Background WavePink WaveYellow Wave

BAF REALISATIONS LIMITED (00401174)

BAF REALISATIONS LIMITED (00401174) is an active UK company. incorporated on 27 November 1945. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BAF REALISATIONS LIMITED has been registered for 80 years.

Company Number
00401174
Status
active
Type
ltd
Incorporated
27 November 1945
Age
80 years
Address
7 More London Riverside, London, SE1 2RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAF REALISATIONS LIMITED

BAF REALISATIONS LIMITED is an active company incorporated on 27 November 1945 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BAF REALISATIONS LIMITED was registered 80 years ago.(SIC: 74990)

Status

active

Active since 80 years ago

Company No

00401174

LTD Company

Age

80 Years

Incorporated 27 November 1945

Size

N/A

Accounts

ARD: 31/12

Overdue

8 years overdue

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 17 September 2016 (9 years ago)
Period: 1 January 2015 - 31 December 2015(13 months)
Type: Dormant

Next Due

Due by 30 September 2017
Period: 1 January 2016 - 31 December 2016

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 23 June 2017
For period ending 9 June 2017

Previous Company Names

BARTON ALUMINIUM FOUNDRIES LIMITED
From: 31 December 1980To: 29 December 2015
ALUMINIUM DIE CASTINGS (BIRMINGHAM) LIMITED
From: 27 November 1945To: 31 December 1980
Contact
Address

7 More London Riverside London, SE1 2RT,

Previous Addresses

, Caparo House, 103 Baker Street, London, W1U 6LN
From: 27 November 1945To: 15 November 2016
Timeline

11 key events • 2010 - 2016

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Dec 15
Director Left
Nov 16
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

0 Active
23 Resigned

BAILEY, Stephen Geoffrey

Resigned
Abbey Gardens, Great HaywoodST18 0RY
Secretary
Appointed 08 Mar 2006
Resigned 24 Feb 2010

CHEUNG, Wing Yee

Resigned
78 Park Hill Road, BirminghamB17 9HJ
Secretary
Appointed 21 Jul 1998
Resigned 01 Sept 2001

PEGLER, Ruth

Resigned
12 Barker Road, Sutton ColdfieldB74 2NY
Secretary
Appointed 01 Dec 1994
Resigned 22 Jul 1998

PRICE, Sharon Ann

Resigned
80 Grafton Road, WarleyB68 8BJ
Secretary
Appointed 01 Sept 2001
Resigned 01 Sept 2002

RAWLINGS, Kevin Hedley

Resigned
75 Harrington Croft, West BromwichB71 3RJ
Secretary
Appointed 01 Sept 2002
Resigned 09 Mar 2006

STILWELL, Michael James

Resigned
Caparo House, LondonW1U 6LN
Secretary
Appointed 25 Mar 2010
Resigned 21 Sept 2012

WARD, Elizabeth Katherine

Resigned
Thistledown House, EveshamWR11 6LF
Secretary
Appointed N/A
Resigned 30 Nov 1994

BACHE, Mark John Thomas

Resigned
47 Chesterwood Road, BirminghamB13 0QG
Born April 1964
Director
Appointed 01 Dec 1994
Resigned 31 Oct 1997

BAILEY, Stephen Geoffrey

Resigned
Abbey Gardens, Great HaywoodST18 0RY
Born May 1971
Director
Appointed 08 Mar 2006
Resigned 24 Feb 2010

CHEUNG, Wing Yee

Resigned
78 Park Hill Road, BirminghamB17 9HJ
Born April 1969
Director
Appointed 21 Jul 1998
Resigned 01 Sept 2001

DANCASTER, David Patrick

Resigned
Kenilworth Avenue, LondonSW19 7LN
Born December 1956
Director
Appointed 28 Dec 2007
Resigned 11 Nov 2016

HYLAND, Matthew William Edward

Resigned
Popes Lane, OldburyB69 4PJ
Born June 1969
Director
Appointed 30 Jun 2010
Resigned 21 Sept 2012

MASON, Georgina

Resigned
Caparo House, LondonW1U 6LN
Born April 1981
Director
Appointed 01 Oct 2012
Resigned 16 Feb 2015

PAUL, Akash, The Honourable

Resigned
Ambkia House, LondonW1B 1PR
Born December 1957
Director
Appointed N/A
Resigned 20 Feb 1995

PEGLER, Ruth

Resigned
12 Barker Road, Sutton ColdfieldB74 2NY
Born October 1965
Director
Appointed 01 Dec 1994
Resigned 22 Jul 1998

PRICE, Sharon Ann

Resigned
80 Grafton Road, WarleyB68 8BJ
Born March 1967
Director
Appointed 01 Sept 2001
Resigned 01 Sept 2002

RAWLINGS, Kevin Hedley

Resigned
75 Harrington Croft, West BromwichB71 3RJ
Born April 1973
Director
Appointed 01 Sept 2002
Resigned 09 Mar 2006

SMITH, Claire

Resigned
Caparo House, LondonW1U 6LN
Born December 1978
Director
Appointed 17 Feb 2015
Resigned 03 Dec 2015

SMITH, John Godfrey

Resigned
Chequerfield House, WolverhamptonWV4 4TT
Born August 1949
Director
Appointed 30 Oct 1997
Resigned 31 Dec 2007

SMITH, John Godfrey

Resigned
Chequerfield House, WolverhamptonWV4 4TT
Born August 1949
Director
Appointed N/A
Resigned 20 Feb 1995

STEELE, Colin Grant

Resigned
Hindrum Cokes Lane, Chalfont St GilesHP8 4UD
Born November 1946
Director
Appointed N/A
Resigned 20 Feb 1995

STILWELL, Michael James

Resigned
Caparo House, LondonW1U 6LN
Born February 1976
Director
Appointed 25 Mar 2010
Resigned 21 Sept 2012

WARD, Elizabeth Katherine

Resigned
Thistledown House, EveshamWR11 6LF
Born August 1967
Director
Appointed N/A
Resigned 30 Nov 1994
Fundings
Financials
Latest Activities

Filing History

127

Restoration Order Of Court
30 May 2020
AC92AC92
Gazette Dissolved Compulsory
26 September 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Certificate Change Of Name Company
29 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Resolution
30 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
30 July 2010
CC04CC04
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
8 July 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
4 November 2006
AAMDAAMD
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
288cChange of Particulars
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 August 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1998
AAAnnual Accounts
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 June 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Resolution
3 December 1993
RESOLUTIONSResolutions
Resolution
3 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 1992
AAAnnual Accounts
Legacy
20 June 1992
363b363b
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Accounts With Accounts Type Dormant
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Accounts With Accounts Type Dormant
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Legacy
27 February 1990
288288
Legacy
27 February 1990
288288
Legacy
27 February 1990
288288
Legacy
27 February 1990
288288
Legacy
27 February 1990
288288
Accounts With Accounts Type Dormant
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
288288
Legacy
17 October 1989
363363
Legacy
19 May 1989
288288
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
288288
Legacy
27 September 1988
363363
Legacy
2 August 1988
287Change of Registered Office
Legacy
28 April 1988
288288
Legacy
13 April 1988
288288
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Legacy
31 October 1987
288288
Legacy
31 October 1987
363363
Legacy
14 October 1987
288288
Resolution
22 July 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
363363
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Legacy
15 May 1986
288288
Accounts With Made Up Date
7 October 1982
AAAnnual Accounts
Accounts With Made Up Date
14 September 1981
AAAnnual Accounts