London
W2 4QH
Secretary Name | Ian William Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Drakefield Road Tooting London SW17 8RQ |
Secretary Name | Mr Dominic Noel David Miles Charles Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romden Cottage Smarden Kent TN27 8RA |
Secretary Name | Mr Christopher Seymour Smit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | baylight.co.uk |
---|
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Baylight Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £245,769 |
Cash | £1,964 |
Current Liabilities | £3,278,497 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
28 July 2014 | Delivered on: 29 July 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Land on the north side of north lane, aldershot - title number HP686634. Outstanding |
---|---|
28 July 2014 | Delivered on: 29 July 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Land on the north side of north lane, aldershot - title number HP686634.. A fixed charge by way of legal assignment on all the copyright in all drawings designs specifications plans and other written materials relating to any products from time to time manufactured by the mortgagor and all other intellectual property rights (including but without prejudice to the generality of the foregoing all present or future patents, trademarks, service marks, trade names, designs, copyright, inventions, topographical or similar rights, confidential information and know how and designations on or patterns of the labels and packages of any products from time to time manufactured by the mortgagor and all manufacturing and sales rights in relation to any products from time to time manufactured by the mortgagor) and including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
10 August 2023 | Accounts for a dormant company made up to 30 November 2022 (7 pages) |
---|---|
5 September 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
15 August 2022 | Accounts for a dormant company made up to 30 November 2021 (7 pages) |
24 August 2021 | Accounts for a dormant company made up to 30 November 2020 (7 pages) |
13 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
9 August 2020 | Termination of appointment of Christopher Seymour Smit as a secretary on 31 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
12 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
3 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
30 June 2018 | Satisfaction of charge 027292260002 in full (4 pages) |
30 June 2018 | Satisfaction of charge 027292260001 in full (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
20 July 2017 | Notification of Baylight Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Baylight Properties Limited as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
26 February 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 July 2015 | Secretary's details changed for Mr Christopher Seymour Smit on 15 July 2015 (1 page) |
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Secretary's details changed for Mr Christopher Seymour Smit on 15 July 2015 (1 page) |
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
5 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 June 2015 (1 page) |
24 March 2015 | Director's details changed for Mr Crispin Noel Kelly on 27 February 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Crispin Noel Kelly on 27 February 2015 (2 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 July 2014 | Registration of charge 027292260001, created on 28 July 2014 (39 pages) |
29 July 2014 | Registration of charge 027292260001, created on 28 July 2014 (39 pages) |
29 July 2014 | Registration of charge 027292260002, created on 28 July 2014 (21 pages) |
29 July 2014 | Registration of charge 027292260002, created on 28 July 2014 (21 pages) |
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
18 September 2013 | Director's details changed for Mr Crispin Noel Bernard Kelly on 6 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Crispin Noel Bernard Kelly on 6 September 2013 (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
31 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 25 June 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 15 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 10 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 15 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 10 January 2010 (2 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
30 April 2009 | Director's change of particulars / crispin kelly / 09/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / crispin kelly / 09/04/2009 (1 page) |
9 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 September 2008 | Return made up to 07/07/08; full list of members (3 pages) |
8 September 2008 | Return made up to 07/07/08; full list of members (3 pages) |
6 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 August 2005 | Return made up to 07/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 07/07/05; full list of members (2 pages) |
18 August 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed (1 page) |
6 August 2004 | Return made up to 07/07/04; full list of members (5 pages) |
6 August 2004 | Return made up to 07/07/04; full list of members (5 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 August 2003 | Return made up to 07/07/03; full list of members (5 pages) |
11 August 2003 | Return made up to 07/07/03; full list of members (5 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 August 2002 | Return made up to 07/07/02; full list of members (5 pages) |
22 August 2002 | Return made up to 07/07/02; full list of members (5 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
11 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 July 2001 | Return made up to 07/07/01; full list of members (5 pages) |
18 July 2001 | Return made up to 07/07/01; full list of members (5 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 58-60 berners street london W1P 4JS (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 58-60 berners street london W1P 4JS (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
21 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 August 2000 | Return made up to 07/07/00; full list of members (5 pages) |
16 August 2000 | Return made up to 07/07/00; full list of members (5 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 July 1999 | Return made up to 07/07/99; full list of members
|
15 July 1999 | Return made up to 07/07/99; full list of members
|
18 November 1998 | Secretary resigned (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Secretary resigned (2 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 July 1998 | Return made up to 07/07/98; no change of members (5 pages) |
21 July 1998 | Return made up to 07/07/98; no change of members (5 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 July 1997 | Return made up to 07/07/97; no change of members (5 pages) |
21 July 1997 | Return made up to 07/07/97; no change of members (5 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 July 1996 | Return made up to 07/07/96; full list of members (7 pages) |
17 July 1996 | Return made up to 07/07/96; full list of members (7 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
12 July 1995 | Return made up to 07/07/95; no change of members (4 pages) |
12 July 1995 | Return made up to 07/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |