Bayleys Plantation
St. Philip
Na
Secretary Name | Mrs Christine Prince |
---|---|
Status | Closed |
Appointed | 17 March 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 December 2023) |
Role | Company Director |
Correspondence Address | 1341 High Road Whetstone London N20 9HR |
Director Name | Mr Alpine Lister Grant |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Businessman |
Correspondence Address | No 1 Nelson Road Wanstead London E11 2AX |
Secretary Name | Edmond Montague Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Barbados |
Correspondence Address | Bayleys Great House Bayleys Plantation St. Philip Na |
Secretary Name | Mr Bernard Michael Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Parkgate Avenue Hadley Wood Hertfordshire EN4 0NR |
Secretary Name | Mr Michael Ceeney |
---|---|
Status | Resigned |
Appointed | 03 December 2011(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 March 2021) |
Role | Company Director |
Correspondence Address | 1341 High Road Whetstone London N20 9HR |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 1341 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Mr Edmond Grant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,208 |
Current Liabilities | £48,208 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
6 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
25 August 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
19 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Termination of appointment of Bernard Collins as a secretary (1 page) |
26 January 2012 | Appointment of Mr Michael Ceeney as a secretary (1 page) |
26 January 2012 | Termination of appointment of Bernard Collins as a secretary (1 page) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Appointment of Mr Michael Ceeney as a secretary (1 page) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 January 2010 | Director's details changed for Edmond Montague Grant on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Edmond Montague Grant on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
15 May 2009 | Appointment terminated director alpine grant (1 page) |
15 May 2009 | Appointment terminated director alpine grant (1 page) |
7 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
17 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
13 May 2008 | Director's change of particulars / alpine grant / 13/05/2008 (2 pages) |
13 May 2008 | Director's change of particulars / alpine grant / 13/05/2008 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
8 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
8 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
8 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
25 July 2005 | Return made up to 22/04/05; full list of members (7 pages) |
25 July 2005 | Return made up to 22/04/05; full list of members (7 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
14 March 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
14 March 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
26 April 2004 | New secretary appointed (1 page) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | New secretary appointed (1 page) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | New director appointed (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
22 April 2004 | Incorporation (16 pages) |
22 April 2004 | Incorporation (16 pages) |