Company NameBayar Enterprises Limited
DirectorsEsen Bayar and Erk Esen Bayar
Company StatusActive
Company Number03344578
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Esen Bayar
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane
London
SE9 3TL
Secretary NameMrs Mine Bayar
NationalityBritish
StatusCurrent
Appointed12 May 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
London
SE9 3TL
Director NameMr Erk Esen Bayar
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
London
SE9 3TL
Director NameGokcen Bayar
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(3 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 January 2011)
RoleBusiness Person
Country of ResidenceCyprus
Correspondence Address29 Wolsey Road
Northwood
Middlesex
HA6 2ER
Director NameMiss Erna Bayar
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(13 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane
London
SE9 3TL
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address4 Green Lane Business Park
238 Green Lane
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

252 at £1Dr Esen Bayar
25.20%
Ordinary
250 at £1Mine Bayar
25.00%
Ordinary
166 at £1Arda Esen Bayar
16.60%
Ordinary
166 at £1Erk Esen Bayar
16.60%
Ordinary
166 at £1Erna Bayar
16.60%
Ordinary

Financials

Year2014
Net Worth£83,824
Cash£390,570
Current Liabilities£1,002,958

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week from now)

Filing History

5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
4 July 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
22 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
9 May 2022Appointment of Mr Erk Esen Bayar as a director on 1 May 2022 (2 pages)
9 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
18 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
17 April 2020Termination of appointment of Erna Bayar as a director on 17 April 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
7 March 2019Amended total exemption full accounts made up to 30 April 2018 (7 pages)
26 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
8 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
16 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(5 pages)
25 August 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(5 pages)
25 August 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(5 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
10 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
10 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 May 2013Secretary's details changed for Mine Bayar on 3 April 2013 (1 page)
7 May 2013Secretary's details changed for Mine Bayar on 3 April 2013 (1 page)
7 May 2013Secretary's details changed for Mine Bayar on 3 April 2013 (1 page)
7 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
7 May 2013Director's details changed for Dr Esen Bayar on 8 April 2013 (2 pages)
7 May 2013Director's details changed for Dr Esen Bayar on 8 April 2013 (2 pages)
7 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
7 May 2013Director's details changed for Dr Esen Bayar on 8 April 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 May 2012Director's details changed for Miss Erna Bayar on 27 April 2012 (2 pages)
2 May 2012Director's details changed for Miss Erna Bayar on 27 April 2012 (2 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
26 April 2012Registered office address changed from 79 Lee High Road London SE13 5NS on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 79 Lee High Road London SE13 5NS on 26 April 2012 (1 page)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
9 March 2011Appointment of Miss Erna Bayar as a director (2 pages)
9 March 2011Appointment of Miss Erna Bayar as a director (2 pages)
4 February 2011Termination of appointment of Gokcen Bayar as a director (1 page)
4 February 2011Termination of appointment of Gokcen Bayar as a director (1 page)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 June 2010Director's details changed for Gokcen Bayar on 31 March 2010 (2 pages)
23 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Gokcen Bayar on 31 March 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2009Return made up to 03/04/09; full list of members (4 pages)
28 April 2009Return made up to 03/04/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 August 2008Return made up to 03/04/08; no change of members (7 pages)
18 August 2008Return made up to 03/04/08; no change of members (7 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 April 2007Return made up to 03/04/07; no change of members (7 pages)
20 April 2007Return made up to 03/04/07; no change of members (7 pages)
3 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
1 June 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
22 April 2005Return made up to 03/04/05; full list of members (7 pages)
22 April 2005Return made up to 03/04/05; full list of members (7 pages)
11 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
11 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
4 May 2004Return made up to 03/04/04; full list of members (7 pages)
4 May 2004Return made up to 03/04/04; full list of members (7 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
5 April 2003Return made up to 03/04/03; full list of members (7 pages)
5 April 2003Return made up to 03/04/03; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
25 January 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
7 May 2002Return made up to 03/04/02; full list of members (6 pages)
7 May 2002Return made up to 03/04/02; full list of members (6 pages)
6 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
6 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
6 April 2001Return made up to 03/04/01; full list of members (6 pages)
6 April 2001Return made up to 03/04/01; full list of members (6 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
16 January 2001Full accounts made up to 30 April 2000 (7 pages)
16 January 2001Full accounts made up to 30 April 2000 (7 pages)
19 April 2000Return made up to 03/04/00; full list of members (6 pages)
19 April 2000Return made up to 03/04/00; full list of members (6 pages)
23 January 2000Full accounts made up to 30 April 1999 (6 pages)
23 January 2000Full accounts made up to 30 April 1999 (6 pages)
15 April 1999Return made up to 03/04/99; no change of members (4 pages)
15 April 1999Return made up to 03/04/99; no change of members (4 pages)
31 May 1998Nc inc already adjusted 04/05/98 (1 page)
31 May 1998Ad 04/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 May 1998Nc inc already adjusted 04/05/98 (1 page)
31 May 1998Ad 04/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 May 1998Return made up to 03/04/98; full list of members (6 pages)
24 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 May 1998Return made up to 03/04/98; full list of members (6 pages)
12 May 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
12 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: 16-18 woodford road london E7 0HA (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: 16-18 woodford road london E7 0HA (1 page)
3 April 1997Incorporation (17 pages)
3 April 1997Incorporation (17 pages)