BAYSWATER INNS LIMITED

Register to unlock more data on OkredoRegister

BAYSWATER INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02047037

Incorporation date

14/08/1986

Size

-

Contacts

Registered address

Registered address

Goodwille Corporate Services, St James House, 13 Kensington Square, London W8 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1986)
dot icon05/06/2017
Final Gazette dissolved via compulsory strike-off
dot icon20/03/2017
First Gazette notice for compulsory strike-off
dot icon13/04/2016
Termination of appointment of Savvas Glafcos Tombolis as a director on 2016-03-25
dot icon07/04/2016
Termination of appointment of Linda Karen Mcmillan as a secretary on 2016-03-23
dot icon07/04/2016
Appointment of Anastasia Tempest as a director on 2016-03-24
dot icon16/03/2016
Total exemption full accounts made up to 2015-04-30
dot icon23/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/04/2015
Total exemption full accounts made up to 2014-04-30
dot icon16/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon22/04/2014
Total exemption full accounts made up to 2013-04-30
dot icon06/04/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon15/09/2013
Accounts for a small company made up to 2012-04-30
dot icon11/04/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon15/07/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon24/06/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/06/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/05/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/05/2011
Compulsory strike-off action has been discontinued
dot icon13/05/2011
Compulsory strike-off action has been discontinued
dot icon25/04/2011
First Gazette notice for compulsory strike-off
dot icon04/10/2010
Accounts for a small company made up to 2009-04-30
dot icon13/06/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Savvas Glafcos Tombolis on 2010-01-01
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon22/03/2009
Return made up to 31/12/08; no change of members
dot icon22/03/2009
Location of register of members
dot icon27/08/2008
Accounting reference date extended from 28/02/2009 to 30/04/2009
dot icon10/07/2008
Accounts for a small company made up to 2008-02-29
dot icon18/03/2008
Return made up to 31/12/07; no change of members
dot icon21/08/2007
Accounts for a small company made up to 2007-02-28
dot icon08/02/2007
Return made up to 31/12/06; full list of members
dot icon08/10/2006
Accounts for a small company made up to 2006-02-28
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon15/08/2005
Accounts for a small company made up to 2005-02-28
dot icon06/04/2005
Particulars of mortgage/charge
dot icon14/02/2005
Return made up to 31/12/04; full list of members
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Accounts for a small company made up to 2004-02-29
dot icon11/11/2004
Miscellaneous
dot icon22/07/2004
Particulars of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon20/07/2004
Resolutions
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon02/10/2003
Accounts for a small company made up to 2003-02-28
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon06/01/2003
Registered office changed on 07/01/03 from: grundberg mocatta, 29 abingdon road, kensington, london W8 6AH
dot icon01/11/2002
Auditor's resignation
dot icon03/10/2002
Accounts for a small company made up to 2002-02-28
dot icon26/05/2002
Return made up to 31/12/01; full list of members
dot icon02/04/2002
Location of register of members
dot icon02/04/2002
Location of register of directors' interests
dot icon20/02/2002
Amended accounts made up to 2001-02-28
dot icon21/11/2001
Memorandum and Articles of Association
dot icon21/11/2001
Resolutions
dot icon14/11/2001
Accounts for a small company made up to 2001-02-28
dot icon22/10/2001
Particulars of mortgage/charge
dot icon17/10/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-02-29
dot icon24/02/2000
Return made up to 31/12/99; full list of members
dot icon17/02/2000
New secretary appointed
dot icon17/02/2000
Director resigned
dot icon17/02/2000
Secretary resigned
dot icon09/12/1999
Accounts for a small company made up to 1999-02-28
dot icon28/12/1998
Return made up to 31/12/98; no change of members
dot icon28/12/1998
Accounts for a small company made up to 1998-02-28
dot icon18/03/1998
Return made up to 31/12/97; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1997-02-28
dot icon05/03/1997
Return made up to 31/12/96; no change of members
dot icon14/12/1996
Accounts for a small company made up to 1996-02-29
dot icon24/07/1996
Return made up to 31/12/95; no change of members
dot icon28/12/1995
Accounts for a small company made up to 1995-02-28
dot icon05/06/1995
Return made up to 31/12/94; full list of members
dot icon27/03/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Particulars of mortgage/charge
dot icon02/01/1995
Accounts for a small company made up to 1994-02-28
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/04/1994
Return made up to 31/12/93; no change of members
dot icon17/04/1994
Secretary resigned
dot icon03/02/1994
Accounts for a small company made up to 1993-02-28
dot icon04/05/1993
Return made up to 31/12/92; full list of members
dot icon04/05/1993
Director's particulars changed
dot icon01/03/1993
Accounts for a small company made up to 1991-10-31
dot icon31/10/1992
Accounting reference date extended from 31/10 to 28/02
dot icon05/06/1992
Declaration of satisfaction of mortgage/charge
dot icon05/06/1992
Declaration of satisfaction of mortgage/charge
dot icon25/04/1992
Return made up to 31/12/91; full list of members
dot icon25/04/1992
Return made up to 31/12/90; full list of members; amend
dot icon25/04/1992
Director resigned
dot icon25/04/1992
Director resigned
dot icon25/04/1992
Director resigned
dot icon16/02/1992
New director appointed
dot icon16/02/1992
New secretary appointed
dot icon16/02/1992
New director appointed
dot icon16/02/1992
Full accounts made up to 1990-10-31
dot icon16/12/1991
Particulars of mortgage/charge
dot icon01/08/1991
Return made up to 31/12/90; full list of members
dot icon03/06/1991
Auditor's resignation
dot icon23/05/1991
Accounts for a small company made up to 1989-10-31
dot icon25/06/1990
Director resigned;new director appointed
dot icon06/06/1990
Declaration of satisfaction of mortgage/charge
dot icon30/04/1990
Return made up to 31/12/89; full list of members
dot icon24/04/1990
Director's particulars changed
dot icon05/04/1990
Accounts for a small company made up to 1988-10-31
dot icon22/11/1989
Return made up to 06/01/89; full list of members
dot icon06/09/1989
Particulars of mortgage/charge
dot icon28/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1988
Registered office changed on 29/11/88 from: 8/16 princes square, london, W2 4N7, W2 4N7
dot icon18/10/1988
Return made up to 15/11/87; full list of members
dot icon06/10/1988
Accounts for a small company made up to 1987-10-31
dot icon27/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/05/1988
Wd 18/04/88 ad 16/10/87--------- £ si 998@1=998 £ ic 2/1000
dot icon10/03/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon08/11/1987
Secretary resigned;new secretary appointed;director resigned
dot icon04/10/1987
Registered office changed on 05/10/87 from: 7-11 leinster square, london, W2
dot icon04/10/1987
New director appointed
dot icon10/11/1986
Particulars of mortgage/charge
dot icon10/11/1986
Certificate of change of name
dot icon02/11/1986
Registered office changed on 03/11/86 from: 124-128 city road, london, EC1V 2NJ
dot icon02/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1986
Miscellaneous
dot icon14/08/1986
Certificate of Incorporation
dot icon14/06/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tempest, Anastasia
Director
23/03/2016 - Present
-
Mcmillan, Linda Karen
Secretary
13/02/2000 - 22/03/2016
-

Persons with Significant Control

0

No PSC data available.

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 BAYSWATER INNS LIMITED

BAYSWATER INNS LIMITED is an(a) Dissolved company incorporated on 14/08/1986 with the registered office located at Goodwille Corporate Services, St James House, 13 Kensington Square, London W8 5HD. 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 BAYSWATER INNS LIMITED?

toggle

BAYSWATER INNS LIMITED is currently Dissolved. It was registered on 14/08/1986 and dissolved on 05/06/2017.

Where is BAYSWATER INNS LIMITED located?

toggle

BAYSWATER INNS LIMITED is registered at Goodwille Corporate Services, St James House, 13 Kensington Square, London W8 5HD.

What does BAYSWATER INNS LIMITED do?

toggle

BAYSWATER INNS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAYSWATER INNS LIMITED?

toggle

The latest filing was on 05/06/2017: Final Gazette dissolved via compulsory strike-off.