Company NameBaffin (U.K.) Limited
DirectorsChristopher Robin Rumsey and Robert Boyd Bennett
Company StatusDissolved
Company Number02488213
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years ago)
Previous NameDusco (U.K.) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameRobert Boyd Bennett
NationalityBritish
StatusCurrent
Appointed17 October 1997(7 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleChartered Accountant
Correspondence AddressJardine House Village Street
Newdigate
Surrey
RH5 5AD
Director NameMr Christopher Robin Rumsey
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(7 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
40 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EY
Director NameRobert Boyd Bennett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(9 years, 11 months after company formation)
Appointment Duration24 years
RoleChartered Accountant
Correspondence AddressJardine House Village Street
Newdigate
Surrey
RH5 5AD
Director NameGerardus Johannes Van Der Reijden
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityDutch
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 January 1995)
RoleManaging Director
Correspondence Address85 Fountain Gardens
Osbourne
Windsor
Berkshire
SL4 3SX
Director NamePaul Francis Oliver
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 1996)
RoleManaging Director
Correspondence Address6 Burnaby Crescent
Chiswick
London
W4 3LH
Director NameMrs Karin Jacobson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 25 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 25 Montagu Square
London
W1H 1RE
Director NameKeith Storey Gallon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleSolicitor
Correspondence Address15 Bloomsbury Square
London
WC1A 2LS
Director NameGerardus Jozef Dusseldorp
Date of BirthDecember 1918 (Born 105 years ago)
NationalityDutch
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration8 years (resigned 22 April 2000)
RoleCompany Director
Correspondence AddressPapeari Pk50
Cote Mer
Tahiti
French Polynesia
Director NameDaniel Pomeroy Davison
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address90 Peacock Lane
Locust Valley
11560 New York
Foreign
Secretary NameKeith Storey Gallon
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address15 Bloomsbury Square
London
WC1A 2LS
Secretary NameMrs Karin Jacobson
NationalityDutch
StatusResigned
Appointed31 December 1992(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 25 Montagu Square
London
W1H 1RE
Secretary NameMr Anthony Norris
NationalityBritish
StatusResigned
Appointed28 May 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address8 Longacre Road
Singleton
Ashford
Kent
TN23 5FS
Director NameSir Daniel Norton Idris Pearce
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(3 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 December 2002)
RoleChartered Surveyor
Correspondence AddressG3 Albany
Piccadilly
London
W1J 0AT
Director NameLord James Hugh Cecil Rockley
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLytchett Heath
Poole
Dorset
BH16 6AE
Secretary NameAnthony William Denny
NationalityBritish
StatusResigned
Appointed20 January 1997(6 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 October 1997)
RoleAccountant
Correspondence Address341 Footscray Road
New Eltham
London
SE9 2EH
Director NameJeremy Richard Pratt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1999)
RoleChartered Accountant
Correspondence AddressCulmer Hill Petworth Road
Wormley
Godalming
Surrey
GU8 5SW
Director NameMrs Karin Jacobson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed19 May 1999(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 25 Montagu Square
London
W1H 1RE
Director NameTjerk Carolus Dusseldorp
Date of BirthJune 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed26 July 2000(10 years, 3 months after company formation)
Appointment Duration11 months (resigned 25 June 2001)
RoleExecutive
Correspondence Address72 Cameron Street
Edgecliffe
2027
New South Wales
Australia
Director NameGerardus Johannes Van Der Reijden
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityDutch
StatusResigned
Appointed15 February 2001(10 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 June 2001)
RoleCivil Servant
Correspondence AddressAvenir
Burleigh Road
Ascot
Berkshire
SL5 7PA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,458,942
Net Worth£964,435
Cash£361,302
Current Liabilities£24,003

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 August 2005Dissolved (1 page)
13 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
18 February 2005Liquidators statement of receipts and payments (5 pages)
25 August 2004Liquidators statement of receipts and payments (5 pages)
19 March 2004Liquidators statement of receipts and payments (5 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Registered office changed on 28/02/03 from: bryan cave 33 cannon street london EC4M 5TE (1 page)
19 February 2003Declaration of solvency (3 pages)
19 February 2003Appointment of a voluntary liquidator (1 page)
19 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 December 2002Director resigned (1 page)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 6 suffolk street london SW1Y 4HG (1 page)
3 April 2002Full accounts made up to 31 December 2001 (18 pages)
29 March 2002Return made up to 22/03/02; full list of members (7 pages)
18 July 2001Declaration of assistance for shares acquisition (14 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
4 July 2001Particulars of mortgage/charge (19 pages)
11 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2001Full accounts made up to 31 December 2000 (18 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
5 September 2000New director appointed (2 pages)
2 May 2000Return made up to 03/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2000Director resigned (1 page)
19 April 2000Full accounts made up to 31 December 1999 (18 pages)
28 March 2000New director appointed (2 pages)
1 February 2000Particulars of mortgage/charge (4 pages)
26 August 1999Director's particulars changed (1 page)
9 July 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
20 April 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 1999Full accounts made up to 31 December 1998 (18 pages)
10 May 1998Full accounts made up to 31 December 1997 (19 pages)
25 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
8 July 1997Full accounts made up to 31 December 1996 (18 pages)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director resigned (1 page)
9 May 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 May 1997Ad 31/12/96--------- £ si 180000@1=180000 £ ic 1210000/1390000 (2 pages)
5 February 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned (1 page)
11 November 1996Full accounts made up to 31 December 1995 (51 pages)
17 October 1996New director appointed (2 pages)
16 July 1996Ad 30/06/96--------- £ si 210000@1=210000 £ ic 1000000/1210000 (2 pages)
6 June 1996Return made up to 03/04/96; full list of members (6 pages)
6 June 1996Particulars of mortgage/charge (7 pages)
8 December 1995Particulars of mortgage/charge (6 pages)
13 September 1995Full accounts made up to 31 December 1994 (17 pages)
7 April 1995Return made up to 03/04/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 1990Incorporation (21 pages)