Harrow
HA3 6ST
Secretary Name | Mr Alastair James Steel |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bellfield Avenue Harrow HA3 6ST |
Secretary Name | Howard Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Low Coniscliffe Darlington DL2 2JY |
Website | www.bathwickgroup.com |
---|
Registered Address | 23 Bellfield Avenue Harrow HA3 6ST |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jonathan Churchward Steel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,200 |
Current Liabilities | £21,684 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
24 January 2024 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
25 September 2023 | Register inspection address has been changed from Silvermere Manor Byfleet Road Cobham Surrey KT11 1DX England to Flat 7 10 High Street Addlestone KT15 1FS (1 page) |
22 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
22 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
31 July 2018 | Registered office address changed from Silvermere Manor Byfleet Road Cobham Surrey KT11 1DX to 23 Bellfield Avenue Harrow HA3 6st on 31 July 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
9 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
4 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
31 January 2015 | Micro company accounts made up to 30 April 2014 (1 page) |
31 January 2015 | Micro company accounts made up to 30 April 2014 (1 page) |
17 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 November 2013 | Register inspection address has been changed from C/O Jonathan Churchward-Steel 42 Southwood Gardens Esher Surrey KT10 0DE England (1 page) |
11 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Register inspection address has been changed from C/O Jonathan Churchward-Steel 42 Southwood Gardens Esher Surrey KT10 0DE England (1 page) |
11 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
19 March 2013 | Registered office address changed from 7 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 7 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX United Kingdom on 19 March 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
26 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Secretary's details changed for Mr Alastair James Steel on 26 September 2012 (1 page) |
26 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Secretary's details changed for Mr Alastair James Steel on 26 September 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Register inspection address has been changed from 17 Wolsey House 46 High Street Esher Surrey KT10 9RB England (1 page) |
27 September 2011 | Register inspection address has been changed from 17 Wolsey House 46 High Street Esher Surrey KT10 9RB England (1 page) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 December 2010 | Registered office address changed from Po Box Suite 7 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX England on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from Po Box Suite 7 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX England on 22 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 17 Wolsey House 46 High Street Esher Surrey KT10 9RB on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 17 Wolsey House 46 High Street Esher Surrey KT10 9RB on 21 December 2010 (1 page) |
4 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Director's details changed for Jonathan Churchward Steel on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Jonathan Churchward Steel on 30 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from Fern Bank Abinger Lane Abinger Common Dorking Surrey RH5 6JF on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from Fern Bank Abinger Lane Abinger Common Dorking Surrey RH5 6JF on 16 March 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 3 high peak london road sunningdale berkshire SL5 0EY (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 3 high peak london road sunningdale berkshire SL5 0EY (1 page) |
2 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 November 2007 | Return made up to 24/09/07; no change of members (6 pages) |
5 November 2007 | Return made up to 24/09/07; no change of members (6 pages) |
23 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
23 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
11 November 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
11 November 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
2 October 2006 | Return made up to 24/09/06; full list of members (6 pages) |
2 October 2006 | Return made up to 24/09/06; full list of members (6 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 23 low coniscliffe darlington DL2 2JY (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 23 low coniscliffe darlington DL2 2JY (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Secretary resigned (1 page) |
31 October 2005 | Return made up to 24/09/05; full list of members
|
31 October 2005 | Return made up to 24/09/05; full list of members
|
9 May 2005 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
9 May 2005 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
24 September 2004 | Incorporation (8 pages) |
24 September 2004 | Incorporation (8 pages) |