Company NameBaystate Company Limited
Company StatusActive
Company Number02626608
CategoryPrivate Limited Company
Incorporation Date4 July 1991(32 years, 9 months ago)
Previous NamesPizzaexpress (HD) Ltd. and H. Desai Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Harshad Desai
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address19 Shirehall Close
Hendon
London
NW4 2QR
Director NameMrs Rekha Desai
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address19 Shirehall Close
Hendon
London
NW4 2QR
Secretary NameMrs Rekha Desai
NationalityBritish
StatusCurrent
Appointed04 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Shirehall Close
Hendon
London
NW4 2QR
Director NameMr Dipam Jyantibhai Patel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1998(7 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressOrchard Cottage 47 Dartford Road
Bexley
Kent
DA5 2AR

Location

Registered Address19 Shirehall Close
Hendon
London
NW4 2QR
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Trustees Of H. & R. Desai A & M Trusts
50.00%
Ordinary
2.5k at £1Bhavna Patel
25.00%
Ordinary
2.5k at £1D.j. Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£1,200,555
Cash£75,321
Current Liabilities£777,521

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Charges

19 April 2000Delivered on: 28 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a station buildings 1/2/3/4 southend road beckenham kent.t/nos.SGL614470 SGL614748.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 July 1992Delivered on: 29 July 1992
Satisfied on: 2 April 1999
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: 227 finchley road, l/b of camden.
Fully Satisfied
22 July 1992Delivered on: 29 July 1992
Satisfied on: 2 April 1999
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: 94 golders green road, l/b of barnet.
Fully Satisfied
22 July 1992Delivered on: 29 July 1992
Satisfied on: 2 April 1999
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: 35 earls court road, l/b of kensington & chelsea.
Fully Satisfied
6 December 1991Delivered on: 19 December 1991
Satisfied on: 2 April 1999
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: (See form 395 for full details). 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

19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
1 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
25 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 February 2018Satisfaction of charge 5 in full (4 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
16 November 2016Total exemption full accounts made up to 31 July 2016 (15 pages)
16 November 2016Total exemption full accounts made up to 31 July 2016 (15 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(6 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(6 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(6 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(6 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
8 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
8 August 2013Director's details changed for Harshad Desai on 18 June 2013 (2 pages)
8 August 2013Director's details changed for Harshad Desai on 18 June 2013 (2 pages)
7 March 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
7 March 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
8 March 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
8 March 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
17 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page)
17 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page)
10 December 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
10 December 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Harshad Desai on 17 June 2010 (2 pages)
23 June 2010Director's details changed for Harshad Desai on 17 June 2010 (2 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
4 January 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
24 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
24 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
15 September 2008Return made up to 18/06/08; full list of members (4 pages)
15 September 2008Return made up to 18/06/08; full list of members (4 pages)
30 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
30 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
10 September 2007Return made up to 18/06/07; no change of members (7 pages)
10 September 2007Return made up to 18/06/07; no change of members (7 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
12 July 2006Return made up to 18/06/06; full list of members (7 pages)
12 July 2006Return made up to 18/06/06; full list of members (7 pages)
15 March 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
15 March 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
19 July 2005Return made up to 18/06/05; full list of members (8 pages)
19 July 2005Return made up to 18/06/05; full list of members (8 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
18 August 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
20 August 2003Return made up to 18/06/03; full list of members (7 pages)
20 August 2003Return made up to 18/06/03; full list of members (7 pages)
28 May 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
28 May 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
23 July 2002Return made up to 18/06/02; full list of members (7 pages)
23 July 2002Return made up to 18/06/02; full list of members (7 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
23 July 2001Return made up to 18/06/01; full list of members (7 pages)
23 July 2001Return made up to 18/06/01; full list of members (7 pages)
19 July 2001Registered office changed on 19/07/01 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
19 July 2001Registered office changed on 19/07/01 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
5 June 2001Full accounts made up to 31 July 2000 (12 pages)
5 June 2001Full accounts made up to 31 July 2000 (12 pages)
22 June 2000Return made up to 18/06/00; full list of members (6 pages)
22 June 2000Return made up to 18/06/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
2 July 1999Return made up to 18/06/99; full list of members (6 pages)
2 July 1999Return made up to 18/06/99; full list of members (6 pages)
22 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998Ad 01/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 September 1998Ad 01/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 September 1998New director appointed (2 pages)
8 July 1998Return made up to 18/06/98; full list of members (6 pages)
8 July 1998Return made up to 18/06/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 July 1997Accounts for a small company made up to 31 July 1996 (8 pages)
2 July 1997Return made up to 18/06/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 July 1996 (8 pages)
2 July 1997Return made up to 18/06/97; no change of members (4 pages)
17 April 1997Memorandum and Articles of Association (11 pages)
17 April 1997Memorandum and Articles of Association (11 pages)
15 April 1997Memorandum and Articles of Association (8 pages)
15 April 1997Memorandum and Articles of Association (8 pages)
10 April 1997Company name changed H. desai LIMITED\certificate issued on 11/04/97 (2 pages)
10 April 1997Company name changed H. desai LIMITED\certificate issued on 11/04/97 (2 pages)
23 January 1997Registered office changed on 23/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
23 January 1997Registered office changed on 23/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
9 August 1996Return made up to 18/06/96; no change of members (4 pages)
9 August 1996Return made up to 18/06/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
28 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
28 June 1995Return made up to 18/06/94; no change of members (6 pages)
28 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
28 June 1995Return made up to 18/06/94; no change of members (6 pages)
21 March 1995Registered office changed on 21/03/95 from: 90 mowbray road edgware middx HA8 8JN (1 page)
21 March 1995Registered office changed on 21/03/95 from: 90 mowbray road edgware middx HA8 8JN (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
18 March 1993Company name changed pizzaexpress (hd) LTD.\certificate issued on 19/03/93 (2 pages)
18 March 1993Company name changed pizzaexpress (hd) LTD.\certificate issued on 19/03/93 (2 pages)
4 July 1991Incorporation (13 pages)
4 July 1991Incorporation (13 pages)