Company NameBaffin Asset Management Limited
Company StatusDissolved
Company Number02831980
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)
Previous NameDusco Asset Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Robin Rumsey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(1 year, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
40 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EY
Secretary NameRobert Boyd Bennett
NationalityBritish
StatusCurrent
Appointed09 October 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 6 months
RoleChartered Accountant
Correspondence AddressJardine House Village Street
Newdigate
Surrey
RH5 5AD
Director NameRobert Andrew King
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(6 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleChartered Surveyor
Correspondence AddressThe Old Cottage Hospital
26 The Butts
Brentford
Middlesex
TW8 8BL
Director NameRobert Boyd Bennett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2000(6 years, 10 months after company formation)
Appointment Duration23 years, 12 months
RoleChartered Accountant
Correspondence AddressJardine House Village Street
Newdigate
Surrey
RH5 5AD
Director NameMr Barry Hanson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleAccountant
Correspondence Address3 Rubber Tree Lane
Tamarind Vale
Warwick
Wkos
Director NamePaul Francis Oliver
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleManaging Director
Correspondence Address6 Burnaby Crescent
Chiswick
London
W4 3LH
Secretary NameMr Anthony Norris
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPlot 4 Lakeside Place
London Road Riverhead
Sevenoaks
Kent
TN13 2QU
Director NameGerardus Jozef Dusseldorp
Date of BirthDecember 1918 (Born 105 years ago)
NationalityDutch
StatusResigned
Appointed03 January 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressPapeari Pk50
Cote Mer
Tahiti
French Polynesia
Director NameMrs Karin Jacobson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed03 January 1995(1 year, 6 months after company formation)
Appointment Duration11 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 25 Montagu Square
London
W1H 1RE
Director NameGerardus Johannes Van Der Reijden
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityDutch
StatusResigned
Appointed03 January 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 October 1999)
RoleConsultant
Correspondence Address5014 Leona Street
Tampa
Florida 33629
Foreign
Director NameMerrick Marshall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 1997)
RoleAsset Manager
Correspondence Address6 Haslemere Avenue
Ealing
London
W13 9UJ
Director NameAndrew Michael Gammie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(3 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 December 1997)
RoleDirector-Chartered Surveyor
Correspondence Address153 Demesne Road
Wallington
Surrey
SM6 8EW
Secretary NameAnthony William Denny
NationalityBritish
StatusResigned
Appointed20 January 1997(3 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 October 1997)
RoleAccountant
Correspondence Address341 Footscray Road
New Eltham
London
SE9 2EH
Director NameSir Daniel Norton Idris Pearce
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 1999)
RoleChartered Surveyor
Correspondence AddressG3 Albany
Piccadilly
London
W1J 0AT
Director NameJeremy Richard Pratt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 1999)
RoleChartered Accountant
Correspondence AddressCulmer Hill Petworth Road
Wormley
Godalming
Surrey
GU8 5SW

Location

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

Financials

Year2014
Turnover£1,123,940
Net Worth£216,821
Cash£237,314
Current Liabilities£183,929

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 2005Dissolved (1 page)
1 July 2005Liquidators statement of receipts and payments (5 pages)
1 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
6 April 2005Liquidators statement of receipts and payments (5 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2003Registered office changed on 08/10/03 from: 33 cannon street london EC4M 5TE (1 page)
2 October 2003Appointment of a voluntary liquidator (1 page)
2 October 2003Declaration of solvency (3 pages)
8 September 2003Return made up to 25/07/03; full list of members (7 pages)
30 September 2002Director's particulars changed (1 page)
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 (16 pages)
19 November 2001Director's particulars changed (1 page)
30 July 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Declaration of assistance for shares acquisition (15 pages)
4 July 2001Particulars of mortgage/charge (19 pages)
2 March 2001Full accounts made up to 31 December 2000 (16 pages)
24 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2000New director appointed (2 pages)
21 March 2000Full accounts made up to 31 December 1999 (16 pages)
19 November 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
20 August 1999Return made up to 03/08/99; full list of members (9 pages)
4 August 1999Ad 16/07/99--------- £ si 100000@1=100000 £ ic 300000/400000 (1 page)
28 May 1999Director resigned (1 page)
10 March 1999Full accounts made up to 31 December 1998 (16 pages)
17 August 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 1998Full accounts made up to 31 December 1997 (16 pages)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Ad 11/03/98--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
25 March 1998Nc inc already adjusted 17/04/97 (1 page)
25 March 1998Nc inc already adjusted 11/03/98 (1 page)
25 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1998Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
12 August 1997Return made up to 09/08/97; full list of members (6 pages)
8 July 1997Full accounts made up to 31 December 1996 (16 pages)
7 July 1997Director resigned (1 page)
28 May 1997Ad 17/05/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
28 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 April 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned (1 page)
15 September 1996Full accounts made up to 31 December 1995 (14 pages)
8 September 1996Return made up to 09/08/96; no change of members (6 pages)
8 September 1996Secretary's particulars changed (1 page)
22 December 1995Director resigned (2 pages)
13 September 1995Full accounts made up to 31 December 1994 (12 pages)
21 July 1995Return made up to 08/06/95; full list of members (8 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)