London
W1W 6BB
Director Name | Mr Eoin Harry Conway |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 January 2018(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 5-6 Clipstone Street London W1W 6BB |
Secretary Name | Clifford Anthony Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge The Green Sarratt Rickmansworth Hertfordshire WD3 6BR |
Director Name | Mr Clifford Anthony Quayle |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 September 2007(6 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Secretary Name | Mr Gareth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(6 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Bobby Brendan Sheehan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2014(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Eastbourne Terrace London W2 6LG |
Director Name | Miss Nicola Foley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Trevor Keith Dacosta |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(14 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Michael James Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Russell Steven Coetzee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 2nd Floor 5-6 Clipstone Street London W1W 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Bawtry Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
4 August 2023 | Cessation of Bawtry Properties Limited as a person with significant control on 31 May 2022 (1 page) |
---|---|
4 August 2023 | Confirmation statement made on 3 August 2023 with updates (5 pages) |
5 July 2023 | Statement of capital following an allotment of shares on 30 March 2022
|
20 January 2023 | Confirmation statement made on 7 January 2023 with updates (4 pages) |
8 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 June 2022 | Resolutions
|
24 June 2022 | Memorandum and Articles of Association (11 pages) |
21 June 2022 | Statement of company's objects (2 pages) |
20 June 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
7 January 2022 | Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 7 January 2022 (1 page) |
11 September 2021 | Accounts for a dormant company made up to 31 December 2020 (12 pages) |
9 June 2021 | Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021 (1 page) |
9 April 2021 | Resolutions
|
12 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Clifford Anthony Quayle as a director on 24 December 2020 (1 page) |
12 November 2020 | Director's details changed for Mr Eoin Harry Conway on 10 August 2020 (2 pages) |
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 September 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
15 February 2019 | Change of details for Bawtry Properties Limited as a person with significant control on 3 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
8 January 2019 | Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 January 2019 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 June 2018 | Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page) |
8 February 2018 | Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages) |
8 February 2018 | Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page) |
8 February 2018 | Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
11 October 2016 | Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 August 2016 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page) |
13 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director (2 pages) |
13 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director (2 pages) |
31 March 2016 | Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
16 March 2015 | Appointment of Ms Nicola Foley as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Ms Nicola Foley as a director on 16 March 2015 (2 pages) |
22 December 2014 | Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page) |
24 June 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
4 May 2011 | Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages) |
4 May 2011 | Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages) |
4 May 2011 | Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page) |
4 May 2011 | Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page) |
4 May 2011 | Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages) |
4 May 2011 | Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages) |
4 May 2011 | Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Change of name notice (2 pages) |
4 February 2010 | Company name changed bawtry investments LIMITED\certificate issued on 04/02/10
|
4 February 2010 | Change of name notice (2 pages) |
4 February 2010 | Company name changed bawtry investments LIMITED\certificate issued on 04/02/10
|
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
14 May 2008 | Director's change of particulars / clifford quayle / 31/01/2008 (1 page) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 May 2008 | Director's change of particulars / clifford quayle / 31/01/2008 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New director appointed (3 pages) |
2 October 2007 | New director appointed (3 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | New secretary appointed (2 pages) |
6 June 2007 | Return made up to 14/05/07; no change of members (6 pages) |
6 June 2007 | Return made up to 14/05/07; no change of members (6 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
17 August 2005 | Return made up to 14/05/05; full list of members (2 pages) |
17 August 2005 | Return made up to 14/05/05; full list of members (2 pages) |
9 December 2004 | Secretary's particulars changed (1 page) |
9 December 2004 | Secretary's particulars changed (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 May 2004 | Return made up to 14/05/04; full list of members
|
19 May 2004 | Return made up to 14/05/04; full list of members
|
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
24 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: edinburgh house 40 great portland street london W1W 7ND (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: edinburgh house 40 great portland street london W1W 7ND (1 page) |
5 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
5 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
1 November 2002 | Return made up to 21/09/02; full list of members (7 pages) |
1 November 2002 | Return made up to 21/09/02; full list of members (7 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 10 foster lane london EC2V 6HH (1 page) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 10 foster lane london EC2V 6HH (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
25 March 2002 | Company name changed mm&s (2802) LIMITED\certificate issued on 25/03/02 (2 pages) |
25 March 2002 | Company name changed mm&s (2802) LIMITED\certificate issued on 25/03/02 (2 pages) |
21 September 2001 | Incorporation (15 pages) |
21 September 2001 | Incorporation (15 pages) |