About

Registered Number: 00260851
Date of Incorporation: 05/12/1931 (92 years and 5 months ago)
Company Status: Active
Registered Address: Regent House, 41 Great Pulteney Street, London, W1F 9NZ,

 

Baveystock Holdings Ltd was registered on 05 December 1931 and has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 07 November 2019
AD01 - Change of registered office address 24 May 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 10 December 2018
AA01 - Change of accounting reference date 15 August 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 22 February 2011
AP01 - Appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 31 January 2009
363a - Annual Return 20 January 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 16 March 2007
AA - Annual Accounts 31 January 2007
AA - Annual Accounts 01 February 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 31 January 2004
363s - Annual Return 20 January 2004
AUD - Auditor's letter of resignation 19 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 28 January 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 19 January 2001
363s - Annual Return 11 January 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 07 January 1999
AUD - Auditor's letter of resignation 30 July 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 22 January 1998
287 - Change in situation or address of Registered Office 07 May 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 28 January 1997
288 - N/A 08 August 1996
288 - N/A 08 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1996
363s - Annual Return 16 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1996
123 - Notice of increase in nominal capital 16 May 1996
287 - Change in situation or address of Registered Office 28 April 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 11 January 1995
AA - Annual Accounts 11 January 1995
288 - N/A 29 July 1994
363s - Annual Return 27 February 1994
288 - N/A 27 January 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 10 January 1993
AA - Annual Accounts 07 January 1993
288 - N/A 10 June 1992
288 - N/A 28 January 1992
363b - Annual Return 20 January 1992
AA - Annual Accounts 09 January 1992
363 - Annual Return 21 January 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 20 January 1990
RESOLUTIONS - N/A 25 April 1989
RESOLUTIONS - N/A 25 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 1989
123 - Notice of increase in nominal capital 25 April 1989
AA - Annual Accounts 21 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 April 1989
363 - Annual Return 06 March 1989
288 - N/A 17 May 1988
AA - Annual Accounts 25 April 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 07 March 1988
363 - Annual Return 11 February 1988
288 - N/A 08 February 1988
RESOLUTIONS - N/A 13 October 1987
RESOLUTIONS - N/A 13 October 1987
288 - N/A 10 September 1987
288 - N/A 10 September 1987
288 - N/A 09 May 1987
363 - Annual Return 22 December 1986
395 - Particulars of a mortgage or charge 05 December 1986
AA - Annual Accounts 28 November 1986
RESOLUTIONS - N/A 04 November 1986
288 - N/A 02 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.