BAYLOR KLEIN LIMITED

1 Curzon Street, London, W1J 5HD, England
StatusACTIVE
Company No.06670548
CategoryPrivate Limited Company
Incorporated12 Aug 2008
Age15 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

BAYLOR KLEIN LIMITED is an active private limited company with number 06670548. It was incorporated 15 years, 9 months, 26 days ago, on 12 August 2008. The company address is 1 Curzon Street, London, W1J 5HD, England.



Company Fillings

Memorandum articles

Date: 25 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Feb 2024

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Henriette Høeg Madsen Morandi

Appointment date: 2024-01-24

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-18

Officer name: Mr Philip Christopher Adams

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-18

Officer name: Mr Philip Christopher Adams

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Alan Baylor Leach

Termination date: 2023-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Cowan

Appointment date: 2022-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Simon Woolton

Appointment date: 2021-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Sep 2021

Category: Address

Type: AD04

New address: 1 Curzon Street London W1J 5HD

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2021

Action Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-08

Psc name: Timothy Alan Baylor Leach

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2021

Action Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-08

Psc name: Houlihan Lokey (Europe) Limited

Documents

View document PDF

Change account reference date company current extended

Date: 03 Aug 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Address

Type: AD01

Old address: 4th Floor 5 Conduit Street Mayfair London W1S 2XD United Kingdom

Change date: 2021-07-28

New address: 1 Curzon Street London W1J 5HD

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Jun 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-15

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2020

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital name of class of shares

Date: 21 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement

Date: 26 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Original description: 24/08/17 Statement of Capital gbp 50000

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew John Wiseman

Termination date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-27

Officer name: Matthew John Wiseman

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-18

New address: 4th Floor 5 Conduit Street Mayfair London W1S 2XD

Old address: 24-26 Duke Street Henley-on-Thames Oxfordshire RG9 1UP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew John Wiseman

Change date: 2015-07-24

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-24

Officer name: Mr Timothy Alan Baylor Leach

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-24

Officer name: Matthew John Wiseman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Change sail address company with old address

Date: 30 Aug 2011

Category: Address

Type: AD02

Old address: C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Address

Type: AD01

Old address: Gypsy Fields Kingwood Henley on Thames RG9 5NB Uk

Change date: 2011-08-30

Documents

View document PDF

Move registers to sail company

Date: 30 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: Mr Timothy Allan Baylor Leach

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew John Wiseman

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Matthew John Wiseman

Change date: 2010-08-12

Documents

View document PDF

Change sail address company

Date: 27 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / matthew wiseman / 01/02/2009

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 20/02/09\gbp si 49900@1=49900\gbp ic 100/50000\

Documents

View document PDF

Resolution

Date: 27 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/02/09

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed matthew john wiseman

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 29/09/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed timothy alan baylor leach

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sdg registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 12 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL DOORS (SOUTH WEST) LIMITED

34/36 FORE STREET,BOVEY TRACEY,TQ13 9AE

Number:05160823
Status:ACTIVE
Category:Private Limited Company

BURYAN LIMITED

413 LEA BRIDGE ROAD,LONDON,E10 7EA

Number:09591486
Status:ACTIVE
Category:Private Limited Company

HEMSTONE PROPERTIES LIMITED

4 CUMWELL LANE, HELLABY,SOUTH YORKSHIRE,S66 8PU

Number:04996649
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM COMMUNITY TRANSPORT LIMITED

SHERWOOD BUS GARAGE,SHERWOOD,NG5 2JN

Number:02270848
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ORMEGA LIMITED

4 BURCHETT WAY,ROMFORD,RM6 6BX

Number:08864816
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SALENTO WITH LOVE UK LTD

8 CARNFORTH ROAD,LONDON,SW16 5AB

Number:11450751
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source