About

Registered Number: 02703372
Date of Incorporation: 02/04/1992 (32 years ago)
Company Status: Active
Registered Address: 34 Lafone Street, London, Lafone Street, London, SE1 2LX,

 

Baily Garner (Health & Safety) Ltd was registered on 02 April 1992. This company currently employs 11-20 staff. Lennon, Paul Nicholas, Rankine, Janine Lesley, Baily, Brian Leslie, Flowers, John Graham, Garner, Graham, Goddard, Nigel John, Kisz, Mark Norbert, Lodge, Jeremy Michael, Noad, Ian Richard, Tookey, Andrew are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENNON, Paul Nicholas 01 May 2004 - 1
BAILY, Brian Leslie 02 March 1992 22 July 2016 1
FLOWERS, John Graham 02 March 1992 30 April 2012 1
GARNER, Graham 02 March 1992 30 April 1995 1
GODDARD, Nigel John 02 March 1992 30 April 1995 1
KISZ, Mark Norbert 02 March 1992 30 April 2004 1
LODGE, Jeremy Michael 02 March 1992 30 April 2005 1
NOAD, Ian Richard 02 March 1992 22 July 2016 1
TOOKEY, Andrew 01 May 2012 03 July 2017 1
Secretary Name Appointed Resigned Total Appointments
RANKINE, Janine Lesley 01 September 2016 30 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 09 April 2020
AD01 - Change of registered office address 19 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 18 April 2018
CH01 - Change of particulars for director 17 April 2018
TM02 - Termination of appointment of secretary 05 December 2017
AA - Annual Accounts 08 September 2017
MR04 - N/A 18 July 2017
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 04 January 2017
AP03 - Appointment of secretary 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
TM02 - Termination of appointment of secretary 28 September 2016
TM02 - Termination of appointment of secretary 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 10 April 2013
AA - Annual Accounts 16 January 2013
TM01 - Termination of appointment of director 16 May 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 20 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 06 March 2007
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 06 May 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
AA - Annual Accounts 07 January 2004
RESOLUTIONS - N/A 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
123 - Notice of increase in nominal capital 24 November 2003
CERTNM - Change of name certificate 08 September 2003
CERTNM - Change of name certificate 29 July 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 04 March 2002
AUD - Auditor's letter of resignation 19 September 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 04 May 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 05 May 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 25 April 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 07 May 1996
288 - N/A 05 October 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 04 May 1995
AA - Annual Accounts 13 June 1994
363s - Annual Return 19 April 1994
RESOLUTIONS - N/A 29 November 1993
RESOLUTIONS - N/A 29 November 1993
RESOLUTIONS - N/A 29 November 1993
RESOLUTIONS - N/A 29 November 1993
AA - Annual Accounts 29 November 1993
RESOLUTIONS - N/A 12 November 1993
RESOLUTIONS - N/A 12 November 1993
RESOLUTIONS - N/A 12 November 1993
363s - Annual Return 30 April 1993
288 - N/A 13 April 1992
NEWINC - New incorporation documents 02 April 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.