Company Information for BAY JEWELLERS LIMITED
69 LORDSHIP ROAD, LONDON, N16 0QD,
|
Company Registration Number
05746521
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BAY JEWELLERS LIMITED | ||||
Legal Registered Office | ||||
69 LORDSHIP ROAD LONDON N16 0QD Other companies in NW11 | ||||
Previous Names | ||||
|
Company Number | 05746521 | |
---|---|---|
Company ID Number | 05746521 | |
Date formed | 2006-03-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 23/03/2023 | |
Account next due | 23/12/2024 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB934434523 |
Last Datalog update: | 2024-04-06 21:53:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GITTA KLEIN |
||
DAVID BERGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANNA KORNBLUH |
Director | ||
YEHUDA MENASHE KVITT |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 23/03/23 | ||
CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
REGISTERED OFFICE CHANGED ON 09/06/23 FROM 38 Allerton Road London N16 5UF England | ||
SECRETARY'S DETAILS CHNAGED FOR MR ELI BERGER on 2023-06-09 | ||
Director's details changed for Mr David Berger on 2023-06-01 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 29/03/23 FROM Js & Co Accountants 26 Theydon Road London E5 9NA England | ||
SECRETARY'S DETAILS CHNAGED FOR MR ELI BERGER on 2023-03-29 | ||
Director's details changed for Mr David Berger on 2023-03-29 | ||
CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES | ||
Current accounting period shortened from 25/03/22 TO 24/03/22 | ||
Current accounting period shortened from 25/03/22 TO 24/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/03/21 | |
AA01 | Current accounting period shortened from 26/03/21 TO 25/03/21 | |
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 26/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/20 FROM 51 Craven Park Road London N15 6AH England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 26/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Eli Berger as company secretary on 2018-08-13 | |
TM02 | Termination of appointment of Gitta Klein on 2018-08-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNA KORNBLUH | |
AP01 | DIRECTOR APPOINTED MR DAVID BERGER | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/01/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/17 FROM New Burlington House 1075 Finchley Road London NW11 0PU | |
AA | 27/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/03/15 TO 27/03/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/03/14 TO 28/03/14 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/03/14 TO 29/03/14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/13 TO 30/03/13 | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 29/03/12 TO 31/03/12 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 ANNUAL RETURN FULL LIST | |
AA01 | PREVSHO FROM 30/03/2011 TO 29/03/2011 | |
AR01 | 08/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2009 TO 30/03/2009 | |
AR01 | 08/01/10 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED EAGLIS LIMITED CERTIFICATE ISSUED ON 05/03/08 | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BAY JEWELLERS LIMITED CERTIFICATE ISSUED ON 05/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
88(2)R | AD 24/05/06--------- £ SI 8@1=8 £ IC 2/10 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.61 | 9 |
MortgagesNumMortOutstanding | 0.37 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32120 - Manufacture of jewellery and related articles
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAY JEWELLERS LIMITED
BAY JEWELLERS LIMITED owns 1 domain names.
bayrings.co.uk
The top companies supplying to UK government with the same SIC code (32120 - Manufacture of jewellery and related articles) as BAY JEWELLERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |