About

Registered Number: 06913083
Date of Incorporation: 21/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 363 Ballards Lane, North Finchley, London, N12 8LJ,

 

Founded in 2009, Bayat Traders Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 4 directors listed as Tareq, Awrangzeb, Ali, Arif, Malik, Abdul Salam, Yazdani, Shahid Gulrez for Bayat Traders Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAREQ, Awrangzeb 07 February 2020 - 1
ALI, Arif 01 July 2009 01 May 2017 1
MALIK, Abdul Salam 21 May 2009 10 June 2010 1
YAZDANI, Shahid Gulrez 17 February 2015 09 July 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 August 2020
CH01 - Change of particulars for director 30 June 2020
AA - Annual Accounts 24 June 2020
CH01 - Change of particulars for director 18 May 2020
PSC04 - N/A 28 March 2020
RESOLUTIONS - N/A 10 February 2020
TM01 - Termination of appointment of director 07 February 2020
AP01 - Appointment of director 07 February 2020
PSC01 - N/A 07 February 2020
PSC07 - N/A 07 February 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 28 February 2019
AAMD - Amended Accounts 07 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 14 June 2017
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 23 March 2017
TM01 - Termination of appointment of director 12 July 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 16 March 2016
MR04 - N/A 20 February 2015
MR04 - N/A 20 February 2015
SH01 - Return of Allotment of shares 18 February 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AP01 - Appointment of director 17 February 2015
AP01 - Appointment of director 17 February 2015
AAMD - Amended Accounts 23 January 2015
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 09 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 23 June 2014
AD01 - Change of registered office address 23 June 2014
AP01 - Appointment of director 10 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 27 June 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 19 June 2012
AAMD - Amended Accounts 24 August 2011
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 25 March 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
AA01 - Change of accounting reference date 19 October 2009
AD01 - Change of registered office address 19 October 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
NEWINC - New incorporation documents 21 May 2009

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 27 January 2010 Fully Satisfied

N/A

Debenture 13 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.