Company NameBayley & Sage Ltd
DirectorsJennifer Mary Allen and Frances Daphne Allen
Company StatusActive
Company Number02283314
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 9 months ago)
Previous NameGoldcrest Catering Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameJennifer Mary Allen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(3 years, 12 months after company formation)
Appointment Duration31 years, 9 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address60 High Street
Wimbledon Village
London
SW19 5EE
Director NameMrs Frances Daphne Allen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's Cottage Monk Hesleden
Hesleden
Hartlepool
TS27 4QA
Secretary NameMiss Amanda Jane Stanley
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address10 Stafford Terrace
Kensington
London
W8 7BH
Secretary NameDaniel Gerard O'Connell
NationalityBritish
StatusResigned
Appointed04 October 1997(9 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 September 1998)
RoleSolicitor
Correspondence AddressForsytle Kerman
79 New Cavendish Street
London
W1M 8AQ
Secretary NameJulia Bond
NationalityBritish
StatusResigned
Appointed21 July 2000(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 July 2003)
RoleCompany Director
Correspondence Address31 Glade Road
Marlow
Buckinghamshire
SL7 1EA
Secretary NameMiin Li Tan
NationalityBritish
StatusResigned
Appointed31 July 2003(15 years after company formation)
Appointment Duration6 years, 8 months (resigned 16 April 2010)
RoleCompany Director
Correspondence Address56 Abbotsbury Road
Morden
Surrey
SM4 5LB

Contact

Websitebayley-sage.co.uk
Email address[email protected]
Telephone020 77362826
Telephone regionLondon

Location

Registered Address60 High Street
Wimbledon Village
London
SW19 5EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

616 at £1Jennifer Mary Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£79,704
Cash£171,529
Current Liabilities£495,395

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

6 February 1991Delivered on: 12 February 1991
Satisfied on: 3 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 February 1991Delivered on: 12 February 1991
Satisfied on: 3 October 1997
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: Ground floor 112/114 holland park avenue london W11 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
27 April 2023Full accounts made up to 31 July 2022 (23 pages)
11 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
27 April 2022Full accounts made up to 31 July 2021 (23 pages)
1 September 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
26 May 2021Appointment of Mrs Frances Daphne Allen as a director on 17 May 2021 (2 pages)
16 April 2021Full accounts made up to 31 July 2020 (21 pages)
11 November 2020Previous accounting period shortened from 31 October 2020 to 31 July 2020 (1 page)
19 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
14 July 2020Full accounts made up to 31 October 2019 (21 pages)
15 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
24 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
1 May 2018Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
21 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
(3 pages)
19 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
4 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
30 March 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
30 March 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
21 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 616
(3 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 616
(3 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 616
(3 pages)
9 January 2015Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 616
(3 pages)
9 January 2015Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 616
(3 pages)
9 January 2015Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 616
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 616
(3 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 616
(3 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 616
(3 pages)
13 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Jennifer Mary Allen on 3 August 2010 (2 pages)
15 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Jennifer Mary Allen on 3 August 2010 (2 pages)
15 October 2010Termination of appointment of Miin Tan as a secretary (1 page)
15 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Jennifer Mary Allen on 3 August 2010 (2 pages)
15 October 2010Termination of appointment of Miin Tan as a secretary (1 page)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 August 2009Return made up to 03/08/09; full list of members (3 pages)
18 August 2009Return made up to 03/08/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 September 2008Return made up to 03/08/08; full list of members (3 pages)
17 September 2008Return made up to 03/08/08; full list of members (3 pages)
16 September 2008Location of debenture register (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Registered office changed on 16/09/2008 from 60 high street wimbledon london SW19 5EE (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Registered office changed on 16/09/2008 from 60 high street wimbledon london SW19 5EE (1 page)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 August 2007Return made up to 03/08/07; full list of members (2 pages)
9 August 2007Return made up to 03/08/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 August 2006Return made up to 03/08/06; full list of members (2 pages)
29 August 2006Return made up to 03/08/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 August 2005Return made up to 03/08/05; full list of members (2 pages)
23 August 2005Return made up to 03/08/05; full list of members (2 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Location of register of members (1 page)
23 March 2005Return made up to 03/08/04; full list of members; amend (6 pages)
23 March 2005Return made up to 03/08/04; full list of members; amend (6 pages)
29 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
26 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Return made up to 03/08/03; full list of members (6 pages)
10 September 2003New secretary appointed (1 page)
10 September 2003New secretary appointed (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Return made up to 03/08/03; full list of members (6 pages)
11 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
11 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
30 August 2002Return made up to 03/08/02; full list of members (6 pages)
30 August 2002Return made up to 03/08/02; full list of members (6 pages)
26 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
26 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
13 August 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
13 August 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
6 June 2001Accounts for a small company made up to 30 July 2000 (7 pages)
6 June 2001Accounts for a small company made up to 30 July 2000 (7 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Return made up to 03/08/00; full list of members (6 pages)
18 October 2000Return made up to 03/08/00; full list of members (6 pages)
18 October 2000New secretary appointed (2 pages)
19 May 2000Accounts for a small company made up to 1 August 1999 (7 pages)
19 May 2000Accounts for a small company made up to 1 August 1999 (7 pages)
19 May 2000Accounts for a small company made up to 1 August 1999 (7 pages)
14 September 1999Return made up to 03/08/99; no change of members (4 pages)
14 September 1999Return made up to 03/08/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 2 August 1998 (7 pages)
19 May 1999Accounts for a small company made up to 2 August 1998 (7 pages)
19 May 1999Accounts for a small company made up to 2 August 1998 (7 pages)
10 November 1998Ad 24/11/97--------- £ si 116@1 (2 pages)
10 November 1998Ad 24/11/97--------- £ si 116@1 (2 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998Return made up to 03/08/98; full list of members (6 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998Return made up to 03/08/98; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 27 July 1997 (7 pages)
18 December 1997Accounts for a small company made up to 27 July 1997 (7 pages)
28 October 1997Registered office changed on 28/10/97 from: 112-114 holland park avenue london N11 4UA (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: 112-114 holland park avenue london N11 4UA (1 page)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
19 August 1997Return made up to 03/08/97; no change of members (4 pages)
19 August 1997Return made up to 03/08/97; no change of members (4 pages)
7 August 1997Auditor's resignation (1 page)
7 August 1997Auditor's resignation (1 page)
3 June 1997Full accounts made up to 28 July 1996 (12 pages)
3 June 1997Full accounts made up to 28 July 1996 (12 pages)
10 October 1996Return made up to 03/08/96; full list of members (6 pages)
10 October 1996Return made up to 03/08/96; full list of members (6 pages)
4 September 1996Full accounts made up to 31 July 1995 (13 pages)
4 September 1996Full accounts made up to 31 July 1995 (13 pages)
6 September 1995Return made up to 31/07/95; no change of members (10 pages)
6 September 1995Return made up to 31/07/95; no change of members (10 pages)
5 June 1995Full accounts made up to 31 July 1994 (13 pages)
5 June 1995Full accounts made up to 31 July 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 August 1988Incorporation (16 pages)
3 August 1988Incorporation (16 pages)