Company NameBayritz Limited
Company StatusActive
Company Number07749977
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Stockton Bennett
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Corner Kingsbridge Hill
Totnes
Devon
TQ9 5SZ
Director NameMr Philip Brailsford Marsden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Graham Thomas Marsden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address95 Jermyn Street
London
SW1Y 6JE
Secretary NameGraham Thomas Marsden
NationalityBritish
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address95 Jermyn Street
London
SW1Y 6JE
Director NameMr Quintin Barry
Date of BirthMarch 1936 (Born 88 years ago)
NationalityEnglish
StatusCurrent
Appointed21 October 2011(1 month, 4 weeks after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Mill Lane
Shoreham By Sea
West Sussex
BN43 5AG
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01635 30805
Telephone regionNewbury

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

514 at £1Susan Bennett
9.79%
Ordinary
512 at £1Paul Bennett
9.75%
Ordinary
442 at £1Solutions Pension Trust
8.42%
Ordinary
2.2k at £1Philip Marsden
42.62%
Ordinary
1.4k at £1Graham Marsden
26.36%
Ordinary
136 at £1Marsden C.s. Limited
2.59%
Ordinary
25 at £1Quintin Barry
0.48%
Ordinary

Financials

Year2014
Net Worth£2,154,731
Cash£25,860
Current Liabilities£10,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months from now)

Filing History

19 September 2023Director's details changed for Mr Paul Stockton Bennett on 19 September 2023 (2 pages)
19 September 2023Secretary's details changed for Graham Thomas Marsden on 19 September 2023 (1 page)
19 September 2023Director's details changed for Mr Graham Thomas Marsden on 19 September 2023 (2 pages)
19 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
19 September 2023Director's details changed for Mr Quintin Barry on 19 September 2023 (2 pages)
25 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
11 October 2021Change of details for Jane Caroline Marsden as a person with significant control on 10 October 2021 (2 pages)
11 October 2021Director's details changed for Mr Graham Thomas Marsden on 10 October 2021 (2 pages)
22 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
8 October 2019Director's details changed for Mr Philip Brailsford Marsden on 8 October 2019 (2 pages)
8 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 October 2017Cessation of Graham Thomas Marsden as a person with significant control on 16 October 2017 (1 page)
17 October 2017Notification of Jane Caroline Marsden as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
17 October 2017Notification of Jane Caroline Marsden as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Cessation of Graham Thomas Marsden as a person with significant control on 17 October 2017 (1 page)
17 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,251
(8 pages)
19 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,251
(8 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5,251
(8 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5,251
(8 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5,251
(8 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5,251
(8 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
4 December 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
11 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
10 September 2012Director's details changed for Mr Paul Stockton Bennett on 23 August 2012 (2 pages)
10 September 2012Director's details changed for Mr Philip Brailsford Marsden on 23 August 2012 (2 pages)
10 September 2012Director's details changed for Mr Philip Brailsford Marsden on 23 August 2012 (2 pages)
10 September 2012Director's details changed for Mr Paul Stockton Bennett on 23 August 2012 (2 pages)
10 February 2012Appointment of Quintin Barry as a director (3 pages)
10 February 2012Appointment of Quintin Barry as a director (3 pages)
10 February 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 5,251
(6 pages)
10 February 2012Statement of capital following an allotment of shares on 22 October 2011
  • GBP 5,185
(6 pages)
10 February 2012Statement of capital following an allotment of shares on 22 October 2011
  • GBP 5,185
(6 pages)
10 February 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 5,251
(6 pages)
19 September 2011Appointment of Philip Brailsford Marsden as a director (3 pages)
19 September 2011Appointment of Philip Brailsford Marsden as a director (3 pages)
1 September 2011Appointment of Mr Paul Stockton Bennett as a director (3 pages)
1 September 2011Appointment of Mr Graham Thomas Marsden as a director (3 pages)
1 September 2011Appointment of Mr Paul Stockton Bennett as a director (3 pages)
1 September 2011Appointment of Mr Graham Thomas Marsden as a director (3 pages)
1 September 2011Appointment of Graham Thomas Marsden as a secretary (3 pages)
1 September 2011Appointment of Graham Thomas Marsden as a secretary (3 pages)
26 August 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 26 August 2011 (2 pages)
26 August 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
26 August 2011Termination of appointment of Dunstana Davies as a director (2 pages)
26 August 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
26 August 2011Termination of appointment of Dunstana Davies as a director (2 pages)
26 August 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 26 August 2011 (2 pages)
23 August 2011Incorporation (49 pages)
23 August 2011Incorporation (49 pages)