Company NameBayopal Company Limited
DirectorNorma Frances Lee
Company StatusActive
Company Number02943748
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNorma Frances Lee
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleDependant
Country of ResidenceUnited Kingdom
Correspondence Address2 Marchington House, 22 Grove Road
Beaconsfield
Bucks
HP9 1UP
Secretary NameNorma Frances Lee
NationalityBritish
StatusCurrent
Appointed10 September 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleDependant
Correspondence Address2 Marchington House, 22 Grove Road
Beaconsfield
Bucks
HP9 1UP
Director NameDavid Nicholas Pembroke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 1996)
RoleBuilder
Correspondence Address15 The Broadway
Penn Road
Beaconsfield
Buckinghamshire
HP9 2PD
Director NameJohn Stanley Lee
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(1 week, 5 days after company formation)
Appointment Duration20 years, 1 month (resigned 06 August 2014)
RoleCompany Director
Correspondence AddressWings Penn Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TS
Secretary NameDavid Nicholas Pembroke
NationalityBritish
StatusResigned
Appointed11 July 1994(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 1996)
RoleBuilder
Correspondence Address15 The Broadway
Penn Road
Beaconsfield
Buckinghamshire
HP9 2PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Executors Of John Stanley Lee
50.00%
Ordinary
50 at £1Norma Francis Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£168,282
Cash£59,145
Current Liabilities£1,687,121

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

26 February 1996Delivered on: 7 March 1996
Satisfied on: 14 December 2000
Persons entitled:
David Nicholas Pembroke
Rodney Blaker Jeffriesthe Managing Trustees of the Mark Scott Directors (1984) Retirement Benefit Scheme

Classification: Charge
Secured details: £20,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: All that piece or parcel of land adjoining 15 the broadway penn road beaconsfield buckinghamshire t/no:- BM80709.
Fully Satisfied
15 January 1996Delivered on: 17 January 1996
Satisfied on: 29 February 1996
Persons entitled:
David Nicholas Pembroke
Rodney Blaker Jeffriesthe Managing Trustees of the Mark Scott Directors (1984) Retirement Benefit Scheme
Rodney Blaker Jefferiesthe Managing Trustees of the Mark Scott Directors (1984) Retirement Benefit Scheme
David Nicholas Pembroke

Classification: Charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land adjoining 15 the broadway penn road beaconsfield buckinghamshire t/n BM80709.
Fully Satisfied
18 September 1995Delivered on: 30 September 1995
Satisfied on: 14 December 2000
Persons entitled: Chartered Trust Public Limited Company

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 32 penn road t/no BM105447 and BM116540 with buildings fixtures the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1995Delivered on: 18 August 1995
Satisfied on: 14 December 2000
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of the agreement dated 8TH august 1995 and the benefit thereof and the company's estate and interest in the f/h property k/a 32 penn road t/n BM105447 and BM116540 with all buildings and fixtures.
Fully Satisfied
27 July 1994Delivered on: 1 August 1994
Persons entitled: John Stanley Lee

Classification: Debenture
Secured details: £450,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H 32 penn road beaconsfield t/n bm 105447 and land to the rear of 4 ledborough lane beaconsfield t/n bm 116540. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
1 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
8 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
7 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
2 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
5 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
24 August 2017Notification of Norma Frances Lee as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
24 August 2017Notification of Norma Frances Lee as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
29 June 2016Secretary's details changed for Norma Frances Lee on 23 June 2016 (1 page)
29 June 2016Director's details changed for Norma Frances Lee on 23 June 2016 (2 pages)
29 June 2016Secretary's details changed for Norma Frances Lee on 23 June 2016 (1 page)
29 June 2016Director's details changed for Norma Frances Lee on 23 June 2016 (2 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 July 2015Secretary's details changed for Norma Francis Lee on 29 June 2015 (1 page)
17 July 2015Director's details changed for Norma Frances Lee on 29 June 2015 (2 pages)
17 July 2015Director's details changed for Norma Frances Lee on 29 June 2015 (2 pages)
17 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Secretary's details changed for Norma Francis Lee on 29 June 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 August 2014Termination of appointment of John Stanley Lee as a director on 6 August 2014 (1 page)
21 August 2014Termination of appointment of John Stanley Lee as a director on 6 August 2014 (1 page)
21 August 2014Termination of appointment of John Stanley Lee as a director on 6 August 2014 (1 page)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
3 February 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
20 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
8 November 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
3 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
12 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
12 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
11 July 2008Return made up to 29/06/08; full list of members (4 pages)
11 July 2008Return made up to 29/06/08; full list of members (4 pages)
5 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
5 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
30 August 2007Return made up to 29/06/07; full list of members (3 pages)
30 August 2007Return made up to 29/06/07; full list of members (3 pages)
14 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
14 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
7 July 2006Return made up to 29/06/06; full list of members (3 pages)
7 July 2006Return made up to 29/06/06; full list of members (3 pages)
25 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
25 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
25 October 2005Return made up to 29/06/05; full list of members (3 pages)
25 October 2005Return made up to 29/06/05; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
16 August 2004Return made up to 29/06/04; full list of members (5 pages)
16 August 2004Return made up to 29/06/04; full list of members (5 pages)
20 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
20 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
1 August 2003Return made up to 29/06/03; full list of members (5 pages)
1 August 2003Return made up to 29/06/03; full list of members (5 pages)
5 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
5 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
2 July 2002Return made up to 29/06/02; full list of members (7 pages)
2 July 2002Return made up to 29/06/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
13 July 2001Return made up to 29/06/01; full list of members (6 pages)
13 July 2001Return made up to 29/06/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
20 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
14 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2000Return made up to 29/06/00; full list of members (6 pages)
3 July 2000Return made up to 29/06/00; full list of members (6 pages)
16 February 2000Return made up to 29/06/99; no change of members; amend (8 pages)
16 February 2000Return made up to 29/06/99; no change of members; amend (8 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
6 July 1999Return made up to 29/06/99; full list of members (6 pages)
6 July 1999Return made up to 29/06/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
5 August 1998Return made up to 29/06/98; full list of members (5 pages)
5 August 1998Return made up to 29/06/98; full list of members (5 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
31 July 1997Return made up to 29/06/97; no change of members (4 pages)
31 July 1997Return made up to 29/06/97; no change of members (4 pages)
29 July 1997Full accounts made up to 30 June 1996 (9 pages)
29 July 1997Full accounts made up to 30 June 1996 (9 pages)
4 May 1997Registered office changed on 04/05/97 from: orchehill chambers 52 packhorse road gerrards cross buckinghamshire SL9 8EQ (1 page)
4 May 1997Registered office changed on 04/05/97 from: orchehill chambers 52 packhorse road gerrards cross buckinghamshire SL9 8EQ (1 page)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996New secretary appointed;new director appointed (2 pages)
8 October 1996New secretary appointed;new director appointed (2 pages)
8 October 1996Secretary resigned;director resigned (1 page)
10 September 1996Return made up to 29/06/96; no change of members (4 pages)
10 September 1996Return made up to 29/06/96; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (6 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 February 1996Return made up to 29/06/95; full list of members (6 pages)
23 February 1996Return made up to 29/06/95; full list of members (6 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
18 August 1995Particulars of mortgage/charge (3 pages)
18 August 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
29 June 1994Incorporation (9 pages)
29 June 1994Incorporation (9 pages)