Acton
London
W3 0AX
Secretary Name | Mrs Kathleen Elizabeth Baily |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 30 July 2019) |
Role | Company Director |
Correspondence Address | 16 Westfields Road London W3 0AX |
Director Name | Mr Michael Arthur Baily |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Decorator |
Country of Residence | England |
Correspondence Address | 16 Westfield Road Acton London W3 0AX |
Secretary Name | Mrs Kathleen Elizabeth Baily |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Westfields Road London W3 0AX |
Director Name | Mrs Kathleen Elizabeth Baily |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 September 2003) |
Role | Managing Director |
Correspondence Address | 16 Westfields Road London W3 0AX |
Secretary Name | Mr Michael Arthur Baily |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Westfield Road Acton London W3 0AX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | ngbailey.co.uk |
---|
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Michael Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272 |
Current Liabilities | £19,659 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
---|---|
14 August 2017 | Notification of Michael Arthur Baily as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 August 2010 | Registered office address changed from C/O Daniel Auerbach & Co Llp 9 Mansfield Street London W1G 9NY on 3 August 2010 (1 page) |
3 August 2010 | Director's details changed for Michael Baily on 24 June 2010 (2 pages) |
3 August 2010 | Registered office address changed from C/O Daniel Auerbach & Co Llp 9 Mansfield Street London W1G 9NY on 3 August 2010 (1 page) |
3 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Kathleen Elizabeth Baily on 24 June 2010 (1 page) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: c/o trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page) |
16 July 2007 | Return made up to 24/06/07; full list of members (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 September 2006 | Return made up to 24/06/06; full list of members (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 July 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 November 2003 | New secretary appointed (1 page) |
28 November 2003 | New director appointed (1 page) |
28 November 2003 | Secretary resigned (1 page) |
8 September 2003 | Return made up to 24/06/03; full list of members (6 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (5 pages) |
29 July 2002 | Return made up to 24/06/02; full list of members
|
23 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 August 2000 | Return made up to 24/06/00; full list of members
|
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 16 westfields road london W3 0AX (1 page) |
3 December 1999 | Company name changed decorators LTD.\certificate issued on 06/12/99 (2 pages) |
12 July 1999 | Ad 24/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Incorporation (18 pages) |