London
W1U 1EZ
Secretary Name | Mr Theodore William Henry Michell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2009(3 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 James Street London W1U 1EZ |
Director Name | Mr Peter Wild Bullivant |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Farm Kinnerton Road Dodleston Chester Cheshire CH4 9LP Wales |
Director Name | Mr Michael Barry Owen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Barrow Lane Great Barrow Chester Cheshire CH3 7HW Wales |
Secretary Name | Mr Andrew Robert Lovelady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Director Name | Richard Malcolm Walker |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bywater Street London SW3 4XH |
Director Name | Mr Tarsem Singh Dhaliwal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Clwyd CH5 2NW Wales |
Director Name | Mr Muhammad Usman Amin |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 April 2013(7 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Royal Liver Building Liverpool Merseyside L3 1PS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bywaterproperties.com |
---|
Registered Address | 46 James Street London W1U 1EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Bywater Capital LTD 50.00% Ordinary |
---|---|
500 at £1 | Bywater Properties Poland Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,000 |
Cash | £1,000 |
Current Liabilities | £9,000 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Application to strike the company off the register (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mr Theodore William Henry Michell on 22 October 2014 (2 pages) |
27 May 2015 | Secretary's details changed for Mr Theodore William Henry Michell on 22 October 2014 (1 page) |
27 May 2015 | Registered office address changed from 46 James Street James Street London W1U 1EZ to 46 James Street London W1U 1EZ on 27 May 2015 (1 page) |
27 May 2015 | Secretary's details changed for Mr Theodore William Henry Michell on 22 October 2014 (1 page) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Registered office address changed from 46 James Street James Street London W1U 1EZ to 46 James Street London W1U 1EZ on 27 May 2015 (1 page) |
27 May 2015 | Director's details changed for Mr Theodore William Henry Michell on 22 October 2014 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 March 2014 | Termination of appointment of Muhammad Amin as a director (1 page) |
27 March 2014 | Termination of appointment of Muhammad Amin as a director (1 page) |
28 October 2013 | Registered office address changed from C/O C/O, Grant Thornton Uk Llp Grant Thornton Uk Llp 1St Floor Royal Liver Building Liverpool L3 1PS on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from C/O C/O, Grant Thornton Uk Llp Grant Thornton Uk Llp 1St Floor Royal Liver Building Liverpool L3 1PS on 28 October 2013 (1 page) |
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Termination of appointment of Richard Walker as a director (2 pages) |
16 April 2013 | Appointment of Mr Muhammad Usman Amin as a director (3 pages) |
16 April 2013 | Appointment of Mr Muhammad Usman Amin as a director (3 pages) |
16 April 2013 | Termination of appointment of Tarsem Dhaliwal as a director (2 pages) |
16 April 2013 | Termination of appointment of Tarsem Dhaliwal as a director (2 pages) |
16 April 2013 | Termination of appointment of Richard Walker as a director (2 pages) |
12 April 2013 | Company name changed bywater properties poland LIMITED\certificate issued on 12/04/13
|
12 April 2013 | Company name changed bywater properties poland LIMITED\certificate issued on 12/04/13
|
20 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2011 (17 pages) |
3 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2011 (17 pages) |
4 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
6 September 2011 | Resolutions
|
6 September 2011 | Resolutions
|
27 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders
|
13 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders
|
10 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 August 2010 | Company name changed ethel austin poland LIMITED\certificate issued on 17/08/10
|
17 August 2010 | Change of name notice (2 pages) |
17 August 2010 | Company name changed ethel austin poland LIMITED\certificate issued on 17/08/10
|
17 August 2010 | Change of name notice (2 pages) |
2 June 2010 | Appointment of Tarsem Singh Dhaliwal as a director (3 pages) |
2 June 2010 | Appointment of Tarsem Singh Dhaliwal as a director (3 pages) |
13 May 2010 | Termination of appointment of Peter Bullivant as a director (2 pages) |
13 May 2010 | Termination of appointment of Michael Owen as a director (2 pages) |
13 May 2010 | Termination of appointment of Michael Owen as a director (2 pages) |
13 May 2010 | Termination of appointment of Peter Bullivant as a director (2 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
18 August 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
18 August 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
3 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
3 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
6 July 2009 | Auditor's resignation (1 page) |
6 July 2009 | Auditor's resignation (1 page) |
30 April 2009 | Director's change of particulars / richard walker / 01/12/2006 (1 page) |
30 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
30 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
30 April 2009 | Director's change of particulars / richard walker / 01/12/2006 (1 page) |
22 April 2009 | Secretary appointed theodore william henry michell (2 pages) |
22 April 2009 | Appointment terminated secretary andrew lovelady (1 page) |
22 April 2009 | Appointment terminated secretary andrew lovelady (1 page) |
22 April 2009 | Secretary appointed theodore william henry michell (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 4TH floor, north house 17 north john street liverpool L2 5EA (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 4TH floor, north house 17 north john street liverpool L2 5EA (1 page) |
2 October 2008 | Full accounts made up to 30 September 2007 (12 pages) |
2 October 2008 | Full accounts made up to 30 September 2007 (12 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
9 June 2008 | Ad 30/05/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
9 June 2008 | Ad 30/05/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
16 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
15 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
15 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
17 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (7 pages) |
19 April 2006 | New director appointed (7 pages) |
5 April 2006 | Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Incorporation (17 pages) |
23 March 2006 | Incorporation (17 pages) |
23 March 2006 | Secretary resigned (1 page) |