London
N6 5HX
Director Name | Ms Zuzanna Harriet Spencer Poskitt |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2015(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Pound House 62a Highgate High Street London N6 5HX |
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Pink Sink Limited 66.67% Ordinary |
---|---|
100 at £1 | Piers Hart & Company LTD 33.33% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 April 2015 | Delivered on: 29 April 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Land and buildings on the south side of bayford street registered at the land registry with title number NGL485445, and 155A and 157A mare street, E8 3RH registered at the land registry with title number NGL390738. Outstanding |
---|---|
29 April 2015 | Delivered on: 29 April 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Land and buildings on the south side of bayford street registered at the land registry with title number NGL485445, and 155A and 157A mare street, E8 3RH registered at the land registry with title number NGL390738. Outstanding |
10 May 2017 | Confirmation statement made on 7 April 2017 with updates (8 pages) |
---|---|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
18 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 May 2015 | Company name changed bayford developments LIMITED\certificate issued on 11/05/15
|
29 April 2015 | Registration of charge 095240580002, created on 29 April 2015 (25 pages) |
29 April 2015 | Registration of charge 095240580001, created on 29 April 2015 (25 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Company name changed bayford development LIMITED\certificate issued on 07/04/15
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|