Company NameBayloft Limited
DirectorsJustin Finnbar Lyons and Geraldine Felicity Lyons
Company StatusActive
Company Number03828776
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Justin Finnbar Lyons
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2010(10 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address50 Rivers House Kew Bridge Road
Brentford
Middlesex
TW8 0ES
Director NameMrs Geraldine Felicity Lyons
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed07 May 2014(14 years, 8 months after company formation)
Appointment Duration10 years
RoleDietitian
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 290 Leigham Court Road
London
SW16 2QP
Secretary NameJustin Lyons
StatusCurrent
Appointed01 August 2015(15 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address50 Rivers House Kew Bridge Road
Brentford
Middlesex
TW8 0ES
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameFelicity Lyons
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1999(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2010)
RoleCompany Director
Correspondence AddressFlat 1 209 Leigham Court Road
Streatham
London
SW16 2SD
Director NameTony Lyons
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1999(1 month, 1 week after company formation)
Appointment Duration11 years (resigned 22 October 2010)
RoleCompany Director
Correspondence Address409 Griffith Avenue
Drumcondra
Dublin
D9
Secretary NameTony Lyons
NationalityIrish
StatusResigned
Appointed29 September 1999(1 month, 1 week after company formation)
Appointment Duration11 years (resigned 22 October 2010)
RoleCompany Director
Correspondence Address409 Griffith Avenue
Drumcondra
Dublin
D9
Secretary NameLorraine Jordan
NationalityBritish
StatusResigned
Appointed22 October 2010(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2015)
RoleCompany Director
Correspondence Address50 Rivers House Kew Bridge Road
Brentford
Middlesex
TW8 0ES
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address50 Rivers House
Kew Bridge Road
Brentford
Middlesex
TW8 0ES
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

100 at £1Tony Lyons
100.00%
Ordinary

Financials

Year2014
Turnover£15,511
Net Worth-£3,174
Cash£60,013
Current Liabilities£26,001

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

27 June 2007Delivered on: 13 July 2007
Persons entitled: Santos Dumont Leasing Limited

Classification: An assignment of sublease
Secured details: All monies due or to become due from the assignee and the guarantor to the administrative agent and the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title interests and privileges to a) the aircraft, b) the sublease adn all rent agreed value reserves, letters of credit security deposits and the other payments thereunder. See the mortgage charge document for full details.
Outstanding
15 September 2000Delivered on: 19 September 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £113,000 and all other sums due from the company to the chargee.
Particulars: 6 rhodes avenue bishops stortford hertfordshire CM23 3JL.
Outstanding
30 June 2000Delivered on: 1 July 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £330,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Apartment no. 50 kew bridge house london W4 (postal address flat 50 rivers house aitman drive kew bridge road brentford).
Outstanding
6 June 2000Delivered on: 13 June 2000
Persons entitled: I.I.B. Finance Limited

Classification: Mortgage
Secured details: £128,000.00 and all other sums secured by the mortgage due or to become due from the company to the chargee.
Particulars: The plots A59 and A50 waterloo dock liverpool (postal 270 and 271 waterloo quay).
Outstanding

Filing History

14 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
29 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
6 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
12 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 August 2018 (2 pages)
11 June 2019Change of details for Mr Tony Lyons as a person with significant control on 10 June 2019 (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
21 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
4 August 2017Notification of Tony Lyons as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Tony Lyons as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Cessation of Tony Lyons as a person with significant control on 4 August 2017 (1 page)
4 August 2017Cessation of Tony Lyons as a person with significant control on 4 August 2017 (1 page)
4 August 2017Cessation of Tony Lyon as a person with significant control on 4 August 2017 (1 page)
4 August 2017Cessation of Tony Lyon as a person with significant control on 4 August 2017 (1 page)
4 August 2017Notification of Tony Lyons as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Tony Lyons as a person with significant control on 4 August 2017 (2 pages)
21 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 April 2017Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 50 Rivers House Kew Bridge Road Brentford Middlesex TW8 0ES on 25 April 2017 (2 pages)
25 April 2017Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 50 Rivers House Kew Bridge Road Brentford Middlesex TW8 0ES on 25 April 2017 (2 pages)
28 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
21 June 2016Registered office address changed from 50 Rivers House Kew Bridge Road Brentford Middlesex TW8 0ES England to Solar House 282 Chase Road London N14 6NZ on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from 50 Rivers House Kew Bridge Road Brentford Middlesex TW8 0ES England to Solar House 282 Chase Road London N14 6NZ on 21 June 2016 (2 pages)
10 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 January 2016Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(14 pages)
18 January 2016Termination of appointment of Lorraine Jordan as a secretary on 1 August 2015 (2 pages)
18 January 2016Appointment of Justin Lyons as a secretary on 1 August 2015 (3 pages)
18 January 2016Appointment of Mrs Geraldine Felicity Lyons as a director on 7 May 2014 (3 pages)
18 January 2016Appointment of Mrs Geraldine Felicity Lyons as a director on 7 May 2014 (3 pages)
18 January 2016Secretary's details changed for Lorraine Jordan on 1 January 2013 (3 pages)
18 January 2016Annual return made up to 20 August 2015
Statement of capital on 2016-01-18
  • GBP 100
(20 pages)
18 January 2016Administrative restoration application (2 pages)
18 January 2016Termination of appointment of Lorraine Jordan as a secretary on 1 August 2015 (2 pages)
18 January 2016Total exemption full accounts made up to 31 August 2014 (12 pages)
18 January 2016Secretary's details changed for Lorraine Jordan on 1 January 2013 (3 pages)
18 January 2016Administrative restoration application (2 pages)
18 January 2016Total exemption full accounts made up to 31 August 2014 (12 pages)
18 January 2016Appointment of Justin Lyons as a secretary on 1 August 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 January 2016Annual return made up to 20 August 2015
Statement of capital on 2016-01-18
  • GBP 100
(20 pages)
18 January 2016Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(14 pages)
18 January 2016Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2014Registered office address changed from 38 Wilson Close Bishop's Stortford Hertfordshire CM23 3US on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 38 Wilson Close Bishop's Stortford Hertfordshire CM23 3US on 24 July 2014 (1 page)
17 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2011 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2011 (3 pages)
18 April 2013Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
18 April 2013Secretary's details changed for Lorraine Jordan on 22 October 2010 (2 pages)
18 April 2013Secretary's details changed for Lorraine Jordan on 22 October 2010 (2 pages)
18 April 2013Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
23 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
19 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
19 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
29 October 2010Termination of appointment of Tony Lyons as a secretary (2 pages)
29 October 2010Termination of appointment of Tony Lyons as a director (2 pages)
29 October 2010Termination of appointment of Tony Lyons as a secretary (2 pages)
29 October 2010Termination of appointment of Tony Lyons as a director (2 pages)
29 October 2010Appointment of Lorraine Jordan as a secretary (3 pages)
29 October 2010Appointment of Lorraine Jordan as a secretary (3 pages)
8 June 2010Appointment of Justin Lyons as a director (3 pages)
8 June 2010Registered office address changed from Flat 1 290 Leigham Court Road Streatham London SW16 2QP on 8 June 2010 (2 pages)
8 June 2010Termination of appointment of Felicity Lyons as a director (2 pages)
8 June 2010Termination of appointment of Felicity Lyons as a director (2 pages)
8 June 2010Appointment of Justin Lyons as a director (3 pages)
8 June 2010Registered office address changed from Flat 1 290 Leigham Court Road Streatham London SW16 2QP on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Flat 1 290 Leigham Court Road Streatham London SW16 2QP on 8 June 2010 (2 pages)
12 January 2010Annual return made up to 20 August 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 20 August 2009 with a full list of shareholders (5 pages)
18 December 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
18 December 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
13 March 2009Return made up to 31/08/08; full list of members (10 pages)
13 March 2009Return made up to 31/08/08; full list of members (10 pages)
7 October 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
7 October 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
29 November 2007Return made up to 20/08/07; no change of members (7 pages)
29 November 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
29 November 2007Return made up to 20/08/07; no change of members (7 pages)
29 November 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
29 November 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
29 November 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
13 July 2007Particulars of mortgage/charge (9 pages)
13 July 2007Particulars of mortgage/charge (9 pages)
10 October 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Return made up to 20/08/05; no change of members
  • 363(287) ‐ Registered office changed on 01/09/06
(7 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Return made up to 20/08/05; no change of members
  • 363(287) ‐ Registered office changed on 01/09/06
(7 pages)
2 August 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
2 August 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
19 January 2006Total exemption full accounts made up to 31 August 2002 (10 pages)
19 January 2006Ad 29/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2006Return made up to 20/08/00; full list of members (5 pages)
19 January 2006Ad 29/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2006Total exemption full accounts made up to 31 August 2004 (10 pages)
19 January 2006Return made up to 20/08/03; full list of members (5 pages)
19 January 2006Total exemption full accounts made up to 31 August 2000 (10 pages)
19 January 2006Total exemption full accounts made up to 31 August 2004 (10 pages)
19 January 2006Total exemption full accounts made up to 31 August 2001 (10 pages)
19 January 2006Restoration by order of the court (2 pages)
19 January 2006Return made up to 20/08/01; no change of members (4 pages)
19 January 2006Total exemption full accounts made up to 31 August 2000 (10 pages)
19 January 2006Return made up to 20/08/01; no change of members (4 pages)
19 January 2006Total exemption full accounts made up to 31 August 2002 (10 pages)
19 January 2006Return made up to 20/08/00; full list of members (5 pages)
19 January 2006Return made up to 20/08/04; no change of members (4 pages)
19 January 2006Total exemption full accounts made up to 31 August 2003 (10 pages)
19 January 2006Return made up to 20/08/03; full list of members (5 pages)
19 January 2006Restoration by order of the court (2 pages)
19 January 2006Return made up to 20/08/04; no change of members (4 pages)
19 January 2006Return made up to 20/08/02; no change of members (4 pages)
19 January 2006Total exemption full accounts made up to 31 August 2001 (10 pages)
19 January 2006Total exemption full accounts made up to 31 August 2003 (10 pages)
19 January 2006Return made up to 20/08/02; no change of members (4 pages)
22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999Registered office changed on 02/11/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 November 1999Registered office changed on 02/11/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
20 August 1999Incorporation (16 pages)
20 August 1999Incorporation (16 pages)