129 BAYSWATER ROAD LIMITED

Register to unlock more data on OkredoRegister

129 BAYSWATER ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07324438

Incorporation date

23/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Empass Law Limited Lily House, 13 Hanover Square, London W1S 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2010)
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2025
Administrative restoration application
dot icon02/07/2025
Total exemption full accounts made up to 2023-12-31
dot icon10/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon18/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon09/11/2023
Termination of appointment of Aroundtown Real Estate Management (Uk) Limited as a director on 2023-11-09
dot icon09/11/2023
Appointment of Mr Rohit Dindayal Fogla as a director on 2023-11-09
dot icon09/11/2023
Termination of appointment of Alon Levy as a director on 2023-11-09
dot icon09/11/2023
Notification of Shitiz Garg as a person with significant control on 2023-11-09
dot icon09/11/2023
Cessation of Aroundtown Sa as a person with significant control on 2023-11-09
dot icon09/11/2023
Registered office address changed from , 2nd Floor Kingsbourne House, 229-231 High Holborn,, London, WC1V 7DA, United Kingdom to C/O Empass Law Limited Lily House 13 Hanover Square London W1S 1HN on 2023-11-09
dot icon31/07/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon12/12/2022
Termination of appointment of Sivan Jerushalmi as a director on 2022-12-12
dot icon10/11/2022
Appointment of Aroundtown Real Estate Management (Uk) Limited as a director on 2022-11-07
dot icon07/11/2022
Appointment of Mr Alon Levy as a director on 2022-11-07
dot icon19/10/2022
Full accounts made up to 2021-12-31
dot icon27/09/2022
Change of details for Aroundtown Sa as a person with significant control on 2022-09-01
dot icon11/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon15/06/2022
Registered office address changed from , 2nd Floor 167-169 Great Portland Street, London, W1W 5PF, England to C/O Empass Law Limited Lily House 13 Hanover Square London W1S 1HN on 2022-06-15
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon09/03/2021
Full accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon20/05/2020
Termination of appointment of Guy David Baruch as a director on 2020-05-01
dot icon10/12/2019
Full accounts made up to 2018-12-31
dot icon22/11/2019
Change of details for Aroundtown Sa as a person with significant control on 2019-11-22
dot icon21/11/2019
Director's details changed for Mr Sivan Jerushalmi on 2019-11-15
dot icon21/11/2019
Appointment of Mr Sivan Jerushalmi as a director on 2019-11-15
dot icon03/10/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon31/07/2019
Registered office address changed from , 14 Berkeley Street, Mayfair, London, W1J 8DX, United Kingdom to C/O Empass Law Limited Lily House 13 Hanover Square London W1S 1HN on 2019-07-31
dot icon07/03/2019
Termination of appointment of Geva Dagan as a director on 2019-02-27
dot icon22/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon11/01/2019
Appointment of Mr Guy David Baruch as a director on 2019-01-08
dot icon03/10/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon03/10/2018
Notification of Aroundtown Sa as a person with significant control on 2018-08-17
dot icon23/09/2018
Appointment of Mr Geva Dagan as a director on 2018-09-14
dot icon23/09/2018
Termination of appointment of Dafna Zahar as a director on 2018-09-14
dot icon14/09/2018
Director's details changed for Mrs Dafna Zahar on 2018-09-12
dot icon12/09/2018
Registered office address changed from , 14 Berkeley Street, London, W1J 8DX, England to C/O Empass Law Limited Lily House 13 Hanover Square London W1S 1HN on 2018-09-12
dot icon20/08/2018
Satisfaction of charge 073244380002 in full
dot icon17/08/2018
Termination of appointment of Harry Hassomal Mohinani as a director on 2018-08-17
dot icon17/08/2018
Termination of appointment of Fadi Sami Gemayel as a director on 2018-08-17
dot icon17/08/2018
Appointment of Mrs Dafna Zahar as a director on 2018-08-17
dot icon17/08/2018
Cessation of Harry Hassomal Mohinani as a person with significant control on 2018-08-17
dot icon17/08/2018
Registered office address changed from , 4-6 Canfield Place, London, England, NW6 3BT to C/O Empass Law Limited Lily House 13 Hanover Square London W1S 1HN on 2018-08-17
dot icon06/08/2018
Accounts for a small company made up to 2018-03-31
dot icon20/07/2018
Notification of Harry Hassomal Mohinani as a person with significant control on 2016-04-06
dot icon20/07/2018
Withdrawal of a person with significant control statement on 2018-07-20
dot icon06/03/2018
Satisfaction of charge 1 in full
dot icon20/02/2018
Registration of charge 073244380002, created on 2018-02-19
dot icon19/10/2017
Confirmation statement made on 2017-09-02 with updates
dot icon19/10/2017
Notification of a person with significant control statement
dot icon19/10/2017
Withdrawal of a person with significant control statement on 2017-10-19
dot icon19/10/2017
Notification of a person with significant control statement
dot icon19/10/2017
Cessation of Simona Holdings Ltd as a person with significant control on 2016-06-30
dot icon25/09/2017
Audited abridged accounts made up to 2017-03-31
dot icon28/10/2016
Director's details changed for Mr Harry Hassomal Mohinani on 2016-10-01
dot icon02/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon09/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon27/06/2016
Accounts for a small company made up to 2016-03-31
dot icon25/09/2015
Accounts for a small company made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon16/12/2014
Accounts for a small company made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon21/10/2013
Registered office address changed from , 1 Clarendon Way, London, N21 2LX, United Kingdom on 2013-10-21
dot icon28/01/2013
Amended accounts made up to 2012-03-31
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2011-03-31
dot icon23/08/2011
Registered office address changed from , 64 Broad Walk, London, N21 3BX on 2011-08-23
dot icon17/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon25/01/2011
Current accounting period shortened from 2011-07-31 to 2011-03-31
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/09/2010
Register inspection address has been changed
dot icon24/09/2010
Registered office address changed from , Palladium House 1-4 Argyll Street, London, W1F 7LD, United Kingdom on 2010-09-24
dot icon21/09/2010
Appointment of Mr Fadi Sami Gemayel as a director
dot icon21/09/2010
Appointment of Mr Harry Hassomal Mohinani as a director
dot icon07/09/2010
Termination of appointment of Adrian Levy as a director
dot icon07/09/2010
Termination of appointment of Nicholas Cowell as a director
dot icon23/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Alon
Director
07/11/2022 - 09/11/2023
43
Dagan, Geva
Director
14/09/2018 - 27/02/2019
158
Zahar, Dafna
Director
17/08/2018 - 14/09/2018
38
Gemayel, Fadi Sami
Director
27/08/2010 - 17/08/2018
27
Cowell, Nicholas Andrew
Director
23/07/2010 - 27/08/2010
105

Persons with Significant Control

4
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 129 BAYSWATER ROAD LIMITED

129 BAYSWATER ROAD LIMITED is an(a) Active company incorporated on 23/07/2010 with the registered office located at C/O Empass Law Limited Lily House, 13 Hanover Square, London W1S 1HN. 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 129 BAYSWATER ROAD LIMITED?

toggle

129 BAYSWATER ROAD LIMITED is currently Active. It was registered on 23/07/2010 .

Where is 129 BAYSWATER ROAD LIMITED located?

toggle

129 BAYSWATER ROAD LIMITED is registered at C/O Empass Law Limited Lily House, 13 Hanover Square, London W1S 1HN.

What does 129 BAYSWATER ROAD LIMITED do?

toggle

129 BAYSWATER ROAD 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 129 BAYSWATER ROAD LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-30 with no updates.