Company NameBaywork Limited
DirectorMelvin Anthony Lawson
Company StatusActive
Company Number02371873
CategoryPrivate Limited Company
Incorporation Date13 April 1989(34 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Melvin Anthony Lawson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 25 Old Burlington Street
London
W1S 3AN
Secretary NameMr Bharat Kantilal Thakrar
StatusCurrent
Appointed10 April 2013(24 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address2nd Floor 25 Old Burlington Street
London
W1S 3AN
Director NameMr Lynton Robert Stock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration16 years, 1 month (resigned 13 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Brockley Close
Stanmore
Middlesex
HA7 4QL
Secretary NameMr Lynton Robert Stock
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration11 years (resigned 16 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brockley Close
Stanmore
Middlesex
HA7 4QL
Secretary NameMr Gajen Naidu
NationalityBritish
StatusResigned
Appointed16 April 2003(14 years after company formation)
Appointment Duration9 years, 12 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sydenham Rise
London
SE23 3XL
Director NameClive Norman Johnson
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(23 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Melvin Anthony Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth£58,294
Cash£2,732
Current Liabilities£142,017

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2023 (1 year ago)
Next Return Due26 March 2024 (overdue)

Charges

30 November 2005Delivered on: 6 December 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
31 July 1989Delivered on: 8 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 8, 8 hampstead hill gardens, hampstead london borough of camden. Title no. Ngl 266675.
Outstanding

Filing History

9 May 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Secretary's details changed for Mr Bharat Kantilal Thakrar on 5 February 2015 (1 page)
10 June 2015Secretary's details changed for Mr Bharat Kantilal Thakrar on 5 February 2015 (1 page)
10 June 2015Director's details changed for Mr Melvin Anthony Lawson on 1 February 2015 (2 pages)
10 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Director's details changed for Mr Melvin Anthony Lawson on 1 February 2015 (2 pages)
10 June 2015Secretary's details changed for Mr Bharat Kantilal Thakrar on 5 February 2015 (1 page)
10 June 2015Director's details changed for Mr Melvin Anthony Lawson on 1 February 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Termination of appointment of Clive Johnson as a director (1 page)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
1 May 2013Termination of appointment of Clive Johnson as a director (1 page)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
26 April 2013Appointment of Mr Bharat Kantilal Thakrar as a secretary (2 pages)
26 April 2013Appointment of Mr Bharat Kantilal Thakrar as a secretary (2 pages)
26 April 2013Termination of appointment of Gajen Naidu as a secretary (1 page)
26 April 2013Termination of appointment of Gajen Naidu as a secretary (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
17 April 2012Appointment of Clive Norman Johnson as a director (2 pages)
17 April 2012Appointment of Clive Norman Johnson as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 November 2009Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (2 pages)
16 October 2009Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 16 October 2009 (1 page)
17 April 2009Return made up to 13/04/09; full list of members (3 pages)
17 April 2009Return made up to 13/04/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
27 May 2008Appointment terminated director lynton stock (1 page)
27 May 2008Appointment terminated director lynton stock (1 page)
25 April 2008Return made up to 13/04/08; full list of members (3 pages)
25 April 2008Return made up to 13/04/08; full list of members (3 pages)
30 January 2008Registered office changed on 30/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
30 January 2008Registered office changed on 30/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
15 May 2007Return made up to 13/04/07; full list of members (2 pages)
15 May 2007Return made up to 13/04/07; full list of members (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (16 pages)
2 February 2007Full accounts made up to 31 March 2006 (16 pages)
26 May 2006Return made up to 13/04/06; full list of members (2 pages)
26 May 2006Return made up to 13/04/06; full list of members (2 pages)
27 January 2006Full accounts made up to 31 March 2005 (15 pages)
27 January 2006Full accounts made up to 31 March 2005 (15 pages)
6 December 2005Particulars of mortgage/charge (9 pages)
6 December 2005Particulars of mortgage/charge (9 pages)
21 April 2005Return made up to 13/04/05; full list of members (3 pages)
21 April 2005Return made up to 13/04/05; full list of members (3 pages)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 13/04/04; full list of members (5 pages)
21 April 2004Return made up to 13/04/04; full list of members (5 pages)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
23 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
28 April 2003Return made up to 13/04/03; full list of members (5 pages)
28 April 2003Return made up to 13/04/03; full list of members (5 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 April 2002Return made up to 13/04/02; full list of members (5 pages)
18 April 2002Return made up to 13/04/02; full list of members (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 October 2001Return made up to 13/04/01; full list of members (5 pages)
31 October 2001Return made up to 13/04/01; full list of members (5 pages)
22 March 2001Full accounts made up to 31 March 2000 (12 pages)
22 March 2001Full accounts made up to 31 March 2000 (12 pages)
3 August 2000Return made up to 13/04/00; full list of members (5 pages)
3 August 2000Return made up to 13/04/00; full list of members (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 July 1999Secretary's particulars changed;director's particulars changed (1 page)
4 July 1999Return made up to 13/04/99; full list of members (6 pages)
4 July 1999Secretary's particulars changed;director's particulars changed (1 page)
4 July 1999Return made up to 13/04/99; full list of members (6 pages)
5 January 1999Full accounts made up to 31 March 1998 (12 pages)
5 January 1999Full accounts made up to 31 March 1998 (12 pages)
18 April 1998Return made up to 13/04/98; full list of members (6 pages)
18 April 1998Return made up to 13/04/98; full list of members (6 pages)
17 June 1997Return made up to 13/04/97; full list of members (7 pages)
17 June 1997Return made up to 13/04/97; full list of members (7 pages)
11 June 1997Full accounts made up to 31 March 1997 (11 pages)
11 June 1997Full accounts made up to 31 March 1997 (11 pages)
4 December 1996Full accounts made up to 31 March 1996 (12 pages)
4 December 1996Full accounts made up to 31 March 1996 (12 pages)
9 June 1996Return made up to 13/04/96; full list of members (7 pages)
9 June 1996Return made up to 13/04/96; full list of members (7 pages)
17 October 1995Full accounts made up to 31 March 1995 (12 pages)
17 October 1995Full accounts made up to 31 March 1995 (12 pages)
24 May 1995Return made up to 13/04/95; full list of members (12 pages)
24 May 1995Return made up to 13/04/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)