Company NameBaytna Real Estate Limited
Company StatusDissolved
Company Number04045633
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)
Dissolution Date16 October 2018 (5 years, 7 months ago)
Previous NamesMarble Arch Property Services Limited and Marble Arch Estates Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Zamahn Mahdi Sajjad
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(9 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 16 October 2018)
RoleFund Managment
Country of ResidenceEngland
Correspondence Address19 Academy Gardens
Duchess Of Bedfords Walk
London
W8 7QQ
Director NameMr Zacky Mahdi Sajjad
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(14 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 19, Academy Gardens Duchess Of Bedfords
London
W8 7QQ
Director NameAli Al Sajjad
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleBusinessman
Correspondence Address53a Oakwood Court
Abbotsbury Road
London
W14 8JY
Director NameSahib Sajjad
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Park View Road
Dollis Hill
London
NW10 1AD
Secretary NameAli Al Sajjad
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleBusinessman
Correspondence Address53a Oakwood Court
Abbotsbury Road
London
W14 8JY
Director NameMousa Al-Mousa
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySaudi
StatusResigned
Appointed02 October 2000(2 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53a Oakwood Court
Abbotsbury Road
London
W14 8JY
Secretary NameSahib Sajjad
NationalityBritish
StatusResigned
Appointed15 December 2005(5 years, 4 months after company formation)
Appointment Duration7 years (resigned 02 January 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Park View Road
Dollis Hill
London
NW10 1AD
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitebaytnarealestate.com
Telephone020 37009090
Telephone regionLondon

Location

Registered AddressApartment 19 Academy Gardens
Duchess Of Bedfords Walk
London
W8 7QQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

-OTHER
99.00%
-
1 at £1Mr Zamahn Mahdi Sajjad
1.00%
Ordinary

Financials

Year2014
Net Worth£18,818
Cash£35,760
Current Liabilities£18,714

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
23 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
23 October 2017Director's details changed for Mr Zacky Mahdi Sajjad on 1 August 2017 (2 pages)
23 October 2017Director's details changed for Mr Zacky Mahdi Sajjad on 1 August 2017 (2 pages)
23 October 2017Change of details for Mr Zacky Mahdi Sajjad as a person with significant control on 1 August 2017 (2 pages)
23 October 2017Change of details for Mr Zacky Mahdi Sajjad as a person with significant control on 1 August 2017 (2 pages)
23 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 October 2016Registered office address changed from 23 Hanover Square London W1S 1JB to Apartment 19 Academy Gardens Duchess of Bedfords Walk London W8 7QQ on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 23 Hanover Square London W1S 1JB to Apartment 19 Academy Gardens Duchess of Bedfords Walk London W8 7QQ on 27 October 2016 (1 page)
14 September 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
28 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(3 pages)
28 September 2015Appointment of Mr Zacky Mahdi Sajjad as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Mr Zacky Mahdi Sajjad as a director on 1 June 2015 (2 pages)
28 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(3 pages)
28 September 2015Appointment of Mr Zacky Mahdi Sajjad as a director on 1 June 2015 (2 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 February 2014Registered office address changed from 34 South Molton Street Mayfair London W1K 5RG England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 34 South Molton Street Mayfair London W1K 5RG England on 14 February 2014 (1 page)
17 October 2013Director's details changed for Mr Zamahn Mahdi Sajjad on 19 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Zamahn Mahdi Sajjad on 19 September 2013 (2 pages)
5 September 2013Registered office address changed from 8 Avonmore Road London W14 8RN United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 8 Avonmore Road London W14 8RN United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 8 Avonmore Road London W14 8RN United Kingdom on 5 September 2013 (1 page)
3 September 2013Company name changed marble arch estates LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Company name changed marble arch estates LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
6 August 2013Termination of appointment of Mousa Al-Mousa as a director (1 page)
6 August 2013Termination of appointment of Mousa Al-Mousa as a director (1 page)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 March 2013Termination of appointment of Sahib Sajjad as a secretary (1 page)
11 March 2013Termination of appointment of Sahib Sajjad as a secretary (1 page)
11 March 2013Termination of appointment of Sahib Sajjad as a director (1 page)
11 March 2013Termination of appointment of Sahib Sajjad as a director (1 page)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 November 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
10 June 2011Director's details changed for Mr Zamahn Mahdi Sajjad on 8 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Zamahn Mahdi Sajjad on 8 June 2011 (2 pages)
10 June 2011Registered office address changed from 17 Park View Road Dollis Hill London NW10 1AD on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 17 Park View Road Dollis Hill London NW10 1AD on 10 June 2011 (1 page)
10 June 2011Director's details changed for Mr Zamahn Mahdi Sajjad on 8 June 2011 (2 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 September 2010Director's details changed for Sahib Sajjad on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Mousa Al-Mousa on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Sahib Sajjad on 1 August 2010 (2 pages)
10 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Mousa Al-Mousa on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Mousa Al-Mousa on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Sahib Sajjad on 1 August 2010 (2 pages)
10 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
7 May 2010Appointment of Mr Zamahn Mahdi Sajjad as a director (2 pages)
7 May 2010Appointment of Mr Zamahn Mahdi Sajjad as a director (2 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 August 2009Return made up to 02/08/09; full list of members (3 pages)
13 August 2009Return made up to 02/08/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 September 2008Return made up to 02/08/08; full list of members (3 pages)
2 September 2008Return made up to 02/08/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 August 2007Return made up to 02/08/07; full list of members (2 pages)
8 August 2007Return made up to 02/08/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 August 2006Return made up to 02/08/06; full list of members (2 pages)
4 August 2006Return made up to 02/08/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 January 2006New secretary appointed (1 page)
17 January 2006New secretary appointed (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
16 August 2005Return made up to 02/08/05; full list of members (2 pages)
16 August 2005Return made up to 02/08/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 September 2004Director resigned (1 page)
3 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 September 2004Director resigned (1 page)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 July 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
22 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 February 2003Company name changed marble arch property services li mited\certificate issued on 27/02/03 (2 pages)
27 February 2003Company name changed marble arch property services li mited\certificate issued on 27/02/03 (2 pages)
16 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
1 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
18 March 2002Registered office changed on 18/03/02 from: 1ST floor 33 connaught street london W2 2AZ (1 page)
18 March 2002Registered office changed on 18/03/02 from: 1ST floor 33 connaught street london W2 2AZ (1 page)
13 August 2001Return made up to 02/08/01; full list of members (7 pages)
13 August 2001Return made up to 02/08/01; full list of members (7 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
2 August 2000Incorporation (14 pages)
2 August 2000Incorporation (14 pages)