Company NameBayswater Inns Limited
Company StatusDissolved
Company Number02047037
CategoryPrivate Limited Company
Incorporation Date15 August 1986(37 years, 8 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameRapid 1772 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnastasia Tempest
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2016(29 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Porchester Terrace
London
W2 3TH
Director NameMr Savvas Glafcos Tombolis
Date of BirthAugust 1944 (Born 79 years ago)
NationalityCypriot-British
StatusResigned
Appointed23 October 1986(2 months, 1 week after company formation)
Appointment Duration29 years, 5 months (resigned 25 March 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address11 Porchester Terrace
London
W2
Director NameAnastasia Tempest
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 February 2000)
RoleHotel Manager
Correspondence Address3 Cervantes Court
Inverness Terrace
London
W2 6JE
Secretary NameMr Savvas Glafcos Tombolis
NationalityCypriot-British
StatusResigned
Appointed31 December 1994(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Porchester Terrace
London
W2
Secretary NameLinda Karen McMillan
NationalityBritish
StatusResigned
Appointed14 February 2000(13 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 23 March 2016)
RoleCompany Director
Correspondence Address11 Porchester Terrace
London
W2 3TH
Secretary NameGrundberg Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 1994)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameGrundberg Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1993(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1994)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Contact

Websitebayswaterinnhotel.com
Telephone020 77278621
Telephone regionLondon

Location

Registered AddressGoodwille Corporate Services
St James House
13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

1000 at £1Promod Commercial Corp. & Morgan & Morgan Trust Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

23 March 2005Delivered on: 7 April 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 July 2004Delivered on: 23 July 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
15 July 2004Delivered on: 21 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 March 2009Delivered on: 27 March 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re bayswater inns limited business premium account a/c no. 43500241.
Outstanding
12 October 2001Delivered on: 23 October 2001
Satisfied on: 12 November 2004
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 March 1995Delivered on: 15 March 1995
Satisfied on: 18 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 November 1991Delivered on: 17 December 1991
Satisfied on: 28 March 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 August 1989Delivered on: 7 September 1989
Satisfied on: 6 June 1992
Persons entitled: Fennoscandia Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 November 1986Delivered on: 11 November 1986
Persons entitled: Credit Lyonnois Bank Nederland Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares and other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
14 April 2016Termination of appointment of Savvas Glafcos Tombolis as a director on 25 March 2016 (2 pages)
14 April 2016Termination of appointment of Savvas Glafcos Tombolis as a director on 25 March 2016 (2 pages)
8 April 2016Termination of appointment of Linda Karen Mcmillan as a secretary on 23 March 2016 (2 pages)
8 April 2016Appointment of Anastasia Tempest as a director on 24 March 2016 (3 pages)
8 April 2016Termination of appointment of Linda Karen Mcmillan as a secretary on 23 March 2016 (2 pages)
8 April 2016Appointment of Anastasia Tempest as a director on 24 March 2016 (3 pages)
17 March 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
17 March 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
24 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(15 pages)
24 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(15 pages)
19 April 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
19 April 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
17 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(14 pages)
17 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(14 pages)
23 April 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
23 April 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
7 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(14 pages)
7 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(14 pages)
16 September 2013Accounts for a small company made up to 30 April 2012 (6 pages)
16 September 2013Accounts for a small company made up to 30 April 2012 (6 pages)
12 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (14 pages)
12 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (14 pages)
16 July 2012Annual return made up to 28 January 2012 with a full list of shareholders (14 pages)
16 July 2012Annual return made up to 28 January 2012 with a full list of shareholders (14 pages)
25 June 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 June 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Accounts for a small company made up to 30 April 2009 (7 pages)
5 October 2010Accounts for a small company made up to 30 April 2009 (7 pages)
14 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (23 pages)
14 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (23 pages)
17 March 2010Director's details changed for Mr Savvas Glafcos Tombolis on 1 January 2010 (4 pages)
17 March 2010Director's details changed for Mr Savvas Glafcos Tombolis on 1 January 2010 (3 pages)
17 March 2010Director's details changed for Mr Savvas Glafcos Tombolis on 1 January 2010 (4 pages)
17 March 2010Director's details changed for Mr Savvas Glafcos Tombolis on 1 January 2010 (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Return made up to 31/12/08; no change of members (4 pages)
23 March 2009Return made up to 31/12/08; no change of members (4 pages)
23 March 2009Location of register of members (1 page)
28 August 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
28 August 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
11 July 2008Accounts for a small company made up to 29 February 2008 (7 pages)
11 July 2008Accounts for a small company made up to 29 February 2008 (7 pages)
19 March 2008Return made up to 31/12/07; no change of members (6 pages)
19 March 2008Return made up to 31/12/07; no change of members (6 pages)
22 August 2007Accounts for a small company made up to 28 February 2007 (7 pages)
22 August 2007Accounts for a small company made up to 28 February 2007 (7 pages)
9 February 2007Return made up to 31/12/06; full list of members (7 pages)
9 February 2007Return made up to 31/12/06; full list of members (7 pages)
9 October 2006Accounts for a small company made up to 28 February 2006 (7 pages)
9 October 2006Accounts for a small company made up to 28 February 2006 (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
16 August 2005Accounts for a small company made up to 28 February 2005 (4 pages)
16 August 2005Accounts for a small company made up to 28 February 2005 (4 pages)
7 April 2005Particulars of mortgage/charge (9 pages)
7 April 2005Particulars of mortgage/charge (9 pages)
15 February 2005Return made up to 31/12/04; full list of members (6 pages)
15 February 2005Return made up to 31/12/04; full list of members (6 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (1 page)
12 November 2004Accounts for a small company made up to 29 February 2004 (8 pages)
12 November 2004ML28 to remove full accts 290204 (1 page)
12 November 2004Declaration of satisfaction of mortgage/charge (1 page)
12 November 2004Accounts for a small company made up to 29 February 2004 (8 pages)
12 November 2004ML28 to remove full accts 290204 (1 page)
23 July 2004Particulars of mortgage/charge (5 pages)
23 July 2004Particulars of mortgage/charge (5 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 October 2003Accounts for a small company made up to 28 February 2003 (8 pages)
3 October 2003Accounts for a small company made up to 28 February 2003 (8 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(6 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(6 pages)
7 January 2003Registered office changed on 07/01/03 from: grundberg mocatta, 29 abingdon road, kensington, london W8 6AH (1 page)
7 January 2003Registered office changed on 07/01/03 from: grundberg mocatta, 29 abingdon road, kensington, london W8 6AH (1 page)
2 November 2002Auditor's resignation (1 page)
2 November 2002Auditor's resignation (1 page)
4 October 2002Accounts for a small company made up to 28 February 2002 (8 pages)
4 October 2002Accounts for a small company made up to 28 February 2002 (8 pages)
27 May 2002Return made up to 31/12/01; full list of members (6 pages)
27 May 2002Return made up to 31/12/01; full list of members (6 pages)
3 April 2002Location of register of members (1 page)
3 April 2002Location of register of directors' interests (1 page)
3 April 2002Location of register of members (1 page)
3 April 2002Location of register of directors' interests (1 page)
21 February 2002Amended accounts made up to 28 February 2001 (8 pages)
21 February 2002Amended accounts made up to 28 February 2001 (8 pages)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2001Memorandum and Articles of Association (8 pages)
22 November 2001Memorandum and Articles of Association (8 pages)
15 November 2001Accounts for a small company made up to 28 February 2001 (8 pages)
15 November 2001Accounts for a small company made up to 28 February 2001 (8 pages)
23 October 2001Particulars of mortgage/charge (7 pages)
23 October 2001Particulars of mortgage/charge (7 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
13 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed (2 pages)
10 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
10 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
19 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
28 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
6 March 1997Return made up to 31/12/96; no change of members (4 pages)
6 March 1997Return made up to 31/12/96; no change of members (4 pages)
15 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
15 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
25 July 1996Return made up to 31/12/95; no change of members (4 pages)
25 July 1996Return made up to 31/12/95; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
6 June 1995Return made up to 31/12/94; full list of members (14 pages)
6 June 1995Return made up to 31/12/94; full list of members (14 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
11 November 1986Company name changed rapid 1772 LIMITED\certificate issued on 11/11/86 (2 pages)
11 November 1986Company name changed rapid 1772 LIMITED\certificate issued on 11/11/86 (2 pages)
3 November 1986Dir / sec appoint / resign (1 page)
3 November 1986Dir / sec appoint / resign (1 page)
15 August 1986Certificate of Incorporation (1 page)
15 August 1986Certificate of Incorporation (1 page)
15 June 1986Incorporation (16 pages)
15 June 1986Incorporation (16 pages)