Warning: file_put_contents(c/2817eb48c57037b74c2dfef28e37f1b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bycity Living Limited, E17 7NW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BYCITY LIVING LIMITED

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

This company is commonly known as Bycity Living Limited. The company was founded 20 years ago and was given the registration number 05043715. The firm's registered office is in LONDON. You can find them at 85 Brunner Road, Walthamstow, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BYCITY LIVING LIMITED
Company Number:05043715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:85 Brunner Road, Walthamstow, London, E17 7NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Brunner Road, Walthamstow, London, E17 7NW

Secretary20 February 2020Active
64, Keswick Gardens, Ilford, United Kingdom, IG4 5ND

Director22 March 2016Active
64, Keswick Gardens, Ilford, England, IG4 5ND

Director01 September 2020Active
101, Diamond Court, Essel Tower, Mg Road, Gurgagon, India, 122001

Director22 March 2016Active
27, Parkway, Ilford, England, IG3 9HS

Secretary13 February 2004Active
64, Keswick Gardens, Ilford, United Kingdom, IG4 5ND

Director22 March 2016Active
8 Wiseman Road, Leyton, London, E10 7BU

Director23 November 2007Active
16 The Risings, Walthamstow, E17 3PJ

Director13 February 2004Active
27, Parkway, Ilford, England, IG3 9HS

Director02 January 2014Active
33, Byron Road, London, England, E10 5DS

Director31 January 2013Active
27, Parkway, Ilford, England, IG3 9HS

Director13 February 2004Active

People with Significant Control

Mr Mohit Jain
Notified on:05 February 2021
Status:Active
Date of birth:July 1976
Nationality:British
Address:85 Brunner Road, London, E17 7NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anil Jain
Notified on:20 March 2019
Status:Active
Date of birth:May 1955
Nationality:Indian
Address:85 Brunner Road, London, E17 7NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-03-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Capital

Capital cancellation shares.

Download
2021-03-16Capital

Capital return purchase own shares.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person secretary company with name date.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.