Company NameBa & S Limited
DirectorsAlessandro Lardi and Evgeniya Cazin
Company StatusActive
Company Number08434895
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Previous NameTerphos UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alessandro Lardi
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwiss
StatusCurrent
Appointed14 May 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 11 months
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address34 Croydon Road
Caterham
Surrey
CR3 6QB
Director NameEvgeniya Cazin
Date of BirthDecember 1984 (Born 39 years ago)
NationalityRussian
StatusCurrent
Appointed22 February 2021(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address34 Croydon Road
Caterham
Surrey
CR3 6QB
Director NameMr Peter Snape
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameTerphos Finanical Corp. (Corporation)
StatusResigned
Appointed19 March 2013(1 week, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 May 2013)
Correspondence AddressPalm Chambers 197 Main Street
PO Box 3174
Road Town
Tortola
British Virgin Islands

Location

Registered Address34 Croydon Road
Caterham
Surrey
CR3 6QB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

5 November 2020Director's details changed for Mr Alessandro Lardi on 5 November 2020 (2 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
16 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-07
(2 pages)
16 October 2019Change of name notice (2 pages)
27 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
17 July 2017Termination of appointment of Peter Snape as a director on 26 June 2017 (1 page)
17 July 2017Termination of appointment of Peter Snape as a director on 26 June 2017 (1 page)
21 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 September 2016Director's details changed for Mr Peter Snape on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Peter Snape on 9 September 2016 (2 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
2 December 2015Registered office address changed from 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 2 December 2015 (1 page)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
23 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
30 May 2013Appointment of Mr Alessandro Lardi as a director (2 pages)
30 May 2013Termination of appointment of Terphos Finanical Corp. as a director (1 page)
30 May 2013Appointment of Mr Alessandro Lardi as a director (2 pages)
30 May 2013Termination of appointment of Terphos Finanical Corp. as a director (1 page)
5 April 2013Appointment of Terphos Finanical Corp. as a director (2 pages)
5 April 2013Appointment of Terphos Finanical Corp. as a director (2 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)