BAYLIGHT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BAYLIGHT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03905415

Incorporation date

12/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Hanover Square, London W1S 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2000)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon06/09/2022
Application to strike the company off the register
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon29/12/2020
Full accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon02/10/2019
Full accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon19/10/2018
All of the property or undertaking has been released and no longer forms part of charge 039054150005
dot icon09/10/2018
Full accounts made up to 2018-03-31
dot icon24/01/2018
Registration of charge 039054150005, created on 2018-01-18
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon16/08/2017
Full accounts made up to 2017-03-31
dot icon27/07/2017
Appointment of Mr Thomas Philip Palmer Anderson as a director on 2017-07-12
dot icon27/07/2017
Termination of appointment of Duncan Charles Eades Walker as a director on 2017-07-12
dot icon18/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon01/10/2016
Full accounts made up to 2016-03-31
dot icon26/07/2016
Termination of appointment of Michael Eric Slade as a director on 2016-07-25
dot icon20/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2015-03-31
dot icon23/03/2015
Termination of appointment of Jack Struan Pitman as a director on 2015-02-13
dot icon12/03/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon12/03/2015
Secretary's details changed for Helical Registrars Limited on 2014-09-01
dot icon20/12/2014
Registration of charge 039054150004, created on 2014-12-18
dot icon02/12/2014
Full accounts made up to 2014-03-31
dot icon02/12/2014
Satisfaction of charge 039054150003 in full
dot icon28/08/2014
Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 2014-08-28
dot icon17/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon18/10/2013
Full accounts made up to 2013-03-31
dot icon29/05/2013
Satisfaction of charge 2 in full
dot icon22/05/2013
Registration of charge 039054150003
dot icon07/05/2013
Appointment of Mr Duncan Charles Eades Walker as a director
dot icon14/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon14/01/2013
Appointment of Mr Timothy John Murphy as a director
dot icon14/01/2013
Termination of appointment of Nigel Mcnair Scott as a director
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/04/2012
Appointment of Mr Jack Struan Pitman as a director
dot icon23/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon21/10/2011
Full accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon10/11/2010
Full accounts made up to 2010-03-31
dot icon09/02/2010
Director's details changed for Mr Nigel Guthrie Mcnair Scott on 2010-02-09
dot icon09/02/2010
Director's details changed for John Charles Inwood on 2010-02-09
dot icon09/02/2010
Director's details changed for John Charles Inwood on 2010-02-09
dot icon09/02/2010
Director's details changed for Michael Eric Slade on 2010-02-09
dot icon09/02/2010
Director's details changed for Gerald Anthony Kaye on 2010-02-09
dot icon01/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for Helical Registrars Limited on 2010-01-12
dot icon02/12/2009
Full accounts made up to 2009-03-31
dot icon18/05/2009
Appointment terminated director phillip brown
dot icon03/02/2009
Return made up to 12/01/09; full list of members
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon15/02/2008
Full accounts made up to 2007-03-31
dot icon25/01/2008
Return made up to 12/01/08; full list of members
dot icon06/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Memorandum and Articles of Association
dot icon01/11/2007
Resolutions
dot icon28/03/2007
Return made up to 12/01/07; full list of members
dot icon13/12/2006
Full accounts made up to 2006-03-31
dot icon16/02/2006
Return made up to 12/01/06; full list of members
dot icon04/10/2005
Full accounts made up to 2005-03-31
dot icon26/08/2005
Secretary resigned
dot icon26/08/2005
New secretary appointed
dot icon04/08/2005
Director's particulars changed
dot icon08/02/2005
Return made up to 12/01/05; full list of members
dot icon16/09/2004
Full accounts made up to 2004-03-31
dot icon04/02/2004
Return made up to 12/01/04; full list of members
dot icon04/08/2003
Full accounts made up to 2003-03-31
dot icon19/05/2003
Director's particulars changed
dot icon12/02/2003
Return made up to 12/01/03; full list of members
dot icon12/02/2003
Director's particulars changed
dot icon03/09/2002
New secretary appointed
dot icon03/09/2002
Secretary resigned
dot icon09/08/2002
Full accounts made up to 2002-03-31
dot icon28/01/2002
Return made up to 12/01/02; full list of members
dot icon11/12/2001
New secretary appointed
dot icon07/12/2001
Secretary resigned
dot icon25/09/2001
Full accounts made up to 2001-03-31
dot icon26/02/2001
Director's particulars changed
dot icon21/02/2001
New director appointed
dot icon11/01/2001
Return made up to 12/01/01; full list of members
dot icon11/01/2001
Registered office changed on 11/01/01 from: 11TH floor holbrook house 14 great queen street london WC2B 5DG
dot icon07/06/2000
Secretary resigned
dot icon07/06/2000
New secretary appointed
dot icon21/04/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon14/03/2000
Secretary resigned
dot icon03/03/2000
New secretary appointed
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Registered office changed on 23/02/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New secretary appointed
dot icon23/02/2000
New director appointed
dot icon28/01/2000
Certificate of change of name
dot icon12/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Timothy John
Director
31/08/2012 - Present
228
Kaye, Gerald Anthony
Director
04/02/2000 - Present
115
HELICAL REGISTRARS LIMITED
Corporate Secretary
20/07/2005 - Present
156
BLAKELAW SECRETARIES LIMITED
Nominee Secretary
12/01/2000 - 30/01/2000
311
BLAKELAW DIRECTOR SERVICES LIMITED
Nominee Director
12/01/2000 - 30/01/2000
331

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYLIGHT DEVELOPMENTS LIMITED

BAYLIGHT DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 12/01/2000 with the registered office located at 5 Hanover Square, London W1S 1HQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYLIGHT DEVELOPMENTS LIMITED?

toggle

BAYLIGHT DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 12/01/2000 and dissolved on 27/12/2022.

Where is BAYLIGHT DEVELOPMENTS LIMITED located?

toggle

BAYLIGHT DEVELOPMENTS LIMITED is registered at 5 Hanover Square, London W1S 1HQ.

What does BAYLIGHT DEVELOPMENTS LIMITED do?

toggle

BAYLIGHT DEVELOPMENTS 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 BAYLIGHT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.