About

Registered Number: 03344578
Date of Incorporation: 03/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 4 Green Lane Business Park, 238 Green Lane, London, SE9 3TL

 

Established in 1997, Bayar Enterprises Ltd have registered office in London, it has a status of "Active". There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYAR, Erna 01 March 2011 17 April 2020 1
BAYAR, Gokcen 02 January 2001 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
TM01 - Termination of appointment of director 17 April 2020
AA - Annual Accounts 31 January 2020
DISS40 - Notice of striking-off action discontinued 26 June 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
CS01 - N/A 19 June 2019
AAMD - Amended Accounts 07 March 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 26 January 2016
DISS40 - Notice of striking-off action discontinued 26 August 2015
AR01 - Annual Return 25 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 07 May 2013
CH03 - Change of particulars for secretary 07 May 2013
CH01 - Change of particulars for director 07 May 2013
AA - Annual Accounts 30 January 2013
CH01 - Change of particulars for director 02 May 2012
AR01 - Annual Return 26 April 2012
AD01 - Change of registered office address 26 April 2012
AA - Annual Accounts 21 January 2012
AR01 - Annual Return 05 April 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 04 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 23 February 2009
363s - Annual Return 18 August 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 06 April 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 15 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1998
123 - Notice of increase in nominal capital 31 May 1998
RESOLUTIONS - N/A 24 May 1998
363s - Annual Return 24 May 1998
RESOLUTIONS - N/A 12 May 1998
AA - Annual Accounts 12 May 1998
288b - Notice of resignation of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
287 - Change in situation or address of Registered Office 19 May 1997
NEWINC - New incorporation documents 03 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.