London
E1 8NN
Director Name | Mr Jean Pierre Aimee Berkmans |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 June 2018(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 December 2020) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 66 Prescot Street London E1 8NN |
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Mark Jonathon Gibson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Church Lane Loughton Essex IP10 1PD |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(7 months after company formation) |
Appointment Duration | 5 years (resigned 13 February 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Old Mill Road Pereybere Gpobox244 |
Director Name | Mr Diederick Petrus Naude |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 February 2013(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 2015) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | baycroft-ltd.co.uk |
---|---|
Telephone | 020 32875878 |
Telephone region | London |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jean Pierre Aimee Berckmans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,887 |
Cash | £2,259 |
Current Liabilities | £2,610 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2020 | Application to strike the company off the register (1 page) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2019 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page) |
17 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 September 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
30 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
4 June 2018 | Appointment of Mr Jean Pierre Aimee Berkmans as a director on 1 June 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
1 September 2017 | Notification of Jean Pierre Aimee Berckmans as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
1 September 2017 | Notification of Jean Pierre Aimee Berckmans as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
15 October 2015 | Termination of appointment of Diederick Petrus Naude as a director on 12 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Paul Anthony Thornhill as a director on 12 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Paul Anthony Thornhill as a director on 12 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Diederick Petrus Naude as a director on 12 October 2015 (1 page) |
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 March 2015 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
13 March 2015 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
28 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
13 February 2013 | Appointment of Mr Diederick Petrus Naude as a director (2 pages) |
13 February 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
13 February 2013 | Appointment of Mr Diederick Petrus Naude as a director (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Director's details changed for Mr Stephen John Kelly on 1 January 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Stephen John Kelly on 1 January 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Stephen John Kelly on 1 January 2012 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
10 February 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
10 February 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
31 July 2009 | Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page) |
31 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
31 July 2009 | Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
20 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
20 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
22 June 2007 | Incorporation (13 pages) |
22 June 2007 | Incorporation (13 pages) |