E F BAYLEY LIMITED
SURREY E.F. BAYLEY (INVESTMENTS) LIMITED

Hellopages » Surrey » Epsom and Ewell » KT17 3PS
Company number 00717673
Status Active
Incorporation Date 12 March 1962
Company Type Private Limited Company
Address 8A LINKS ROAD, EPSOM, SURREY, KT17 3PS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-17 ; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of E F BAYLEY LIMITED are www.efbayley.co.uk, and www.e-f-bayley.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-three years and eleven months. The distance to to Balham Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 9.8 miles; to Clapham Junction Rail Station is 9.9 miles; to Battersea Park Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E F Bayley Limited is a Private Limited Company. The company registration number is 00717673. E F Bayley Limited has been working since 12 March 1962. The present status of the company is Active. The registered address of E F Bayley Limited is 8a Links Road Epsom Surrey Kt17 3ps. The company`s financial liabilities are £366.73k. It is £361.8k against last year. The cash in hand is £25.08k. It is £-36.23k against last year. And the total assets are £407.89k, which is £341.79k against last year. BAYLEY, Edward Derek is a Director of the company. BAYLEY, Gloria Margaret is a Director of the company. PURKIS, Rowan Angela is a Director of the company. Secretary BAYLEY, Charles Roger has been resigned. Secretary BAYLEY, Edward Howard has been resigned. Director BAYLEY, Charles Roger has been resigned. Director BAYLEY, Charles Roger has been resigned. Director BAYLEY, Edward Howard has been resigned. Director BAYLEY, Robert Gordon has been resigned. Director BAYLEY, Rosina Agnes Katie has been resigned. The company operates in "Buying and selling of own real estate".


e f bayley Key Finiance

LIABILITIES £366.73k
+7337%
CASH £25.08k
-60%
TOTAL ASSETS £407.89k
+517%
All Financial Figures

Current Directors

Director
BAYLEY, Edward Derek
Appointed Date: 01 November 2011
68 years old

Director
BAYLEY, Gloria Margaret
Appointed Date: 17 May 2014
83 years old

Director
PURKIS, Rowan Angela
Appointed Date: 11 April 2013
71 years old

Resigned Directors

Secretary
BAYLEY, Charles Roger
Resigned: 27 February 2007

Secretary
BAYLEY, Edward Howard
Resigned: 10 May 2013
Appointed Date: 27 February 2007

Director
BAYLEY, Charles Roger
Resigned: 16 March 2014
Appointed Date: 01 July 2000
90 years old

Director
BAYLEY, Charles Roger
Resigned: 16 November 1999
90 years old

Director
BAYLEY, Edward Howard
Resigned: 10 May 2013
Appointed Date: 16 November 1999
91 years old

Director
BAYLEY, Robert Gordon
Resigned: 31 January 2007
86 years old

Director
BAYLEY, Rosina Agnes Katie
Resigned: 05 January 2004
117 years old

Persons With Significant Control

Mr Edward Derek Bayley
Notified on: 1 November 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rowan Angela Bayley
Notified on: 1 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gloria Margaret Bayley
Notified on: 1 November 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E F BAYLEY LIMITED Events

20 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 12

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
25 Sep 1987
New director appointed

31 Oct 1986
Accounts for a small company made up to 5 April 1985
31 Oct 1986
Return made up to 12/12/85; full list of members

31 Oct 1986
Registered office changed on 31/10/86 from: hyewren house beech road merstham surrey

12 Mar 1962
Incorporation

E F BAYLEY LIMITED Charges

29 October 1984
Legal charge
Delivered: 14 November 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 10 13/14 kings gardens hove east sussex. Title no: esx…
17 December 1971
Legal charge
Delivered: 4 January 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hyewron house, merstham surrey, title no. Sy 337735.
17 December 1971
Legal charge
Delivered: 4 January 1972
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 45 wray common rd reigate surrey. Title no. Sy 350340.
17 December 1971
Legal charge
Delivered: 17 December 1971
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 96 blackborough rd reigate surrey title no. Sy. 337019.
1 February 1967
Legal charge
Delivered: 17 February 1967
Status: Outstanding
Persons entitled: The Prudential Assurance Company LTD
Description: Huewren house, beech road merstham, surrey.