About

Registered Number: 04032761
Date of Incorporation: 07/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Baylis House, Stoke Poges Lane, Slough, Berkshire, SL1 3PB

 

Baylis House Ltd was registered on 07 July 2000 and has its registered office in Berkshire, it's status at Companies House is "Active". We do not know the number of employees at Baylis House Ltd. There are 14 directors listed as Chaddha, Diljeet Singh, Anand, Pradeep, Babar, Ashok, Bhalla, Chaman Lal, Chauhan, Rahul, Dr, Kaur, Parminder, Kumar, Sudesh, Dr, Kumar, Surrinder, Dr, Sandhu, Dilbagh Singh, Sandhu, Harjap Singh, Sandhu, Jagvinder Singh, Sandhu, Jagvinder Singh, Shrotria, Sunita, Wasan, Harpreet Singh for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADDHA, Diljeet Singh 16 February 2017 - 1
ANAND, Pradeep 07 July 2000 04 February 2005 1
BABAR, Ashok 05 June 2001 21 February 2005 1
BHALLA, Chaman Lal 01 July 2003 31 January 2005 1
CHAUHAN, Rahul, Dr 10 October 2009 29 August 2016 1
KAUR, Parminder 05 June 2001 04 February 2005 1
KUMAR, Sudesh, Dr 01 March 2010 15 October 2012 1
KUMAR, Surrinder, Dr 08 May 2005 15 January 2008 1
SANDHU, Dilbagh Singh 01 August 2016 29 August 2016 1
SANDHU, Harjap Singh 10 July 2000 21 February 2005 1
SANDHU, Jagvinder Singh 29 August 2016 01 October 2019 1
SANDHU, Jagvinder Singh 08 May 2005 29 August 2016 1
SHROTRIA, Sunita 18 November 2002 21 February 2005 1
WASAN, Harpreet Singh 15 May 2008 29 August 2016 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
TM01 - Termination of appointment of director 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 August 2019
MR04 - N/A 16 April 2019
MR01 - N/A 10 April 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 27 August 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR01 - N/A 19 July 2018
MR01 - N/A 10 July 2018
AUD - Auditor's letter of resignation 10 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 August 2017
PSC02 - N/A 03 August 2017
MR04 - N/A 24 May 2017
MR04 - N/A 24 May 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
TM02 - Termination of appointment of secretary 24 March 2017
AA - Annual Accounts 10 November 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
RESOLUTIONS - N/A 29 September 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
AR01 - Annual Return 26 July 2016
MR01 - N/A 23 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 09 December 2015
DISS40 - Notice of striking-off action discontinued 28 November 2015
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
MR01 - N/A 31 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 15 September 2014
MR04 - N/A 06 August 2014
MR04 - N/A 06 August 2014
AAMD - Amended Accounts 06 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 04 August 2013
CH01 - Change of particulars for director 04 August 2013
CH01 - Change of particulars for director 04 August 2013
CH01 - Change of particulars for director 04 August 2013
TM01 - Termination of appointment of director 12 July 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 28 November 2012
AP01 - Appointment of director 12 October 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 08 September 2010
AAMD - Amended Accounts 02 June 2010
AA - Annual Accounts 02 June 2010
AP01 - Appointment of director 30 December 2009
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
363a - Annual Return 11 September 2008
353 - Register of members 10 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
AAMD - Amended Accounts 06 August 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 12 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2006
395 - Particulars of a mortgage or charge 23 November 2006
395 - Particulars of a mortgage or charge 23 November 2006
363a - Annual Return 03 November 2006
AA - Annual Accounts 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
123 - Notice of increase in nominal capital 15 July 2005
123 - Notice of increase in nominal capital 15 July 2005
395 - Particulars of a mortgage or charge 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
AA - Annual Accounts 03 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
363s - Annual Return 11 October 2004
RESOLUTIONS - N/A 04 October 2004
123 - Notice of increase in nominal capital 04 October 2004
AA - Annual Accounts 27 April 2004
RESOLUTIONS - N/A 29 November 2003
RESOLUTIONS - N/A 29 November 2003
RESOLUTIONS - N/A 29 November 2003
RESOLUTIONS - N/A 29 November 2003
123 - Notice of increase in nominal capital 29 November 2003
123 - Notice of increase in nominal capital 29 November 2003
353 - Register of members 10 October 2003
363a - Annual Return 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2003
287 - Change in situation or address of Registered Office 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
RESOLUTIONS - N/A 21 February 2003
RESOLUTIONS - N/A 21 February 2003
363a - Annual Return 21 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
123 - Notice of increase in nominal capital 21 February 2003
123 - Notice of increase in nominal capital 21 February 2003
353 - Register of members 16 December 2002
AA - Annual Accounts 14 November 2002
RESOLUTIONS - N/A 26 July 2002
RESOLUTIONS - N/A 26 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2002
123 - Notice of increase in nominal capital 26 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
123 - Notice of increase in nominal capital 20 June 2002
395 - Particulars of a mortgage or charge 02 April 2002
363s - Annual Return 16 August 2001
RESOLUTIONS - N/A 23 July 2001
RESOLUTIONS - N/A 23 July 2001
RESOLUTIONS - N/A 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
123 - Notice of increase in nominal capital 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
225 - Change of Accounting Reference Date 31 May 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 21 September 2000
395 - Particulars of a mortgage or charge 18 August 2000
287 - Change in situation or address of Registered Office 18 August 2000
CERTNM - Change of name certificate 15 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
395 - Particulars of a mortgage or charge 02 August 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
NEWINC - New incorporation documents 07 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2019 Fully Satisfied

N/A

A registered charge 05 July 2018 Outstanding

N/A

A registered charge 05 July 2018 Outstanding

N/A

A registered charge 20 July 2016 Fully Satisfied

N/A

A registered charge 27 October 2014 Fully Satisfied

N/A

Legal charge 20 November 2006 Fully Satisfied

N/A

Debenture 20 November 2006 Fully Satisfied

N/A

Legal charge 30 June 2005 Fully Satisfied

N/A

Legal charge 27 March 2002 Fully Satisfied

N/A

Legal mortgage 01 August 2000 Fully Satisfied

N/A

Mortgage debenture 28 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.