Company NameBaynards Freehold Limited
Company StatusActive
Company Number04314893
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Gillian Simmonds
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2006(4 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressPenthouse 2
21 Manresa Road
London
SW3 6LZ
Secretary NameMrs Bronwyn Hall
NationalityBritish
StatusCurrent
Appointed22 February 2008(6 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleEstate Manager
Correspondence Address91 Southdown Avenue
Hanwell
London
W7 2AE
Director NameMr John Runyard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(12 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 49 1 Chepstow Place
London
W2 4TE
Director NameMr Frederic Mereau
Date of BirthOctober 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed26 April 2024(22 years, 6 months after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office 1 Chepstow Place
London
W2 4TE
Director NamePatrick Paul Beal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleConsultant
Correspondence AddressFlat 32
1 Chepstow Place
London
W2 4TE
Director NameNigel David Howarth
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9
1 Chepstow Place
London
W2 4TE
Secretary NameKeith Pritchard
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 35
27 Hereford Road
London
W2 4TQ
Director NameKeith Pritchard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 35
27 Hereford Road
London
W2 4TQ
Secretary NamePeter Staines
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 February 2008)
RoleManager
Correspondence AddressFlat 11
7 Park View Road
London
W5 2JX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Telephone020 72435609
Telephone regionLondon

Location

Registered AddressEstate Office
1 Chepstow Place
London
W2 4TE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

258 at £270J.m. Simmonds & G. Simmonds
9.55%
Ordinary
60 at £270Lavonia Properties LTD
2.22%
Ordinary
48 at £270Deborah Simmonds
1.78%
Ordinary
46 at £270Habitus LTD
1.70%
Ordinary
46 at £270N. Grainge
1.70%
Ordinary
42 at £270Kevin Ivie
1.55%
Ordinary
40 at £270Space Nk LTD
1.48%
Ordinary
36 at £270C. Pradier & R. Bleasdale
1.33%
Ordinary
36 at £270J. Chander
1.33%
Ordinary
36 at £270N. Roberts
1.33%
Ordinary
30 at £270B. Jones
1.11%
Ordinary
30 at £270D. Ewer & A. Ewer
1.11%
Ordinary
30 at £270F. Clarkson & J. Clarkson
1.11%
Ordinary
30 at £270H. Peel
1.11%
Ordinary
30 at £270John Ernest Runyard
1.11%
Ordinary
30 at £270Martin Oliver Davies & Valerie Oliver Davies
1.11%
Ordinary
30 at £270P. Kinnersley
1.11%
Ordinary
30 at £270Trident Trust (Bvi) Limited
1.11%
Ordinary
28 at £270A. Gowan
1.04%
Ordinary
28 at £270Ahmed Bekce
1.04%
Ordinary
28 at £270Bernard Weaver & Chantal Skaff
1.04%
Ordinary
28 at £270Daiga Chadha
1.04%
Ordinary
28 at £270F.m. Jones & I.m. Jones
1.04%
Ordinary
28 at £270Ingo Heinen
1.04%
Ordinary
28 at £270Isolde Limited
1.04%
Ordinary
28 at £270Lamia Laman Hasan
1.04%
Ordinary
28 at £270Leone Razali & Martin Drennan
1.04%
Ordinary
28 at £270M. Hamlin
1.04%
Ordinary
28 at £270Maleeha Bengali
1.04%
Ordinary
28 at £270Matthew Eatough & David Graham
1.04%
Ordinary
28 at £270Rodney Fitch
1.04%
Ordinary
28 at £270Rohan Mehta
1.04%
Ordinary
28 at £270S.g.m Whiu
1.04%
Ordinary
28 at £270Sally Murrall
1.04%
Ordinary
28 at £270Sylvia Prince & Alan Prince
1.04%
Ordinary
28 at £270V.w. Semmens
1.04%
Ordinary
28 at £270W.j. Hunt & W. Hunt
1.04%
Ordinary
26 at £270Kimberley Albright & James Michael Dow
0.96%
Ordinary
24 at £270A.a. Newell
0.89%
Ordinary
24 at £270Andtew Coats & Ana Vergara
0.89%
Ordinary
24 at £270B.s. Conheady
0.89%
Ordinary
24 at £270C.r. Trembath & A.c. Trembath
0.89%
Ordinary
24 at £270Constantinos Yiannoulis
0.89%
Ordinary
24 at £270D.h. Smith
0.89%
Ordinary
24 at £270G. Scotchbrook
0.89%
Ordinary
24 at £270G. Statham & C. Statham
0.89%
Ordinary
24 at £270Glywood Limited
0.89%
Ordinary
24 at £270Inveresk House Nominee LTD
0.89%
Ordinary
24 at £270John Runyard
0.89%
Ordinary
24 at £270Maureen Reid
0.89%
Ordinary
24 at £270Michael Bruce
0.89%
Ordinary
24 at £270Motaz Bishara
0.89%
Ordinary
24 at £270Nicole Forrisier Wang
0.89%
Ordinary
24 at £270P. Payne
0.89%
Ordinary
24 at £270R. Russell
0.89%
Ordinary
24 at £270R.h. Henry & Y. Henry
0.89%
Ordinary
24 at £270R.j. Walvis & A. Walvis
0.89%
Ordinary
24 at £270Roberta Ibba-hartog
0.89%
Ordinary
24 at £270S. Virani
0.89%
Ordinary
24 at £270Sam Lam
0.89%
Ordinary
24 at £270Shaileen Virani
0.89%
Ordinary
24 at £270T. Hughes-hallett
0.89%
Ordinary
24 at £270Vanessa Rowan
0.89%
Ordinary
24 at £270Wilde
0.89%
Ordinary
20 at £270A. Majzel
0.74%
Ordinary
18 at £270A. Kerr
0.67%
Ordinary
18 at £270A.r.c. Waghela
0.67%
Ordinary
18 at £270Alexia Newell
0.67%
Ordinary
18 at £270B. Brewster
0.67%
Ordinary
18 at £270C. Calimani
0.67%
Ordinary
18 at £270Christopher Mcauley
0.67%
Ordinary
18 at £270D. Berger & J. Fisher
0.67%
Ordinary
18 at £270D.r. Tyler
0.67%
Ordinary
18 at £270David Tomlin & Jozefa Tomlin
0.67%
Ordinary
18 at £270Dena Brumpton
0.67%
Ordinary
18 at £270Dianne Beer
0.67%
Ordinary
18 at £270Euanne Ng
0.67%
Ordinary
18 at £270George Elias Kanaan
0.67%
Ordinary
18 at £270I. Macleod
0.67%
Ordinary
18 at £270J. Prichard
0.67%
Ordinary
18 at £270J.f. Mcgovern & K. Brewster
0.67%
Ordinary
18 at £270J.l. Conheady
0.67%
Ordinary
18 at £270Jane Standen & Alexandra Alex-smith
0.67%
Ordinary
18 at £270Jeremy Simmonds
0.67%
Ordinary
18 at £270Lai Ngarn Hooi
0.67%
Ordinary
18 at £270Lata Iyer
0.67%
Ordinary
18 at £270London Central Residential Recovery Fund LTD
0.67%
Ordinary
18 at £270M. Helme
0.67%
Ordinary
18 at £270Michael Ford
0.67%
Ordinary
18 at £270Mozelle Joseph
0.67%
Ordinary
18 at £270N. Dean & A. Dean & K. Dean
0.67%
Ordinary
18 at £270Naomi Joseph
0.67%
Ordinary
18 at £270O R (Property) Limited
0.67%
Ordinary
18 at £270P.g. Conheady
0.67%
Ordinary
18 at £270Ralph Stanley & Lee Kun Yu
0.67%
Ordinary
18 at £270Richard Close
0.67%
Ordinary
18 at £270Robert G.t Jackson
0.67%
Ordinary
18 at £270Shiva Davarkyia
0.67%
Ordinary
18 at £270Thomas Lees
0.67%
Ordinary

Financials

Year2014
Turnover£22,370
Net Worth£236,168
Cash£62,194
Current Liabilities£15,701

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

31 January 2002Delivered on: 7 February 2002
Satisfied on: 12 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
31 January 2002Delivered on: 2 February 2002
Satisfied on: 12 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 chepstow place and 27 and 29 hereford road london W2 t/n-LN98951. A charge on all plant machinery and fixtures and fittings now and in the future at the above property as well as all furniture furnishings equipment tools and other chattels. A fixed charge on all the goodwill and the proceeds of any insurance from time to time affecting the company.
Fully Satisfied

Filing History

19 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 July 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 June 2022Confirmation statement made on 15 June 2022 with updates (12 pages)
22 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(105 pages)
12 April 2022Memorandum and Articles of Association (14 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 August 2021Termination of appointment of Nigel David Howarth as a director on 24 August 2021 (1 page)
18 June 2021Confirmation statement made on 18 June 2021 with updates (12 pages)
15 March 2021Confirmation statement made on 2 March 2021 with updates (11 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 October 2020Confirmation statement made on 2 March 2020 with updates (12 pages)
12 December 2019Confirmation statement made on 2 September 2019 with updates (11 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (11 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 June 2018Confirmation statement made on 4 June 2018 with updates (12 pages)
30 November 2017Confirmation statement made on 29 November 2017 with updates (10 pages)
30 November 2017Confirmation statement made on 29 November 2017 with updates (10 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (13 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (13 pages)
16 November 2016Solvency Statement dated 03/10/16 (1 page)
16 November 2016Statement of capital on 16 November 2016
  • GBP 2,702
(5 pages)
16 November 2016Solvency Statement dated 03/10/16 (1 page)
16 November 2016Statement of capital on 16 November 2016
  • GBP 2,702
(5 pages)
1 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 November 2016Statement by Directors (1 page)
1 November 2016Statement by Directors (1 page)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 729,540
(14 pages)
10 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 729,540
(14 pages)
25 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
25 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 729,540
(14 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 729,540
(14 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
12 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 729,540
(14 pages)
12 December 2013Appointment of Mr John Runyard as a director (2 pages)
12 December 2013Appointment of Mr John Runyard as a director (2 pages)
12 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 729,540
(14 pages)
12 October 2013Satisfaction of charge 1 in full (4 pages)
12 October 2013Satisfaction of charge 2 in full (4 pages)
12 October 2013Satisfaction of charge 1 in full (4 pages)
12 October 2013Satisfaction of charge 2 in full (4 pages)
8 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (13 pages)
8 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (13 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (14 pages)
7 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
11 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (14 pages)
11 February 2011Secretary's details changed for Bronwyn Hall on 1 October 2009 (2 pages)
11 February 2011Secretary's details changed for Bronwyn Hall on 1 October 2009 (2 pages)
11 February 2011Secretary's details changed for Bronwyn Hall on 1 October 2009 (2 pages)
26 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (49 pages)
15 March 2010Director's details changed for Nigel David Howarth on 29 November 2009 (2 pages)
15 March 2010Director's details changed for Nigel David Howarth on 29 November 2009 (2 pages)
15 March 2010Termination of appointment of Keith Pritchard as a director (1 page)
15 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (49 pages)
15 March 2010Director's details changed for Keith Pritchard on 29 November 2009 (2 pages)
15 March 2010Director's details changed for Keith Pritchard on 29 November 2009 (2 pages)
15 March 2010Termination of appointment of Keith Pritchard as a director (1 page)
23 July 2009Registered office changed on 23/07/2009 from, flat 9, 1 chepstow place, london, W2 4TE (1 page)
23 July 2009Registered office changed on 23/07/2009 from, flat 9, 1 chepstow place, london, W2 4TE (1 page)
13 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 December 2008Return made up to 29/11/08; full list of members (11 pages)
23 December 2008Return made up to 29/11/08; full list of members (11 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 February 2008Appointment terminated secretary peter staines (1 page)
27 February 2008Secretary appointed bronwyn margaret hall (1 page)
27 February 2008Secretary appointed bronwyn margaret hall (1 page)
27 February 2008Appointment terminated secretary peter staines (1 page)
8 January 2008Return made up to 01/11/07; full list of members (20 pages)
8 January 2008Return made up to 01/11/07; full list of members (20 pages)
2 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 March 2007Return made up to 01/11/06; full list of members (19 pages)
13 March 2007Return made up to 01/11/06; full list of members (19 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 December 2005Return made up to 01/11/05; full list of members (19 pages)
14 December 2005Return made up to 01/11/05; full list of members (19 pages)
1 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Secretary resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Return made up to 01/11/04; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
6 December 2004Return made up to 01/11/04; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
24 November 2003Return made up to 01/11/03; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/03
(7 pages)
24 November 2003Return made up to 01/11/03; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/03
(7 pages)
4 April 2003Ad 01/12/02-28/02/03 £ si 2255@270=608850 £ ic 1/608851 (11 pages)
4 April 2003£ nc 1000/911520 01/12/02 (1 page)
4 April 2003Ad 01/12/02-28/02/03 £ si 2255@270=608850 £ ic 1/608851 (11 pages)
4 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2003£ nc 1000/911520 01/12/02 (1 page)
7 March 2003Return made up to 01/11/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(7 pages)
7 March 2003Return made up to 01/11/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(7 pages)
16 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
16 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
1 November 2001Incorporation (11 pages)
1 November 2001Incorporation (11 pages)