Company NameBaynes And Mitchell Architects Limited
DirectorsPeter Harold Russell Baynes and Alan John Mitchell
Company StatusActive
Company Number06884991
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NamePeter Harold Russell Baynes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Studio
28, Poland Street
London
W1F 8QP
Director NameAlan John Mitchell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Studio
28, Poland Street
London
W1F 8QP
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.baynesandmitchell.co.uk/
Email address[email protected]
Telephone020 77340538
Telephone regionLondon

Location

Registered AddressFourth Floor
27 Poland Street
London
W1F 8QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Alan John Mitchell
50.00%
Ordinary
50 at £0.01Peter Harold Russell Baynes
50.00%
Ordinary

Financials

Year2014
Net Worth£5,831
Cash£35,878
Current Liabilities£91,120

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2024 (6 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

11 July 2013Delivered on: 12 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 September 2023Change of details for Peter Harold Russell Baynes as a person with significant control on 24 June 2023 (2 pages)
25 September 2023Director's details changed for Alan John Mitchell on 24 June 2023 (2 pages)
25 September 2023Change of details for Alan John Mitchell as a person with significant control on 24 June 2023 (2 pages)
25 September 2023Registered office address changed from 2nd Floor Studio 28, Poland Street London W1F 8QP to Fourth Floor 27 Poland Street London W1F 8QW on 25 September 2023 (1 page)
25 September 2023Director's details changed for Peter Harold Russell Baynes on 24 June 2023 (2 pages)
4 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
26 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
26 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
3 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
2 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
17 February 2016Register(s) moved to registered inspection location Third Floor 111 Charterhouse Street London EC1M 6AW (1 page)
17 February 2016Register(s) moved to registered inspection location Third Floor 111 Charterhouse Street London EC1M 6AW (1 page)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 July 2013Registered office address changed from 2Nd Floor Studio 26, Poland Street London W1F 8QP England on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 2Nd Floor Studio 26, Poland Street London W1F 8QP England on 24 July 2013 (1 page)
12 July 2013Registration of charge 068849910001 (8 pages)
12 July 2013Registration of charge 068849910001 (8 pages)
4 July 2013Registered office address changed from Fifth Floor Studio 60 Newman Street London London W1T 3EE United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Fifth Floor Studio 60 Newman Street London London W1T 3EE United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Fifth Floor Studio 60 Newman Street London London W1T 3EE United Kingdom on 4 July 2013 (1 page)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
8 May 2013Register inspection address has been changed from C/O Molloy Pitfield Ltd 4 Tapestry Court 99 Mortlake High Street London SW14 8HJ United Kingdom (1 page)
8 May 2013Register inspection address has been changed from C/O Molloy Pitfield Ltd 4 Tapestry Court 99 Mortlake High Street London SW14 8HJ United Kingdom (1 page)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 June 2010Registered office address changed from 4Th Floor 15 Little Portland Street London W1W 8BW on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 4Th Floor 15 Little Portland Street London W1W 8BW on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 4Th Floor 15 Little Portland Street London W1W 8BW on 1 June 2010 (1 page)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Peter Harold Russell Baynes on 22 April 2010 (2 pages)
18 May 2010Director's details changed for Alan John Mitchell on 22 January 2010 (2 pages)
18 May 2010Director's details changed for Alan John Mitchell on 22 January 2010 (2 pages)
18 May 2010Director's details changed for Peter Harold Russell Baynes on 22 April 2010 (2 pages)
29 May 2009Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 May 2009Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 April 2009Director appointed peter harold baynes (2 pages)
27 April 2009Director appointed alan john mitchell (2 pages)
27 April 2009Director appointed peter harold baynes (2 pages)
27 April 2009Appointment terminated director dunstana davies (1 page)
27 April 2009Appointment terminated director dunstana davies (1 page)
27 April 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
27 April 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
27 April 2009Director appointed alan john mitchell (2 pages)
22 April 2009Incorporation (20 pages)
22 April 2009Incorporation (20 pages)