Bathford
Bath
BA1 7LH
Director Name | Mr Toby Walsh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Nicta Locked Bag 6016 University Of New South Wales Kensington 1466 Australia |
Registered Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Rupert Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,479 |
Cash | £62,798 |
Current Liabilities | £45,972 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
28 September 2021 | Delivered on: 30 September 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 372A coldharbour lane, london, SW9 8PL registered at the land registry under title number TGL397148 and all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest, and property means any of them. Outstanding |
---|---|
28 September 2021 | Delivered on: 30 September 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 372A coldharbour lane, london, SW9 8PL registered at the land registry under title number TGL397148. Outstanding |
2 July 2014 | Delivered on: 16 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 372A coldharbour lane london t/no TGL397148. Outstanding |
28 May 2014 | Delivered on: 3 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
30 October 2018 | Director's details changed for Mr Rupert Maughan Walsh on 30 October 2018 (2 pages) |
9 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 January 2018 | Notification of Toby Walsh as a person with significant control on 6 April 2016 (2 pages) |
10 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
10 January 2018 | Notification of Rupert Walsh as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Director's details changed for Mr Rupert Walsh on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Rupert Walsh on 28 March 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
1 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page) |
16 July 2014 | Registration of charge 087486940002, created on 2 July 2014 (40 pages) |
16 July 2014 | Registration of charge 087486940002, created on 2 July 2014 (40 pages) |
16 July 2014 | Registration of charge 087486940002, created on 2 July 2014 (40 pages) |
3 June 2014 | Registration of charge 087486940001 (44 pages) |
3 June 2014 | Registration of charge 087486940001 (44 pages) |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
10 December 2013 | Termination of appointment of Toby Walsh as a director (1 page) |
10 December 2013 | Termination of appointment of Toby Walsh as a director (1 page) |
25 October 2013 | Incorporation
|
25 October 2013 | Incorporation
|
25 October 2013 | Incorporation
|