D.T. BAYLISS AND SON LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3BT

Company number 01001356
Status Active
Incorporation Date 1 February 1971
Company Type Private Limited Company
Address LONDON TAX BUREAU, SUITE E, 1-3 CANFIELD PLACE, LONDON, ENGLAND, NW6 3BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Director's details changed for Ms Dianne Muriel Levinson on 10 October 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-08-17 GBP 10,000 ; Registered office address changed from C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT England to C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT on 17 August 2016. The most likely internet sites of D.T. BAYLISS AND SON LIMITED are www.dtbaylissandson.co.uk, and www.d-t-bayliss-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. D T Bayliss and Son Limited is a Private Limited Company. The company registration number is 01001356. D T Bayliss and Son Limited has been working since 01 February 1971. The present status of the company is Active. The registered address of D T Bayliss and Son Limited is London Tax Bureau Suite E 1 3 Canfield Place London England Nw6 3bt. . LEVINSON, Dianne Muriel is a Director of the company. Secretary BAYLISS, Mary Ann has been resigned. Director BAYLISS, Christian Charles has been resigned. Director BAYLISS, Derek Tony has been resigned. Director BAYLISS, Mary Ann has been resigned. Director BAYLISS, Sally has been resigned. Director HALE, Lucy Jane has been resigned. Director PARKINSON, Sally Louise has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LEVINSON, Dianne Muriel
Appointed Date: 20 May 2016
85 years old

Resigned Directors

Secretary
BAYLISS, Mary Ann
Resigned: 20 May 2016

Director
BAYLISS, Christian Charles
Resigned: 22 February 2016
Appointed Date: 12 December 2005
63 years old

Director
BAYLISS, Derek Tony
Resigned: 16 August 2009
90 years old

Director
BAYLISS, Mary Ann
Resigned: 20 May 2016
84 years old

Director
BAYLISS, Sally
Resigned: 20 May 2016
Appointed Date: 18 April 2012
62 years old

Director
HALE, Lucy Jane
Resigned: 20 May 2016
Appointed Date: 12 December 2005
57 years old

Director
PARKINSON, Sally Louise
Resigned: 05 August 2008
Appointed Date: 12 December 2005
62 years old

D.T. BAYLISS AND SON LIMITED Events

10 Oct 2016
Director's details changed for Ms Dianne Muriel Levinson on 10 October 2016
17 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 10,000

17 Aug 2016
Registered office address changed from C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT England to C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT on 17 August 2016
17 Aug 2016
Registered office address changed from Strode House 10 Leigh Road Street Somerset BA16 0HA to C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT on 17 August 2016
17 Aug 2016
Appointment of Ms Dianne Muriel Levinson as a director on 20 May 2016
...
... and 80 more events
17 Jun 1987
Accounts made up to 31 December 1985

17 Jun 1987
Return made up to 19/04/87; full list of members

14 Apr 1987
Gazettable document

12 Mar 1987
Return made up to 31/12/86; full list of members

08 Dec 1986
Registered office changed on 08/12/86 from: high st street somerset

D.T. BAYLISS AND SON LIMITED Charges

4 March 1988
Mortgage debenture
Delivered: 10 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…