BAYLOVE LIMITED

Register to unlock more data on OkredoRegister

BAYLOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06801873

Incorporation date

26/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

7 William Street, Knightsbridge, London, London SW1X 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2009)
dot icon28/02/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon26/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon16/09/2025
Micro company accounts made up to 2025-01-31
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon18/01/2025
Registered office address changed from 41 Connaught Street Paddington London United Kingdom W2 2BB to 7 William Street Knightsbridge London London SW1X 9HL on 2025-01-18
dot icon18/01/2025
Change of details for Mr Alaa Salloum as a person with significant control on 2025-01-01
dot icon17/10/2024
Micro company accounts made up to 2024-01-31
dot icon28/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-01-31
dot icon01/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon28/01/2023
Micro company accounts made up to 2022-01-31
dot icon14/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon26/02/2021
Compulsory strike-off action has been discontinued
dot icon25/02/2021
Micro company accounts made up to 2020-01-31
dot icon26/01/2021
Compulsory strike-off action has been discontinued
dot icon23/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon03/10/2019
Notification of Alaa Salloum as a person with significant control on 2019-07-31
dot icon03/10/2019
Cessation of Haeder Ali Al Yassriy as a person with significant control on 2019-07-31
dot icon03/10/2019
Appointment of Mr Alaa Salloum as a director on 2019-07-31
dot icon03/10/2019
Termination of appointment of Haeder Ali Al-Yassriy as a director on 2019-07-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon06/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon12/06/2015
Termination of appointment of Bashir Kassamali Gulamali as a director on 2015-06-12
dot icon24/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon22/12/2011
Appointment of Mr Haeder Ali Al-Yassriy as a director
dot icon22/12/2011
Appointment of Mr Bashir Kassamali Gulamali as a director
dot icon22/12/2011
Termination of appointment of Akeel Kadem as a director
dot icon03/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/04/2010
Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 2010-04-23
dot icon22/04/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr Akeel Kadem on 2009-10-01
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/03/2009
Director appointed akeel kadem
dot icon20/02/2009
Appointment terminated director barbara kahan
dot icon20/02/2009
Registered office changed on 20/02/2009 from 788-790 finchley road london NW11 7TJ
dot icon26/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
151.83K
-
0.00
-
-
2022
-
151.83K
-
0.00
-
-
2023
-
151.83K
-
0.00
-
-
2023
-
151.83K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

151.83K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salloum, Alaa
Director
31/07/2019 - Present
8

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 BAYLOVE LIMITED

BAYLOVE LIMITED is an(a) Active company incorporated on 26/01/2009 with the registered office located at 7 William Street, Knightsbridge, London, London SW1X 9HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYLOVE LIMITED?

toggle

BAYLOVE LIMITED is currently Active. It was registered on 26/01/2009 .

Where is BAYLOVE LIMITED located?

toggle

BAYLOVE LIMITED is registered at 7 William Street, Knightsbridge, London, London SW1X 9HL.

What does BAYLOVE LIMITED do?

toggle

BAYLOVE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAYLOVE LIMITED?

toggle

The latest filing was on 28/02/2026: Confirmation statement made on 2026-02-28 with no updates.