Company NameBaylight Developments Limited
Company StatusDissolved
Company Number03905415
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameBlakedew 202 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(3 weeks, 2 days after company formation)
Appointment Duration22 years, 11 months (closed 27 December 2022)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(1 year, 1 month after company formation)
Appointment Duration21 years, 10 months (closed 27 December 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(12 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 27 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Thomas Philip Palmer Anderson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2017(17 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 27 December 2022)
RoleSenior Investment Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed20 July 2005(5 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 27 December 2022)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameCrispin Noel Kelly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2000(2 weeks, 4 days after company formation)
Appointment Duration5 days (resigned 04 February 2000)
RoleCompany Director
Correspondence AddressCharldown
East Woodham
Newbury
Hampshire
RG15 0AH
Secretary NameMr Ian William Gill
NationalityBritish
StatusResigned
Appointed30 January 2000(2 weeks, 4 days after company formation)
Appointment Duration1 week, 4 days (resigned 10 February 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Eaton Close
London
SW1W 8JX
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(3 weeks, 2 days after company formation)
Appointment Duration16 years, 5 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(3 weeks, 2 days after company formation)
Appointment Duration12 years, 7 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(3 weeks, 2 days after company formation)
Appointment Duration9 years, 3 months (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Secretary NameLee-Ann Rolfe
NationalityBritish
StatusResigned
Appointed04 February 2000(3 weeks, 2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence Address1 Bevan Court
31 Clevedon Road
Twickenham
Middlesex
TW1 2TS
Secretary NameSima Gondhia
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2001)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Secretary NameLee-Ann Rolfe
NationalitySouth African
StatusResigned
Appointed04 December 2001(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2002)
RoleCompany Director
Correspondence AddressFlat 2 307 Upper Richmond Road
Putney
London
SW15 6SS
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed16 August 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websitehelical.co.uk

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Helical Finance (Av) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,672,254
Net Worth£45,560,321
Current Liabilities£35,384,364

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 January 2018Delivered on: 24 January 2018
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: All estates or interests in the freehold property at shepherds building, rockley road, london, england W14 oda registered at hm land registry under title number NGL604374.
Outstanding
18 December 2014Delivered on: 20 December 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: F/H at shepherds building, rockley road, london t/no NGL604374.
Outstanding
17 May 2013Delivered on: 22 May 2013
Satisfied on: 2 December 2014
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: F/H the shepherds building rockley road shepherds bush london t/n NGL604374. Notification of addition to or amendment of charge.
Fully Satisfied
1 May 2012Delivered on: 4 May 2012
Satisfied on: 29 May 2013
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the shepherds building, rockley road, shepherds bush, london t/no NGL604374;. L/h the shepherds building, rockley road, shepherds bush, london t/no BGL46446;. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Fully Satisfied
23 October 2007Delivered on: 6 November 2007
Satisfied on: 9 May 2012
Persons entitled: Barclays Capital Mortgage Servicing Limited (Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land known as the shepherds building rockley road shepherds bush london. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
6 September 2022Application to strike the company off the register (2 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
13 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 March 2020 (18 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 March 2019 (18 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 October 2018All of the property or undertaking has been released and no longer forms part of charge 039054150005 (1 page)
9 October 2018Full accounts made up to 31 March 2018 (17 pages)
24 January 2018Registration of charge 039054150005, created on 18 January 2018 (40 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
16 August 2017Full accounts made up to 31 March 2017 (16 pages)
16 August 2017Full accounts made up to 31 March 2017 (16 pages)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
27 July 2017Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages)
27 July 2017Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 March 2016 (18 pages)
1 October 2016Full accounts made up to 31 March 2016 (18 pages)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(5 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(5 pages)
13 October 2015Full accounts made up to 31 March 2015 (17 pages)
13 October 2015Full accounts made up to 31 March 2015 (17 pages)
23 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
23 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
12 March 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
12 March 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
12 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(6 pages)
12 March 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
12 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(6 pages)
20 December 2014Registration of charge 039054150004, created on 18 December 2014 (39 pages)
20 December 2014Registration of charge 039054150004, created on 18 December 2014 (39 pages)
2 December 2014Full accounts made up to 31 March 2014 (18 pages)
2 December 2014Full accounts made up to 31 March 2014 (18 pages)
2 December 2014Satisfaction of charge 039054150003 in full (4 pages)
2 December 2014Satisfaction of charge 039054150003 in full (4 pages)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(6 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(6 pages)
18 October 2013Full accounts made up to 31 March 2013 (18 pages)
18 October 2013Full accounts made up to 31 March 2013 (18 pages)
29 May 2013Satisfaction of charge 2 in full (4 pages)
29 May 2013Satisfaction of charge 2 in full (4 pages)
22 May 2013Registration of charge 039054150003 (35 pages)
22 May 2013Registration of charge 039054150003 (35 pages)
7 May 2013Appointment of Mr Duncan Charles Eades Walker as a director (2 pages)
7 May 2013Appointment of Mr Duncan Charles Eades Walker as a director (2 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
14 January 2013Termination of appointment of Nigel Mcnair Scott as a director (1 page)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
14 January 2013Termination of appointment of Nigel Mcnair Scott as a director (1 page)
14 January 2013Appointment of Mr Timothy John Murphy as a director (2 pages)
14 January 2013Appointment of Mr Timothy John Murphy as a director (2 pages)
8 October 2012Full accounts made up to 31 March 2012 (18 pages)
8 October 2012Full accounts made up to 31 March 2012 (18 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 April 2012Appointment of Mr Jack Struan Pitman as a director (2 pages)
24 April 2012Appointment of Mr Jack Struan Pitman as a director (2 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
21 October 2011Full accounts made up to 31 March 2011 (18 pages)
21 October 2011Full accounts made up to 31 March 2011 (18 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
10 November 2010Full accounts made up to 31 March 2010 (19 pages)
10 November 2010Full accounts made up to 31 March 2010 (19 pages)
9 February 2010Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Charles Inwood on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Charles Inwood on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Charles Inwood on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Charles Inwood on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Charles Inwood on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Charles Inwood on 9 February 2010 (2 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
1 February 2010Secretary's details changed for Helical Registrars Limited on 12 January 2010 (2 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
1 February 2010Secretary's details changed for Helical Registrars Limited on 12 January 2010 (2 pages)
2 December 2009Full accounts made up to 31 March 2009 (19 pages)
2 December 2009Full accounts made up to 31 March 2009 (19 pages)
18 May 2009Appointment terminated director phillip brown (1 page)
18 May 2009Appointment terminated director phillip brown (1 page)
3 February 2009Return made up to 12/01/09; full list of members (4 pages)
3 February 2009Return made up to 12/01/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 March 2008 (18 pages)
6 October 2008Full accounts made up to 31 March 2008 (18 pages)
15 February 2008Full accounts made up to 31 March 2007 (18 pages)
15 February 2008Full accounts made up to 31 March 2007 (18 pages)
25 January 2008Return made up to 12/01/08; full list of members (3 pages)
25 January 2008Return made up to 12/01/08; full list of members (3 pages)
6 November 2007Particulars of mortgage/charge (10 pages)
6 November 2007Particulars of mortgage/charge (10 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2007Memorandum and Articles of Association (4 pages)
1 November 2007Memorandum and Articles of Association (4 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2007Return made up to 12/01/07; full list of members (7 pages)
28 March 2007Return made up to 12/01/07; full list of members (7 pages)
13 December 2006Full accounts made up to 31 March 2006 (17 pages)
13 December 2006Full accounts made up to 31 March 2006 (17 pages)
16 February 2006Return made up to 12/01/06; full list of members (7 pages)
16 February 2006Return made up to 12/01/06; full list of members (7 pages)
4 October 2005Full accounts made up to 31 March 2005 (17 pages)
4 October 2005Full accounts made up to 31 March 2005 (17 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
8 February 2005Return made up to 12/01/05; full list of members (7 pages)
8 February 2005Return made up to 12/01/05; full list of members (7 pages)
16 September 2004Full accounts made up to 31 March 2004 (15 pages)
16 September 2004Full accounts made up to 31 March 2004 (15 pages)
4 February 2004Return made up to 12/01/04; full list of members (7 pages)
4 February 2004Return made up to 12/01/04; full list of members (7 pages)
4 August 2003Full accounts made up to 31 March 2003 (14 pages)
4 August 2003Full accounts made up to 31 March 2003 (14 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Return made up to 12/01/03; full list of members (7 pages)
12 February 2003Return made up to 12/01/03; full list of members (7 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
9 August 2002Full accounts made up to 31 March 2002 (13 pages)
9 August 2002Full accounts made up to 31 March 2002 (13 pages)
28 January 2002Return made up to 12/01/02; full list of members (7 pages)
28 January 2002Return made up to 12/01/02; full list of members (7 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Secretary resigned (1 page)
25 September 2001Full accounts made up to 31 March 2001 (11 pages)
25 September 2001Full accounts made up to 31 March 2001 (11 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
11 January 2001Return made up to 12/01/01; full list of members (7 pages)
11 January 2001Return made up to 12/01/01; full list of members (7 pages)
11 January 2001Registered office changed on 11/01/01 from: 11TH floor holbrook house 14 great queen street london WC2B 5DG (1 page)
11 January 2001Registered office changed on 11/01/01 from: 11TH floor holbrook house 14 great queen street london WC2B 5DG (1 page)
7 June 2000New secretary appointed (4 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (4 pages)
21 April 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
21 April 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (4 pages)
23 February 2000Registered office changed on 23/02/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (4 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Registered office changed on 23/02/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (4 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (4 pages)
28 January 2000Company name changed blakedew 202 LIMITED\certificate issued on 31/01/00 (2 pages)
28 January 2000Company name changed blakedew 202 LIMITED\certificate issued on 31/01/00 (2 pages)
12 January 2000Incorporation (16 pages)
12 January 2000Incorporation (16 pages)