BAYCOS INVESTMENT COMPANY LIMITED
MIDDX

Hellopages » Greater London » Harrow » HA7 3ED

Company number 00606136
Status Active
Incorporation Date 12 June 1958
Company Type Private Limited Company
Address 141 STANMORE HILL, STANMORE, MIDDX, HA7 3ED
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-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 200 . The most likely internet sites of BAYCOS INVESTMENT COMPANY LIMITED are www.baycosinvestmentcompany.co.uk, and www.baycos-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and four months. Baycos Investment Company Limited is a Private Limited Company. The company registration number is 00606136. Baycos Investment Company Limited has been working since 12 June 1958. The present status of the company is Active. The registered address of Baycos Investment Company Limited is 141 Stanmore Hill Stanmore Middx Ha7 3ed. . SAMUEL, Stephen is a Secretary of the company. COHEN, Sharon is a Director of the company. SAMUEL, Stephen is a Director of the company. Secretary COHEN, Hilda, Doctor has been resigned. Director COHEN, Hilda, Doctor has been resigned. Director SAMUEL, Geoffrey has been resigned. Director SAMUEL, Linda has been resigned. Director SAMUEL, Muriel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
COHEN, Sharon
Appointed Date: 01 February 2004
54 years old

Director
SAMUEL, Stephen
Appointed Date: 12 February 2009
77 years old

Resigned Directors

Secretary
COHEN, Hilda, Doctor
Resigned: 08 March 1993

Director
COHEN, Hilda, Doctor
Resigned: 30 November 2012
96 years old

Director
SAMUEL, Geoffrey
Resigned: 15 November 2008
80 years old

Director
SAMUEL, Linda
Resigned: 30 March 1998
Appointed Date: 20 February 1998
76 years old

Director
SAMUEL, Muriel
Resigned: 01 October 2015
101 years old

Persons With Significant Control

Mr Stephen Samuel
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAYCOS INVESTMENT COMPANY LIMITED Events

02 Apr 2017
Confirmation statement made on 28 February 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200

01 Apr 2016
Termination of appointment of Muriel Samuel as a director on 1 October 2015
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 82 more events
16 Feb 1988
Accounts for a small company made up to 31 December 1986

30 Nov 1987
Return made up to 31/03/87; full list of members

11 Apr 1987
Accounts for a small company made up to 31 December 1985

16 Jul 1986
Return made up to 31/03/86; full list of members

12 Jun 1958
Incorporation

BAYCOS INVESTMENT COMPANY LIMITED Charges

29 October 2008
Legal charge
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 7-8 market place, loughborough t/no…
19 May 2008
Guarantee & debenture
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 7-8 market place loughborough t/n LT374983.
4 August 1977
Legal charge
Delivered: 17 August 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13,15,17,19,23,Edgewarebury lane, barnet title no., Mx…
7 August 1960
Charge
Delivered: 12 August 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8/16 (even) 20/30 (even) brightwell cres tooting, london…
4 August 1960
Inst of charge
Delivered: 12 August 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8/16 (even) 20/30 (even) brightwell cres tooting london…
31 December 1959
Inst of charge
Delivered: 20 January 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1,4,8 roke close kenley surrey 13,15,19 little roke rd…
31 December 1959
Inst of charge
Delivered: 20 January 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 & 31 covents rd, claygate surrey no sy 213727.
31 December 1959
Inst of charge
Delivered: 20 January 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 & 5 roke close kenley, surrey no sy 122678.