Company NameBayswater Estates Limited
DirectorSusan Johal
Company StatusActive
Company Number07139598
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Susan Johal
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZaj Associates 41-A Mill Lane
West Hampstead
London
NW6 1NB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
Greater London
NW1 1JD
Director NameMr Asad Shaidy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address68 Queensway
London
W2 3RL

Contact

Telephone08445769250
Telephone regionUnknown

Location

Registered AddressZaj Associates 41-A Mill Lane
West Hampstead
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Asad Shaidy
100.00%
Ordinary

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

1 August 2023Micro company accounts made up to 30 August 2022 (3 pages)
5 January 2023Confirmation statement made on 31 October 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 August 2021 (3 pages)
31 May 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
31 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
20 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 October 2018Registered office address changed from 68 Queensway London W2 3RL to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 4 October 2018 (1 page)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
4 October 2018Notification of Susan Johal as a person with significant control on 3 September 2018 (2 pages)
3 October 2018Termination of appointment of Asad Shaidy as a director on 25 September 2018 (1 page)
3 October 2018Cessation of Asad Shaidy as a person with significant control on 25 September 2018 (1 page)
3 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
3 October 2018Appointment of Miss Susan Johal as a director on 25 September 2018 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
28 September 2018Previous accounting period shortened from 31 January 2019 to 31 August 2018 (1 page)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 1
(3 pages)
16 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 1
(3 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
22 February 2012Director's details changed for Asad Shaldy on 28 January 2010 (2 pages)
22 February 2012Director's details changed for Asad Shaldy on 28 January 2010 (2 pages)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
15 March 2011Registered office address changed from 68 Queensway London London W2 3RL United Kingdom on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 68 Queensway London London W2 3RL United Kingdom on 15 March 2011 (1 page)
9 February 2010Appointment of Asad Shaldy as a director (3 pages)
9 February 2010Appointment of Asad Shaldy as a director (3 pages)
8 February 2010Termination of appointment of Andrew Davis as a director (2 pages)
8 February 2010Termination of appointment of Andrew Davis as a director (2 pages)
28 January 2010Incorporation (43 pages)
28 January 2010Incorporation (43 pages)