Company NameBerkshire Western Bayswater Limited
Company StatusActive
Company Number11306869
CategoryPrivate Limited Company
Incorporation Date12 April 2018(6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William John Cane
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr William Karl David Laxton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(same day as company formation)
RoleReal Estate Private Equity
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Steven Richard Glancy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Secretary NameMr William John Cane
StatusCurrent
Appointed12 April 2018(same day as company formation)
RoleCompany Director
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Nigel William Reynolds
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Babmaes Street
London
SW1Y 6HD

Location

Registered Address2 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

17 October 2018Delivered on: 19 October 2018
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Outstanding
17 October 2018Delivered on: 19 October 2018
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: All that leasehold land and buildings being the ground floor and basement parking spaces and ceiling at the first floor being part of arthur court, queensway, bayswater as the same is registered at the land registry with title absolute under title number NGL683401.
Outstanding
17 October 2018Delivered on: 19 October 2018
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
25 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
24 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
17 January 2022Termination of appointment of John Auld Mactaggart as a director on 4 January 2022 (1 page)
24 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
18 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
18 December 2020Termination of appointment of Nigel William Reynolds as a director on 1 November 2020 (1 page)
22 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 September 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
16 April 2019Notification of Berkshire Western Bayswater Holdings Limited as a person with significant control on 2 October 2018 (2 pages)
16 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
23 November 2018Memorandum and Articles of Association (53 pages)
13 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 October 2018Registration of charge 113068690001, created on 17 October 2018 (34 pages)
19 October 2018Registration of charge 113068690003, created on 17 October 2018 (38 pages)
19 October 2018Registration of charge 113068690002, created on 17 October 2018 (24 pages)
18 October 2018Director's details changed for Mr Steven Richard Glance on 18 October 2018 (2 pages)
12 April 2018Incorporation
Statement of capital on 2018-04-12
  • GBP 1
(65 pages)