BAYSWATER DEVELOPMENTS LIMITED
BELFAST


Company number NI057292
Status Active
Incorporation Date 22 November 2005
Company Type Private Limited Company
Address FORSYTH HOUSE, CROMAC SQUARE, BELFAST, CO ANTRIM, BT2 8LA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Azar Teymouri as a director on 16 March 2016. The most likely internet sites of BAYSWATER DEVELOPMENTS LIMITED are www.bayswaterdevelopments.co.uk, and www.bayswater-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Bayswater Developments Limited is a Private Limited Company. The company registration number is NI057292. Bayswater Developments Limited has been working since 22 November 2005. The present status of the company is Active. The registered address of Bayswater Developments Limited is Forsyth House Cromac Square Belfast Co Antrim Bt2 8la. . SAJADPOUR, Ali Asghar is a Secretary of the company. RAVANSHAD, Ali Reza is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MC DERMOT, Patrick J has been resigned. Director MCDERMOTT, Patrick J has been resigned. Director O'NEILL, Manus has been resigned. Director TEYMOURI, Azar has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAJADPOUR, Ali Asghar
Appointed Date: 22 October 2007

Director
RAVANSHAD, Ali Reza
Appointed Date: 16 March 2016
62 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 22 November 2005
Appointed Date: 22 November 2005

Secretary
MC DERMOT, Patrick J
Resigned: 22 October 2007
Appointed Date: 22 November 2005

Director
MCDERMOTT, Patrick J
Resigned: 22 October 2007
Appointed Date: 22 November 2005
56 years old

Director
O'NEILL, Manus
Resigned: 22 October 2007
Appointed Date: 22 November 2005
66 years old

Director
TEYMOURI, Azar
Resigned: 16 March 2016
Appointed Date: 22 October 2007
72 years old

Persons With Significant Control

Kersay International Limited
Notified on: 22 November 2016
Nature of control: Ownership of shares – 75% or more

BAYSWATER DEVELOPMENTS LIMITED Events

02 Feb 2017
Confirmation statement made on 22 November 2016 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Termination of appointment of Azar Teymouri as a director on 16 March 2016
24 Mar 2016
Appointment of Mr Ali Reza Ravanshad as a director on 16 March 2016
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
10 Sep 2007
Change of ARD
29 Nov 2006
22/11/06 annual return shuttle
12 Jan 2006
Change of dirs/sec
10 Jan 2006
Particulars of a mortgage charge
22 Nov 2005
Incorporation

BAYSWATER DEVELOPMENTS LIMITED Charges

16 August 2011
Legal mortgage
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 19/21 westbourne gardens, london, W2 5NR...see image for…
22 October 2007
Mortgage or charge
Delivered: 9 November 2007
Status: Satisfied on 18 August 2011
Persons entitled: The Royal Bank of Scotland International Limited
Description: All monies third party legal charge. Property:…
22 December 2005
Mortgage or charge
Delivered: 10 January 2006
Status: Satisfied on 24 October 2007
Persons entitled: Allied Irish Banks PLC
Description: Legal mortgage - all monies. By way of a legal mortgage…