Company NameBAF Graphics Limited
DirectorGavin Graham Scillitoe
Company StatusLiquidation
Company Number01575819
CategoryPrivate Limited Company
Incorporation Date22 July 1981(42 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gavin Graham Scillitoe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1993(12 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleAccount Representative
Country of ResidenceUnited Kingdom
Correspondence Address25 Lydden Road
London
SW18 4LT
Secretary NameRosaleen O Brien
NationalityBritish
StatusCurrent
Appointed22 December 2005(24 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence Address25 Lydden Road
London
SW18 4LT
Director NameEdward Peter Lister
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 June 2000)
RoleSales Representative
Correspondence Address295 High Street
Walton
Felixstowe
Suffolk
IP11 9DZ
Director NameGraham Robert Scillitoe
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 December 2005)
RoleCompany Director
Correspondence AddressHigher Burn House
Exeter
Devon
EX5 3BT
Secretary NameEdward Peter Lister
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 June 2000)
RoleCompany Director
Correspondence Address295 High Street
Walton
Felixstowe
Suffolk
IP11 9DZ
Secretary NameGraham Robert Scillitoe
NationalityBritish
StatusResigned
Appointed08 June 2000(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 2005)
RoleCompany Director
Correspondence AddressHigher Burn House
Exeter
Devon
EX5 3BT

Contact

Websitewww.baf.co.uk/
Email address[email protected]
Telephone020 88758100
Telephone regionLondon

Location

Registered Address25 Lydden Road
London
SW18 4LT
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

22k at £1Gavin Graham Scillitoe
100.00%
Ordinary

Financials

Year2014
Net Worth£744,175
Cash£510,859
Current Liabilities£566,993

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

30 July 2001Delivered 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 1998Delivered 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 1994Delivered 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 1993Delivered 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 1981Delivered 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

Filing History

23 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
19 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
15 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
3 September 2018Registered 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 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
19 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
24 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
1 December 2016Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
1 December 2016Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 22,000
(4 pages)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 22,000
(4 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 October 2015Register(s) moved to registered inspection location C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH (1 page)
22 October 2015Register(s) moved to registered inspection location C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH (1 page)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 22,000
(4 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 22,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
6 March 2014Register inspection address has been changed from C/O C/O Gorman Darby & Co Ltd 74 Chancery Lane London WC2A 1AD (1 page)
6 March 2014Register inspection address has been changed from C/O C/O Gorman Darby & Co Ltd 74 Chancery Lane London WC2A 1AD (1 page)
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 22,000
(4 pages)
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 22,000
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
6 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
15 March 2011Secretary's details changed for Rosaleen O`Brien on 13 February 2011 (1 page)
15 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 March 2011Secretary's details changed for Rosaleen O`Brien on 13 February 2011 (1 page)
15 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
14 March 2011Register inspection address has been changed from C/O Gorman Darby & Co Ltd 74 Chancery Lane London WC2A 1AD (1 page)
14 March 2011Register inspection address has been changed from C/O Gorman Darby & Co Ltd 74 Chancery Lane London WC2A 1AD (1 page)
14 March 2011Director's details changed for Gavin Graham Scillitoe on 13 February 2011 (2 pages)
14 March 2011Director's details changed for Gavin Graham Scillitoe on 13 February 2011 (2 pages)
11 November 2010Full accounts made up to 30 April 2010 (16 pages)
11 November 2010Full accounts made up to 30 April 2010 (16 pages)
11 March 2010Register inspection address has been changed (2 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
11 March 2010Register inspection address has been changed (2 pages)
8 October 2009Full accounts made up to 30 April 2009 (16 pages)
8 October 2009Full accounts made up to 30 April 2009 (16 pages)
12 March 2009Return made up to 13/02/09; no change of members (4 pages)
12 March 2009Return made up to 13/02/09; no change of members (4 pages)
27 August 2008Full accounts made up to 30 April 2008 (16 pages)
27 August 2008Full accounts made up to 30 April 2008 (16 pages)
14 March 2008Return made up to 13/02/08; no change of members (6 pages)
14 March 2008Return made up to 13/02/08; no change of members (6 pages)
18 October 2007Full accounts made up to 30 April 2007 (15 pages)
18 October 2007Full accounts made up to 30 April 2007 (15 pages)
14 March 2007Return made up to 13/02/07; full list of members (6 pages)
14 March 2007Return made up to 13/02/07; full list of members (6 pages)
20 February 2007Full accounts made up to 30 April 2006 (17 pages)
20 February 2007Full accounts made up to 30 April 2006 (17 pages)
19 May 2006Auditor's resignation (1 page)
19 May 2006Auditor's resignation (1 page)
11 May 2006Full accounts made up to 30 April 2005 (16 pages)
11 May 2006Full accounts made up to 30 April 2005 (16 pages)
17 March 2006Return made up to 13/02/06; full list of members (6 pages)
17 March 2006Return 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 2006Memorandum and Articles of Association (9 pages)
11 January 2006Memorandum and Articles of Association (6 pages)
11 January 2006Memorandum and Articles of Association (9 pages)
11 January 2006Memorandum and Articles of Association (6 pages)
6 January 2006Secretary resigned;director resigned (1 page)
6 January 2006Ad 22/12/05--------- £ si 105552@1=105552 £ ic 48/105600 (2 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 January 2006Nc inc already adjusted 22/12/05 (1 page)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2006New secretary appointed (2 pages)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2006Ad 22/12/05--------- £ si 105552@1=105552 £ ic 48/105600 (2 pages)
6 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2006Nc inc already adjusted 22/12/05 (1 page)
6 January 2006Secretary resigned;director resigned (1 page)
6 January 2006Particulars of contract relating to shares (4 pages)
6 January 2006Particulars of contract relating to shares (4 pages)
14 April 2005Return made up to 13/02/05; full list of members (7 pages)
14 April 2005Return made up to 13/02/05; full list of members (7 pages)
23 February 2005Full accounts made up to 30 April 2004 (16 pages)
23 February 2005Full accounts made up to 30 April 2004 (16 pages)
2 April 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2004Full accounts made up to 30 April 2003 (16 pages)
28 February 2004Full accounts made up to 30 April 2003 (16 pages)
2 April 2003Return made up to 13/02/03; full list of members (7 pages)
2 April 2003Return made up to 13/02/03; full list of members (7 pages)
30 December 2002Total exemption full accounts made up to 30 April 2002 (16 pages)
30 December 2002Total 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 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2002Full accounts made up to 30 April 2001 (16 pages)
30 January 2002Full accounts made up to 30 April 2001 (16 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
7 March 2001Return made up to 13/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 March 2001Return made up to 13/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
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 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 June 2000Memorandum and Articles of Association (12 pages)
14 June 2000Memorandum and Articles of Association (12 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
21 February 2000Return made up to 13/02/00; full list of members (8 pages)
21 February 2000Return made up to 13/02/00; full list of members (8 pages)
22 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 February 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
23 February 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Full accounts made up to 30 April 1997 (15 pages)
21 January 1998Full accounts made up to 30 April 1997 (15 pages)
24 February 1997Return made up to 13/02/97; no change of members (4 pages)
24 February 1997Return made up to 13/02/97; no change of members (4 pages)
29 October 1996Full accounts made up to 30 April 1996 (15 pages)
29 October 1996Full accounts made up to 30 April 1996 (15 pages)
14 February 1996Return made up to 13/02/96; no change of members (4 pages)
14 February 1996Return made up to 13/02/96; no change of members (4 pages)
28 December 1995Full accounts made up to 30 April 1995 (15 pages)
28 December 1995Full accounts made up to 30 April 1995 (15 pages)
22 March 1995Return made up to 13/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1995Return made up to 13/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1994Particulars of mortgage/charge (3 pages)
25 May 1994Particulars of mortgage/charge (3 pages)
13 January 1994Full accounts made up to 30 April 1993 (15 pages)
13 January 1994Full accounts made up to 30 April 1993 (15 pages)
6 January 1994New director appointed (2 pages)
6 January 1994New director appointed (2 pages)
13 January 1993Particulars of mortgage/charge (5 pages)
13 January 1993Particulars of mortgage/charge (5 pages)
21 January 1992Full accounts made up to 30 April 1991 (13 pages)
21 January 1992Full accounts made up to 30 April 1991 (13 pages)
6 February 1990Full accounts made up to 30 April 1989 (13 pages)
6 February 1990Full accounts made up to 30 April 1989 (13 pages)
12 May 1988Accounts made up to 30 April 1987 (13 pages)
12 May 1988Accounts made up to 30 April 1987 (13 pages)
18 November 1981Particulars of mortgage/charge (3 pages)
18 November 1981Particulars of mortgage/charge (3 pages)
22 July 1981Certificate of incorporation (1 page)
22 July 1981Certificate of incorporation (1 page)