D.T. BAYLISS AND SON (PROPERTY) LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3BT

Company number 01239328
Status Active
Incorporation Date 5 January 1976
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 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven 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 2016-08-31 GBP 1,000 ; Termination of appointment of Lucy Jane Hale as a director on 20 May 2016. The most likely internet sites of D.T. BAYLISS AND SON (PROPERTY) LIMITED are www.dtbaylissandsonproperty.co.uk, and www.d-t-bayliss-and-son-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. D T Bayliss and Son Property Limited is a Private Limited Company. The company registration number is 01239328. D T Bayliss and Son Property Limited has been working since 05 January 1976. The present status of the company is Active. The registered address of D T Bayliss and Son Property Limited is London Tax Bureau Suite E 1 3 Canfield Place London England Nw6 3bt. The company`s financial liabilities are £25.04k. It is £-32.96k against last year. . 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 "Other letting and operating of own or leased real estate".


d.t. bayliss and son (property) Key Finiance

LIABILITIES £25.04k
-57%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

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 (PROPERTY) LIMITED Events

10 Oct 2016
Director's details changed for Ms Dianne Muriel Levinson on 10 October 2016
31 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1,000

31 Aug 2016
Termination of appointment of Lucy Jane Hale as a director on 20 May 2016
31 Aug 2016
Termination of appointment of Mary Ann Bayliss as a director on 20 May 2016
31 Aug 2016
Termination of appointment of Sally Bayliss as a director on 20 May 2016
...
... and 87 more events
12 Mar 1987
Return made up to 31/12/86; full list of members

30 Dec 1986
Gazettable document

28 Nov 1986
Particulars of mortgage/charge

26 Nov 1986
Registered office changed on 26/11/86 from: high street street somerset

03 Nov 1986
Particulars of mortgage/charge

D.T. BAYLISS AND SON (PROPERTY) LIMITED Charges

25 November 1986
Legal mortgage
Delivered: 28 November 1986
Status: Satisfied on 10 July 1992
Persons entitled: National Westminster Bank PLC
Description: All that freehold property situate at 135 high street…
31 October 1986
Mortgage
Delivered: 3 November 1986
Status: Satisfied on 21 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold, 147 high street, street, somerset and/or the…
7 May 1986
Legal mortgage
Delivered: 14 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a a piece of land at the rear of 143/145…
26 August 1985
Legal charge
Delivered: 15 September 1982
Status: Satisfied on 16 December 1992
Persons entitled: Poetrofina (UK) Limited
Description: F/H land on the south side of high street, street somerset.