 1993 (15 pages) |
6 January 1994 | New director appointed (2 pages) |
6 January 1994 | New director appointed (2 pages) |
13 January 1993 | Particulars of mortgage/charge (5 pages) |
13 January 1993 | Particulars of mortgage/charge (5 pages) |
21 January 1992 | Full accounts made up to 30 April 1991 (13 pages) |
21 January 1992 | Full accounts made up to 30 April 1991 (13 pages) |
6 February 1990 | Full accounts made up to 30 April 1989 (13 pages) |
6 February 1990 | Full accounts made up to 30 April 1989 (13 pages) |
12 May 1988 | Accounts made up to 30 April 1987 (13 pages) |
12 May 1988 | Accounts made up to 30 April 1987 (13 pages) |
18 November 1981 | Particulars of mortgage/charge (3 pages) |
18 November 1981 | Particulars of mortgage/charge (3 pages) |
22 July 1981 | Certificate of incorporation (1 page) |
22 July 1981 | Certificate of incorporation (1 page) |