Company NameBayshield Limited
DirectorJohn Martineau Kinder
Company StatusActive
Company Number04386557
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed10 April 2002(1 month after company formation)
Appointment Duration22 years
RoleVenture Capital Investor
Country of ResidenceEngland
Correspondence Address3 St Katherine's Precinct
Outer Circle Regent's Park
London
NW1 4HH
Secretary NameMiss Claire Louise Rimell
StatusCurrent
Appointed25 November 2015(13 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address56 Thornhill Square
London
N1 1BE
Director NameMr Anthony Geraint Williams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 month after company formation)
Appointment Duration11 years, 9 months (resigned 22 January 2014)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address18 Bishopswood Road
London
N6 4NY
Director NameCyril Henry Flajsner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 month after company formation)
Appointment Duration12 years, 8 months (resigned 08 December 2014)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address55 Thornhill Square
London
N1 1BE
Director NameChristina Christofi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 month after company formation)
Appointment Duration13 years, 7 months (resigned 25 November 2015)
RoleTennis Coach
Country of ResidenceUnited Kingdom
Correspondence Address20a Gaisford Street
Kentish Town
London
NW5 2EE
Secretary NameCyril Henry Flajsner
NationalityBritish
StatusResigned
Appointed10 April 2002(1 month after company formation)
Appointment Duration12 years, 8 months (resigned 08 December 2014)
RoleVenture Capital Investor
Country of ResidenceEngland
Correspondence Address55 Thornhill Square
London
N1 1BE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitegeorgiansclub.com
Email address[email protected]
Telephone020 83477550
Telephone regionLondon

Location

Registered Address56 Thornhill Square
London
N1 1BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

920k at £1John Kinder
100.00%
Ordinary

Financials

Year2014
Net Worth£97,348
Cash£3,029
Current Liabilities£6,062

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 March 2022Confirmation statement made on 26 February 2022 with updates (5 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 September 2021Statement of capital on 20 September 2021
  • GBP 200,000
(3 pages)
20 September 2021Statement by Directors (1 page)
20 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 September 2021Statement of capital following an allotment of shares on 5 September 2021
  • GBP 250,000
(3 pages)
20 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 September 2021Solvency Statement dated 05/09/21 (1 page)
29 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
20 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 October 2018Registered office address changed from 55 Thornhill Square London N1 1BE to 56 Thornhill Square London N1 1BE on 11 October 2018 (1 page)
9 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 920,000
(3 pages)
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 920,000
(3 pages)
10 December 2015Termination of appointment of Christina Christofi as a director on 25 November 2015 (1 page)
10 December 2015Appointment of Miss Claire Louise Rimell as a secretary on 25 November 2015 (2 pages)
10 December 2015Termination of appointment of Christina Christofi as a director on 25 November 2015 (1 page)
10 December 2015Appointment of Miss Claire Louise Rimell as a secretary on 25 November 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
2 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 920,000
(4 pages)
2 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 920,000
(4 pages)
2 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 920,000
(4 pages)
8 December 2014Termination of appointment of Cyril Henry Flajsner as a secretary on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Cyril Henry Flajsner as a secretary on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Cyril Henry Flajsner as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Cyril Henry Flajsner as a secretary on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Cyril Henry Flajsner as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Cyril Henry Flajsner as a director on 8 December 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 920,000
(5 pages)
13 March 2014Termination of appointment of Anthony Williams as a director (1 page)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 920,000
(5 pages)
13 March 2014Termination of appointment of Anthony Williams as a director (1 page)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 920,000
(5 pages)
22 January 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 920,000
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 920,000
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 920,000
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
30 November 2012Second filing of AR01 previously delivered to Companies House made up to 4 March 2012 (18 pages)
30 November 2012Second filing of AR01 previously delivered to Companies House made up to 4 March 2012 (18 pages)
30 November 2012Second filing of AR01 previously delivered to Companies House made up to 4 March 2012 (18 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 30/11/2012
(7 pages)
12 March 2012Director's details changed for Cyril Henry Flajsner on 6 June 2011 (2 pages)
12 March 2012Director's details changed for Cyril Henry Flajsner on 6 June 2011 (2 pages)
12 March 2012Director's details changed for Cyril Henry Flajsner on 6 June 2011 (2 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 30/11/2012
(7 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 30/11/2012
(7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 March 2011Secretary's details changed for Cyril Henry Flajsner on 1 April 2010 (1 page)
9 March 2011Director's details changed for Cyril Henry Flajsner on 1 April 2010 (2 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 March 2011Director's details changed for Cyril Henry Flajsner on 1 April 2010 (2 pages)
9 March 2011Secretary's details changed for Cyril Henry Flajsner on 1 April 2010 (1 page)
9 March 2011Director's details changed for Cyril Henry Flajsner on 1 April 2010 (2 pages)
9 March 2011Secretary's details changed for Cyril Henry Flajsner on 1 April 2010 (1 page)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 860,000
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 860,000
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 860,000
(3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Director's details changed for Christina Christofi on 18 December 2009 (2 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Christina Christofi on 18 December 2009 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 810,000
(2 pages)
29 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 810,000
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 810,000
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 810,000
(2 pages)
2 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2009Nc inc already adjusted 01/10/09 (1 page)
2 October 2009Nc inc already adjusted 01/10/09 (1 page)
13 May 2009Ad 13/05/09\gbp si 40000@1=40000\gbp ic 670000/710000\ (2 pages)
13 May 2009Ad 13/05/09\gbp si 40000@1=40000\gbp ic 670000/710000\ (2 pages)
7 May 2009Gbp nc 670000/710000\05/05/09 (2 pages)
7 May 2009Gbp nc 670000/710000\05/05/09 (2 pages)
12 March 2009Return made up to 04/03/09; full list of members (4 pages)
12 March 2009Return made up to 04/03/09; full list of members (4 pages)
11 March 2009Director's change of particulars / anthony williams / 07/07/2008 (2 pages)
11 March 2009Director's change of particulars / anthony williams / 07/07/2008 (2 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Ad 03/10/07--------- £ si 150000@1=150000 £ ic 520000/670000 (2 pages)
6 November 2007Ad 03/10/07--------- £ si 150000@1=150000 £ ic 520000/670000 (2 pages)
22 October 2007£ nc 520000/670000 03/10/07 (1 page)
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2007£ nc 520000/670000 03/10/07 (1 page)
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2007Return made up to 04/03/07; full list of members (8 pages)
14 March 2007Return made up to 04/03/07; full list of members (8 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2006Ad 18/01/06--------- £ si 50000@1=50000 £ ic 470000/520000 (2 pages)
26 January 2006Ad 18/01/06--------- £ si 50000@1=50000 £ ic 470000/520000 (2 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 March 2005Return made up to 04/03/05; no change of members (8 pages)
18 March 2005Return made up to 04/03/05; no change of members (8 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 March 2004Return made up to 04/03/04; full list of members (9 pages)
15 March 2004Return made up to 04/03/04; full list of members (9 pages)
5 March 2004Nc inc already adjusted 10/02/04 (1 page)
5 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2004Nc inc already adjusted 10/02/04 (1 page)
5 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2004Ad 26/02/04--------- £ si 50000@1=50000 £ ic 100002/150002 (2 pages)
3 March 2004Ad 26/02/04--------- £ si 50000@1=50000 £ ic 100002/150002 (2 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 April 2003Nc inc already adjusted 19/03/03 (1 page)
12 April 2003Ad 19/03/03--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
12 April 2003Ad 19/03/03--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
12 April 2003Nc inc already adjusted 19/03/03 (1 page)
12 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2003Nc inc already adjusted 22/06/02 (1 page)
5 April 2003Ad 22/06/02-23/08/02 £ si 320000@1 (2 pages)
5 April 2003Nc inc already adjusted 22/06/02 (1 page)
5 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2003Ad 22/06/02-23/08/02 £ si 320000@1 (2 pages)
20 March 2003Registered office changed on 20/03/03 from: 55 thornill square, london, N1 1BW (1 page)
20 March 2003Return made up to 04/03/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2003Return made up to 04/03/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2003Registered office changed on 20/03/03 from: 55 thornill square, london, N1 1BW (1 page)
7 January 2003Secretary's particulars changed;director's particulars changed (1 page)
7 January 2003Secretary's particulars changed;director's particulars changed (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 60 tabernacle street, london, EC2A 4NB (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 60 tabernacle street, london, EC2A 4NB (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New secretary appointed;new director appointed (2 pages)
5 May 2002New secretary appointed;new director appointed (2 pages)
4 March 2002Incorporation (15 pages)
4 March 2002Incorporation (15 pages)