Company NameBaystar Properties Limited
DirectorsJonathan Robert Kessel and Abigail Kessel
Company StatusActive
Company Number06343591
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Robert Kessel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMrs Abigail Kessel
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(8 years after company formation)
Appointment Duration8 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMr Paul Simon Ross
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Secretary NameMr Paul Simon Ross
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Jonathan Robert Kessel
50.00%
Ordinary
1 at £1Mrs Abigail Kessel
50.00%
Ordinary

Financials

Year2014
Net Worth£46,811
Cash£3,958
Current Liabilities£128,594

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 August 2022Confirmation statement made on 15 August 2022 with updates (5 pages)
20 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
17 August 2021Confirmation statement made on 15 August 2021 with updates (5 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
14 September 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
16 August 2018Change of details for Mr Jonathan Robert Kessel as a person with significant control on 1 August 2018 (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
17 August 2017Change of details for Mr Jonathan Robert Kessel as a person with significant control on 16 August 2016 (2 pages)
17 August 2017Change of details for Mr Jonathan Robert Kessel as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Change of details for Mrs Abigail Kessel as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Change of details for Mr Jonathan Robert Kessel as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Change of details for Mr Jonathan Robert Kessel as a person with significant control on 16 August 2016 (2 pages)
17 August 2017Change of details for Mrs Abigail Kessel as a person with significant control on 17 August 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Director's details changed for Mr Jonathan Robert Kessel on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mrs Abigail Kessel on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mrs Abigail Kessel on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Jonathan Robert Kessel on 3 October 2016 (2 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
9 October 2015Purchase of own shares. (3 pages)
9 October 2015Purchase of own shares. (3 pages)
8 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
8 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
8 October 2015Cancellation of shares. Statement of capital on 14 August 2015
  • GBP 2.00
(4 pages)
8 October 2015Cancellation of shares. Statement of capital on 14 August 2015
  • GBP 2.00
(4 pages)
7 October 2015Termination of appointment of Paul Simon Ross as a secretary on 14 August 2015 (2 pages)
7 October 2015Termination of appointment of Paul Simon Ross as a secretary on 14 August 2015 (2 pages)
30 September 2015Termination of appointment of Paul Simon Ross as a secretary on 14 August 2015 (1 page)
30 September 2015Appointment of Mrs Abigail Kessel as a director on 14 August 2015 (2 pages)
30 September 2015Termination of appointment of Paul Simon Ross as a director on 14 August 2015 (1 page)
30 September 2015Termination of appointment of Paul Simon Ross as a director on 14 August 2015 (1 page)
30 September 2015Termination of appointment of Paul Simon Ross as a secretary on 14 August 2015 (1 page)
30 September 2015Appointment of Mrs Abigail Kessel as a director on 14 August 2015 (2 pages)
17 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
16 December 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
16 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
16 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(4 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 4
(4 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 4
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Paul Simon Ross on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Paul Simon Ross on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Paul Simon Ross on 1 September 2010 (2 pages)
1 September 2010Secretary's details changed for Paul Simon Ross on 1 September 2010 (1 page)
1 September 2010Secretary's details changed for Paul Simon Ross on 1 September 2010 (1 page)
1 September 2010Secretary's details changed for Paul Simon Ross on 1 September 2010 (1 page)
1 September 2010Director's details changed for Jonathan Robert Kessel on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Jonathan Robert Kessel on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Jonathan Robert Kessel on 1 September 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 October 2008Ad 09/09/08-09/09/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
14 October 2008Ad 09/09/08-09/09/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
23 September 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
23 September 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
2 September 2008Return made up to 15/08/08; full list of members (4 pages)
2 September 2008Return made up to 15/08/08; full list of members (4 pages)
12 March 2008Appointment terminate, director james paul thompson logged form (1 page)
12 March 2008Appointment terminate, director james paul thompson logged form (1 page)
16 October 2007Registered office changed on 16/10/07 from: 28 sunnyfield mill hill london NW7 4RG (1 page)
16 October 2007Registered office changed on 16/10/07 from: 28 sunnyfield mill hill london NW7 4RG (1 page)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Ad 15/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Ad 15/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 October 2007New director appointed (3 pages)
10 October 2007Registered office changed on 10/10/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
10 October 2007Registered office changed on 10/10/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New secretary appointed;new director appointed (2 pages)
15 August 2007Incorporation (15 pages)
15 August 2007Incorporation (15 pages)