Warning: file_put_contents(c/d7ef0f2ca8c907cb10dc39333ad2c0bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bayswater Investments Ltd, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BAYSWATER INVESTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bayswater Investments Ltd. The company was founded 7 years ago and was given the registration number 10278851. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BAYSWATER INVESTMENTS LTD
Company Number:10278851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Church Green East, Town Centre, Redditch, B98 8, Church Green East, Redditch, England, B98 8BP

Director25 January 2021Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director14 July 2016Active
14, Church Green East, Redditch, England, B98 8BP

Director05 November 2019Active
2a, Waterside, Evesham, England, WR11 1BS

Director10 July 2018Active

People with Significant Control

Mr Afzal Qadeer
Notified on:20 November 2021
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:18 Church Green East, Town Centre, Redditch, B98 8, Church Green East, Redditch, England, B98 8BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Howard Fowler
Notified on:10 July 2018
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:14, Church Green East, Redditch, England, B98 8BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Tina Cannon
Notified on:14 July 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette filings brought up to date.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-03-24Address

Change registered office address company with date old address new address.

Download
2022-09-07Gazette

Gazette filings brought up to date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-05-26Address

Change registered office address company with date old address new address.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download
2021-01-21Address

Change registered office address company with date old address new address.

Download
2020-08-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Officers

Change person director company.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.