28, Poland Street
London
W1F 8QP
Director Name | Alan John Mitchell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2009(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Studio 28, Poland Street London W1F 8QP |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.baynesandmitchell.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77340538 |
Telephone region | London |
Registered Address | Fourth Floor 27 Poland Street London W1F 8QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £0.01 | Alan John Mitchell 50.00% Ordinary |
---|---|
50 at £0.01 | Peter Harold Russell Baynes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,831 |
Cash | £35,878 |
Current Liabilities | £91,120 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 April 2024 (6 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
11 July 2013 | Delivered on: 12 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 September 2023 | Change of details for Peter Harold Russell Baynes as a person with significant control on 24 June 2023 (2 pages) |
---|---|
25 September 2023 | Director's details changed for Alan John Mitchell on 24 June 2023 (2 pages) |
25 September 2023 | Change of details for Alan John Mitchell as a person with significant control on 24 June 2023 (2 pages) |
25 September 2023 | Registered 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 2023 | Director's details changed for Peter Harold Russell Baynes on 24 June 2023 (2 pages) |
4 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
26 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
26 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
3 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 May 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
17 February 2016 | Register(s) moved to registered inspection location Third Floor 111 Charterhouse Street London EC1M 6AW (1 page) |
17 February 2016 | Register(s) moved to registered inspection location Third Floor 111 Charterhouse Street London EC1M 6AW (1 page) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 July 2013 | Registered office address changed from 2Nd Floor Studio 26, Poland Street London W1F 8QP England on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 2Nd Floor Studio 26, Poland Street London W1F 8QP England on 24 July 2013 (1 page) |
12 July 2013 | Registration of charge 068849910001 (8 pages) |
12 July 2013 | Registration of charge 068849910001 (8 pages) |
4 July 2013 | Registered office address changed from Fifth Floor Studio 60 Newman Street London London W1T 3EE United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Fifth Floor Studio 60 Newman Street London London W1T 3EE United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Fifth Floor Studio 60 Newman Street London London W1T 3EE United Kingdom on 4 July 2013 (1 page) |
8 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Register 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 2013 | Register 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 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 June 2010 | Registered office address changed from 4Th Floor 15 Little Portland Street London W1W 8BW on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 4Th Floor 15 Little Portland Street London W1W 8BW on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 4Th Floor 15 Little Portland Street London W1W 8BW on 1 June 2010 (1 page) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Peter Harold Russell Baynes on 22 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Alan John Mitchell on 22 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Alan John Mitchell on 22 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Peter Harold Russell Baynes on 22 April 2010 (2 pages) |
29 May 2009 | Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 May 2009 | Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 April 2009 | Director appointed peter harold baynes (2 pages) |
27 April 2009 | Director appointed alan john mitchell (2 pages) |
27 April 2009 | Director appointed peter harold baynes (2 pages) |
27 April 2009 | Appointment terminated director dunstana davies (1 page) |
27 April 2009 | Appointment terminated director dunstana davies (1 page) |
27 April 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
27 April 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
27 April 2009 | Director appointed alan john mitchell (2 pages) |
22 April 2009 | Incorporation (20 pages) |
22 April 2009 | Incorporation (20 pages) |