Baylight Developments Limited LONDON


Baylight Developments Limited was officially closed on 2022-12-27. Baylight Developments was a private limited company that was situated at 5 Hanover Square, London, W1S 1HQ. The company (formally started on 2000-01-12) was run by 4 directors.
Director Thomas A. who was appointed on 12 July 2017.
Director Timothy M. who was appointed on 31 August 2012.
Director John I. who was appointed on 16 February 2001.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209). As stated in the CH data, there was a name alteration on 2000-01-31 and their previous name was Blakedew 202. The latest confirmation statement was sent on 2022-01-12 and last time the accounts were sent was on 31 March 2021. 2016-01-12 is the date of the most recent annual return.

Baylight Developments Limited Address / Contact

Office Address 5 Hanover Square
Town London
Post code W1S 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03905415
Date of Incorporation Wed, 12th Jan 2000
Date of Dissolution Tue, 27th Dec 2022
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Thu, 26th Jan 2023
Last confirmation statement dated Wed, 12th Jan 2022

Company staff

Thomas A.

Position: Director

Appointed: 12 July 2017

Timothy M.

Position: Director

Appointed: 31 August 2012

Helical Registrars Limited

Position: Corporate Secretary

Appointed: 20 July 2005

John I.

Position: Director

Appointed: 16 February 2001

Gerald K.

Position: Director

Appointed: 04 February 2000

Duncan W.

Position: Director

Appointed: 07 May 2013

Resigned: 12 July 2017

Jack P.

Position: Director

Appointed: 24 April 2012

Resigned: 13 February 2015

Sima G.

Position: Secretary

Appointed: 16 August 2002

Resigned: 20 July 2005

Lee-Ann R.

Position: Secretary

Appointed: 04 December 2001

Resigned: 16 August 2002

Sima G.

Position: Secretary

Appointed: 01 June 2000

Resigned: 04 December 2001

Lee-Ann R.

Position: Secretary

Appointed: 04 February 2000

Resigned: 01 June 2000

Philip B.

Position: Director

Appointed: 04 February 2000

Resigned: 05 May 2009

Nigel M.

Position: Director

Appointed: 04 February 2000

Resigned: 31 August 2012

Michael S.

Position: Director

Appointed: 04 February 2000

Resigned: 25 July 2016

Crispin K.

Position: Director

Appointed: 30 January 2000

Resigned: 04 February 2000

Ian G.

Position: Secretary

Appointed: 30 January 2000

Resigned: 10 February 2000

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 12 January 2000

Resigned: 30 January 2000

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2000

Resigned: 30 January 2000

People with significant control

Helical Finance (Av) Limited

5 Hanover Square, London, W1S 1HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 9267737
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Blakedew 202 January 31, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, December 2021
Free Download (13 pages)

Company search

Advertisements