About

Registered Number: 02997962
Date of Incorporation: 05/12/1994 (30 years and 4 months ago)
Company Status: Liquidation
Registered Address: Mountview Court 1148 High Road, Whetstone, London, N20 0RA

 

Established in 1994, Baveno House Ltd have registered office in London, it has a status of "Liquidation". We do not know the number of employees at this business. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPIRO, Harold Jacob 05 December 1994 11 December 1996 1
SPIRO, Judith Bernice 05 December 1994 06 December 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 December 2014
RESOLUTIONS - N/A 24 December 2014
4.70 - N/A 24 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 16 July 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 21 March 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
363s - Annual Return 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 14 July 1999
363b - Annual Return 08 June 1999
363(287) - N/A 08 June 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
AA - Annual Accounts 10 September 1998
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
288c - Notice of change of directors or secretaries or in their particulars 15 January 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 28 August 1997
CERTNM - Change of name certificate 16 April 1997
363s - Annual Return 06 February 1997
288c - Notice of change of directors or secretaries or in their particulars 27 January 1997
288c - Notice of change of directors or secretaries or in their particulars 27 January 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
RESOLUTIONS - N/A 31 December 1996
RESOLUTIONS - N/A 08 November 1996
AA - Annual Accounts 08 November 1996
363s - Annual Return 25 January 1996
288 - N/A 07 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1995
288 - N/A 26 January 1995
288 - N/A 26 January 1995
288 - N/A 19 December 1994
288 - N/A 19 December 1994
NEWINC - New incorporation documents 05 December 1994
NEWINC - New incorporation documents 05 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.