Company NameBay Investments Limited
DirectorsShan Althasen and Erika Justine Althasen
Company StatusActive
Company Number07302530
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Shan Althasen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameMrs Shan Althasen
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameErika Justine Althasen
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(3 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE

Contact

Telephone01702 238309
Telephone regionSouthend-on-Sea

Location

Registered Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Shan Althasen
100.00%
Ordinary

Financials

Year2014
Net Worth£176,846
Cash£119,010
Current Liabilities£2,141,825

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

28 September 2011Delivered on: 12 October 2011
Persons entitled: Rowley's Restaurants Limited

Classification: Stakeholder security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the bank account to hold an initial sum of £19,000 see image for full details.
Outstanding
28 September 2011Delivered on: 12 October 2011
Persons entitled: Rowley's Restaurants Limited

Classification: Stakeholder security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the bank account to hold an initial sum of £8,307.50 see image for full details.
Outstanding
28 September 2011Delivered on: 12 October 2011
Persons entitled: Rowley's Restaurants Limited

Classification: Stakeholder security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the bank account to hold an initial sum of £8,000 see image for full details.
Outstanding
28 September 2011Delivered on: 12 October 2011
Persons entitled: Rowley's Restaurants Limited

Classification: Stakeholder security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the bank account to hold an initial sum of £9,692.50 see image for full details.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
27 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
10 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 July 2017Notification of Shan Althasen as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Shan Althasen as a person with significant control on 6 April 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
7 July 2015Director's details changed for Erika Justine Althasen on 1 August 2014 (2 pages)
7 July 2015Director's details changed for Erika Justine Althasen on 1 August 2014 (2 pages)
7 July 2015Director's details changed for Erika Justine Althasen on 1 August 2014 (2 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
28 February 2014Appointment of Erika Justine Althasen as a director (3 pages)
28 February 2014Appointment of Erika Justine Althasen as a director (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2011Registered office address changed from 29 Parkanaur Avenue Southend on Sea Essex SS1 3HX United Kingdom on 14 July 2011 (1 page)
14 July 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
14 July 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
14 July 2011Director's details changed for Mrs Shan Althasen on 30 June 2011 (2 pages)
14 July 2011Secretary's details changed for Mrs Shan Althasen on 30 June 2011 (1 page)
14 July 2011Registered office address changed from 29 Parkanaur Avenue Southend on Sea Essex SS1 3HX United Kingdom on 14 July 2011 (1 page)
14 July 2011Director's details changed for Mrs Shan Althasen on 30 June 2011 (2 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
14 July 2011Secretary's details changed for Mrs Shan Althasen on 30 June 2011 (1 page)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
2 July 2010Incorporation (22 pages)
2 July 2010Incorporation (22 pages)