Company NameBaily's Contractors Limited
Company StatusDissolved
Company Number03794618
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)
Previous NameDecorators Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Arthur Baily
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(4 years, 2 months after company formation)
Appointment Duration15 years, 10 months (closed 30 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Westfield Road
Acton
London
W3 0AX
Secretary NameMrs Kathleen Elizabeth Baily
NationalityBritish
StatusClosed
Appointed19 September 2003(4 years, 2 months after company formation)
Appointment Duration15 years, 10 months (closed 30 July 2019)
RoleCompany Director
Correspondence Address16 Westfields Road
London
W3 0AX
Director NameMr Michael Arthur Baily
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address16 Westfield Road
Acton
London
W3 0AX
Secretary NameMrs Kathleen Elizabeth Baily
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Westfields Road
London
W3 0AX
Director NameMrs Kathleen Elizabeth Baily
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 September 2003)
RoleManaging Director
Correspondence Address16 Westfields Road
London
W3 0AX
Secretary NameMr Michael Arthur Baily
NationalityBritish
StatusResigned
Appointed06 December 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westfield Road
Acton
London
W3 0AX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitengbailey.co.uk

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Michael Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£272
Current Liabilities£19,659

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

14 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
14 August 2017Notification of Michael Arthur Baily as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 August 2010Registered office address changed from C/O Daniel Auerbach & Co Llp 9 Mansfield Street London W1G 9NY on 3 August 2010 (1 page)
3 August 2010Director's details changed for Michael Baily on 24 June 2010 (2 pages)
3 August 2010Registered office address changed from C/O Daniel Auerbach & Co Llp 9 Mansfield Street London W1G 9NY on 3 August 2010 (1 page)
3 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Kathleen Elizabeth Baily on 24 June 2010 (1 page)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 July 2009Return made up to 24/06/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 July 2008Return made up to 24/06/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2007Registered office changed on 17/07/07 from: c/o trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page)
16 July 2007Return made up to 24/06/07; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 September 2006Return made up to 24/06/06; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 July 2005Director resigned (1 page)
11 July 2005Return made up to 24/06/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 July 2004Return made up to 24/06/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 November 2003New secretary appointed (1 page)
28 November 2003New director appointed (1 page)
28 November 2003Secretary resigned (1 page)
8 September 2003Return made up to 24/06/03; full list of members (6 pages)
3 May 2003Full accounts made up to 30 June 2002 (5 pages)
29 July 2002Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
(6 pages)
23 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 August 2001Return made up to 24/06/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 August 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
3 December 1999Registered office changed on 03/12/99 from: 16 westfields road london W3 0AX (1 page)
3 December 1999Company name changed decorators LTD.\certificate issued on 06/12/99 (2 pages)
12 July 1999Ad 24/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned (1 page)
24 June 1999Incorporation (18 pages)