Company NameBath Place Securities Limited
Company StatusDissolved
Company Number01936708
CategoryPrivate Limited Company
Incorporation Date6 August 1985(38 years, 8 months ago)
Dissolution Date23 March 2004 (20 years ago)
Previous NameGoldenjoy Leisure Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameAndreas Stavrou Drakou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 23 March 2004)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address58 Friars Walk
Southgate
N14 5LP
Director NameMr Themis Drakou
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 23 March 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address49 Brookside South
East Barnet
Hertfordshire
EN4 8LJ
Secretary NameMr Akis Kyprianou
NationalityBritish
StatusClosed
Appointed08 June 2000(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 23 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
21 Station Road
New Barnet
Hertfordshire
EN5 1PH
Director NamePeter Andreas Pantelli
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(15 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address33 Kenmare Gardens
Palmers Green
London
N13 5DR
Director NameMs Amal Tantawy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1985(3 days after company formation)
Appointment Duration15 years, 8 months (resigned 25 April 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address43 The Avenue
London
NW6 7NR
Director NameMr Ayman Tantawy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1985(3 days after company formation)
Appointment Duration15 years, 8 months (resigned 25 April 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address43 The Avenue
London
NW6 7NR
Secretary NameMs Amal Tantawy
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 The Avenue
London
NW6 7NR

Location

Registered Address7b High Street
Barnet
Hertfordshire
EN5 5UE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Financials

Year2014
Turnover£5,136,579
Gross Profit-£652,662
Net Worth-£2,434,336
Cash£1,022
Current Liabilities£3,899,045

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
11 August 2003Company name changed goldenjoy leisure LIMITED\certificate issued on 11/08/03 (2 pages)
25 June 2002Return made up to 30/06/02; full list of members (7 pages)
27 November 2001Full accounts made up to 30 April 2001 (17 pages)
27 July 2001Re-registration of Memorandum and Articles (12 pages)
27 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
27 July 2001Application for reregistration from PLC to private (1 page)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2001Return made up to 30/06/01; full list of members (7 pages)
16 June 2001Full accounts made up to 30 April 2000 (17 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
16 March 2001Registered office changed on 16/03/01 from: 36 mill lane west hampstead london NW6 1NR (1 page)
16 March 2001New director appointed (2 pages)
29 November 2000Delivery ext'd 3 mth 30/04/00 (2 pages)
24 November 2000Return made up to 30/06/00; full list of members (7 pages)
28 September 2000Return made up to 30/06/99; full list of members (6 pages)
20 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
25 August 1999Full accounts made up to 30 April 1999 (21 pages)
15 June 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
29 March 1999Return made up to 30/06/98; full list of members (5 pages)
19 March 1999Director's particulars changed (1 page)
19 March 1999Secretary's particulars changed;director's particulars changed (1 page)
2 July 1998Full accounts made up to 31 December 1997 (18 pages)
9 October 1997Return made up to 30/06/97; no change of members (4 pages)
21 July 1997Full accounts made up to 31 December 1996 (21 pages)
16 August 1996Registered office changed on 16/08/96 from: 3RD floor palladium house 1/4 argyll street london, W1V 1LD (1 page)
17 July 1996Full accounts made up to 31 December 1995 (17 pages)
17 July 1996Return made up to 30/06/96; full list of members (6 pages)
12 June 1996£ nc 100000/500000 25/09/95 (1 page)
12 June 1996Ad 25/09/95--------- £ si 80000@1=80000 £ ic 25000/105000 (2 pages)
5 July 1995Full accounts made up to 31 December 1994 (17 pages)
29 June 1995Return made up to 30/06/95; full list of members
  • 363(287) ‐ Registered office changed on 29/06/95
(6 pages)
23 May 1995Particulars of mortgage/charge (6 pages)