Company NameBaygold Investments Limited
DirectorsSalomon Achankeng Acha Morfaw and Phillip Adrian Thomas
Company StatusActive
Company Number08327969
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 3 months ago)
Previous NameBaygold Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSalomon Achankeng Acha Morfaw
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Director NamePhillip Adrian Thomas
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Charges

2 June 2023Delivered on: 22 June 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat B009. Block B. alexandra park. Willow road. Leeds.
Outstanding
2 June 2023Delivered on: 22 June 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 11 school street howden le wear title no DU264412.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 December 2023Registration of charge 083279690004, created on 12 December 2023 (10 pages)
15 December 2023Registration of charge 083279690003, created on 12 December 2023 (10 pages)
9 November 2023Director's details changed for Phillip Adrian Thomas on 2 November 2023 (2 pages)
9 November 2023Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 9 November 2023 (1 page)
9 November 2023Director's details changed for Salomon Achankeng Acha Morfaw on 2 November 2023 (2 pages)
28 October 2023Registered office address changed from 10 Angora Close Shenley Brook End Milton Keynes MK5 7GJ England to 128 City Road London EC1V 2NX on 28 October 2023 (1 page)
25 October 2023Registered office address changed from 24a Sydenham Road London SE26 5QW England to 10 Angora Close Shenley Brook End Milton Keynes MK5 7GJ on 25 October 2023 (1 page)
22 June 2023Registration of charge 083279690001, created on 2 June 2023 (14 pages)
22 June 2023Registration of charge 083279690002, created on 2 June 2023 (14 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
22 April 2022Director's details changed for Phillip Adrian Thomas on 22 April 2022 (2 pages)
22 April 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 24a Sydenham Road London SE26 5QW on 22 April 2022 (1 page)
22 April 2022Change of details for Salomon Achankeng Acha Morfaw as a person with significant control on 22 April 2022 (2 pages)
22 April 2022Director's details changed for Salomon Achankeng Acha Morfaw on 22 April 2022 (2 pages)
21 April 2022Amended total exemption full accounts made up to 31 December 2020 (4 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020Total exemption full accounts made up to 31 December 2018 (6 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with updates (3 pages)
21 February 2019Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 August 2018Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Kemp House 160 City Road London EC1V 2NX on 21 August 2018 (1 page)
30 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 2
(3 pages)
30 May 2018Notification of Salomon Achankeng Acha Morfaw as a person with significant control on 30 April 2018 (2 pages)
30 May 2018Notification of Phillip Adrian Thomas as a person with significant control on 30 April 2018 (2 pages)
30 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
30 May 2018Cessation of Woodberry Secretarial Limited as a person with significant control on 30 April 2018 (1 page)
9 May 2018Appointment of Phillip Adrian Thomas as a director on 30 April 2018 (2 pages)
9 May 2018Appointment of Salomon Achankeng Acha Morfaw as a director on 30 April 2018 (2 pages)
9 May 2018Termination of appointment of Barbara Kahan as a director on 30 April 2018 (1 page)
3 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-30
(3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
12 December 2012Incorporation (36 pages)
12 December 2012Incorporation (36 pages)