Company NameBayswater Properties Limited
Company StatusDissolved
Company Number06188196
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Shobhna Dhanji
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Abbots Lane
Kenley
Surrey
CR8 5JH
Secretary NameNateverlal Dhanji
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Priestly
42 Abbots Lane
Kenley
Surrey
CR8 5JH
Director NameMrs Manjeet Kaur Soor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Clapham High Street
Clapham
London
SW4 7UL
Director NameMrs Naina Maru
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Kings Avenue
Clapham Park
London
SW12 0AX
Director NameMrs Bharti Shah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameMr Ajay Kumar Tohani
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Longwood Gardens
Clayhall
Ilford
Essex
IG5 0BB

Location

Registered Address42 Abbots Lane
Kenley
Surrey
CR8 5JH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Shareholders

20 at £1Ajay Tohani
20.00%
Ordinary
20 at £1Bharti Shah
20.00%
Ordinary
20 at £1Manjeet Kaur Soor
20.00%
Ordinary
20 at £1Naina Maru
20.00%
Ordinary
20 at £1Shobhna Dhanji
20.00%
Ordinary

Financials

Year2014
Net Worth£10,893
Cash£11,409
Current Liabilities£194,266

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 April 2007Delivered on: 1 May 2007
Persons entitled: Nationwide Building Society

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. See the mortgage charge document for full details.
Outstanding
25 April 2007Delivered on: 1 May 2007
Persons entitled: Nationwide Building Society

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 property k/a 9/11/15 commercial road. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
25 April 2007Delivered on: 1 May 2007
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property.. See the mortgage charge document for full details.
Outstanding

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017Application to strike the company off the register (3 pages)
23 May 2017Application to strike the company off the register (3 pages)
8 May 2017Termination of appointment of Ajay Kumar Tohani as a director on 2 May 2017 (1 page)
8 May 2017Termination of appointment of Ajay Kumar Tohani as a director on 2 May 2017 (1 page)
30 March 2017Termination of appointment of Manjeet Kaur Soor as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Bharti Shah as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Naina Maru as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Bharti Shah as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Naina Maru as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Manjeet Kaur Soor as a director on 29 March 2017 (1 page)
6 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(9 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(9 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(9 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(9 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(9 pages)
14 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (9 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (9 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (9 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (9 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (9 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (9 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Director's details changed for Naina Maru on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Bharti Shah on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Manjeet Kaur Soor on 26 March 2010 (2 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Naina Maru on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Bharti Shah on 26 March 2010 (2 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Manjeet Kaur Soor on 26 March 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 April 2009Return made up to 27/03/09; full list of members (5 pages)
3 April 2009Return made up to 27/03/09; full list of members (5 pages)
3 April 2009Location of debenture register (1 page)
3 April 2009Location of debenture register (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Registered office changed on 03/04/2009 from the priestly, 42 abbots lane kenley surrey CR8 5JH (1 page)
3 April 2009Registered office changed on 03/04/2009 from the priestly, 42 abbots lane kenley surrey CR8 5JH (1 page)
3 April 2009Location of register of members (1 page)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2008Return made up to 27/03/08; full list of members (5 pages)
31 March 2008Return made up to 27/03/08; full list of members (5 pages)
1 May 2007Particulars of mortgage/charge (5 pages)
1 May 2007Particulars of mortgage/charge (5 pages)
1 May 2007Particulars of mortgage/charge (5 pages)
1 May 2007Particulars of mortgage/charge (4 pages)
1 May 2007Particulars of mortgage/charge (5 pages)
1 May 2007Particulars of mortgage/charge (4 pages)
27 March 2007Incorporation (11 pages)
27 March 2007Incorporation (11 pages)