Background WavePink WaveYellow Wave

BAYSTONE ASSOCIATES LIMITED (02300414)

BAYSTONE ASSOCIATES LIMITED (02300414) is an active UK company. incorporated on 27 September 1988. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BAYSTONE ASSOCIATES LIMITED has been registered for 37 years. Current directors include KAYE, Isaac, KAYE, Steven Jonathan, ROITER, Warren.

Company Number
02300414
Status
active
Type
ltd
Incorporated
27 September 1988
Age
37 years
Address
6th Floor 25 Farringdon Street, London, EC4A 4AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KAYE, Isaac, KAYE, Steven Jonathan, ROITER, Warren
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYSTONE ASSOCIATES LIMITED

BAYSTONE ASSOCIATES LIMITED is an active company incorporated on 27 September 1988 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BAYSTONE ASSOCIATES LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02300414

LTD Company

Age

37 Years

Incorporated 27 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

6th Floor 25 Farringdon Street London, EC4A 4AB,

Previous Addresses

66 Chiltern Street London W1U 4JT
From: 21 December 2010To: 31 March 2014
, 66 Wigmore Street, London, W1U 2SB
From: 27 September 1988To: 21 December 2010
Timeline

5 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Funding Round
Nov 09
New Owner
Jan 21
New Owner
Feb 25
Owner Exit
Feb 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KAYE, Steven Jonathan

Active
25 Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 01 Jul 2003

KAYE, Isaac

Active
25 Farringdon Street, LondonEC4A 4AB
Born October 1927
Director
Appointed 30 Nov 1992

KAYE, Steven Jonathan

Active
25 Farringdon Street, LondonEC4A 4AB
Born September 1965
Director
Appointed 01 Jul 2003

ROITER, Warren

Active
Farringdon Street, LondonEC4A 4AB
Born April 1951
Director
Appointed 07 Feb 2005

CHASAN, Allan John

Resigned
3 Water Gardens, StanmoreHA7 3QA
Secretary
Appointed N/A
Resigned 30 Nov 1992

KAYE, Myrna

Resigned
Flat 8, LondonW1
Secretary
Appointed 30 Nov 1992
Resigned 01 Jul 2003

BREWER, Leon

Resigned
2 Clifton Hill, LondonNW8 0QG
Born October 1940
Director
Appointed N/A
Resigned 30 Nov 1992

CHASAN, Allan John

Resigned
3 Water Gardens, StanmoreHA7 3QA
Born November 1943
Director
Appointed N/A
Resigned 30 Nov 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Jonathan Kaye

Active
25 Farringdon Street, LondonEC4A 4AB
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2024

Mr Isaac Kaye

Ceased
25 Farringdon Street, LondonEC4A 4AB
Born October 1927

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2017
Ceased 27 Jun 2024
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 January 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Miscellaneous
25 January 2017
MISCMISC
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
19 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Second Filing Of Form With Form Type
30 December 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 December 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 December 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 December 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Legacy
11 February 2010
MG01MG01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Capital Allotment Shares
25 November 2009
SH01Allotment of Shares
Resolution
21 November 2009
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 May 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
353353
Legacy
2 January 2007
353353
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
403aParticulars of Charge Subject to s859A
Legacy
28 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
30 November 2004
363aAnnual Return
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
22 January 2004
363aAnnual Return
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363aAnnual Return
Legacy
30 December 2002
353353
Legacy
30 December 2002
287Change of Registered Office
Legacy
19 November 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2001
AAAnnual Accounts
Legacy
29 January 2001
363aAnnual Return
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
29 December 1999
363aAnnual Return
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1999
AAAnnual Accounts
Legacy
15 December 1998
363aAnnual Return
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
11 December 1997
363aAnnual Return
Legacy
14 May 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
11 December 1996
288cChange of Particulars
Legacy
11 December 1996
288cChange of Particulars
Legacy
11 December 1996
363aAnnual Return
Legacy
11 December 1996
363aAnnual Return
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
22 October 1996
287Change of Registered Office
Auditors Resignation Company
22 February 1995
AUDAUD
Legacy
4 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 January 1994
363x363x
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Accounts With Accounts Type Small
18 March 1993
AAAnnual Accounts
Legacy
27 November 1992
363x363x
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
19 November 1991
363x363x
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
22 May 1991
363x363x
Memorandum Articles
19 December 1989
MEM/ARTSMEM/ARTS
Legacy
12 December 1989
288288
Legacy
12 December 1989
363363
Legacy
12 December 1989
88(2)R88(2)R
Resolution
24 November 1989
RESOLUTIONSResolutions
Legacy
2 March 1989
287Change of Registered Office
Resolution
8 December 1988
RESOLUTIONSResolutions
Legacy
8 December 1988
288288
Legacy
8 December 1988
287Change of Registered Office
Incorporation Company
27 September 1988
NEWINCIncorporation