Company NameBays Court Residents (Edgware) Limited
Company StatusActive
Company Number01189165
CategoryPrivate Limited Company
Incorporation Date1 November 1974(49 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Bernard Anthony Kaye
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2008(33 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Dircetor
Country of ResidenceUnited Kingdom
Correspondence Address4 Castleham Court
Edgware
Middlesex
HA6 7EX
Director NameMr Robert Stephen Gordon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(44 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Etchingham Park Road
London
N3 2DU
Director NameMr Miles Adam Ozin
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(46 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Etchingham Park Road
London
N3 2DU
Director NameMr Neil Chandarana
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(49 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleRetail Banker
Country of ResidenceEngland
Correspondence Address39 Etchingham Park Road
London
N3 2DU
Director NameSydney Goldstein
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(16 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 October 2000)
RoleRetired
Correspondence AddressFlat 5 Bays Court
Edgware
Middlesex
HA8 9QS
Director NameMr John Judah Julius
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(16 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 21 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12a Bays Court
Hale Lane
Edgware
Middlesex
HA8 9QS
Secretary NameAlbert Aaron Phillips
NationalityBritish
StatusResigned
Appointed08 August 1991(16 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 April 2005)
RoleCompany Director
Correspondence AddressFlat 3 Bays Court
Edgware
Middlesex
HA8 9QS
Director NameAlbert Aaron Phillips
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2000(26 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 April 2005)
RoleRetired
Correspondence AddressFlat 3 Bays Court
Edgware
Middlesex
HA8 9QS
Director NameMichael James Regan
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed29 October 2000(26 years after company formation)
Appointment Duration7 years, 3 months (resigned 27 January 2008)
RoleChartered Management Accountant
Correspondence Address8 Bays Court
Hale Lane
Edgware
Middlesex
HA8 9QS
Secretary NameMorris Freeman
NationalityBritish
StatusResigned
Appointed26 April 2005(30 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bays Court
Edgware
Middlesex
HA8 9QS
Director NameMorris Freeman
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(31 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bays Court
Edgware
Middlesex
HA8 9QS
Director NameSean Walsh
Date of BirthOctober 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2013(38 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bays Court Hale Lane
Edgware
Middlesex
HA8 9QS

Contact

Websitelondonlocksmith.co.uk
Telephone0800 3285239
Telephone regionFreephone

Location

Registered Address39 Etchingham Park Road
London
N3 2DU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £25A. Gordji
5.54%
Ordinary
1 at £25Edna Haber
5.54%
Ordinary
1 at £25Executors Of Betty Langer
5.54%
Ordinary
1 at £25Executors Of Jeffrey Heller
5.54%
Ordinary
1 at £25J. March
5.54%
Ordinary
1 at £25Morris Freeman
5.54%
Ordinary
1 at £25Mr Bernard Kaye
5.54%
Ordinary
1 at £25Mr Michael James Regan
5.54%
Ordinary
1 at £25Mr Nilesh Velji Punja Shah
5.54%
Ordinary
1 at £25Mrs Enid Abbey
5.54%
Ordinary
1 at £25Mrs Lucia Kaye
5.54%
Ordinary
1 at £25Mrs M. Green
5.54%
Ordinary
1 at £25Mrs S. Stern
5.54%
Ordinary
1 at £25Mrs Sala Gordon
5.54%
Ordinary
1 at £25Mrs Sylvia Newman
5.54%
Ordinary
1 at £25P.r. Cohen
5.54%
Ordinary
1 at £25Renee Phillips
5.54%
Ordinary
1 at £25Robert S. Gordon
5.54%
Ordinary
5 at £0.2Lps Properties LTD
0.22%
Founder

Financials

Year2014
Turnover£27,448
Net Worth£11,018
Current Liabilities£915

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

27 November 2023Appointment of Mr Neil Chandarana as a director on 27 November 2023 (2 pages)
14 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
11 May 2023Previous accounting period extended from 25 March 2023 to 31 March 2023 (1 page)
8 November 2022Termination of appointment of Sean Walsh as a director on 8 November 2022 (1 page)
10 October 2022Confirmation statement made on 8 August 2022 with updates (5 pages)
12 September 2022Total exemption full accounts made up to 25 March 2022 (8 pages)
23 August 2021Confirmation statement made on 8 August 2021 with updates (5 pages)
4 June 2021Total exemption full accounts made up to 25 March 2021 (9 pages)
25 February 2021Appointment of Mr Miles Adam Ozin as a director on 17 February 2021 (2 pages)
13 October 2020Total exemption full accounts made up to 25 March 2020 (8 pages)
28 August 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
19 March 2020Registered office address changed from Pyramid House 954 High Road London N12 9RT England to 39 Etchingham Park Road London N3 2DU on 19 March 2020 (1 page)
22 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 25 March 2019 (7 pages)
14 May 2019Appointment of Mr Robert Stephen Gordon as a director on 14 May 2019 (2 pages)
4 October 2018Micro company accounts made up to 25 March 2018 (7 pages)
13 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
3 October 2017Micro company accounts made up to 25 March 2017 (2 pages)
3 October 2017Micro company accounts made up to 25 March 2017 (2 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
24 October 2016Total exemption full accounts made up to 25 March 2016 (9 pages)
24 October 2016Total exemption full accounts made up to 25 March 2016 (9 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
18 August 2016Registered office address changed from C/O C/O Errington Langer Pinner Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 18 August 2016 (1 page)
18 August 2016Registered office address changed from C/O C/O Errington Langer Pinner Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 18 August 2016 (1 page)
18 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 451
(6 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 451
(6 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 451
(6 pages)
24 July 2015Total exemption full accounts made up to 25 March 2015 (9 pages)
24 July 2015Total exemption full accounts made up to 25 March 2015 (9 pages)
30 June 2015Termination of appointment of Morris Freeman as a director on 12 November 2014 (1 page)
30 June 2015Termination of appointment of Morris Freeman as a director on 12 November 2014 (1 page)
30 June 2015Termination of appointment of Morris Freeman as a secretary on 12 November 2014 (1 page)
30 June 2015Termination of appointment of Morris Freeman as a secretary on 12 November 2014 (1 page)
14 April 2015Appointment of Sean Walsh as a director on 9 March 2013 (3 pages)
14 April 2015Appointment of Sean Walsh as a director on 9 March 2013 (3 pages)
14 April 2015Appointment of Sean Walsh as a director on 9 March 2013 (3 pages)
27 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 451
(7 pages)
27 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 451
(7 pages)
27 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 451
(7 pages)
1 August 2014Total exemption full accounts made up to 25 March 2014 (9 pages)
1 August 2014Total exemption full accounts made up to 25 March 2014 (9 pages)
11 October 2013Total exemption full accounts made up to 25 March 2013 (9 pages)
11 October 2013Total exemption full accounts made up to 25 March 2013 (9 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 451
(7 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 451
(7 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 451
(7 pages)
22 November 2012Total exemption full accounts made up to 25 March 2012 (9 pages)
22 November 2012Total exemption full accounts made up to 25 March 2012 (9 pages)
24 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
21 June 2012Termination of appointment of John Julius as a director (1 page)
21 June 2012Termination of appointment of John Julius as a director (1 page)
9 January 2012Registered office address changed from 12a Bays Court 245 Hale Lane Edgware Middlesex HA8 9QS on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 12a Bays Court 245 Hale Lane Edgware Middlesex HA8 9QS on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 12a Bays Court 245 Hale Lane Edgware Middlesex HA8 9QS on 9 January 2012 (1 page)
12 December 2011Full accounts made up to 25 March 2011 (11 pages)
12 December 2011Full accounts made up to 25 March 2011 (11 pages)
3 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
3 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
3 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
17 November 2010Full accounts made up to 25 March 2010 (11 pages)
17 November 2010Full accounts made up to 25 March 2010 (11 pages)
24 August 2010Director's details changed for Morris Freeman on 20 June 2010 (2 pages)
24 August 2010Director's details changed for Mr Bernard Anthony Kaye on 20 June 2010 (2 pages)
24 August 2010Director's details changed for Mr Bernard Anthony Kaye on 20 June 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Mr John Judah Julius on 20 June 2010 (2 pages)
24 August 2010Director's details changed for Mr John Judah Julius on 20 June 2010 (2 pages)
24 August 2010Director's details changed for Morris Freeman on 20 June 2010 (2 pages)
13 November 2009Full accounts made up to 25 March 2009 (13 pages)
13 November 2009Full accounts made up to 25 March 2009 (13 pages)
18 August 2009Return made up to 08/08/09; full list of members (11 pages)
18 August 2009Return made up to 08/08/09; full list of members (11 pages)
15 December 2008Full accounts made up to 25 March 2008 (12 pages)
15 December 2008Full accounts made up to 25 March 2008 (12 pages)
28 August 2008Return made up to 08/08/08; change of members (7 pages)
28 August 2008Return made up to 08/08/08; change of members (7 pages)
6 May 2008Appointment terminated director michael regan (1 page)
6 May 2008Director appointed bernard anthony kaye (1 page)
6 May 2008Appointment terminated director michael regan (1 page)
6 May 2008Director appointed bernard anthony kaye (1 page)
15 November 2007Full accounts made up to 25 March 2007 (12 pages)
15 November 2007Full accounts made up to 25 March 2007 (12 pages)
30 August 2007Return made up to 08/08/07; no change of members (7 pages)
30 August 2007Return made up to 08/08/07; no change of members (7 pages)
22 December 2006Full accounts made up to 26 March 2006 (10 pages)
22 December 2006Full accounts made up to 26 March 2006 (10 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
8 September 2006Return made up to 08/08/06; full list of members (12 pages)
8 September 2006Return made up to 08/08/06; full list of members (12 pages)
30 November 2005Full accounts made up to 25 March 2005 (10 pages)
30 November 2005Full accounts made up to 25 March 2005 (10 pages)
1 September 2005Return made up to 08/08/05; change of members (7 pages)
1 September 2005Return made up to 08/08/05; change of members (7 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
7 October 2004Full accounts made up to 25 March 2004 (10 pages)
7 October 2004Full accounts made up to 25 March 2004 (10 pages)
1 September 2004Return made up to 08/08/04; no change of members (7 pages)
1 September 2004Return made up to 08/08/04; no change of members (7 pages)
2 December 2003Full accounts made up to 25 March 2003 (10 pages)
2 December 2003Full accounts made up to 25 March 2003 (10 pages)
17 September 2003Return made up to 08/08/03; full list of members (11 pages)
17 September 2003Return made up to 08/08/03; full list of members (11 pages)
4 December 2002Full accounts made up to 25 March 2002 (10 pages)
4 December 2002Full accounts made up to 25 March 2002 (10 pages)
21 August 2002Return made up to 08/08/02; change of members (7 pages)
21 August 2002Return made up to 08/08/02; change of members (7 pages)
15 August 2001Return made up to 08/08/01; change of members (7 pages)
15 August 2001Return made up to 08/08/01; change of members (7 pages)
15 August 2001Full accounts made up to 25 March 2001 (11 pages)
15 August 2001Full accounts made up to 25 March 2001 (11 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: flat 5 bays court 245 hale lane edgware middlesex HA8 9QS (1 page)
14 November 2000Registered office changed on 14/11/00 from: flat 5 bays court 245 hale lane edgware middlesex HA8 9QS (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
6 November 2000Return made up to 08/08/00; full list of members (10 pages)
6 November 2000Return made up to 08/08/00; full list of members (10 pages)
29 September 2000Registered office changed on 29/09/00 from: flat 3 bays court 245 hale lane edgware middx HA8 9QS (1 page)
29 September 2000Registered office changed on 29/09/00 from: flat 3 bays court 245 hale lane edgware middx HA8 9QS (1 page)
11 August 2000Full accounts made up to 25 March 2000 (11 pages)
11 August 2000Full accounts made up to 25 March 2000 (11 pages)
17 March 2000Return made up to 08/08/99; full list of members (6 pages)
17 March 2000Return made up to 08/08/99; full list of members (6 pages)
22 November 1999Full accounts made up to 25 March 1999 (13 pages)
22 November 1999Full accounts made up to 25 March 1999 (13 pages)
8 January 1999Full accounts made up to 25 March 1998 (9 pages)
8 January 1999Full accounts made up to 25 March 1998 (9 pages)
18 September 1998Return made up to 08/08/98; full list of members (6 pages)
18 September 1998Return made up to 08/08/98; full list of members (6 pages)
11 November 1997Return made up to 08/08/97; full list of members (6 pages)
11 November 1997Return made up to 08/08/97; full list of members (6 pages)
4 November 1997Full accounts made up to 25 March 1997 (9 pages)
4 November 1997Full accounts made up to 25 March 1997 (9 pages)
14 October 1996Full accounts made up to 25 March 1996 (9 pages)
14 October 1996Full accounts made up to 25 March 1996 (9 pages)
7 October 1996Return made up to 08/08/96; full list of members (6 pages)
7 October 1996Return made up to 08/08/96; full list of members (6 pages)
11 September 1995Return made up to 08/08/95; no change of members (4 pages)
11 September 1995Return made up to 08/08/95; no change of members (4 pages)
1 November 1974Incorporation (11 pages)
1 November 1974Incorporation (11 pages)