Company NameBACI Properties Ltd
DirectorsAndrew James Dominic Green and Jennifer Hirschl
Company StatusActive
Company Number07769520
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew James Dominic Green
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(same day as company formation)
RoleBarrister - Qc
Country of ResidenceEngland
Correspondence AddressFlat 3 7 Shefield Terrace
London
W8 7NG
Director NameMrs Jennifer Hirschl
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed07 June 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ

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 1,000 other UK companies use this postal address

Shareholders

100 at £1Andrew James Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,244
Cash£100
Current Liabilities£683,719

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

23 November 2016Delivered on: 24 November 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 1604 dollar bay point 3 dollar bay place london.
Outstanding

Filing History

14 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 September 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
23 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
31 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 June 2017Appointment of Mrs Jennifer Hirschl as a director on 7 June 2017 (2 pages)
8 June 2017Appointment of Mrs Jennifer Hirschl as a director on 7 June 2017 (2 pages)
24 November 2016Registration of charge 077695200001, created on 23 November 2016 (5 pages)
24 November 2016Registration of charge 077695200001, created on 23 November 2016 (5 pages)
5 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
2 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 December 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 December 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
8 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
12 September 2011Incorporation (48 pages)
12 September 2011Incorporation (48 pages)