Company NameBAER & Kaplan Real Estate Investors Llp
Company StatusActive
Company NumberOC375431
CategoryLimited Liability Partnership
Incorporation Date22 May 2012(11 years, 10 months ago)

Directors

LLP Designated Member NameLOWE Associated Corp (Corporation)
StatusCurrent
Appointed22 May 2012(same day as company formation)
Correspondence AddressWithfield Tower 3rd Floor
4792 Coney Drive
Belize City
Belize
LLP Designated Member NamePaltz Holding Ltd. (Corporation)
StatusCurrent
Appointed31 May 2017(5 years after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressWithfield Tower Third Floor
4792 Coney Drive
Belize City
P.O. Box 1777
Belize
LLP Designated Member NamePaltz Holdings Ltd. (Corporation)
StatusResigned
Appointed22 May 2012(same day as company formation)
Correspondence AddressWithfield Tower 3rd Floor
4792 Coney Drive
Belize City
Belize
LLP Designated Member NameFundacion Londerli (Corporation)
StatusResigned
Appointed10 June 2014(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2017)
Correspondence AddressMmg Tower Ave. Del Pacifico
Ave. Paseo Del Mar, 23rd Floor
Panama City
Republic Of Panama

Location

Registered Address71-75 Shelton Street 71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

6 October 2023Accounts for a dormant company made up to 31 May 2022 (8 pages)
4 July 2023Compulsory strike-off action has been discontinued (1 page)
3 July 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
30 August 2022Accounts for a dormant company made up to 31 May 2021 (8 pages)
2 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
28 May 2022Compulsory strike-off action has been discontinued (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
6 July 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
1 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
16 April 2020Change of details for Ricardo Fischer Barreto as a person with significant control on 15 April 2020 (2 pages)
9 March 2020Accounts for a dormant company made up to 31 May 2019 (8 pages)
3 February 2020Cessation of Alvaro Ramos Daval as a person with significant control on 31 May 2017 (1 page)
3 February 2020Notification of Ricardo Fischer Barreto as a person with significant control on 31 May 2017 (2 pages)
14 August 2019Compulsory strike-off action has been discontinued (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
9 August 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 31 May 2018 (8 pages)
19 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
22 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
12 June 2017Appointment of Paltz Holding Ltd. as a member on 31 May 2017 (2 pages)
12 June 2017Appointment of Paltz Holding Ltd. as a member on 31 May 2017 (2 pages)
12 June 2017Termination of appointment of Fundacion Londerli as a member on 30 May 2017 (1 page)
12 June 2017Termination of appointment of Fundacion Londerli as a member on 30 May 2017 (1 page)
14 March 2017Registered office address changed from Meadows House 20 Queen Street 3rd Floor London W1J 5PR to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Meadows House 20 Queen Street 3rd Floor London W1J 5PR to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 March 2017 (1 page)
7 March 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
7 March 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
21 June 2016Annual return made up to 22 May 2016 (3 pages)
21 June 2016Annual return made up to 22 May 2016 (3 pages)
15 March 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
15 March 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
23 June 2015Annual return made up to 22 May 2015 (3 pages)
23 June 2015Annual return made up to 22 May 2015 (3 pages)
20 March 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
20 March 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
20 June 2014Appointment of Fundacion Londerli as a member (2 pages)
20 June 2014Appointment of Fundacion Londerli as a member (2 pages)
10 June 2014Termination of appointment of Paltz Holdings Ltd. as a member (1 page)
10 June 2014Termination of appointment of Paltz Holdings Ltd. as a member (1 page)
2 June 2014Annual return made up to 22 May 2014 (3 pages)
2 June 2014Annual return made up to 22 May 2014 (3 pages)
9 April 2014Accounts for a dormant company made up to 31 May 2013 (8 pages)
9 April 2014Accounts for a dormant company made up to 31 May 2013 (8 pages)
10 June 2013Annual return made up to 22 May 2013 (3 pages)
10 June 2013Annual return made up to 22 May 2013 (3 pages)
22 May 2012Incorporation of a limited liability partnership (9 pages)
22 May 2012Incorporation of a limited liability partnership (9 pages)