Croydon
CR0 4TD
Director Name | Mr Christopher Malley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(80 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Director Name | Mr Gary Martin Urmston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(80 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Director Name | Kenneth Bateson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 February 1995) |
Role | Company Director/Printer |
Correspondence Address | Uplands Innox Hill Gardens Frome Somerset BA11 2LN |
Director Name | Mr John Patrick McCabe |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(48 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 January 1999) |
Role | Company Director-Sales Executive |
Correspondence Address | 166 Newbridge Road Bath Avon BA1 3LE |
Director Name | Robert Hill |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(48 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 November 1999) |
Role | Company Director-Printer |
Correspondence Address | The Glebe House Stanton Drew Bristol Avon BS18 4EH |
Director Name | Mr Martin Charles Giles |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 1995) |
Role | Company Director/Sales Executive |
Correspondence Address | The Willows 14 Mollison Close Woodley Reading Berkshire RG5 4XG |
Director Name | Anthony David Fisher |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(48 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1998) |
Role | Company Chairman/Director-Accountant |
Correspondence Address | Highclere House Woods Hill Limpley Stoke Bath BA3 6HZ |
Secretary Name | Anthony David Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(48 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | Highclere House Woods Hill Limpley Stoke Bath BA3 6HZ |
Director Name | Peter Richard Clark |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(50 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 1998) |
Role | Company Director And Printer |
Correspondence Address | Brookfield House The Ley Box Wiltshire SN13 8EW |
Director Name | Mr Richard Charles Campion |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wares Close Winterborne Kingston Blandford Forum Dorset DT11 9BS |
Director Name | Nicholas James Hollamby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1995) |
Role | Managing Director |
Correspondence Address | Stone Barn House Croxton Kerrial Grantham Lincolnshire NG32 1QP |
Secretary Name | Spencer Marriott Dodington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(51 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 6 Falconer Road Bath Banes BA1 4NH |
Director Name | Angus Campbell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1995(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | Clinkgate Farmhouse Clink Road Frome Somerset BA11 2EN |
Director Name | Peter Palframan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(52 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larchwood Claverton Down Road Bath Avon BA2 7AE |
Director Name | Spencer Marriott Dodington |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(52 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 January 2000) |
Role | Group Finance Director |
Correspondence Address | 6 Falconer Road Bath Banes BA1 4NH |
Director Name | Harold Elson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(54 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 1999) |
Role | Sales Director |
Correspondence Address | 5 Findlay Drive Keens Lane Guildford Surrey GU3 3HT |
Director Name | Peter James Oatley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(55 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 January 1999) |
Role | Printer |
Correspondence Address | 102a Wyville Road Frome Somerset BA11 2BT |
Director Name | Mr Keith Howard Johnson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(55 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1999) |
Role | Sales Director |
Correspondence Address | 14 Beach House Gardens Canvey Island Essex SS8 7DX |
Director Name | Thierry De Bardies |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2000(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 8 Rue Du Belvedere 92100 Boulogne Paris Foreign France |
Director Name | Michel Carlot |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2000(56 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 2003) |
Role | General Counsel |
Correspondence Address | 14 Bis Rue De La Voute Paris 75012 Foreign |
Director Name | Timothy Landon Bovard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 7 Boulevard Anatole France Boulogne 92100 Foreign |
Secretary Name | Michel Carlot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 January 2000(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2003) |
Role | General Counsel |
Correspondence Address | 14 Bis Rue De La Voute Paris 75012 Foreign |
Director Name | Julien Loussier |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2003(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Financial Director |
Correspondence Address | 59 Rue Jouffroy D'Abbans 75017 Paris Foreign |
Secretary Name | Julien Loussier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 January 2003(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Financial Director |
Correspondence Address | 59 Rue Jouffroy D'Abbans 75017 Paris Foreign |
Director Name | Mr James Alfred Daniels |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands 200 Bush Road Cuxton Rochester Kent ME2 1HE |
Secretary Name | Mr Matthew William Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(60 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 17 August 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Robert Legault |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 December 2003(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2005) |
Role | Engineer |
Correspondence Address | 11 The Circus 1st Floor Bath Somerset BA1 2ER |
Director Name | Kevin Paul Kelley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2005(62 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 2 Russett Way Kings Hill West Malling Kent Me19 4f |
Director Name | Michael Dando |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(63 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Platterwell Farm Beard Hill Pylle Somerset BA4 6SS |
Director Name | Robert Legault |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2007(63 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2007) |
Role | Business Consultant |
Correspondence Address | 90 Berlioz Apart 1101 Verdun Montreal Quebec Canada |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 November 2010(67 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL |
Director Name | Mr Gregoire Desmettre |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 November 2010(67 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 July 2018) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL |
Director Name | Mr John Evans |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(78 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Secretary Name | Mr John Evans |
---|---|
Status | Resigned |
Appointed | 01 August 2021(78 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 April 2022) |
Role | Company Director |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Website | www.bathpress.co.uk/ |
---|---|
Telephone | 01225 428101 |
Telephone region | Bath |
Registered Address | 110 Beddington Lane Croydon CR0 4TD |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
72.7m at £0.06 | Cameron France Holding Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,979,213 |
Cash | £7,822 |
Current Liabilities | £10,008,378 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 1 week from now) |
15 September 1995 | Delivered on: 16 September 1995 Satisfied on: 19 August 1998 Persons entitled: Tsb Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all the book debts and other debts of the company both present and future. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 August 1993 | Delivered on: 20 August 1993 Satisfied on: 8 February 1996 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture dated 6/7/93. Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 5/3/93 between ucb invoice discounting limited and the company and all book debts and other debts the subject of the charged deeds. See the mortgage charge document for full details. Fully Satisfied |
6 July 1993 | Delivered on: 21 July 1993 Satisfied on: 8 February 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 September 1991 | Delivered on: 13 September 1991 Satisfied on: 17 July 1993 Persons entitled: Credit Lyonnais Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all of the company's stock of raw and finished paper & all work on progress (see 395 for full details). Fully Satisfied |
30 August 1991 | Delivered on: 9 September 1991 Satisfied on: 3 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on south side of lower bristol road bath avon title no. Av 111594. Fully Satisfied |
2 March 1990 | Delivered on: 15 March 1990 Satisfied on: 3 October 1991 Persons entitled: R W Wallis Lowndes Associated Pensions Limited A D Fisher Classification: Charge Secured details: All monies due or to become due from the company to the chargee the trustees for the time being of the bath press retirement benefit plan under the terms of a facility letter dated 2/3/90. Particulars: Plant & machinery owned by the company more particularly described in the schedule attahced to form 395. Fully Satisfied |
13 December 1983 | Delivered on: 20 December 1983 Satisfied on: 4 September 1991 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties all stocks shares of other securities all book & other debts. Goodwill and the benefit of any licences floating charge on all f/h factory & office premises at lower bristol road bath avon and the proceeds of sale thereof. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 December 1983 | Delivered on: 20 December 1983 Persons entitled: Pitman PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee supplemental to a loan agreement dated 23.11.83. Particulars: F/H factory k/a lower bristol road bath avon and all fixtures (incl trade fixtures) fixed, plant and machinery. All rights powers & casement stocks shares & other securities floating charge on all see doc M86. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 November 2010 | Delivered on: 19 November 2010 Satisfied on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC,Paris Branch as Security Agent for Itself and the Other Secured Parties (The Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 November 2010 | Delivered on: 19 November 2010 Satisfied on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC,Paris Branch (The "Security Agent") Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 July 2007 | Delivered on: 7 July 2007 Satisfied on: 26 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Direct and third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of lower bristol road bath t/no AV111594. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 May 2007 | Delivered on: 5 June 2007 Satisfied on: 26 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
5 June 2006 | Delivered on: 6 June 2006 Satisfied on: 26 November 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 May 2002 | Delivered on: 29 May 2002 Satisfied on: 9 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies or liabilities due or to become due from any charging company or any other obligor to the chargee as security agent and trustee for itself and the other secured parties (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 December 2000 | Delivered on: 9 January 2001 Satisfied on: 9 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental debenture Secured details: All obligations owing to the secured parties or to the security agent on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 September 2000 | Delivered on: 13 October 2000 Satisfied on: 9 November 2005 Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee for the Secured Parties (As Defined) Classification: Debenture Secured details: The payment and discharge of all secured obligations (as defined) due from the borrowers (as defined) to the chargee under or pursuant to the facility documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 July 1981 | Delivered on: 8 July 1981 Persons entitled: Lloyds Bank PLC as Agents Classification: Composite guarantee & Secured details: All monies due or to become due from the company and/or all or any of the other companies named thereon to the chargee on account whatsoever. Particulars: All f/h & l/h properties present & future with all buildings fixtures fixed plant & machinery, stocks & debts (see doc M85). Fully Satisfied |
24 November 2023 | Termination of appointment of Catherine Jane Rossiter as a director on 13 November 2023 (1 page) |
---|---|
24 November 2023 | Appointment of Mr Christopher Malley as a director on 13 November 2023 (2 pages) |
28 June 2023 | Full accounts made up to 30 September 2022 (22 pages) |
11 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
13 September 2022 | Full accounts made up to 30 September 2021 (22 pages) |
3 May 2022 | Termination of appointment of John Evans as a director on 20 April 2022 (1 page) |
3 May 2022 | Termination of appointment of John Evans as a secretary on 20 April 2022 (1 page) |
3 May 2022 | Appointment of Miss Catherine Jane Rossiter as a director on 29 April 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
4 January 2022 | Appointment of Mr Jonathan Owen as a director on 1 January 2022 (2 pages) |
8 October 2021 | Full accounts made up to 30 September 2020 (22 pages) |
18 August 2021 | Termination of appointment of Matthew William Robson as a director on 17 August 2021 (1 page) |
18 August 2021 | Termination of appointment of Matthew William Robson as a secretary on 17 August 2021 (1 page) |
3 August 2021 | Appointment of Mr John Evans as a secretary on 1 August 2021 (2 pages) |
2 August 2021 | Appointment of Mr John Evans as a director on 1 August 2021 (2 pages) |
14 May 2021 | Registered office address changed from C/O Cpi Legal Services 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL to 110 Beddington Lane Croydon CR0 4TD on 14 May 2021 (1 page) |
14 May 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 30 September 2019 (21 pages) |
1 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
25 November 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
23 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
21 September 2018 | Termination of appointment of Pierre Francois Catte as a director on 21 September 2018 (1 page) |
26 July 2018 | Termination of appointment of Gregoire Desmettre as a director on 25 July 2018 (1 page) |
10 July 2018 | Full accounts made up to 31 March 2018 (22 pages) |
30 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (20 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (20 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
19 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
19 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
1 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
16 May 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX on 16 May 2014 (1 page) |
16 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX on 16 May 2014 (1 page) |
16 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
21 December 2013 | Satisfaction of charge 16 in full (4 pages) |
21 December 2013 | Satisfaction of charge 16 in full (4 pages) |
21 December 2013 | Satisfaction of charge 17 in full (4 pages) |
21 December 2013 | Satisfaction of charge 17 in full (4 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
13 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
8 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
4 November 2010 | Appointment of Mr Pierre Francois Catte as a director (2 pages) |
4 November 2010 | Appointment of Mr Gregoire Desmettre as a director (2 pages) |
4 November 2010 | Appointment of Mr Gregoire Desmettre as a director (2 pages) |
4 November 2010 | Appointment of Mr Pierre Francois Catte as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
26 May 2010 | Full accounts made up to 31 March 2009 (18 pages) |
26 May 2010 | Full accounts made up to 31 March 2009 (18 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Statement of company's objects (2 pages) |
8 December 2009 | Statement of company's objects (2 pages) |
8 December 2009 | Resolutions
|
10 November 2009 | Termination of appointment of John Savage as a director (1 page) |
10 November 2009 | Termination of appointment of John Savage as a director (1 page) |
10 November 2009 | Appointment of Mr Matthew William Robson as a director (2 pages) |
10 November 2009 | Appointment of Mr Matthew William Robson as a director (2 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (24 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (24 pages) |
6 May 2008 | Appointment terminated director robert legault (1 page) |
6 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
6 May 2008 | Appointment terminated director robert legault (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
10 October 2007 | Full accounts made up to 31 March 2007 (26 pages) |
10 October 2007 | Full accounts made up to 31 March 2007 (26 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: the bath press lower bristol road bath avon BA2 3BL (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: the bath press lower bristol road bath avon BA2 3BL (1 page) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
30 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
28 September 2006 | Full accounts made up to 31 March 2006 (26 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (26 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
3 May 2006 | Nc inc already adjusted 30/09/05 (2 pages) |
3 May 2006 | Nc inc already adjusted 30/09/05 (2 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
6 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
6 April 2006 | Ad 30/09/05--------- £ si [email protected]=1350432 (1 page) |
6 April 2006 | Ad 30/09/05--------- £ si [email protected]=1350432 (1 page) |
6 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
1 March 2006 | £ nc 3100000/4450432 30/09/05 (2 pages) |
1 March 2006 | £ nc 3100000/4450432 30/09/05 (2 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (1 page) |
9 June 2005 | New director appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Full accounts made up to 31 March 2005 (26 pages) |
18 May 2005 | Full accounts made up to 31 March 2004 (26 pages) |
18 May 2005 | Full accounts made up to 31 March 2005 (26 pages) |
18 May 2005 | Full accounts made up to 31 March 2004 (26 pages) |
29 March 2005 | New director appointed (1 page) |
29 March 2005 | New director appointed (1 page) |
4 February 2005 | Resolutions
|
4 February 2005 | Resolutions
|
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2005 | Director resigned (1 page) |
11 November 2004 | Return made up to 29/09/04; full list of members (9 pages) |
11 November 2004 | Return made up to 29/09/04; full list of members (9 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (26 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (26 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
23 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (24 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (24 pages) |
7 November 2002 | Return made up to 29/09/02; full list of members (8 pages) |
7 November 2002 | Return made up to 29/09/02; full list of members (8 pages) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
13 June 2002 | Auditor's resignation (2 pages) |
13 June 2002 | Auditor's resignation (2 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (48 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Declaration of assistance for shares acquisition (48 pages) |
7 June 2002 | Resolutions
|
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Ad 13/05/02-13/05/02 £ si [email protected]=1500000 £ ic 1511800/3011800 (2 pages) |
20 May 2002 | Nc inc already adjusted 10/05/02 (1 page) |
20 May 2002 | Nc inc already adjusted 10/05/02 (1 page) |
20 May 2002 | Ad 13/05/02-13/05/02 £ si [email protected]=1500000 £ ic 1511800/3011800 (2 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
26 April 2002 | £ nc 600000/1600000 25/03/02 (1 page) |
26 April 2002 | £ nc 600000/1600000 25/03/02 (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | Ad 27/03/02--------- £ si [email protected]=1000000 £ ic 511800/1511800 (2 pages) |
26 April 2002 | Resolutions
|
26 April 2002 | Ad 27/03/02--------- £ si [email protected]=1000000 £ ic 511800/1511800 (2 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (22 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (22 pages) |
19 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
19 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
9 January 2001 | Particulars of mortgage/charge (9 pages) |
9 January 2001 | Particulars of mortgage/charge (9 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Return made up to 29/09/00; full list of members (8 pages) |
7 November 2000 | Return made up to 29/09/00; full list of members (8 pages) |
16 October 2000 | Declaration of assistance for shares acquisition (18 pages) |
16 October 2000 | Declaration of assistance for shares acquisition (18 pages) |
13 October 2000 | Particulars of mortgage/charge (8 pages) |
13 October 2000 | Particulars of mortgage/charge (8 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (23 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (23 pages) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (3 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Director resigned (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | New director appointed (3 pages) |
2 February 2000 | New director appointed (3 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath BA1 2NH (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath BA1 2NH (1 page) |
27 September 1999 | Return made up to 29/09/99; full list of members (7 pages) |
27 September 1999 | Return made up to 29/09/99; full list of members (7 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (23 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (23 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
10 November 1998 | Return made up to 29/09/98; full list of members (10 pages) |
10 November 1998 | Return made up to 29/09/98; full list of members (10 pages) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Full accounts made up to 31 March 1998 (23 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (23 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
2 November 1997 | Return made up to 29/09/97; no change of members (8 pages) |
2 November 1997 | Return made up to 29/09/97; no change of members (8 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (23 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (23 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
5 November 1996 | Return made up to 29/09/96; full list of members (10 pages) |
5 November 1996 | Return made up to 29/09/96; full list of members (10 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New director appointed (3 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
30 October 1995 | Return made up to 29/09/95; no change of members
|
30 October 1995 | Return made up to 29/09/95; no change of members
|
27 September 1995 | Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page) |
20 September 1995 | Full accounts made up to 31 March 1995 (23 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (23 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (117 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 April 1985 | Company name changed\certificate issued on 01/04/85 (2 pages) |
1 April 1985 | Company name changed\certificate issued on 01/04/85 (2 pages) |
18 January 1984 | Memorandum and Articles of Association (31 pages) |
18 January 1984 | Memorandum and Articles of Association (31 pages) |
24 March 1943 | Certificate of incorporation (1 page) |
24 March 1943 | Certificate of incorporation (1 page) |