About

Registered Number: 02341723
Date of Incorporation: 31/01/1989 (36 years and 2 months ago)
Company Status: Active
Registered Address: 17 Hanover Square, London, W1S 1BN,

 

Founded in 1989, Bawtry Properties Ltd has its registered office in London. We don't know the number of employees at this company. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AARONS, Jean Elaine N/A 30 July 1997 1
GRAF, Christine N/A 30 July 1997 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Philippa Margaret Vanda 30 July 1997 24 September 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 26 September 2019
AA01 - Change of accounting reference date 05 September 2019
MR04 - N/A 04 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
CS01 - N/A 10 January 2019
AD01 - Change of registered office address 08 January 2019
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 10 January 2018
AD01 - Change of registered office address 08 January 2018
AA - Annual Accounts 04 October 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 09 January 2017
AP01 - Appointment of director 10 October 2016
TM01 - Termination of appointment of director 05 August 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 26 April 2016
RESOLUTIONS - N/A 18 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 March 2016
SH19 - Statement of capital 18 March 2016
CAP-SS - N/A 18 March 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 30 April 2015
RESOLUTIONS - N/A 29 April 2015
SH19 - Statement of capital 29 April 2015
CAP-SS - N/A 29 April 2015
CAP-SS - N/A 29 April 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 22 December 2014
TM02 - Termination of appointment of secretary 22 December 2014
RESOLUTIONS - N/A 25 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 June 2014
SH19 - Statement of capital 25 June 2014
CAP-SS - N/A 25 June 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 31 December 2013
RESOLUTIONS - N/A 17 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 May 2013
SH19 - Statement of capital 17 May 2013
CAP-SS - N/A 17 May 2013
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 08 March 2013
AA - Annual Accounts 20 December 2012
RESOLUTIONS - N/A 21 May 2012
SH19 - Statement of capital 21 May 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 May 2012
CAP-SS - N/A 21 May 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 03 January 2012
RESOLUTIONS - N/A 11 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 November 2011
SH19 - Statement of capital 11 November 2011
CAP-SS - N/A 11 November 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
AA - Annual Accounts 04 January 2011
AA03 - Notice of resolution removing auditors 06 October 2010
RESOLUTIONS - N/A 16 August 2010
SH19 - Statement of capital 16 August 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 August 2010
CAP-SS - N/A 16 August 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 26 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 20 December 2006
SA - Shares agreement 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
123 - Notice of increase in nominal capital 13 January 2006
MEM/ARTS - N/A 13 January 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 08 June 2005
395 - Particulars of a mortgage or charge 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
123 - Notice of increase in nominal capital 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 19 April 2004
AA - Annual Accounts 03 February 2004
287 - Change in situation or address of Registered Office 07 January 2004
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 11 December 2003
395 - Particulars of a mortgage or charge 06 September 2003
363s - Annual Return 15 May 2003
363s - Annual Return 15 April 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
395 - Particulars of a mortgage or charge 09 May 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 01 October 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 14 November 2000
395 - Particulars of a mortgage or charge 10 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2000
395 - Particulars of a mortgage or charge 04 February 2000
395 - Particulars of a mortgage or charge 20 January 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 14 June 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 16 November 1998
363s - Annual Return 11 November 1997
287 - Change in situation or address of Registered Office 18 September 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
395 - Particulars of a mortgage or charge 12 August 1997
AA - Annual Accounts 06 August 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 20 November 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 21 November 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 22 November 1994
363s - Annual Return 26 November 1993
AA - Annual Accounts 26 November 1993
AA - Annual Accounts 31 January 1993
363a - Annual Return 11 November 1992
AA - Annual Accounts 14 February 1992
363b - Annual Return 29 November 1991
AA - Annual Accounts 30 November 1990
363a - Annual Return 30 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1990
395 - Particulars of a mortgage or charge 10 April 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 1989
288 - N/A 19 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1989
395 - Particulars of a mortgage or charge 07 April 1989
288 - N/A 30 March 1989
288 - N/A 30 March 1989
288 - N/A 30 March 1989
288 - N/A 30 March 1989
288 - N/A 13 March 1989
287 - Change in situation or address of Registered Office 27 February 1989
NEWINC - New incorporation documents 31 January 1989

Mortgages & Charges

Description Date Status Charge by
Charge on shares 04 March 2005 Fully Satisfied

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Legal charge 19 August 2003 Fully Satisfied

N/A

Charge on shares 30 April 2002 Fully Satisfied

N/A

Deed of charge by corporate chargor supplemental to (1) a deed of debenture dated 30 july 1997 (2) a facility letter dated 30 july 1997 as supplemented by letters dated 26 october 1999 and 22 september 2000 28 September 2000 Fully Satisfied

N/A

Assignation of rents 03 February 2000 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 11 january 2000 and 03 December 1999 Fully Satisfied

N/A

Deed of debenture 30 July 1997 Fully Satisfied

N/A

Legal mortgage 28 March 1990 Fully Satisfied

N/A

Charge by way of legal mortgage 06 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.