Company NameBayview Properties Limited
Company StatusDissolved
Company Number03193311
CategoryPrivate Limited Company
Incorporation Date1 May 1996(27 years, 12 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Joseph Michael Doherty
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(11 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 08 October 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address101 Malden Road
Kentish Town
London
NW5 4HP
Director NameLaurence Atlas
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 day after company formation)
Appointment Duration10 years, 2 months (resigned 22 July 2006)
RoleCompany Director
Correspondence Address408 Clive Court
Maida Vale
London
W9 1sf
W9 1SF
Secretary NameMr Joseph Michael Doherty
NationalityBritish
StatusResigned
Appointed02 May 1996(1 day after company formation)
Appointment Duration11 years, 8 months (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Malden Road
Kentish Town
London
NW5 4HP
Director NameBeverly Judith Atlas
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2008)
RoleHousewife
Correspondence Address408 Clive Court, Maida Vale
London
W9 1SF
Secretary NameAlexandra Michaela Berndt
NationalityBritish
StatusResigned
Appointed07 January 2008(11 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2013)
RoleCompany Director
Correspondence Address94 Courtland Avenue
Ilford
Essex
IG1 3DP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Malabrook LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,026
Cash£14
Current Liabilities£21,356

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

9 July 1997Delivered on: 11 July 1997
Persons entitled:
David Alan Dongoor
Naim Eliahou Dangoor
Pensioneer Trustees (London) Limited

Classification: Deed of rent deposit
Secured details: £15,000 and all other monies due or to become due from the company to the chargee under the terms of a lease dated 30 may 1997.
Particulars: £15,000.
Outstanding

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
10 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
25 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Termination of appointment of Alexandra Berndt as a secretary (1 page)
22 July 2013Termination of appointment of Alexandra Berndt as a secretary (1 page)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 25/02/09; full list of members (3 pages)
1 June 2009Return made up to 25/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 25/02/08; full list of members (3 pages)
30 April 2008Return made up to 25/02/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2008Secretary appointed alexandra michaela berndt (2 pages)
8 March 2008Appointment terminated director beverly atlas (1 page)
8 March 2008Director appointed joseph michael doherty (2 pages)
8 March 2008Appointment terminated secretary joseph doherty (1 page)
8 March 2008Appointment terminated secretary joseph doherty (1 page)
8 March 2008Appointment terminated director beverly atlas (1 page)
8 March 2008Secretary appointed alexandra michaela berndt (2 pages)
8 March 2008Director appointed joseph michael doherty (2 pages)
17 May 2007Return made up to 01/05/07; full list of members (2 pages)
17 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
4 May 2006Return made up to 01/05/06; full list of members (2 pages)
4 May 2006Return made up to 01/05/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 May 2005Return made up to 01/05/05; full list of members (2 pages)
9 May 2005Return made up to 01/05/05; full list of members (2 pages)
6 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
12 May 2004Return made up to 01/05/04; full list of members (6 pages)
12 May 2004Return made up to 01/05/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 May 2003Return made up to 01/05/03; full list of members (6 pages)
19 May 2003Return made up to 01/05/03; full list of members (6 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
8 May 2002Return made up to 01/05/02; full list of members (6 pages)
8 May 2002Return made up to 01/05/02; full list of members (6 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 September 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
12 September 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
10 May 2001Return made up to 01/05/01; full list of members (6 pages)
10 May 2001Return made up to 01/05/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
25 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
19 May 2000Return made up to 01/05/00; full list of members (6 pages)
19 May 2000Return made up to 01/05/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
11 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
13 May 1999Return made up to 01/05/99; no change of members (4 pages)
13 May 1999Return made up to 01/05/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
27 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
11 May 1998Return made up to 01/05/98; no change of members (4 pages)
11 May 1998Return made up to 01/05/98; no change of members (4 pages)
7 November 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
7 November 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
7 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
28 May 1997Return made up to 01/05/97; full list of members (7 pages)
28 May 1997Return made up to 01/05/97; full list of members (7 pages)
1 June 1996Secretary resigned (1 page)
1 June 1996Director resigned (1 page)
1 June 1996Registered office changed on 01/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
1 June 1996New director appointed (2 pages)
1 June 1996New secretary appointed (2 pages)
1 June 1996New secretary appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996Director resigned (1 page)
1 June 1996Secretary resigned (1 page)
1 June 1996Registered office changed on 01/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
1 May 1996Incorporation (15 pages)
1 May 1996Incorporation (15 pages)