Bathford
Bath
BA1 7LH
Director Name | Mr Thomas Gerard Dale |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
30 January 2019 | Delivered on: 11 February 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 1 sydenham park london SE26 4EE registered at hm land registry with title absolute under title number LN126413. Outstanding |
---|---|
30 January 2019 | Delivered on: 11 February 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
17 November 2017 | Delivered on: 27 November 2017 Persons entitled: Faje Limited Classification: A registered charge Particulars: The freehold property known as 1 sydenham park, london SE26 4EE and registered at the land registry with title number LN1 26413. Outstanding |
18 August 2017 | Delivered on: 27 August 2017 Persons entitled: Faje Limited Classification: A registered charge Outstanding |
30 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Director's details changed for Mr Thomas Gerard Dale on 28 July 2023 (2 pages) |
24 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 February 2022 | Director's details changed for Mr Rupert Maughan Walsh on 1 February 2022 (2 pages) |
7 December 2021 | Change of details for Groupvest Plc as a person with significant control on 6 December 2021 (2 pages) |
6 December 2021 | Change of details for Astral Property Holdings Limited as a person with significant control on 6 December 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
26 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 April 2021 | Registered office address changed from 182a High Street Beckenham Kent BR3 1EW United Kingdom to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page) |
26 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 February 2019 | Registration of charge 108790160004, created on 30 January 2019 (18 pages) |
11 February 2019 | Registration of charge 108790160003, created on 30 January 2019 (13 pages) |
16 January 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
30 October 2018 | Director's details changed for Mr Rupert Maughan Walsh on 30 October 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
27 November 2017 | Registration of charge 108790160002, created on 17 November 2017 (10 pages) |
27 November 2017 | Registration of charge 108790160002, created on 17 November 2017 (10 pages) |
27 August 2017 | Registration of charge 108790160001, created on 18 August 2017 (26 pages) |
27 August 2017 | Registration of charge 108790160001, created on 18 August 2017 (26 pages) |
25 July 2017 | Notification of Groupvest Plc as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Astral Property Holdings Limited as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Astral Property Holdings Limited as a person with significant control on 21 July 2017 (2 pages) |
25 July 2017 | Notification of Astral Property Holdings Limited as a person with significant control on 21 July 2017 (2 pages) |
25 July 2017 | Notification of Groupvest Plc as a person with significant control on 21 July 2017 (2 pages) |
25 July 2017 | Notification of Groupvest Plc as a person with significant control on 21 July 2017 (2 pages) |
24 July 2017 | Cessation of Rupert Walsh as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Thomas Gerard Dale as a person with significant control on 21 July 2017 (1 page) |
24 July 2017 | Cessation of Rupert Walsh as a person with significant control on 21 July 2017 (1 page) |
24 July 2017 | Cessation of Thomas Gerard Dale as a person with significant control on 21 July 2017 (1 page) |
24 July 2017 | Cessation of Rupert Walsh as a person with significant control on 21 July 2017 (1 page) |
24 July 2017 | Cessation of Thomas Gerard Dale as a person with significant control on 24 July 2017 (1 page) |
21 July 2017 | Incorporation
Statement of capital on 2017-07-21
|
21 July 2017 | Incorporation
Statement of capital on 2017-07-21
|