London
SW3 2LY
Director Name | Mr Jasbir Singh Bath |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1994(4 days after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21-23 Mossop Street London SW3 2LY |
Secretary Name | Mr Jasbir Singh Bath |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1994(4 days after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-23 Mossop Street London SW3 2LY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 21-23 Mossop Street London SW3 2LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Nicholas Anwyl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,100 |
Current Liabilities | £2,131 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
12 December 2001 | Delivered on: 15 December 2001 Satisfied on: 24 January 2004 Persons entitled: Barclays Bank PLC Classification: Assignment of building consultant's appointment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 25 october 2001. Particulars: The full benefit of the letter of appointment dated 31 october 2000 between cloche investments limited and msj building consultants and the benefit of any claims or compensation whatsoever arising thereunder. Fully Satisfied |
---|---|
25 October 2001 | Delivered on: 7 November 2001 Satisfied on: 24 January 2004 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: By way of legal mortgage property k/a 31 belgrave square and garage, 21 and 23 belgrave mews, t/no NGL787041. 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. Fully Satisfied |
15 August 1997 | Delivered on: 16 August 1997 Satisfied on: 6 June 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that freehold property situate at and known as 12 foulis terrace kensington london SW7 3LZ title number BGL18729. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
25 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
11 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
6 December 2021 | Director's details changed for Mr Jasbir Singh Bath on 4 December 2021 (2 pages) |
3 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
15 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 April 2019 | Director's details changed for Mr Jasbir Singh Bath on 1 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
3 April 2019 | Secretary's details changed for Mr Jasbir Singh Bath on 1 April 2019 (1 page) |
2 April 2019 | Director's details changed for Mr Tejit Singh Bath on 1 April 2019 (2 pages) |
21 March 2019 | Cessation of Nicholas Anwyl as a person with significant control on 7 March 2019 (1 page) |
21 March 2019 | Notification of Jasbir Singh Bath as a person with significant control on 7 March 2019 (2 pages) |
21 March 2019 | Notification of Tejit Singh Bath as a person with significant control on 7 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 April 2018 | Registered office address changed from 14 Foulis Terrace London SW7 3LZ to 21-23 Mossop Street London SW3 2LY on 12 April 2018 (1 page) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
4 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
9 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
2 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
19 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
19 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Tejit Singh Bath on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Tejit Singh Bath on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Tejit Singh Bath on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Jasbir Singh Bath on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Jasbir Singh Bath on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Jasbir Singh Bath on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 January 2006 | Return made up to 09/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 09/12/05; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 23 belgrave mews south london SW1X 8BT (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 23 belgrave mews south london SW1X 8BT (1 page) |
16 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
20 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
22 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 February 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 February 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 7 dukes wood drive gerrards cross buckinghamshire SL9 7LJ (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 7 dukes wood drive gerrards cross buckinghamshire SL9 7LJ (1 page) |
30 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Return made up to 09/12/01; full list of members
|
13 December 2001 | Return made up to 09/12/01; full list of members
|
7 November 2001 | Particulars of mortgage/charge (7 pages) |
7 November 2001 | Particulars of mortgage/charge (7 pages) |
6 September 2001 | Amended accounts made up to 31 December 2000 (6 pages) |
6 September 2001 | Amended accounts made up to 31 December 2000 (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2000 | Return made up to 09/12/00; full list of members
|
18 December 2000 | Return made up to 09/12/00; full list of members
|
19 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 December 1999 | Return made up to 09/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 09/12/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 January 1999 | Return made up to 09/12/98; no change of members
|
7 January 1999 | Return made up to 09/12/98; no change of members
|
17 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 December 1997 | Return made up to 09/12/97; full list of members (6 pages) |
17 December 1997 | Return made up to 09/12/97; full list of members (6 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 August 1997 | Particulars of mortgage/charge (7 pages) |
16 August 1997 | Particulars of mortgage/charge (7 pages) |
6 March 1997 | Return made up to 31/12/96; no change of members
|
6 March 1997 | Return made up to 31/12/96; no change of members
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
26 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |
26 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |
17 January 1996 | Ad 05/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 January 1996 | Ad 05/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |