BAYLIGHT PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 01609157
Status Active
Incorporation Date 22 January 1982
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 64209 - Activities of other holding companies n.e.c., 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 91 in full; Satisfaction of charge 88 in full; Satisfaction of charge 87 in full. The most likely internet sites of BAYLIGHT PROPERTIES LIMITED are www.baylightproperties.co.uk, and www.baylight-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baylight Properties Limited is a Private Limited Company. The company registration number is 01609157. Baylight Properties Limited has been working since 22 January 1982. The present status of the company is Active. The registered address of Baylight Properties Limited is 30 City Road London Ec1y 2ab. . SMIT, Christopher Seymour is a Secretary of the company. GILL, Ian William is a Director of the company. KELLY, Crispin Noel is a Director of the company. Secretary BURRELL, Sophie has been resigned. Secretary KELLY, Crispin Noel has been resigned. Secretary KELLY, Dominic Noel David Miles Charles has been resigned. Secretary KELLY, Frances Jane has been resigned. Director EHRMAN, Richard has been resigned. Director KELLY, Dominic Noel David Miles Charles has been resigned. Director KELLY, Frances Jane has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMIT, Christopher Seymour
Appointed Date: 10 November 2000

Director
GILL, Ian William

76 years old

Director
KELLY, Crispin Noel

68 years old

Resigned Directors

Secretary
BURRELL, Sophie
Resigned: 10 May 2004
Appointed Date: 07 August 1998

Secretary
KELLY, Crispin Noel
Resigned: 23 July 1992

Secretary
KELLY, Dominic Noel David Miles Charles
Resigned: 10 November 2000
Appointed Date: 23 July 1992

Secretary
KELLY, Frances Jane
Resigned: 10 May 2004
Appointed Date: 20 September 1993

Director
EHRMAN, Richard
Resigned: 15 July 1992
69 years old

Director
KELLY, Dominic Noel David Miles Charles
Resigned: 10 November 2000
Appointed Date: 18 July 1994
72 years old

Director
KELLY, Frances Jane
Resigned: 23 June 2011
Appointed Date: 01 July 1992
65 years old

BAYLIGHT PROPERTIES LIMITED Events

04 Feb 2017
Satisfaction of charge 91 in full
25 Jan 2017
Satisfaction of charge 88 in full
25 Jan 2017
Satisfaction of charge 87 in full
25 Jan 2017
Satisfaction of charge 89 in full
17 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 240 more events
14 Apr 1988
Particulars of mortgage/charge

14 Apr 1988
Particulars of mortgage/charge

14 Apr 1988
Particulars of mortgage/charge

14 Apr 1988
Particulars of mortgage/charge

14 Apr 1988
Particulars of mortgage/charge

BAYLIGHT PROPERTIES LIMITED Charges

16 June 2015
Charge code 0160 9157 0093
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as wandsworth workshops, 86-96 garratt…
10 July 2014
Charge code 0160 9157 0092
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings known as ground, first to third floors…
21 December 2005
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 6 January 2006
Status: Satisfied on 4 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 April 2005
Legal mortgage
Delivered: 19 April 2005
Status: Satisfied on 22 January 2007
Persons entitled: La Compagnie Financiere Edmond De Rothschild Banque
Description: The f/h property k/a 50 sulivan road, london t/no BGL8243.
12 November 2003
An omnibus guarantee and set-off agreement
Delivered: 18 November 2003
Status: Satisfied on 25 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
2 June 2003
Deed of substitution
Delivered: 21 June 2003
Status: Satisfied on 25 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 86 to 89 garratt lane together with all…
21 December 2001
Mortgage
Delivered: 28 December 2001
Status: Satisfied on 25 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as wandsworth workshops…
21 December 2001
Mortgage
Delivered: 28 December 2001
Status: Satisfied on 22 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 50 sullivan road fulham london SW6…
21 December 2001
Mortgage
Delivered: 28 December 2001
Status: Satisfied on 22 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as larnaca works grange walk london and…
4 December 1998
Legal charge
Delivered: 9 December 1998
Status: Satisfied on 22 January 2007
Persons entitled: La Compagnie Financiere Edmond De Rothschild Banque
Description: The f/h land being 50 sullivan road london SW6 3DX t/n…
22 March 1996
Legal charge
Delivered: 4 April 1996
Status: Satisfied on 22 August 1996
Persons entitled: Glenlake Limited
Description: 100 ordinary shares of goldway properties limited…
31 January 1996
Residual floating charge
Delivered: 20 February 1996
Status: Satisfied on 30 July 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets.
31 January 1996
Legal charge
Delivered: 16 February 1996
Status: Satisfied on 30 July 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property 50 sulivan road t/no:- BGL8243 freehold…
21 December 1995
Residual floating charge
Delivered: 4 January 1996
Status: Satisfied on 30 July 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Floating charge on all the undertaking property and assets…
21 December 1995
Legal charge
Delivered: 4 January 1996
Status: Satisfied on 30 July 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H and l/h property k/a 86/89 garrett lane london t/no…
10 November 1993
Legal charge
Delivered: 25 November 1993
Status: Satisfied on 4 March 1995
Persons entitled: La Compagnie Financiere
Description: Herne place london road sunningdale t/n bk 149893. floating…
11 May 1993
Debenture
Delivered: 18 May 1993
Status: Satisfied on 20 October 1998
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
11 May 1993
Deed of assignment
Delivered: 18 May 1993
Status: Satisfied on 20 October 1998
Persons entitled: Hill Samuel Bank Limited
Description: All its right title and interst in the rents defined in the…
11 May 1993
Legal mortgage
Delivered: 18 May 1993
Status: Satisfied on 23 June 2001
Persons entitled: Hill Samuel Bank Limited
Description: Property on south west side of garrett lane wandsworth t/n…
9 July 1992
Legal charge
Delivered: 24 July 1992
Status: Satisfied on 23 June 2001
Persons entitled: La Compagnie Financiere Edmund De Rothschild Banque of Les Terrasses
Description: F/H propperty being or k/a 1 leathermarket street london…
16 October 1991
Second legal charge
Delivered: 5 November 1991
Status: Satisfied on 22 January 2007
Persons entitled: La Compagnie Financiere Edmund De Rothschild Banque
Description: 50 sullivan rd. London SW6. (See form 395 relevant to this…
3 April 1991
Legal charge
Delivered: 16 April 1991
Status: Satisfied on 30 July 2002
Persons entitled: Barclays Bank PLC
Description: 5 and 7 epirus road, and 2, 4 and 6 epirus mansions, epirus…
13 March 1990
Legal charge
Delivered: 22 March 1990
Status: Satisfied on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: 440A fulham road l/b hammersmith & fulham title no ngl…
27 February 1990
Legal charge
Delivered: 7 March 1990
Status: Satisfied on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: Unit 3, the melbourne centre, bagleys lane, london borough…
27 February 1990
Legal charge
Delivered: 7 March 1990
Status: Satisfied on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: Unit 4, the melbourne centre, bagloys lane, london borough…
14 September 1989
Mortgage
Delivered: 21 September 1989
Status: Satisfied on 23 June 2001
Persons entitled: Lloyds Bank PLC
Description: F/H all saints former church of england school, armoury…
29 August 1989
Legal charge
Delivered: 11 September 1989
Status: Satisfied on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: 128 wandsworth bridge road, L.B. of hammersmith & fulham…
31 July 1989
Legal charge
Delivered: 10 August 1989
Status: Satisfied on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: Ground floor and basement, kingsley house, avonmore place…
18 July 1989
Legal charge
Delivered: 19 July 1989
Status: Satisfied on 20 October 1998
Persons entitled: Svenska Handelsbanken S.A.
Description: F/H 50 sulivan road, london S.W.6 title no 352814.
17 July 1989
Legal charge
Delivered: 31 July 1989
Status: Satisfied on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: 142 and 144 clapham manor street clapham l/b of lambeth…
17 July 1989
Legal charge
Delivered: 31 July 1989
Status: Satisfied on 23 June 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings in rear of 142 and 144 clapham manor…
17 July 1989
Legal charge
Delivered: 31 July 1989
Status: Satisfied on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: Land at back of 142 and 144 clapham manor street, l/borough…
17 July 1989
Legal charge
Delivered: 31 July 1989
Status: Satisfied on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: 140 clapham manor street, london borough of lanbeth, title…
8 June 1989
Legal charge
Delivered: 19 June 1989
Status: Satisfied on 9 February 1996
Persons entitled: Hill Samuel Bank Limited
Description: F/H larnaca works, the grange, london. Title no sgl 172969…
10 February 1989
Mortgage
Delivered: 15 February 1989
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 75/85 summerstown, london SW17 title no 215597…
2 February 1989
Legal mortgage
Delivered: 10 February 1989
Status: Satisfied on 23 June 2001
Persons entitled: Hill Samuel Bank Limited.
Description: F/H 79/91 new kings road, london S.W.6. assigns the…
31 October 1988
Legal charge
Delivered: 10 November 1988
Status: Satisfied on 9 February 1996
Persons entitled: Barclays Bank PLC
Description: Ground, first, second and third floors, 50 sulivan road…
9 September 1988
Legal charge
Delivered: 16 September 1988
Status: Satisfied on 23 June 2001
Persons entitled: Propert Lending Trust PLC.
Description: L/H - 86/96 garrett lane, london SW18 sgl 82671 by way of…
4 August 1988
Legal mortgage
Delivered: 10 August 1988
Status: Satisfied on 9 February 1996
Persons entitled: Hill Samuel & Co Limited
Description: F/H - croydon house, 1 peall road, croydon title no. Sy…
10 June 1988
Mortgage
Delivered: 29 June 1988
Status: Satisfied on 5 August 1992
Persons entitled: Lloyds Bank PLC
Description: 1, 3 and 5 leather marher street, london S.E.1. assigns the…
25 March 1988
Legal charge
Delivered: 14 April 1988
Status: Satisfied on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: 140-144 clapham manor street, lambeth london title no s…
25 March 1988
Legal charge
Delivered: 14 April 1988
Status: Satisfied on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: 3 bagleys lane, talina centre hammersmith & fulham london…
25 March 1988
Legal charge
Delivered: 14 April 1988
Status: Satisfied on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: 4 bagleys lane, falina centre hammersmith & fulham london…
25 March 1988
Legal charge
Delivered: 14 April 1988
Status: Satisfied on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: 159 goldhawk road, hammersmith & fulham london title no ln…
25 March 1988
Legal charge
Delivered: 14 April 1988
Status: Satisfied on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: Ground floor & barement, kingsley house, avonmore place…
25 March 1988
Legal charge
Delivered: 14 April 1988
Status: Satisfied on 8 July 1992
Persons entitled: Barclays Bank PLC
Description: 157 goldhawk road, hammersmith & fulham title no ln 90196.
25 March 1988
Legal charge
Delivered: 14 April 1988
Status: Satisfied on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: 5-7 epirus road, hammersmith & fulham, london title no ngl…
25 March 1988
Legal charge
Delivered: 14 April 1988
Status: Satisfied on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: 440A fulham road, hammersmith & fulham, london title no ngl…
25 March 1988
Legal charge
Delivered: 14 April 1988
Status: Satisfied on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: 181 lavender hill, wandsworth london title no. 241118.
24 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 11 March 1992
Persons entitled: Property Lending Trust PLC.
Description: Bayleght properties PLC. 443/449 halloway road london…
7 March 1988
Mortgage
Delivered: 12 March 1988
Status: Satisfied on 12 March 1996
Persons entitled: Richard Albert Ehrman.
Description: 313-321 latimer road, london W10.
16 November 1987
Legal charge
Delivered: 30 November 1987
Status: Satisfied on 3 January 2002
Persons entitled: Property Lending Trust PLC
Description: F/H 86/96 (even) garratt lane london SW18. Title no sgl…
15 September 1987
Legal charge
Delivered: 24 September 1987
Status: Satisfied on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: 2ND and, 3RD floor flat 720, fulham road, london S.W.6.
21 August 1987
Mortgage
Delivered: 11 September 1987
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: F/H, 27 pirbright road, london S.W. 18 with all buildings…
21 August 1987
Mortgage
Delivered: 11 September 1987
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: F/H 34, ellerby street london S.W. 6 with all buildings and…
21 August 1987
Mortgage
Delivered: 11 September 1987
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: F/H, 36 leinster avenue with all buildings and fixtures…
21 August 1987
Mortgage
Delivered: 11 September 1987
Status: Satisfied on 8 July 1992
Persons entitled: Lloyds Bank PLC
Description: F/H 2, 4 and 6 fringford manor, bicester, oxfordshire with…
21 August 1987
Mortgage
Delivered: 11 September 1987
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: F/H 27, whiteley road, london S.E. 19 with all buildings…
21 August 1987
Mortgage
Delivered: 11 September 1987
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: F/H 716 fulham road, london S.W.6 with all buildings and…
21 August 1987
Mortgage
Delivered: 11 September 1987
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: F/H 8 avalan road, london S.W. 6 with all buildings and…
21 August 1987
Mortgage
Delivered: 11 September 1987
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: F/H, 41 new kings road with all buildings and fixtures…
17 August 1987
Legal mortgage
Delivered: 28 August 1987
Status: Satisfied on 19 May 1990
Persons entitled: Hill Samuel & Co. Limited.
Description: 1A bronghton street battersea, london SW8 title no sgl…
9 April 1987
Memorandum of deposit
Delivered: 11 April 1987
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: 27 pirbright road london SW18.
9 April 1987
Memorandum of deposit.
Delivered: 11 April 1987
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: 34/36 leinsles avenue london SW14.
4 March 1987
Legal charge
Delivered: 10 March 1987
Status: Satisfied on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: 303/327 latimer road, london NW10.
5 December 1986
Legal charge
Delivered: 9 December 1986
Status: Satisfied on 12 March 1996
Persons entitled: Allied Danbor & Company PLC
Description: 129 hurlingham road london SW6 title no ln 16151 together…
5 December 1986
Letter of set-off.
Delivered: 9 December 1986
Status: Satisfied on 12 March 1996
Persons entitled: Allied Danbor & Company PLC
Description: All monies from time to time to the credit of the company…
28 November 1986
Legal charge
Delivered: 4 December 1986
Status: Satisfied on 12 March 1996
Persons entitled: Commercial Financial Services Limited.
Description: L/H ground and basement floors at kingsley mansions…
23 June 1986
Legal charge
Delivered: 24 June 1986
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: 5/7, epirus road, london SW6.
10 January 1986
Mortgage
Delivered: 14 January 1986
Status: Satisfied on 19 May 1990
Persons entitled: Hill Samuel & Co. LTD
Description: F/Hold sulivan road and broomhouse road, fulham, london…
28 December 1985
Legal charge
Delivered: 16 January 1986
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: Freehold brandon house wyfold road london SW6.
12 November 1985
Legal charge
Delivered: 22 November 1985
Status: Satisfied on 12 March 1996
Persons entitled: Skandia Financial Services Limited
Description: F/Hold 159 goldhawk road hammersmith london title no. Ln…
12 November 1985
Legal charge
Delivered: 21 November 1985
Status: Satisfied on 12 March 1996
Persons entitled: Skandia Financial Services Limited
Description: F/Hold 128 wandoworth bridge road hammersmith and fulham…
12 November 1985
Legal charge
Delivered: 21 November 1985
Status: Satisfied on 12 March 1996
Persons entitled: Skandia Financial Services Limited
Description: F/Hold at 181/181A lawender hill wandoworth london title no…
12 November 1985
Legal charge
Delivered: 21 November 1985
Status: Satisfied on 12 March 1996
Persons entitled: Skandia Financial Services Limited
Description: F/Hold land at 157 goldhawk road hammersmith london title…
15 July 1985
Mortgage
Delivered: 16 July 1985
Status: Satisfied on 12 March 1996
Persons entitled: Town Country Building Society.
Description: Unit 4, the melbourne centre bagleys lane london SW6.
15 July 1985
Mortgage
Delivered: 16 July 1985
Status: Satisfied on 12 March 1996
Persons entitled: Town & Country Building Society.
Description: Unit 3, the melbourne centre bagleys lane SW6.
22 January 1985
Legal charge
Delivered: 25 January 1985
Status: Satisfied on 12 March 1996
Persons entitled: Commercial Credit Services Limited
Description: All properties as detaited on doc M29.. Floating charge…
11 August 1984
Legal charge
Delivered: 18 August 1984
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: L/Hold basement and groud floor of kingsley house, avonmore…
17 April 1984
Legal charge
Delivered: 26 April 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 140, 142, 144, 146, 150 clapham manor street, 16, 20, 22 &…
14 February 1984
Memorandum of deposit.
Delivered: 23 February 1984
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: 42, finborough rd., London SW10. Title no ngl 410357.
14 February 1984
Memorandum of deposit
Delivered: 23 February 1984
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: 716 fulham road, london SW6 title no 65148.
14 February 1984
Memorandum of deposit
Delivered: 23 February 1984
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: 30, 31, 32 sudlow, london SW18, title no. Sgl 299557.
14 February 1984
Memorandum of deposit
Delivered: 23 February 1984
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: 7, wimbart road, london SW2. Title no. Sgl 340307.
14 February 1984
Memorandum of deposit
Delivered: 23 February 1984
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: 722 and 722A, fulham rd., London SW6. Title no. Ngl 405367.
14 February 1984
Memorandum of deposit
Delivered: 23 February 1984
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: 57, thurlow hill, london SE21.
14 February 1984
Memorandum of deposit
Delivered: 23 February 1984
Status: Satisfied on 12 March 1996
Persons entitled: Lloyds Bank PLC
Description: 157A, 157B, 157C and 157DLATCHMERE rd london SW11. Title no…
23 March 1983
Legal mortgage
Delivered: 2 April 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 157A, 157B, 157C and 157D latchmore road, london SW11…
13 October 1982
Legal charge
Delivered: 29 October 1982
Status: Satisfied on 12 March 1996
Persons entitled: Richard Sherman
Description: 71 campden hill court london. W8.
11 October 1982
Legal mortgage
Delivered: 19 October 1982
Status: Satisfied on 12 March 1996
Persons entitled: National Westminster Bank PLC
Description: 27 whiteley road, lambeth, london, SE19 title number:- sgl…
11 October 1982
Legal mortgage
Delivered: 19 October 1982
Status: Satisfied on 12 March 1996
Persons entitled: National Westminster Bank PLC
Description: Upper floor flat, 27 whiteley road, lambeth, london SE19…
19 August 1982
Legal charge
Delivered: 2 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Leasehold 22, brightwell crescent, london sw 17.
14 May 1982
Legal mortgage
Delivered: 14 May 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 12 wandle bank colhens wood, london SW19 title no. Sgl…