Company NameBaycross Developments Limited
DirectorsAdam Feizollah Davis and Richard Stanley Maurice Davis
Company StatusActive
Company Number07412452
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Adam Feizollah Davis
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2011(3 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr Richard Stanley Maurice Davis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2011(3 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mr Adam Davis
50.00%
Ordinary
50 at £1Mr Richard Stanley Maurice Davis
50.00%
Ordinary

Financials

Year2014
Net Worth£129,470
Cash£14,189
Current Liabilities£708,951

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

19 January 2016Delivered on: 28 January 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
19 January 2016Delivered on: 28 January 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 2 warwick road, redland, bristol BS6 6HE as the same is registered at hm land registry with title no BL50816 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
25 April 2018Delivered on: 26 April 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 2 warwick road bristol BS6 6HE (title number BL50816).
Outstanding
23 November 2014Delivered on: 3 December 2014
Satisfied on: 27 January 2016
Persons entitled: Lunan Property Developments Limited

Classification: A registered charge
Particulars: T/No BL50816 2 warwick road redland bristol.
Fully Satisfied
19 October 2012Delivered on: 23 October 2012
Satisfied on: 27 January 2016
Persons entitled: Lunan Property Developments Limited

Classification: Legal charge
Secured details: £322,000.00 due or to become due.
Particulars: Flat c and loft space 238 tufnell park road, london.
Fully Satisfied
8 March 2012Delivered on: 20 March 2012
Satisfied on: 27 January 2016
Persons entitled: Lunan Property Developments Limited

Classification: Legal charge
Secured details: £261,500.00 due or to become due.
Particulars: 230E randolph avenue, london.
Fully Satisfied
8 March 2012Delivered on: 10 March 2012
Satisfied on: 27 January 2016
Persons entitled: Lunan Property Developments Limited

Classification: Legal charge
Secured details: £260,000.00 due or to become due.
Particulars: 97A priory park road, london.
Fully Satisfied
9 February 2012Delivered on: 10 February 2012
Satisfied on: 27 January 2016
Persons entitled: David Alexander Lunan and Stuart John Little

Classification: Legal charge
Secured details: £285,000 due or to become due.
Particulars: L/H property known as 2ND floor (top floor) flat, 91 huddleston road, london.
Fully Satisfied
1 December 2011Delivered on: 2 December 2011
Satisfied on: 27 January 2016
Persons entitled: Onesavings 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: Ground floor flat 47 purves road london t/n AGL230559.
Fully Satisfied
8 March 2011Delivered on: 26 March 2011
Satisfied on: 2 December 2011
Persons entitled: Adelphi Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 47 purves road london.
Fully Satisfied

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 September 2023Confirmation statement made on 21 September 2023 with updates (5 pages)
27 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
24 January 2023Compulsory strike-off action has been discontinued (1 page)
23 January 2023Confirmation statement made on 21 September 2022 with updates (5 pages)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
22 June 2022Change of details for Mr Adam Feizollah Davis as a person with significant control on 17 June 2022 (2 pages)
22 June 2022Director's details changed for Mr Richard Stanley Maurice Davis on 18 November 2021 (2 pages)
22 June 2022Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 18 November 2021 (2 pages)
22 June 2022Director's details changed for Mr Adam Feizollah Davis on 17 June 2022 (2 pages)
12 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
11 October 2021Director's details changed for Mr Adam Feizollah Davis on 22 September 2021 (2 pages)
11 October 2021Director's details changed for Mr Richard Stanley Maurice Davis on 22 September 2021 (2 pages)
11 October 2021Confirmation statement made on 21 September 2021 with updates (5 pages)
11 October 2021Change of details for Mr Adam Feizollah Davis as a person with significant control on 22 September 2021 (2 pages)
11 October 2021Director's details changed for Mr Richard Stanley Maurice Davis on 11 October 2021 (2 pages)
11 October 2021Director's details changed for Mr Adam Feizollah Davis on 22 September 2021 (2 pages)
11 October 2021Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 22 September 2021 (2 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
14 December 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 November 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
26 April 2018Registration of charge 074124520010, created on 25 April 2018 (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 November 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
28 January 2016Registration of charge 074124520009, created on 19 January 2016 (18 pages)
28 January 2016Registration of charge 074124520008, created on 19 January 2016 (15 pages)
28 January 2016Registration of charge 074124520009, created on 19 January 2016 (18 pages)
28 January 2016Registration of charge 074124520008, created on 19 January 2016 (15 pages)
27 January 2016Satisfaction of charge 3 in full (1 page)
27 January 2016Satisfaction of charge 2 in full (1 page)
27 January 2016Satisfaction of charge 6 in full (1 page)
27 January 2016Satisfaction of charge 074124520007 in full (1 page)
27 January 2016Satisfaction of charge 4 in full (1 page)
27 January 2016Satisfaction of charge 5 in full (1 page)
27 January 2016Satisfaction of charge 5 in full (1 page)
27 January 2016Satisfaction of charge 2 in full (1 page)
27 January 2016Satisfaction of charge 4 in full (1 page)
27 January 2016Satisfaction of charge 3 in full (1 page)
27 January 2016Satisfaction of charge 6 in full (1 page)
27 January 2016Satisfaction of charge 074124520007 in full (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
3 December 2014Registration of charge 074124520007, created on 23 November 2014 (7 pages)
3 December 2014Registration of charge 074124520007, created on 23 November 2014 (7 pages)
5 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Director's details changed (2 pages)
6 May 2014Director's details changed (2 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2011Appointment of Ricci Davis as a director (3 pages)
10 February 2011Appointment of Adam Davis as a director (3 pages)
10 February 2011Appointment of Ricci Davis as a director (3 pages)
10 February 2011Appointment of Adam Davis as a director (3 pages)
7 February 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
7 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 100
(4 pages)
7 February 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
7 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 100
(4 pages)
27 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
27 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 January 2011 (2 pages)
27 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 January 2011 (2 pages)
27 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)