BAYSTORE LTD

Register to unlock more data on OkredoRegister

BAYSTORE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05570174

Incorporation date

21/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

147 Stamford Hill, London, N16 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2005)
dot icon06/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon01/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon26/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon20/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon24/06/2022
Satisfaction of charge 1 in full
dot icon24/06/2022
Satisfaction of charge 2 in full
dot icon08/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon26/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon30/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon30/10/2016
Secretary's details changed for Mrs Rivka Niederman on 2016-10-28
dot icon04/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon02/10/2014
Director's details changed for David Schrieber on 2013-09-22
dot icon02/10/2014
Secretary's details changed for Mrs Rivka Niederman on 2014-09-19
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon21/09/2010
Director's details changed for David Schrieber on 2009-12-31
dot icon16/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon10/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/10/2008
Return made up to 21/09/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/11/2007
Return made up to 21/09/07; full list of members
dot icon19/07/2007
Accounting reference date extended from 30/09/06 to 28/02/07
dot icon27/06/2007
Accounting reference date shortened from 30/09/07 to 28/02/07
dot icon30/03/2007
Particulars of mortgage/charge
dot icon02/03/2007
Particulars of mortgage/charge
dot icon11/12/2006
Return made up to 21/09/06; full list of members
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
Registered office changed on 15/11/05 from: 147 stamford hill london N16 5LG
dot icon28/09/2005
Registered office changed on 28/09/05 from: 39A leicester road salford manchester M7 4AS
dot icon28/09/2005
Secretary resigned
dot icon28/09/2005
Director resigned
dot icon21/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
168.55K
-
0.00
-
-
2022
0
157.79K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/09/2005 - 28/09/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
21/09/2005 - 28/09/2005
41295
Niederman, Rivka
Secretary
28/09/2005 - Present
74
Schrieber, David
Director
28/09/2005 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYSTORE LTD

BAYSTORE LTD is an(a) Active company incorporated on 21/09/2005 with the registered office located at 147 Stamford Hill, London, N16 5LG. There are currently 2 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 BAYSTORE LTD?

toggle

BAYSTORE LTD is currently Active. It was registered on 21/09/2005 .

Where is BAYSTORE LTD located?

toggle

BAYSTORE LTD is registered at 147 Stamford Hill, London, N16 5LG.

What does BAYSTORE LTD do?

toggle

BAYSTORE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BAYSTORE LTD?

toggle

The latest filing was on 06/11/2025: Total exemption full accounts made up to 2025-02-28.