Company NameBailbrook Lodge Hotel Llp
Company StatusDissolved
Company NumberOC308536
CategoryLimited Liability Partnership
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Directors

LLP Designated Member NameMr Richard Norman Addison
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuckoo Bush Barn
Reybridge
Chippenham
SN15 2JX
LLP Member NameRachael Elaine Sexton
Date of BirthJune 1963 (Born 60 years ago)
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Lacock
Chippenham
SN15 2JZ
LLP Designated Member NamePatron Hotels & Restaurants Limited (Corporation)
StatusClosed
Appointed06 July 2004(same day as company formation)
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Kent
BR1 2EB
LLP Designated Member NameMrs Kathleen Margaret Addison
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuckoo Bush Barn
Reybridge
Chippenham
SN15 2JX

Contact

Websitewww.bailbrooklodge.co.uk
Telephone01225 859090
Telephone regionBath

Location

Registered AddressLyndale
Beechcroft
Chislehurst
BR7 5DB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,340
Cash£19,638
Current Liabilities£66,304

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
21 April 2021Application to strike the limited liability partnership off the register (3 pages)
9 March 2021Confirmation statement made on 6 July 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 October 2020Registered office address changed from Melbury House 34 Southborough Road Bickley Kent BR1 2EB to Lyndale Beechcroft Chislehurst BR7 5DB on 13 October 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Annual return made up to 6 July 2015 (4 pages)
20 July 2015Annual return made up to 6 July 2015 (4 pages)
20 July 2015Annual return made up to 6 July 2015 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Annual return made up to 6 July 2014 (4 pages)
14 July 2014Annual return made up to 6 July 2014 (4 pages)
14 July 2014Registered office address changed from Melbury House 34 Southborough Road Bickley BR1 2EB England to Melbury House 34 Southborough Road Bickley Kent BR1 2EB on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Melbury House 34 Southborough Road Mount Pleasant Bickley Kent BR1 2EB United Kingdom to Melbury House 34 Southborough Road Bickley Kent BR1 2EB on 14 July 2014 (1 page)
14 July 2014Member's details changed for Patron Hotels & Restaurants Limited on 9 September 2012 (1 page)
14 July 2014Registered office address changed from Melbury House 34 Southborough Road Mount Pleasant Bickley Kent BR1 2EB United Kingdom to Melbury House 34 Southborough Road Bickley Kent BR1 2EB on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Kathleen Margaret Addison as a member on 18 March 2014 (1 page)
14 July 2014Termination of appointment of Kathleen Margaret Addison as a member on 18 March 2014 (1 page)
14 July 2014Annual return made up to 6 July 2014 (4 pages)
14 July 2014Member's details changed for Patron Hotels & Restaurants Limited on 9 September 2012 (1 page)
14 July 2014Member's details changed for Patron Hotels & Restaurants Limited on 9 September 2012 (1 page)
14 July 2014Registered office address changed from Melbury House 34 Southborough Road Bickley BR1 2EB England to Melbury House 34 Southborough Road Bickley Kent BR1 2EB on 14 July 2014 (1 page)
3 January 2014Registered office address changed from C/O the Pr Partnership 1St Floor 30 High Street Chislehurst Kent BR7 5AS on 3 January 2014 (1 page)
3 January 2014Registered office address changed from C/O the Pr Partnership 1St Floor 30 High Street Chislehurst Kent BR7 5AS on 3 January 2014 (1 page)
3 January 2014Registered office address changed from C/O the Pr Partnership 1St Floor 30 High Street Chislehurst Kent BR7 5AS on 3 January 2014 (1 page)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Annual return made up to 6 July 2013 (5 pages)
19 July 2013Annual return made up to 6 July 2013 (5 pages)
19 July 2013Annual return made up to 6 July 2013 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Annual return made up to 6 July 2012 (5 pages)
12 July 2012Annual return made up to 6 July 2012 (5 pages)
12 July 2012Annual return made up to 6 July 2012 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 August 2011Member's details changed for Patron Hotels & Restaurants Limited on 15 August 2011 (2 pages)
17 August 2011Member's details changed for Patron Hotels & Restaurants Limited on 15 August 2011 (2 pages)
17 August 2011Annual return made up to 6 July 2011 (5 pages)
17 August 2011Annual return made up to 6 July 2011 (5 pages)
17 August 2011Annual return made up to 6 July 2011 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Registered office address changed from the Elms 26 Broad Street Wokingham Berkshire RG40 1AB on 29 September 2010 (1 page)
29 September 2010Registered office address changed from the Elms 26 Broad Street Wokingham Berkshire RG40 1AB on 29 September 2010 (1 page)
12 July 2010Annual return made up to 6 July 2010 (8 pages)
12 July 2010Annual return made up to 6 July 2010 (8 pages)
12 July 2010Annual return made up to 6 July 2010 (8 pages)
12 April 2010Registered office address changed from Bailbrook Lodge Hotel 35-37 London Road West Bath BA1 7HZ on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from Bailbrook Lodge Hotel 35-37 London Road West Bath BA1 7HZ on 12 April 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Annual return made up to 06/07/08 (5 pages)
26 June 2009Annual return made up to 06/07/08 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2007Annual return made up to 06/07/07 (3 pages)
24 July 2007Annual return made up to 06/07/07 (3 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 June 2006Annual return made up to 06/07/06 (4 pages)
30 June 2006Annual return made up to 06/07/06 (4 pages)
23 May 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
23 May 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 January 2006Annual return made up to 09/07/05 (4 pages)
6 January 2006Annual return made up to 09/07/05 (4 pages)
5 January 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
5 January 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
6 July 2004Incorporation (4 pages)
6 July 2004Incorporation (4 pages)