BAILA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BAILA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07103945

Incorporation date

14/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

23 St Leonards Road, Bexhill On Sea, East Sussex TN40 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2009)
dot icon06/10/2025
Micro company accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon17/07/2023
Micro company accounts made up to 2023-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon09/11/2022
Micro company accounts made up to 2022-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon26/07/2021
Micro company accounts made up to 2021-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon25/11/2020
Change of details for Mr Aron Marc Freedman as a person with significant control on 2020-11-25
dot icon25/11/2020
Director's details changed for Mr Aron Marc Freedman on 2020-11-25
dot icon28/05/2020
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Director's details changed for Mr Paul Stephen Freedman on 2020-04-20
dot icon20/04/2020
Change of details for Mr Aron Marc Freedman as a person with significant control on 2020-04-20
dot icon20/04/2020
Director's details changed for Mr Aron Marc Freedman on 2020-04-20
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon16/09/2019
Micro company accounts made up to 2019-03-31
dot icon28/05/2019
Change of details for Mr Aron Marc Freedman as a person with significant control on 2019-05-28
dot icon28/05/2019
Change of details for Mr Paul Stephen Freedman as a person with significant control on 2019-05-28
dot icon28/05/2019
Director's details changed for Mr Paul Stephen Freedman on 2019-05-28
dot icon28/05/2019
Director's details changed for Mr Aron Marc Freedman on 2019-05-28
dot icon24/01/2019
Notification of Aron Marc Freedman as a person with significant control on 2016-04-06
dot icon24/01/2019
Notification of Paul Stephen Freedman as a person with significant control on 2016-04-06
dot icon24/01/2019
Appointment of Mr Aron Marc Freedman as a director on 2018-01-15
dot icon21/01/2019
Confirmation statement made on 2018-12-14 with updates
dot icon21/01/2019
Termination of appointment of Aron Marc Freedman as a director on 2017-01-15
dot icon21/01/2019
Confirmation statement made on 2017-12-14 with updates
dot icon21/01/2019
Confirmation statement made on 2016-12-14 with updates
dot icon21/01/2019
Termination of appointment of Nadya Tamara Lurie as a director on 2015-12-15
dot icon21/01/2019
Termination of appointment of Ross Mitchell Freedman as a director on 2015-12-15
dot icon21/01/2019
Annual return made up to 2015-12-14
dot icon21/01/2019
Micro company accounts made up to 2018-03-31
dot icon21/01/2019
Micro company accounts made up to 2017-03-31
dot icon21/01/2019
Micro company accounts made up to 2016-03-31
dot icon21/01/2019
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2019
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2019
Administrative restoration application
dot icon21/06/2018
Bona Vacantia disclaimer
dot icon02/05/2018
Bona Vacantia disclaimer
dot icon20/03/2018
Bona Vacantia disclaimer
dot icon19/01/2017
Bona Vacantia disclaimer
dot icon06/10/2015
Final Gazette dissolved via compulsory strike-off
dot icon11/06/2015
Director's details changed for Mr Paul Stephen Freedman on 2015-06-11
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon11/01/2014
Satisfaction of charge 1 in full
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon28/08/2012
Termination of appointment of Elon Bezaleley as a director
dot icon11/07/2012
Appointment of Mr Aron Marc Freedman as a director
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/07/2011
Termination of appointment of Aron Freedman as a director
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2011
Statement of capital following an allotment of shares on 2011-04-26
dot icon19/04/2011
Director's details changed for Ms Nadya Tamara on 2011-04-19
dot icon19/04/2011
Director's details changed for Paul Stephen on 2011-04-19
dot icon17/03/2011
Appointment of Paul Stephen as a director
dot icon17/03/2011
Appointment of Ms Nadya Tamara as a director
dot icon10/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon25/09/2010
Appointment of Elon Adrian Bezaleley as a director
dot icon14/09/2010
Appointment of Ross Mitchell Freedman as a director
dot icon27/07/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon21/05/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon14/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
12.30K
-
0.00
-
-
2023
2
9.11K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bezaleley, Elon Adrian
Director
17/08/2010 - 26/08/2012
-
Freedman, Aron Marc
Director
15/01/2018 - Present
70
Lurie, Nadya Tamara
Director
11/02/2011 - 15/12/2015
7
Freedman, Paul Stephen
Director
11/02/2011 - Present
35
Freedman, Ross Mitchell
Director
17/08/2010 - 15/12/2015
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILA INVESTMENTS LIMITED

BAILA INVESTMENTS LIMITED is an(a) Active company incorporated on 14/12/2009 with the registered office located at 23 St Leonards Road, Bexhill On Sea, East Sussex TN40 1HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAILA INVESTMENTS LIMITED?

toggle

BAILA INVESTMENTS LIMITED is currently Active. It was registered on 14/12/2009 .

Where is BAILA INVESTMENTS LIMITED located?

toggle

BAILA INVESTMENTS LIMITED is registered at 23 St Leonards Road, Bexhill On Sea, East Sussex TN40 1HH.

What does BAILA INVESTMENTS LIMITED do?

toggle

BAILA INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BAILA INVESTMENTS LIMITED?

toggle

The latest filing was on 06/10/2025: Micro company accounts made up to 2025-03-31.