About

Registered Number: 03996326
Date of Incorporation: 18/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 64 New Cavendish Street, London, W1G 8TB,

 

Founded in 2000, Bayleaf Cleaning Ltd have registered office in London, it has a status of "Active". We don't currently know the number of employees at the company. There are 4 directors listed as Kanmara Secretaries Ltd, Djazia, Salah Ben Ali, Kanmara Directors Ltd, Mitten, Lance Reginald for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DJAZIA, Salah Ben Ali 26 May 2000 11 May 2015 1
KANMARA DIRECTORS LTD 18 May 2000 26 May 2000 1
MITTEN, Lance Reginald 26 May 2000 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
KANMARA SECRETARIES LTD 18 May 2000 26 May 2000 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 August 2020
TM01 - Termination of appointment of director 14 August 2020
AD01 - Change of registered office address 14 August 2020
MR01 - N/A 13 May 2020
MR01 - N/A 12 May 2020
AP01 - Appointment of director 11 May 2020
AP01 - Appointment of director 11 May 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 20 March 2019
AP01 - Appointment of director 17 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 02 March 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 07 February 2018
MR04 - N/A 24 January 2018
MR01 - N/A 22 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 31 May 2016
MR05 - N/A 18 April 2016
MR04 - N/A 18 April 2016
MR01 - N/A 12 March 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 29 May 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 24 February 2015
MR04 - N/A 04 February 2015
AD01 - Change of registered office address 16 January 2015
AD01 - Change of registered office address 05 January 2015
MR04 - N/A 01 December 2014
MR04 - N/A 01 December 2014
AP01 - Appointment of director 01 July 2014
MR01 - N/A 01 July 2014
AR01 - Annual Return 03 June 2014
AA01 - Change of accounting reference date 24 May 2014
MR05 - N/A 30 April 2014
MR05 - N/A 30 April 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 29 March 2012
AD01 - Change of registered office address 18 January 2012
MG01 - Particulars of a mortgage or charge 04 June 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 28 February 2011
MG01 - Particulars of a mortgage or charge 04 January 2011
TM01 - Termination of appointment of director 26 July 2010
TM02 - Termination of appointment of secretary 26 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 06 May 2009
363s - Annual Return 19 September 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 05 April 2007
395 - Particulars of a mortgage or charge 13 September 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 19 April 2004
AAMD - Amended Accounts 25 July 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 15 April 2003
AA - Annual Accounts 01 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 September 2002
363s - Annual Return 03 July 2002
363s - Annual Return 08 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2000
287 - Change in situation or address of Registered Office 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
NEWINC - New incorporation documents 18 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2020 Outstanding

N/A

A registered charge 11 May 2020 Outstanding

N/A

A registered charge 19 January 2018 Outstanding

N/A

A registered charge 09 March 2016 Fully Satisfied

N/A

A registered charge 23 June 2014 Fully Satisfied

N/A

Rent deposit deed 20 May 2011 Fully Satisfied

N/A

Supplemental deed 23 December 2010 Fully Satisfied

N/A

Supplemental deed 07 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.