Company number 02853389
Status Active
Incorporation Date 15 September 1993
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Satisfaction of charge 12 in full; Full accounts made up to 30 September 2015. The most likely internet sites of BAYFORD PROPERTIES LIMITED are www.bayfordproperties.co.uk, and www.bayford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Bayford Properties Limited is a Private Limited Company.
The company registration number is 02853389. Bayford Properties Limited has been working since 15 September 1993.
The present status of the company is Active. The registered address of Bayford Properties Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . LUCK, Richard Nigel is a Secretary of the company. SEBASTIAN, Leonard Kevin Chandran is a Director of the company. Secretary ALLEN, Colin has been resigned. Secretary BUNT, Philip Alan has been resigned. Secretary LETHABY, Michael Richard has been resigned. Secretary LIVINGSTONE, Richard John has been resigned. Secretary LIVINGSTONE, Richard John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KING, Christopher has been resigned. Director LIVINGSTONE, Ian Malcolm has been resigned. Director LIVINGSTONE, Richard John has been resigned. Director LIVINGSTONE, Richard John has been resigned. Director LONDON & REGIONAL PROPERTIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
ALLEN, Colin
Resigned: 19 September 1995
Appointed Date: 23 May 1994
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 December 1993
Appointed Date: 15 September 1993
Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 17 August 2004
59 years old
Director
LONDON & REGIONAL PROPERTIES LIMITED
Resigned: 01 March 1994
Appointed Date: 22 December 1993
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 December 1993
Appointed Date: 15 September 1993
Persons With Significant Control
London & Regional Group Securitisation No.2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BAYFORD PROPERTIES LIMITED Events
28 July 2006
Deed of charge
Delivered: 8 August 2006
Status: Satisfied
on 27 October 2016
Persons entitled: The Bank of New York (The Borrower Security Trustee) as Agent and Trustee for Itself and Eachof the Borrower Secured Creditors
The Bank of New York (The Borrower Security Trustee) as Agent and Trustee for Itself and Eachof the Borrower Secured Creditors
Description: Epworth house, 25-35 city road, london l/h property t/n…
16 July 2002
Debenture
Delivered: 25 July 2002
Status: Satisfied
on 14 September 2006
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2001
Debenture
Delivered: 23 May 2001
Status: Satisfied
on 18 July 2002
Persons entitled: Halifax PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
7 May 1999
A debenture made between widerace limited, l&r (corinthian house) limited, bayford properties limited and foldatour limited (each severally a "chargor" and collectively the "chargors") issued by the company
Delivered: 26 May 1999
Status: Satisfied
on 7 June 2001
Persons entitled: Halifax PLC
Description: L/H units 1 and 2 dallas court south langworthy road…
7 May 1999
Deed of assignment of lease
Delivered: 25 May 1999
Status: Satisfied
on 14 September 2006
Persons entitled: Halifax PLC
Description: All rights interests and agreements vested in the borrower…
29 September 1997
Assignment by way of charge
Delivered: 15 October 1997
Status: Satisfied
on 8 July 1999
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights title benefits and interest to all monies from…
29 September 1997
Deed of legal charge
Delivered: 15 October 1997
Status: Satisfied
on 23 June 1999
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Unit 1 dallas court,south langworthy road salford greater…
31 March 1995
Assignment by way of charge
Delivered: 13 April 1995
Status: Satisfied
on 8 July 1999
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights titles benefits and interests present and future…
31 March 1995
Deed of cross charge
Delivered: 11 April 1995
Status: Satisfied
on 8 July 1999
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H land and buildings k/a units 1 and 2 dallas court south…
18 November 1994
Assignment
Delivered: 2 December 1994
Status: Satisfied
on 8 July 1999
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits & interests to all monies…
23 June 1994
Assignment
Delivered: 5 July 1994
Status: Satisfied
on 8 July 1999
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights, titles, benefits and interests and whether…
23 June 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied
on 8 July 1999
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Units 1 and 2 dallas court south langworthy road salford…