BAYSFIELD TECHNOLOGY LIMITED
SURREY

Hellopages » Greater London » Croydon » CR7 7AB

Company number 03391530
Status Active
Incorporation Date 24 June 1997
Company Type Private Limited Company
Address 74 BENSHAM MANOR ROAD, THORNTON HEATH, SURREY, CR7 7AB
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 fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Satisfaction of charge 7 in full. The most likely internet sites of BAYSFIELD TECHNOLOGY LIMITED are www.baysfieldtechnology.co.uk, and www.baysfield-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Baysfield Technology Limited is a Private Limited Company. The company registration number is 03391530. Baysfield Technology Limited has been working since 24 June 1997. The present status of the company is Active. The registered address of Baysfield Technology Limited is 74 Bensham Manor Road Thornton Heath Surrey Cr7 7ab. The company`s financial liabilities are £38.05k. It is £34.65k against last year. The cash in hand is £190.09k. It is £93.62k against last year. . HOGAN, Mary is a Secretary of the company. HOGAN, Robert is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


baysfield technology Key Finiance

LIABILITIES £38.05k
+1019%
CASH £190.09k
+97%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOGAN, Mary
Appointed Date: 15 July 1997

Director
HOGAN, Robert
Appointed Date: 15 July 1997
51 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 July 1997
Appointed Date: 24 June 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 July 1997
Appointed Date: 24 June 1997

BAYSFIELD TECHNOLOGY LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

24 Mar 2016
Satisfaction of charge 7 in full
08 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 48 more events
11 Aug 1997
Accounting reference date extended from 30/06/98 to 30/09/98
11 Aug 1997
Registered office changed on 11/08/97 from: 2ND floor osborn house 74-80 middlesex street, london E1 7EZ
11 Aug 1997
New secretary appointed
11 Aug 1997
New director appointed
24 Jun 1997
Incorporation

BAYSFIELD TECHNOLOGY LIMITED Charges

17 September 2014
Charge code 0339 1530 0013
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 46 st peters road, croydon, CR0…
9 March 2010
Legal charge
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 8 lancaster road south norwood see image for full…
20 March 2009
Legal charge
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 267 holmesdale road south norwood t/no SGL281398 by way of…
22 December 2008
Legal charge
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 99 edridge road croydon surrey t/no SGL565108 any other…
11 July 2008
Legal charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3, 8 lancaster road, south norwood by way of fixed…
11 July 2008
Legal charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat c, 32 coombe road, croydon by way of fixed charge, the…
11 July 2008
Legal charge
Delivered: 15 July 2008
Status: Satisfied on 24 March 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 3, 54 st augustines avenue, south croydon and dustbin…
11 July 2008
Legal charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 elliott road, thornton heath by way of fixed charge, the…
11 July 2008
Legal charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat d, 2 chatsworth road, croydon by way of fixed charge…
11 September 2007
Legal charge
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 arundel road croydon. By way of fixed charge the benefit…
11 September 2007
Legal charge
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 bensham manor road, thornton heath. By way of fixed…
1 May 2007
Legal charge
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 moncro court, 28 enmore road, south norwood and garage 3…
16 May 2006
Debenture
Delivered: 18 May 2006
Status: Satisfied on 12 February 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…