C.G.I.S. BAYHAM STREET LIMITED
DWSCO 2334 LIMITED

Hellopages » Greater London » Westminster » W1H 7PE

Company number 04539848
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 3 October 2016 with updates; Director's details changed for Mr Steven Ross Collins on 17 August 2016. The most likely internet sites of C.G.I.S. BAYHAM STREET LIMITED are www.cgisbayhamstreet.co.uk, and www.c-g-i-s-bayham-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. C G I S Bayham Street Limited is a Private Limited Company. The company registration number is 04539848. C G I S Bayham Street Limited has been working since 19 September 2002. The present status of the company is Active. The registered address of C G I S Bayham Street Limited is 10 Upper Berkeley Street London W1h 7pe. . STEINBERG, Mark Neil is a Secretary of the company. COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STEINBERG, Mark Neil
Appointed Date: 02 December 2002

Director
COLE, Terence Shelby
Appointed Date: 02 December 2002
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 02 December 2002
72 years old

Director
STEINBERG, Mark Neil
Appointed Date: 02 December 2002
66 years old

Resigned Directors

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 02 December 2002
Appointed Date: 19 September 2002

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 02 December 2002
Appointed Date: 19 September 2002

Persons With Significant Control

C.G.I.S. Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.G.I.S. BAYHAM STREET LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
07 Oct 2016
Confirmation statement made on 3 October 2016 with updates
02 Sep 2016
Director's details changed for Mr Steven Ross Collins on 17 August 2016
02 Sep 2016
Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
02 Sep 2016
Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016
...
... and 46 more events
19 Dec 2002
Accounting reference date shortened from 30/09/03 to 30/06/03
13 Dec 2002
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Dec 2002
Company name changed dwsco 2334 LIMITED\certificate issued on 02/12/02
19 Sep 2002
Incorporation

C.G.I.S. BAYHAM STREET LIMITED Charges

7 October 2013
Charge code 0453 9848 0004
Delivered: 11 October 2013
Status: Satisfied on 19 February 2016
Persons entitled: Pramerica Real Estate Capital Iv S.A.R.L.
Description: Notification of addition to or amendment of charge…
1 July 2010
Floating charge
Delivered: 12 July 2010
Status: Satisfied on 10 October 2013
Persons entitled: Bank of Scotland PLC for Itself and as Agent and Security Trustee for the Finance Parties
Description: By way of floating charge all its undertaking and all…
19 February 2003
Twenty-seventh supplemental trust deed supplemental to a trust deed dated 14 september 1994
Delivered: 6 March 2003
Status: Satisfied on 19 February 2016
Persons entitled: Law Debenture Trustees Limited
Description: The f/h land k/a 101 bayham street london NW1 title…
19 February 2003
Floating charge
Delivered: 1 March 2003
Status: Satisfied on 10 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland, for Itself and as Agent and Trustee for Andon Behalf of the Lenders
Description: All its undertaking and all its property, assets and rights…