Company NameBath House Development Limited
Company StatusDissolved
Company Number07467467
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 3 months ago)
Dissolution Date27 July 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Huw David Stephens
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Huw David Stephens
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Laurent Marie Michel Vouin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleHead Of Opportunistic Funds
Country of ResidenceFrance
Correspondence Address100 Esplanade Charles De Gaulle
92932
Paris La Defense Cedex
France
Director NameMr Richard Mark Pinnock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2013)
RoleGlobal Head Of Accounting & Asset Operations
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
155 Bishopgate
London
EC2M 3XJ
Director NameMr Harry Alexander Badham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Bath House Holding Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£807,603
Gross Profit£10,577
Net Worth-£15,948
Cash£84,969
Current Liabilities£218,072

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 July 2019Final Gazette dissolved following liquidation (1 page)
27 April 2019Liquidators' statement of receipts and payments to 1 April 2019 (12 pages)
27 April 2019Return of final meeting in a members' voluntary winding up (12 pages)
18 September 2018Termination of appointment of Harry Alexander Badham as a director on 11 September 2018 (1 page)
26 July 2018Registered office address changed from 8th Floor 155 Bishopgate London EC2M 3XJ to 55 Baker Street London W1U 7EU on 26 July 2018 (2 pages)
23 July 2018Appointment of a voluntary liquidator (3 pages)
23 July 2018Declaration of solvency (5 pages)
23 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-25
(1 page)
4 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 January 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 January 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 January 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(4 pages)
7 January 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
7 January 2015Full accounts made up to 31 December 2013 (20 pages)
7 January 2015Full accounts made up to 31 December 2013 (20 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(4 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(4 pages)
13 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(4 pages)
13 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(4 pages)
13 January 2014Director's details changed for Mr Huw David Stephens on 1 December 2013 (2 pages)
13 January 2014Director's details changed for Mr Huw David Stephens on 1 December 2013 (2 pages)
13 January 2014Director's details changed for Mr Huw David Stephens on 1 December 2013 (2 pages)
10 January 2014Director's details changed for Mr Harry Alexander Badham on 1 December 2013 (2 pages)
10 January 2014Director's details changed for Mr Harry Alexander Badham on 1 December 2013 (2 pages)
10 January 2014Director's details changed for Mr Harry Alexander Badham on 1 December 2013 (2 pages)
22 October 2013Termination of appointment of Laurent Marie Michel Vouin as a director (1 page)
22 October 2013Termination of appointment of Laurent Marie Michel Vouin as a director (1 page)
22 October 2013Appointment of Mr Harry Alexander Badham as a director (2 pages)
22 October 2013Appointment of Mr Harry Alexander Badham as a director (2 pages)
16 July 2013Termination of appointment of Richard Pinnock as a director (1 page)
16 July 2013Termination of appointment of Richard Pinnock as a director (1 page)
13 June 2013Full accounts made up to 31 December 2012 (18 pages)
13 June 2013Full accounts made up to 31 December 2012 (18 pages)
22 February 2013Appointment of Mr Richard Mark Pinnock as a director (2 pages)
22 February 2013Appointment of Mr Richard Mark Pinnock as a director (2 pages)
8 January 2013Registered office address changed from 7 Newgate Street London EC1A 7NX United Kingdom on 8 January 2013 (1 page)
8 January 2013Secretary's details changed for Mr Huw David Stephens on 13 December 2012 (1 page)
8 January 2013Registered office address changed from 7 Newgate Street London EC1A 7NX United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 7 Newgate Street London EC1A 7NX United Kingdom on 8 January 2013 (1 page)
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
8 January 2013Secretary's details changed for Mr Huw David Stephens on 13 December 2012 (1 page)
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
18 September 2012Full accounts made up to 31 December 2011 (18 pages)
18 September 2012Full accounts made up to 31 December 2011 (18 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Annual return made up to 13 December 2011 with a full list of shareholders (15 pages)
24 April 2012Annual return made up to 13 December 2011 with a full list of shareholders (15 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2010Incorporation (24 pages)
13 December 2010Incorporation (24 pages)