BAUER LONDON LIFESTYLE LIMITED

BAUER LONDON LIFESTYLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBAUER LONDON LIFESTYLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00842309
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAUER LONDON LIFESTYLE LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is BAUER LONDON LIFESTYLE LIMITED located?

    Registered Office Address
    Media House Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BAUER LONDON LIFESTYLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMAP LONDON LIFESTYLE LIMITEDApr 29, 2003Apr 29, 2003
    EMAP ELAN NETWORK LIMITEDFeb 08, 2000Feb 08, 2000
    EMAP ELAN LIMITEDMay 16, 1990May 16, 1990
    GREEN LANE PUBLISHING COMPANY LIMITEDOct 29, 1986Oct 29, 1986
    GREEN LANE TRAVEL(AIR AND SHIPPING)LIMITEDMar 23, 1965Mar 23, 1965

    What are the latest accounts for BAUER LONDON LIFESTYLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BAUER LONDON LIFESTYLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 07, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Giles Robert Nasmyth Cooper as a director on Sep 19, 2019

    1 pagesTM01

    Termination of appointment of Tina Sany Davies as a director on Sep 19, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Aug 02, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sarah Jane Vickery on Sep 25, 2018

    2 pagesCH01

    Director's details changed for Tina Sany Davies on Sep 25, 2018

    2 pagesCH01

    Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018

    2 pagesCH01

    Director's details changed for Giles Robert Nasmyth Cooper on Sep 25, 2018

    2 pagesCH01

    Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Aug 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 02, 2017 with updates

    4 pagesCS01

    Director's details changed for Mrs Sarah Jane Vickery on Sep 30, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Confirmation statement made on Aug 02, 2016 with updates

    5 pagesCS01

    Director's details changed for Mrs Sarah Jane Vickery on Jul 14, 2016

    2 pagesCH01

    Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on Mar 01, 2016

    1 pagesAD01

    Who are the officers of BAUER LONDON LIFESTYLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Identification TypeEuropean Economic Area
    Registration Number00944753
    159023720001
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish243390510001
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish119137220004
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    127932350001
    ANDERS, Philip William
    5 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    Director
    5 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    EnglandBritish42645630003
    ARCULUS, Thomas David Guy
    Flat 193 County Hall North Block
    1a Belvedere Road
    SE1 7GH London
    Director
    Flat 193 County Hall North Block
    1a Belvedere Road
    SE1 7GH London
    British80344070001
    BARKER, Caroline Jane
    Bailiffs Cottage
    Tatmore Place
    SG4 7QR Gosmore, Hitchin
    Herts.,
    Director
    Bailiffs Cottage
    Tatmore Place
    SG4 7QR Gosmore, Hitchin
    Herts.,
    British68526560001
    BEBE, Dawn Marie
    130 Fawe Park Road
    Putney
    SW15 2EQ London
    Director
    130 Fawe Park Road
    Putney
    SW15 2EQ London
    British70898930001
    BIRCH, Ian
    15 The Avenue
    N10 2QE London
    Uk
    Director
    15 The Avenue
    N10 2QE London
    Uk
    United KingdomBritish68530390002
    BUTLER, Gillian Carol
    Manor Cottage The Common
    Bookham
    KT23 3HZ Leatherhead
    Surrey
    Director
    Manor Cottage The Common
    Bookham
    KT23 3HZ Leatherhead
    Surrey
    British76600070001
    COOPER, Giles Robert Nasmyth
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish180256930002
    DAVIES, David John
    5 Canonbury Park South
    Islington
    N1 2JR London
    Director
    5 Canonbury Park South
    Islington
    N1 2JR London
    British71280830002
    GULLIFORD, Simon James
    Greenacre 89 High Street
    Kimpton
    SG4 8QL Hitchin
    Hertfordshire
    Director
    Greenacre 89 High Street
    Kimpton
    SG4 8QL Hitchin
    Hertfordshire
    EnglandBritish30970560002
    HAND, Kevin Lawrence
    1 The Village
    Orton Longueville
    PE2 7DN Peterborough
    Cambridgeshire
    Director
    1 The Village
    Orton Longueville
    PE2 7DN Peterborough
    Cambridgeshire
    British5022630001
    HAWKEN, Susan Anne
    4 Strafford Road
    Twickenham
    TW1 3AE London
    Director
    4 Strafford Road
    Twickenham
    TW1 3AE London
    British38690900003
    HEPWORTH, David
    48 The Mall
    N14 6LN Southgate
    London
    Director
    48 The Mall
    N14 6LN Southgate
    London
    EnglandBritish79801940001
    HOLMAN, Louise Olga Cale
    239 Lonsdale Road
    Barnes
    SW13 9QN London
    Director
    239 Lonsdale Road
    Barnes
    SW13 9QN London
    British53281320004
    KEENAN, Paul
    19 Church Crescent
    Muswell Hill
    N10 3NA London
    Director
    19 Church Crescent
    Muswell Hill
    N10 3NA London
    EnglandBritish39692770003
    LATHAM, Dorothy
    Whittlewood Barn 4a Little London
    Silverstone
    NN12 8UP Towcester
    Northamptonshire
    Director
    Whittlewood Barn 4a Little London
    Silverstone
    NN12 8UP Towcester
    Northamptonshire
    British16101680001
    LLEWELLYN, Christopher
    385 Harborne Road
    Edgbaston
    B15 3LB Birmingham
    Director
    385 Harborne Road
    Edgbaston
    B15 3LB Birmingham
    British15113700012
    MARRIOTT, Keith
    The Sheiling 20 Nene Way
    Sutton
    PE5 7XD Peterborough
    Cambridgeshire
    Director
    The Sheiling 20 Nene Way
    Sutton
    PE5 7XD Peterborough
    Cambridgeshire
    British5022640002
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritish14226510001
    MCILHENEY, Barry Wilson
    27 Kersley Road
    Stoke Newington
    N16 0NT London
    Director
    27 Kersley Road
    Stoke Newington
    N16 0NT London
    British42477260001
    MCILHENEY, Barry Wilson
    27 Kersley Road
    Stoke Newington
    N16 0NT London
    Director
    27 Kersley Road
    Stoke Newington
    N16 0NT London
    British42477260001
    MCINTOSH, Fiona Elizabeth
    7 Wroughton Road
    SW11 6BE London
    Director
    7 Wroughton Road
    SW11 6BE London
    Australian107210800001
    MOLONEY, Thomas Charles
    20 Queen Elizabeths Walk
    N16 0HX London
    Director
    20 Queen Elizabeths Walk
    N16 0HX London
    United KingdomBritish15672060004
    RICH, Marcus Alvin
    Moor End
    Great Sampford
    CB10 2RQ Saffron Walden
    Whitehouse
    Essex
    Director
    Moor End
    Great Sampford
    CB10 2RQ Saffron Walden
    Whitehouse
    Essex
    United KingdomBritish156496600001
    RICH, Marcus Alvin
    38 Chapel Hill
    Stansted
    CM24 8AG
    Essex
    Director
    38 Chapel Hill
    Stansted
    CM24 8AG
    Essex
    British85651930001
    SANY DAVIES, Tina
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish180256580002

    Who are the persons with significant control of BAUER LONDON LIFESTYLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1176085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BAUER LONDON LIFESTYLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Oct 31, 1975
    Delivered On Mar 05, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    27A, the broadway, badley, leicester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Mar 05, 1975Registration of a charge
    • Jan 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 19, 1974
    Delivered On Jan 02, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    201 uppingham road leicester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Jan 02, 1975Registration of a charge
    • Jan 24, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0