BAYDEL LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2ST

Company number 01042632
Status Active
Incorporation Date 16 February 1972
Company Type Private Limited Company
Address 100A HIGH STREET, HAMPTON, MIDDLESEX, TW12 2ST
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of BAYDEL LIMITED are www.baydel.co.uk, and www.baydel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Brentford Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baydel Limited is a Private Limited Company. The company registration number is 01042632. Baydel Limited has been working since 16 February 1972. The present status of the company is Active. The registered address of Baydel Limited is 100a High Street Hampton Middlesex Tw12 2st. . BAILEY, James Henry is a Secretary of the company. BAILEY, James Henry is a Director of the company. Secretary BAILEY, Jane Victoria has been resigned. Director BAILEY, Jane Victoria has been resigned. Director BEDINGFIELD, James Anthony has been resigned. Director ROUGHTON, Geoffrey Wentworth has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


baydel Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAILEY, James Henry
Appointed Date: 20 July 2006

Director
BAILEY, James Henry

82 years old

Resigned Directors

Secretary
BAILEY, Jane Victoria
Resigned: 20 July 2006

Director
BAILEY, Jane Victoria
Resigned: 20 July 2006
77 years old

Director
BEDINGFIELD, James Anthony
Resigned: 09 March 2011
78 years old

Director
ROUGHTON, Geoffrey Wentworth
Resigned: 20 July 2006
96 years old

BAYDEL LIMITED Events

20 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
27 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000

13 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 71 more events
29 Jun 1987
Full accounts made up to 30 September 1986

29 Jun 1987
Return made up to 18/12/86; full list of members

20 Sep 1986
Full accounts made up to 30 September 1985

01 Sep 1983
Accounts made up to 31 August 1982
16 Feb 1972
Incorporation

BAYDEL LIMITED Charges

13 October 1983
Mortgage debenture
Delivered: 18 October 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company f/h & l/h…
10 October 1983
Legal mortgage
Delivered: 26 October 1983
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Baydel house brook way leatherhead surrey title no sy…
29 July 1983
Legal charge
Delivered: 5 August 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H perserverance works brook way kingston road…
29 July 1983
Legal charge
Delivered: 3 August 1983
Status: Satisfied on 5 September 1995
Persons entitled: Harbro Life Assurance PLC
Description: F/H perserverance works brook way, kingston road…
1 August 1982
Debenture
Delivered: 3 August 1982
Status: Satisfied
Persons entitled: J. H. Bailey J. V. Bailey
Description: Floating charge on all assets of the company.
10 July 1981
Charge
Delivered: 21 July 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and and all property…