Company NameBailoy Associates Llp
Company StatusActive
Company NumberOC351649
CategoryLimited Liability Partnership
Incorporation Date21 January 2010(14 years, 3 months ago)

Directors

LLP Designated Member NameMr Adam Steven Lovejoy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge High Street
Harmondsworth
Middlesex
UB7 0AQ
LLP Designated Member NameFranciscus Bernardus Joannes Maria Beks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDutch
StatusCurrent
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Place Cottage Flanchford Road
Reigate
Surrey
RH2 8RH
LLP Designated Member NameBailoy Products (Holdings) Limited (Corporation)
StatusCurrent
Appointed01 April 2010(2 months, 1 week after company formation)
Appointment Duration14 years
Correspondence AddressThe Old Forge High Street
Harmondsworth Village
Middlesex
UB7 0AQ
LLP Designated Member NameBalasubramaniam Balagagenthan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySri Lankan
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge High Street
Harmondsworth
Middlesex
UB7 0AQ

Location

Registered AddressThe Old Forge
High Street
Harmondsworth
Middlesex
UB7 0AQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£158,740
Cash£7,350
Current Liabilities£1,401

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

13 February 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
15 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 October 2020 (9 pages)
16 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
4 March 2020Micro company accounts made up to 31 October 2019 (10 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
18 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 July 2016Member's details changed for Franciscus Bernardus Joannes Maria Beks on 14 July 2016 (2 pages)
14 July 2016Member's details changed for Franciscus Bernardus Joannes Maria Beks on 14 July 2016 (2 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 February 2016Annual return made up to 10 February 2016 (4 pages)
17 February 2016Annual return made up to 10 February 2016 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 February 2015Annual return made up to 10 February 2015 (3 pages)
13 February 2015Annual return made up to 10 February 2015 (3 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 March 2014Annual return made up to 10 February 2014 (3 pages)
27 March 2014Annual return made up to 10 February 2014 (3 pages)
21 January 2014Termination of appointment of Balasubramaniam Balagagenthan as a member (1 page)
21 January 2014Termination of appointment of Balasubramaniam Balagagenthan as a member (1 page)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 February 2013Member's details changed for Adam Steven Lovejoy on 18 February 2013 (2 pages)
18 February 2013Member's details changed for Balasubramaniam Balagagenthan on 18 February 2013 (2 pages)
18 February 2013Member's details changed for Balasubramaniam Balagagenthan on 18 February 2013 (2 pages)
18 February 2013Member's details changed for Franciscus Bernardus Joannes Maria Beks on 18 February 2013 (2 pages)
18 February 2013Annual return made up to 10 February 2013 (4 pages)
18 February 2013Member's details changed for Franciscus Bernardus Joannes Maria Beks on 18 February 2013 (2 pages)
18 February 2013Member's details changed for Adam Steven Lovejoy on 18 February 2013 (2 pages)
18 February 2013Annual return made up to 10 February 2013 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 March 2012Annual return made up to 10 February 2012 (4 pages)
7 March 2012Member's details changed for Adam Steven Lovejoy on 1 February 2012 (2 pages)
7 March 2012Member's details changed for Balasubramaniam Balagagenthan on 1 February 2012 (2 pages)
7 March 2012Member's details changed for Balasubramaniam Balagagenthan on 1 February 2012 (2 pages)
7 March 2012Member's details changed for Balasubramaniam Balagagenthan on 1 February 2012 (2 pages)
7 March 2012Member's details changed for Franciscus Bernardus Joannes Maria Beks on 1 February 2012 (2 pages)
7 March 2012Annual return made up to 10 February 2012 (4 pages)
7 March 2012Member's details changed for Franciscus Bernardus Joannes Maria Beks on 1 February 2012 (2 pages)
7 March 2012Member's details changed for Adam Steven Lovejoy on 1 February 2012 (2 pages)
7 March 2012Member's details changed for Adam Steven Lovejoy on 1 February 2012 (2 pages)
7 March 2012Member's details changed for Franciscus Bernardus Joannes Maria Beks on 1 February 2012 (2 pages)
30 March 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
30 March 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
22 February 2011Annual return made up to 10 February 2011 (10 pages)
22 February 2011Annual return made up to 10 February 2011 (10 pages)
4 October 2010Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR on 4 October 2010 (2 pages)
10 August 2010Appointment of Bailoy Products (Holdings) Limited as a member (3 pages)
10 August 2010Appointment of Bailoy Products (Holdings) Limited as a member (3 pages)
11 February 2010Current accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages)
11 February 2010Current accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages)
21 January 2010Incorporation of a limited liability partnership (10 pages)
21 January 2010Incorporation of a limited liability partnership (10 pages)