Reigate
Surrey
RH2 8RH
Director Name | Mr Adam Steven Lovejoy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Iver Lane Iver Buckinghamshire SL0 9LF |
Secretary Name | Mr Adam Steven Lovejoy |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Iver Lane Iver Buckinghamshire SL0 9LF |
Director Name | Bernardos Franciscus Paulaus Maria Beks |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blauwe Hof 58-20 6602xc Wychen Netherlands |
Secretary Name | Franciscus Bernardus Joannes Maria Beks |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Rowley Farm House London Road Lowfield Heath Crawley Sussex RH10 2SL |
Director Name | Balasubramaniam Balagagenthan |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 November 2008(2 years after company formation) |
Appointment Duration | 5 years (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Charles Street Uxbridge Middlesex UB10 0SY |
Website | bailoy.com |
---|
Registered Address | The Old Forge High Street Harmondsworth Middlesex UB7 0AQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
19.5k at £1 | Mr Adam Steven Lovejoy 48.75% Ordinary A |
---|---|
19.5k at £1 | Mr Franciscus Bernadus Beks 48.75% Ordinary B |
1000 at £1 | Mr Philip James Chadwick 2.50% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £67,733 |
Current Liabilities | £231,577 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
14 July 2016 | Director's details changed for Franciscus Bernardus Joannes Maria Beks on 14 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Franciscus Bernardus Joannes Maria Beks on 14 July 2016 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
14 October 2015 | Director's details changed for Franciscus Bernardus Joannes Maria Beks on 21 August 2015 (2 pages) |
14 October 2015 | Director's details changed for Franciscus Bernardus Joannes Maria Beks on 21 August 2015 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 January 2015 | Purchase of own shares. (3 pages) |
2 January 2015 | Purchase of own shares. (3 pages) |
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
21 January 2014 | Termination of appointment of Balasubramaniam Balagagenthan as a director (1 page) |
21 January 2014 | Termination of appointment of Balasubramaniam Balagagenthan as a director (1 page) |
20 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 29 October 2012
|
5 June 2013 | Statement of capital following an allotment of shares on 29 October 2012
|
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Director's details changed for Balasubramaniam Balagagenthan on 9 May 2011 (3 pages) |
18 May 2011 | Director's details changed for Balasubramaniam Balagagenthan on 9 May 2011 (3 pages) |
18 May 2011 | Director's details changed for Balasubramaniam Balagagenthan on 9 May 2011 (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (15 pages) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (15 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
4 August 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (15 pages) |
14 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (15 pages) |
4 August 2009 | Gbp ic 41800/41000\31/05/09\gbp sr 800@1=800\ (1 page) |
4 August 2009 | Gbp ic 41800/41000\31/05/09\gbp sr 800@1=800\ (1 page) |
4 August 2009 | Resolutions
|
4 August 2009 | Resolutions
|
9 May 2009 | Registered office changed on 09/05/2009 from 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page) |
8 May 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
8 May 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
8 April 2009 | Director appointed balasubramaniam balagagenthan (3 pages) |
8 April 2009 | Director appointed balasubramaniam balagagenthan (3 pages) |
26 November 2008 | Return made up to 20/10/08; full list of members (7 pages) |
26 November 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
26 November 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
26 November 2008 | Return made up to 20/10/08; full list of members (7 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
19 November 2007 | Return made up to 20/10/07; full list of members (5 pages) |
19 November 2007 | Return made up to 20/10/07; full list of members (5 pages) |
12 November 2007 | Memorandum and Articles of Association (15 pages) |
12 November 2007 | Memorandum and Articles of Association (15 pages) |
5 November 2007 | Company name changed bailoy electronics LIMITED\certificate issued on 05/11/07 (2 pages) |
5 November 2007 | Company name changed bailoy electronics LIMITED\certificate issued on 05/11/07 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
20 September 2007 | Particulars of contract relating to shares (4 pages) |
20 September 2007 | Ad 31/08/07--------- £ si 38400@1=38400 £ ic 3400/41800 (2 pages) |
20 September 2007 | Ad 31/08/07--------- £ si 38400@1=38400 £ ic 3400/41800 (2 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
20 September 2007 | Particulars of contract relating to shares (4 pages) |
14 August 2007 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
14 August 2007 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: flat 1 rowleys farm house london road lowfield heath, crawley west sussex RH10 2SL (1 page) |
20 July 2007 | Ad 04/05/07--------- £ si 3300@1=3300 £ ic 100/3400 (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed;new director appointed (3 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: flat 1 rowleys farm house london road lowfield heath, crawley west sussex RH10 2SL (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Ad 04/05/07--------- £ si 3300@1=3300 £ ic 100/3400 (2 pages) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Nc inc already adjusted 04/05/07 (1 page) |
20 July 2007 | Nc inc already adjusted 04/05/07 (1 page) |
20 July 2007 | New secretary appointed;new director appointed (3 pages) |
20 July 2007 | Resolutions
|
20 October 2006 | Incorporation (20 pages) |
20 October 2006 | Incorporation (20 pages) |