Company NameBayswater Property & Management Limited
DirectorKathum Hadi
Company StatusActive
Company Number06419675
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 5 months ago)
Previous NameLondon Estate & Property Management Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Kathum Hadi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(4 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMr Kathum Hadi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 The Quadrangle
London
W2 2RR
Secretary NameNihad Muntadhar
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Corringway
Ealing
London
W5 3AB
Director NameMr Hossein Khalkhali
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIranian
StatusResigned
Appointed19 July 2012(4 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceIran
Correspondence Address28 Rosslyn Hill
Hampstead
London
NW3 1NH

Contact

Telephone020 72432001
Telephone regionLondon

Location

Registered Address75 Coniston Gardens
London
NW9 0BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Kathum Hadi
100.00%
Ordinary

Financials

Year2014
Net Worth£30,648
Cash£59,963
Current Liabilities£29,315

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 January 2023 (4 pages)
20 January 2023Micro company accounts made up to 31 January 2022 (4 pages)
17 October 2022Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
17 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
18 February 2021Change of details for Mr Kathum Hadi as a person with significant control on 2 January 2021 (2 pages)
18 February 2021Director's details changed for Mr Kathum Hadi on 2 January 2021 (2 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
9 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
9 November 2020Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 9 November 2020 (1 page)
15 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 January 2019 (4 pages)
27 June 2019Previous accounting period extended from 28 November 2018 to 31 January 2019 (1 page)
21 December 2018Micro company accounts made up to 30 November 2017 (4 pages)
12 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
31 July 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
25 August 2017Micro company accounts made up to 29 November 2016 (3 pages)
25 August 2017Micro company accounts made up to 29 November 2016 (3 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 29 November 2015 (3 pages)
24 October 2016Total exemption small company accounts made up to 29 November 2015 (3 pages)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
24 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 50
(3 pages)
24 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 50
(3 pages)
18 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 50
(3 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 50
(3 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 50
(3 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50
(3 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50
(3 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50
(3 pages)
24 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
12 October 2012Appointment of Mr Kathum Hadi as a director (2 pages)
12 October 2012Appointment of Mr Kathum Hadi as a director (2 pages)
11 October 2012Termination of appointment of Hossein Khalkhali as a director (1 page)
11 October 2012Termination of appointment of Hossein Khalkhali as a director (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 August 2012Appointment of Mr Hossein Khalkhali as a director (2 pages)
20 August 2012Appointment of Mr Hossein Khalkhali as a director (2 pages)
19 July 2012Termination of appointment of Kathum Hadi as a director (1 page)
19 July 2012Termination of appointment of Kathum Hadi as a director (1 page)
22 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 June 2011Termination of appointment of Nihal Muntadhar as a secretary (1 page)
15 June 2011Termination of appointment of Nihal Muntadhar as a secretary (1 page)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
3 September 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
9 November 2009Director's details changed for Kathum Hadi on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Kathum Hadi on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Kathum Hadi on 9 November 2009 (2 pages)
17 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
17 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
2 December 2008Registered office changed on 02/12/2008 from kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL (1 page)
2 December 2008Return made up to 06/11/08; full list of members (3 pages)
2 December 2008Registered office changed on 02/12/2008 from kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL (1 page)
2 December 2008Return made up to 06/11/08; full list of members (3 pages)
28 January 2008Company name changed london estate & property managem ent LIMITED\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed london estate & property managem ent LIMITED\certificate issued on 28/01/08 (2 pages)
6 November 2007Incorporation (16 pages)
6 November 2007Incorporation (16 pages)