Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED
Company Information for

BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED

7 CHANTLERS CLOSE, RH19 1LU, EAST GRINSTEAD, UNITED KINGDOM, RH19 1LU,
Company Registration Number
09315916
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bau Lifestyle International Design Ltd
BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED was founded on 2014-11-18 and has its registered office in East Grinstead. The organisation's status is listed as "Active - Proposal to Strike off". Bau Lifestyle International Design Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED
 
Legal Registered Office
7 CHANTLERS CLOSE
RH19 1LU
EAST GRINSTEAD
UNITED KINGDOM
RH19 1LU
 
Previous Names
TUI LIFESTYLE INTERNATIONAL DESIGN LIMITED13/03/2015
Filing Information
Company Number 09315916
Company ID Number 09315916
Date formed 2014-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2021
Account next due 31/08/2023
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:41:31
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED

Current Directors
Officer Role Date Appointed
DAVID CYRIL KENDRICK
Director 2015-11-17
BERNARD MICHAEL SUMNER
Director 2014-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD MICHAEL SUMNER TCA CREDIT MANAGEMENT LIMITED Director 2018-06-25 CURRENT 2015-01-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER DISCOVERU LIMITED Director 2018-03-27 CURRENT 2016-10-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER MONMOUTH CONSULTANTS LTD Director 2018-02-08 CURRENT 2016-03-22 Active
BERNARD MICHAEL SUMNER BLOCKCHAIN RESEARCH AND DEVELOPMENT LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
BERNARD MICHAEL SUMNER HOLBORN CAPITAL LTD Director 2017-11-09 CURRENT 2011-07-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER ABSARB SECURITIES LTD Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EVOLUTION SECOND WELL LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
BERNARD MICHAEL SUMNER SDP ASSOCIATES LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EW PARTNERS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
BERNARD MICHAEL SUMNER PMC MARKETS LIMITED Director 2017-06-05 CURRENT 2017-05-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EARTHWATER LIMITED Director 2017-03-21 CURRENT 2012-04-20 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PYX CAPITAL LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER WESTWARD TECHNOLOGY LIMITED Director 2016-12-20 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLLAND EXPLORATION & MINING LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER GLOBAL GROUP CAPITAL MANAGEMENT CONSULTING LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER LP BONDS PLC Director 2016-10-25 CURRENT 2015-11-11 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BETEX RELOADED LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PLANET UNITE LIMITED Director 2016-09-29 CURRENT 2016-09-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER CITY ODDS CAPITAL LIMITED Director 2016-06-28 CURRENT 2011-05-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER UNIONE TECHNOLOGY LIMITED Director 2016-05-17 CURRENT 2012-05-04 Dissolved 2017-10-10
BERNARD MICHAEL SUMNER MHI MASS-ENERGY FINANCING P.L.C. Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLMES PROPERTY VENTURES LTD Director 2016-04-06 CURRENT 2016-04-06 Active
BERNARD MICHAEL SUMNER SUPER LEGACY XP LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
BERNARD MICHAEL SUMNER PYX MARKETS LIMITED Director 2016-02-26 CURRENT 2011-08-30 Active
BERNARD MICHAEL SUMNER MACAVITY MORRIS PLC Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-04-10
BERNARD MICHAEL SUMNER HIGHTEX GROUP PLC Director 2016-02-03 CURRENT 2006-06-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEAUTY AND WELLNESS INVESTMENTS PLC Director 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-07-04
BERNARD MICHAEL SUMNER VINDISI MANAGEMENT SERVICES LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER TECHCAP LIMITED Director 2015-09-30 CURRENT 2011-02-04 Active
BERNARD MICHAEL SUMNER M.S.P. 4 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. IP LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 3 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 2 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 1 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S. PIZZA HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER EUROCAP INVESTMENTS PLC Director 2015-01-30 CURRENT 2011-07-01 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VITRONI RECORDS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BAU REAL ESTATE INVESTMENTS LTD Director 2015-01-27 CURRENT 2015-01-27 Active
BERNARD MICHAEL SUMNER BAU PANEL MAFERMAN LIMITED Director 2015-01-12 CURRENT 2014-11-27 Active
BERNARD MICHAEL SUMNER INNER CORE MANAGEMENT LIMITED Director 2014-12-01 CURRENT 2012-12-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEANFIELD INVESTMENTS LTD Director 2014-11-28 CURRENT 2014-11-28 Active
BERNARD MICHAEL SUMNER PRUDENTIA GLOBAL HOLDINGS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
BERNARD MICHAEL SUMNER MOVEO MOTORSPORTS PLC Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-04-19
BERNARD MICHAEL SUMNER SME NETWORK PLC Director 2014-05-20 CURRENT 2014-05-07 Dissolved 2015-12-15
BERNARD MICHAEL SUMNER E-BUY HOMES PLC Director 2014-04-24 CURRENT 2012-09-28 Dissolved 2015-11-24
BERNARD MICHAEL SUMNER HEALTHCARE HOLDINGS PLC Director 2014-03-11 CURRENT 2001-01-11 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER MATISSE HOLDINGS PLC Director 2013-12-16 CURRENT 1996-08-28 Active
BERNARD MICHAEL SUMNER Q HEROES LTD Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-07-07
BERNARD MICHAEL SUMNER GRESAL INVESTMENTS PLC Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2015-06-16
BERNARD MICHAEL SUMNER GRANTERRE INVESTMENT (UK) PLC Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PREIPO2IPO(UK) LIMITED Director 2013-09-01 CURRENT 2011-11-14 Dissolved 2018-04-24
BERNARD MICHAEL SUMNER DOWNHAM PROPERTY MANAGEMENT LTD Director 2013-06-27 CURRENT 2013-06-18 Dissolved 2015-02-03
BERNARD MICHAEL SUMNER TECHNIS ENERGY PLC Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2016-01-19
BERNARD MICHAEL SUMNER CHILTERN CORPORATE SERVICES LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2015-01-20
BERNARD MICHAEL SUMNER HAMPSHIRE CONSULTANTS PLC Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VAMPIRE BRANDS PLC Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 20 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 21 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER EQUUS TOTAL RETURN (UK) LTD Director 2013-03-26 CURRENT 2013-03-26 Active
BERNARD MICHAEL SUMNER BCS NUMBER 19 PLC Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-10-14
BERNARD MICHAEL SUMNER FUTBOL MUNDIAL LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2014-09-09
BERNARD MICHAEL SUMNER BCS NUMBER FIFTEEN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Dissolved 2014-08-05
BERNARD MICHAEL SUMNER CPS ENERGY RESOURCES LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
BERNARD MICHAEL SUMNER WOLF SPORTS GROUP PLC Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2014-06-24
BERNARD MICHAEL SUMNER TRILITH RESOURCES LIMITED Director 2011-06-28 CURRENT 2011-06-07 Dissolved 2014-06-03
BERNARD MICHAEL SUMNER BUCKINGHAM CORPORATE SERVICES LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
BERNARD MICHAEL SUMNER DAIKEN INVESTMENTS LIMITED Director 2010-01-21 CURRENT 2010-01-21 Active
BERNARD MICHAEL SUMNER DANIEL ANDREW PROPERTY MANAGEMENT LIMITED Director 2009-12-07 CURRENT 2008-09-18 Dissolved 2015-06-23
BERNARD MICHAEL SUMNER BERKELEY INTERNATIONAL CONSULTING LTD Director 2003-03-26 CURRENT 1998-03-12 Dissolved 2015-07-21
BERNARD MICHAEL SUMNER BUCKINGHAM PROMOTIONS LIMITED Director 2003-03-26 CURRENT 1997-10-14 Active
BERNARD MICHAEL SUMNER SPECTRUM BUSINESS SERVICES LIMITED Director 2003-03-26 CURRENT 1994-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-12Voluntary dissolution strike-off suspended
2023-03-14FIRST GAZETTE notice for voluntary strike-off
2023-03-01Application to strike the company off the register
2022-08-30CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/17 FROM 106 Mount Street London W1K 2TW
2017-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0118/11/15 ANNUAL RETURN FULL LIST
2015-11-26AP01DIRECTOR APPOINTED MR DAVID CYRIL KENDRICK
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM 7 Chantlers Close East Grinstead RH19 1LU United Kingdom
2015-03-13RES15CHANGE OF NAME 12/02/2015
2015-03-13CERTNMCompany name changed tui lifestyle international design LIMITED\certificate issued on 13/03/15
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL SUMNER / 18/11/2014
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM 17 Chantlers Close East Grinstead RH19 1LU United Kingdom
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL SUMNER / 18/11/2014
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-11-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2016-06-28
Fines / Sanctions
No fines or sanctions have been issued against BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED
Trademarks
We have not found any records of BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party HAMLINS LLPEvent TypePetitions to Wind Up (Companies)
Defending partyBAU LIFESTYLE INTERNATIONAL DESIGN LIMITEDEvent Date2016-06-02
SolicitorHamlins LLP
In the High Court of Justice (Chancery Division) Companies Court case number 003024 CR-2016-003024 A Petition to wind up the above-named Company of (registered no. 09315916) of 106 Mount Street, London W1K 2TW , presented on 2 June 2016 by HAMLINS LLP of Roxburghe House, 273-287 Regent Street, London W1B 2AD , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 18 July 2016 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 15 July 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.