25 Park Street
Bath
BA1 2TF
Director Name | Moira Patricia Crawley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2000(14 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 61 Glenfield Avenue Southampton Hampshire SO18 4ET |
Director Name | Mrs Annette Margaret Sharp |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(24 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 25 Park Street Bath Somerset BA1 2TF |
Director Name | Mrs Lorraine Anne Coward |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | None Stated. |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Rebecca Miriam Rae |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Copywriter |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2014(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mrs Jean Alma Bush |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2000) |
Role | Retired Lecturer |
Correspondence Address | Barn Oaks Kilmersdon Bath Somerset BA3 5SU |
Director Name | Mr Raymond Edward Bush |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2000) |
Role | Retired Local Government Officer |
Correspondence Address | Barn Oaks Kilmersdon Bath Somerset BA3 5SU |
Secretary Name | Mrs Jean Alma Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Barn Oaks Kilmersdon Bath Somerset BA3 5SU |
Secretary Name | Paul Martin Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Belmont Bath BA1 5DZ |
Director Name | Philip Geoffrey Irwin Brown |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2007) |
Role | Estate Agent |
Correspondence Address | 25a Park Street Bath Avon BA1 2TF |
Director Name | Carrie Hill |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(19 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 September 2005) |
Role | Illustrator |
Correspondence Address | 13 Bellair Terrace St. Ives Cornwall TR26 1JR |
Director Name | Mr Christopher Berkeley Hill |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 25 Marlborough Buildings Bath BA1 2LY |
Secretary Name | Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(19 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 September 2005) |
Role | Retired |
Correspondence Address | 13 Bellair Terrace St Ives Cornwall TR26 1JR |
Director Name | Lee Chivers |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(21 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2008) |
Role | Workplace Design Consultant |
Correspondence Address | Flat 3 25 Park Street Bath Avon BA1 2TF |
Director Name | Alexandra Lucy Holsgrove Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 25 Park Street Bath Avon BA1 2TF |
Secretary Name | Mrs Deborah Mary Velleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(23 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 6 Gay Street Bath Avon BA1 2PH |
Director Name | Katherine Ann Wheatley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Park Street Bath Avon BA1 2TF |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Miss Moira Crawley 20.00% Ordinary |
---|---|
1 at £1 | Mr Brian R. Sagar 20.00% Ordinary |
1 at £1 | Mr Graham Beardmore 20.00% Ordinary |
1 at £1 | Mr J. Grayley & Miss K. Wheatley 20.00% Ordinary |
1 at £1 | Mrs N.c. Sharp & Mr N.c. Sharp 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
15 March 2024 | Director's details changed for Mrs Annette Margaret Sharp on 15 March 2024 (2 pages) |
---|---|
29 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
18 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
21 June 2022 | Appointment of Mrs Rebecca Miriam Rae as a director on 21 June 2022 (2 pages) |
18 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 April 2022 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 April 2022 (1 page) |
2 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 August 2019 | Appointment of Mrs Lorraine Anne Coward as a director on 16 July 2019 (2 pages) |
17 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 March 2016 | Termination of appointment of Katherine Ann Wheatley as a director on 12 November 2015 (1 page) |
16 March 2016 | Termination of appointment of Katherine Ann Wheatley as a director on 12 November 2015 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
7 October 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page) |
7 October 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Secretary's details changed for Mrs Deborah Mary Velleman on 1 January 2013 (2 pages) |
10 January 2013 | Secretary's details changed for Mrs Deborah Mary Velleman on 1 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Annette Margaret Sharp on 1 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Annette Margaret Sharp on 1 January 2013 (2 pages) |
10 January 2013 | Secretary's details changed for Mrs Deborah Mary Velleman on 1 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Annette Margaret Sharp on 1 January 2013 (2 pages) |
28 November 2012 | Appointment of Katherine Ann Wheatley as a director (3 pages) |
28 November 2012 | Appointment of Katherine Ann Wheatley as a director (3 pages) |
6 September 2012 | Termination of appointment of Alexandra Holsgrove Jones as a director (1 page) |
6 September 2012 | Termination of appointment of Alexandra Holsgrove Jones as a director (1 page) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Director's details changed for Annette Margaret Sharp on 1 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Director's details changed for Annette Margaret Sharp on 1 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Annette Margaret Sharp on 1 December 2011 (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Appointment of Annette Margaret Sharp as a director (3 pages) |
7 December 2010 | Appointment of Annette Margaret Sharp as a director (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Director's details changed for Moira Patricia Crawley on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Brian Robert Sagar on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Alexandra Lucy Holsgrove Jones on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Moira Patricia Crawley on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Brian Robert Sagar on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Alexandra Lucy Holsgrove Jones on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Alexandra Lucy Holsgrove Jones on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Moira Patricia Crawley on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Brian Robert Sagar on 1 October 2009 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 February 2009 | Secretary appointed deborah mary velleman (1 page) |
12 February 2009 | Secretary appointed deborah mary velleman (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 1 belmont bath banes BA1 5DZ (1 page) |
7 January 2009 | Appointment terminated secretary paul perry (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 1 belmont bath banes BA1 5DZ (1 page) |
7 January 2009 | Appointment terminated secretary paul perry (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 July 2008 | Appointment terminated director lee chivers (1 page) |
21 July 2008 | Appointment terminated director lee chivers (1 page) |
30 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
25 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Return made up to 31/12/05; full list of members (4 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (4 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: westcross house 73 midford road bath avon BA2 5RT (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: westcross house 73 midford road bath avon BA2 5RT (1 page) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
12 September 2005 | Secretary resigned;director resigned (1 page) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | Secretary resigned;director resigned (1 page) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 August 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
2 August 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Secretary resigned;director resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: barn oaks kilmersdon bath BA3 5SU (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: barn oaks kilmersdon bath BA3 5SU (1 page) |
24 August 2000 | Secretary resigned;director resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
11 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 January 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
7 January 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
7 January 1999 | Return made up to 31/12/98; change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; change of members (4 pages) |
11 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
1 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
20 March 1997 | Return made up to 14/03/97; change of members (6 pages) |
20 March 1997 | Return made up to 14/03/97; change of members (6 pages) |
10 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
10 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
3 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |