London
W2 4QH
Director Name | Mr Ian William Gill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eaton Close London SW1W 8JX |
Director Name | Mr Crispin Noel Kelly |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2006(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 71 Queensway London W2 4QH |
Secretary Name | Mr Christopher Seymour Smit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | A&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Website | baylight.co.uk |
---|
Registered Address | 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
108 at £1 | Marnbury Properties LTD 54.00% Ordinary |
---|---|
45 at £1 | Rupert Ellis Carr 22.50% Ordinary |
27 at £1 | Robert Henry Cheetham 13.50% Ordinary |
20 at £1 | Swan Hill Homes Limited 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,226,485 |
Cash | £27,415 |
Current Liabilities | £13,948,881 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
18 May 2018 | Delivered on: 25 May 2018 Persons entitled: Baylight Properties Limited Classification: A registered charge Particulars: Birch hall golf club t/nos DY273103 and DY440995. Outstanding |
---|---|
13 March 2015 | Delivered on: 19 March 2015 Persons entitled: Grand Heritage Hotel Group Llc Classification: A registered charge Particulars: F/H at birch hall golf club sheffield road unstone dronfield t/no.DY273103 together with the f/h k/a birch hall golf club sheffield road unstone dronfield t/no.DY440995. Outstanding |
5 January 2009 | Delivered on: 15 January 2009 Persons entitled: Baylight Properties PLC and Marnbury Properties Limited Classification: Legal charge Secured details: £5,887,908.20 due or to become due from the company to the chargee. Particulars: Birchall golf club sheffield road unstone derbyshire t/n DY273103 the property known as loundes wood unstone derbyshire. Outstanding |
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
17 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
21 October 2022 | Termination of appointment of Ian William Gill as a director on 30 September 2022 (1 page) |
5 September 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
11 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
9 August 2020 | Termination of appointment of Christopher Seymour Smit as a secretary on 31 July 2020 (1 page) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
3 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
1 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
25 May 2018 | Registration of charge 058821820003, created on 18 May 2018 (60 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
3 August 2017 | Notification of Marnbury Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of Marnbury Properties Limited as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
26 February 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
20 July 2015 | Secretary's details changed for Mr Christopher Seymour Smit on 15 July 2015 (1 page) |
20 July 2015 | Secretary's details changed for Mr Christopher Seymour Smit on 15 July 2015 (1 page) |
20 July 2015 | Director's details changed for Rupert Ellis Carr on 15 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Rupert Ellis Carr on 15 July 2015 (2 pages) |
5 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 June 2015 (1 page) |
24 March 2015 | Director's details changed for Mr Crispin Noel Kelly on 27 February 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Crispin Noel Kelly on 27 February 2015 (2 pages) |
19 March 2015 | Registration of charge 058821820002, created on 13 March 2015 (34 pages) |
19 March 2015 | Registration of charge 058821820002, created on 13 March 2015 (34 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 September 2013 | Director's details changed for Mr Crispin Noel Bernard Kelly on 6 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Crispin Noel Bernard Kelly on 6 September 2013 (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
31 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 25 June 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 15 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 10 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 15 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 10 January 2010 (2 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
30 April 2009 | Director's change of particulars / crispin kelly / 09/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / crispin kelly / 09/04/2009 (1 page) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
24 January 2008 | Ad 04/12/07-04/12/07 £ si [email protected]=100 £ ic 100/200 (2 pages) |
24 January 2008 | Ad 04/12/07-04/12/07 £ si [email protected]=100 £ ic 100/200 (2 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 September 2007 | Return made up to 20/07/07; full list of members (3 pages) |
13 September 2007 | Return made up to 20/07/07; full list of members (3 pages) |
12 September 2007 | Ad 02/12/06-02/12/06 £ si [email protected]=98 £ ic 2/100 (2 pages) |
12 September 2007 | Ad 02/12/06-02/12/06 £ si [email protected]=98 £ ic 2/100 (2 pages) |
26 June 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
26 June 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 July 2006 | Incorporation (14 pages) |
20 July 2006 | Incorporation (14 pages) |