This company is commonly known as Baf Realisations Limited. The company was founded 78 years ago and was given the registration number 00401174. The firm's registered office is in LONDON. You can find them at 7 More London Riverside, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | BAF REALISATIONS LIMITED |
---|---|---|
Company Number | : | 00401174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1945 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 More London Riverside, London, England, SE1 2RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Abbey Gardens, Great Haywood, ST18 0RY | Secretary | 08 March 2006 | Active |
78 Park Hill Road, Harborne, Birmingham, B17 9HJ | Secretary | 21 July 1998 | Active |
12 Barker Road, Sutton Coldfield, B74 2NY | Secretary | 01 December 1994 | Active |
80 Grafton Road, Oldbury, Warley, B68 8BJ | Secretary | 01 September 2001 | Active |
75 Harrington Croft, West Bromwich, B71 3RJ | Secretary | 01 September 2002 | Active |
Caparo House, 103 Baker Street, London, W1U 6LN | Secretary | 25 March 2010 | Active |
Thistledown House, Cheltenham Road, Evesham, WR11 6LF | Secretary | - | Active |
47 Chesterwood Road, Kings Heath, Birmingham, B13 0QG | Director | 01 December 1994 | Active |
1, Abbey Gardens, Great Haywood, ST18 0RY | Director | 08 March 2006 | Active |
78 Park Hill Road, Harborne, Birmingham, B17 9HJ | Director | 21 July 1998 | Active |
1, Kenilworth Avenue, London, SW19 7LN | Director | 28 December 2007 | Active |
Caparo House, Popes Lane, Oldbury, United Kingdom, B69 4PJ | Director | 30 June 2010 | Active |
Caparo House, 103 Baker Street, London, W1U 6LN | Director | 01 October 2012 | Active |
Flat 3, Ambkia House, 9a Portland Place, London, United Kingdom, W1B 1PR | Director | - | Active |
12 Barker Road, Sutton Coldfield, B74 2NY | Director | 01 December 1994 | Active |
80 Grafton Road, Oldbury, Warley, B68 8BJ | Director | 01 September 2001 | Active |
75 Harrington Croft, West Bromwich, B71 3RJ | Director | 01 September 2002 | Active |
Caparo House, 103 Baker Street, London, W1U 6LN | Director | 17 February 2015 | Active |
Chequerfield House, 32 Showell Lane Lower Penn, Wolverhampton, WV4 4TT | Director | 30 October 1997 | Active |
Chequerfield House, 32 Showell Lane Lower Penn, Wolverhampton, WV4 4TT | Director | - | Active |
Hindrum Cokes Lane, Chalfont St Giles, HP8 4UD | Director | - | Active |
Caparo House, 103 Baker Street, London, W1U 6LN | Director | 25 March 2010 | Active |
Thistledown House, Cheltenham Road, Evesham, WR11 6LF | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2020-05-30 | Restoration | Restoration order of court. | Download |
2017-09-26 | Gazette | Gazette dissolved compulsory. | Download |
2017-07-11 | Gazette | Gazette notice compulsory. | Download |
2016-11-15 | Officers | Termination director company with name termination date. | Download |
2016-11-15 | Address | Change registered office address company with date old address new address. | Download |
2016-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Change of name | Certificate change of name company. | Download |
2015-12-29 | Change of name | Change of name notice. | Download |
2015-12-09 | Officers | Termination director company with name termination date. | Download |
2015-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-20 | Officers | Appoint person director company with name date. | Download |
2015-02-20 | Officers | Termination director company with name termination date. | Download |
2014-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2013-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-19 | Officers | Termination director company with name. | Download |
2012-12-18 | Officers | Termination director company with name. | Download |
2012-12-10 | Officers | Appoint person director company with name. | Download |
2012-10-18 | Officers | Termination director company with name. | Download |
2012-10-18 | Officers | Termination secretary company with name. | Download |
2012-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2012-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.