Company NameBayswater Property Investments Limited
Company StatusDissolved
Company Number04871323
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameIkechukwu John Ogubunka
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address11 Uphill Drive
London
NW9 0BU
Secretary NameNamdi Onwuachu
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleBusiness Consultant
Correspondence Address2 Bunsen Place
Shenley Lodge
Milton Keynes
Buckinghamshire
MK5 7GS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressKemp House
152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1John Ogubunka
100.00%
Ordinary

Financials

Year2014
Net Worth-£198,936
Cash£26,999

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

10 December 2010Delivered on: 24 December 2010
Satisfied on: 4 January 2016
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: Flat c 6 manstone road london t/n NGL902328, any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
14 September 2004Delivered on: 2 October 2004
Satisfied on: 2 April 2005
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: 25B st margarets road twickenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 October 2010Delivered on: 28 October 2010
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
31 August 2004Delivered on: 3 September 2004
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: 125 abergele rd,colwyn bay conwy LL29 7SG; t/no CYM28468. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 April 2019Confirmation statement made on 16 August 2018 with updates (5 pages)
26 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 April 2019Micro company accounts made up to 31 December 2017 (2 pages)
8 December 2018Compulsory strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
27 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
7 June 2017Registered office address changed from 11 Uphill Drive Kingsbury London NW9 0BU to Kemp House 152-160 City Road London EC1V 2NX on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 11 Uphill Drive Kingsbury London NW9 0BU to Kemp House 152-160 City Road London EC1V 2NX on 7 June 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
4 January 2016Satisfaction of charge 4 in full (1 page)
4 January 2016Satisfaction of charge 4 in full (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Termination of appointment of Namdi Onwuachu as a secretary on 30 August 2014 (1 page)
10 October 2014Termination of appointment of Namdi Onwuachu as a secretary on 30 August 2014 (1 page)
10 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 May 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 May 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
26 January 2014Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1
(4 pages)
26 January 2014Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1
(4 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
7 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
31 January 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 October 2010Director's details changed for Ikechukwu John Ogubunka on 16 August 2010 (2 pages)
31 October 2010Director's details changed for Ikechukwu John Ogubunka on 16 August 2010 (2 pages)
31 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
1 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
5 January 2009Return made up to 19/08/08; full list of members (3 pages)
5 January 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
5 January 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
5 January 2009Return made up to 19/08/08; full list of members (3 pages)
3 January 2008Return made up to 19/08/07; no change of members (6 pages)
3 January 2008Return made up to 19/08/07; no change of members (6 pages)
13 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 October 2006Return made up to 19/08/06; full list of members (6 pages)
13 October 2006Return made up to 19/08/06; full list of members (6 pages)
31 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 August 2005Return made up to 19/08/05; full list of members (6 pages)
23 August 2005Return made up to 19/08/05; full list of members (6 pages)
2 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Return made up to 19/08/04; full list of members (6 pages)
1 October 2004Return made up to 19/08/04; full list of members (6 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
8 July 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
8 July 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
20 August 2003New secretary appointed (1 page)
20 August 2003New secretary appointed (1 page)
20 August 2003New director appointed (1 page)
20 August 2003New director appointed (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Incorporation (13 pages)
19 August 2003Incorporation (13 pages)