Company NameBayka Properties Limited
DirectorTameem Auchi
Company StatusActive
Company Number06460078
CategoryPrivate Limited Company
Incorporation Date27 December 2007(16 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Avinashkumar Fulchand Mavani
NationalityBritish
StatusCurrent
Appointed01 April 2008(3 months after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address170 Draycott Avenue
Harrow
Middlesex
HA3 0BZ
Director NameMr Tameem Auchi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(9 years, 12 months after company formation)
Appointment Duration6 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLincoln House 137-143 Hammersmith Road
London
W14 0QL
Director NameMr Tameem Auchi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 December 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 1 114 Gloucester Road
London
SW7 4SD
Secretary NameMr Tameem Auchi
NationalityBritish
StatusResigned
Appointed01 April 2008(3 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 1 114 Gloucester Road
London
SW7 4SD
Director NameMr Arif Husain
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2012(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLincoln House 137-143 Hammersmith Street
London
W14 0QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLincoln House
137-143 Hammersmith Road
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Tameem Auchi
100.00%
Ordinary

Financials

Year2014
Net Worth-£114,711
Cash£1,331
Current Liabilities£33,247

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

7 August 2008Delivered on: 12 August 2008
Persons entitled: Barclays Bank PLC

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 63 carlton mansions, ranlolph avenue, london.
Outstanding
2 June 2008Delivered on: 6 June 2008
Persons entitled: Barclays Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
12 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
9 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 December 2017Appointment of Mr Tameem Auchi as a director on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Tameem Auchi on 20 December 2017 (2 pages)
20 December 2017Cessation of Arif Husain as a person with significant control on 20 December 2017 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Notification of Tameem Auchi as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Termination of appointment of Arif Husain as a director on 20 December 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
29 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
16 October 2013Total exemption full accounts made up to 26 December 2012 (8 pages)
16 October 2013Total exemption full accounts made up to 26 December 2012 (8 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
28 December 2012Appointment of Mr Arif Husain as a director (2 pages)
28 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
28 December 2012Termination of appointment of Tameem Auchi as a director (1 page)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
28 December 2012Appointment of Mr Arif Husain as a director (2 pages)
28 December 2012Termination of appointment of Tameem Auchi as a director (1 page)
1 October 2012Total exemption full accounts made up to 26 December 2011 (8 pages)
1 October 2012Total exemption full accounts made up to 26 December 2011 (8 pages)
9 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 26 December 2009 (6 pages)
3 October 2010Total exemption full accounts made up to 26 December 2009 (6 pages)
13 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
12 January 2010Registered office address changed from 170 Draycott Avenue Kenton Middlesex HA3 0BZ on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 170 Draycott Avenue Kenton Middlesex HA3 0BZ on 12 January 2010 (1 page)
2 October 2009Total exemption full accounts made up to 26 December 2008 (8 pages)
2 October 2009Total exemption full accounts made up to 26 December 2008 (8 pages)
19 February 2009Return made up to 27/12/08; full list of members (3 pages)
19 February 2009Return made up to 27/12/08; full list of members (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 April 2008Appointment terminated secretary tameem auchi (1 page)
3 April 2008Director appointed mr tameem auchi (1 page)
3 April 2008Appointment terminated secretary tameem auchi (1 page)
3 April 2008Secretary appointed mr tameem auchi (1 page)
3 April 2008Secretary appointed mr tameem auchi (1 page)
3 April 2008Director appointed mr tameem auchi (1 page)
2 April 2008Secretary appointed mr avinashkumar fulchand mavani (1 page)
2 April 2008Secretary appointed mr avinashkumar fulchand mavani (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
27 December 2007Incorporation (16 pages)
27 December 2007Incorporation (16 pages)