BATES OF LONDON LIMITED

Register to unlock more data on OkredoRegister

BATES OF LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01637320

Incorporation date

21/05/1982

Size

Full

Contacts

Registered address

Registered address

5th Floor, Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1982)
dot icon13/03/2024
Final Gazette dissolved following liquidation
dot icon14/12/2023
Administrator's progress report
dot icon13/12/2023
Notice of move from Administration to Dissolution
dot icon22/07/2023
Administrator's progress report
dot icon17/01/2023
Administrator's progress report
dot icon20/07/2022
Administrator's progress report
dot icon10/05/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon23/04/2022
Termination of appointment of David Michael Pantlin as a director on 2022-04-20
dot icon04/02/2022
Notice of deemed approval of proposals
dot icon19/01/2022
Statement of administrator's proposal
dot icon06/01/2022
Registered office address changed from 4 Argall Avenue London E10 7QE to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2022-01-06
dot icon06/01/2022
Appointment of an administrator
dot icon24/11/2021
Satisfaction of charge 2 in full
dot icon16/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon06/07/2021
Registration of charge 016373200003, created on 2021-07-05
dot icon09/04/2021
Full accounts made up to 2019-12-31
dot icon29/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon12/02/2020
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon12/02/2020
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon31/10/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon10/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon18/08/2015
Full accounts made up to 2014-12-31
dot icon10/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon11/09/2012
Director's details changed for Mr Matthew Alexander James Pantlin on 2012-09-10
dot icon10/09/2012
Director's details changed for Mr David Michael Pantlin on 2012-09-10
dot icon10/09/2012
Secretary's details changed for Mr Matthew Alexander James Pantlin on 2011-12-20
dot icon10/09/2012
Registered office address changed from 4 Argall Avenue Leyton London E10 7QA on 2012-09-10
dot icon12/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon07/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon13/08/2010
Certificate of change of name
dot icon13/08/2010
Change of name notice
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon08/09/2009
Return made up to 08/09/09; full list of members
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon02/07/2009
Appointment terminated director christopher westcott
dot icon01/12/2008
Secretary appointed mr matthew alexander james pantlin
dot icon01/12/2008
Appointment terminated secretary mary bacon
dot icon15/09/2008
Return made up to 08/09/08; full list of members
dot icon05/06/2008
Appointment terminated director gerard bacon
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon10/09/2007
Return made up to 08/09/07; full list of members
dot icon10/09/2007
Director's particulars changed
dot icon04/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/09/2006
Return made up to 08/09/06; full list of members
dot icon25/09/2006
Director's particulars changed
dot icon20/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/10/2005
Return made up to 08/09/05; full list of members
dot icon11/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/09/2004
Return made up to 08/09/04; full list of members
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon19/09/2003
Return made up to 08/09/03; full list of members
dot icon05/06/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
Particulars of mortgage/charge
dot icon18/09/2002
Return made up to 08/09/02; full list of members
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon12/09/2001
Return made up to 08/09/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon11/09/2000
New director appointed
dot icon11/09/2000
Return made up to 08/09/00; full list of members
dot icon26/04/2000
Full accounts made up to 1999-12-31
dot icon14/09/1999
Return made up to 08/09/99; no change of members
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon14/10/1998
Return made up to 08/09/98; no change of members
dot icon29/06/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Registered office changed on 25/06/98 from: charles street bush hill park enfield EN1 1LD
dot icon24/10/1997
Return made up to 08/09/97; full list of members
dot icon16/10/1997
New director appointed
dot icon11/09/1997
New director appointed
dot icon01/09/1997
Full accounts made up to 1996-12-31
dot icon20/09/1996
Return made up to 08/09/96; no change of members
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon18/10/1995
Return made up to 08/09/95; no change of members
dot icon12/05/1995
Full accounts made up to 1994-12-31
dot icon08/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 08/09/94; full list of members
dot icon14/09/1994
Accounts for a small company made up to 1993-12-31
dot icon28/01/1994
Full accounts made up to 1992-12-31
dot icon09/09/1993
Return made up to 08/09/93; full list of members
dot icon11/11/1992
Return made up to 08/09/92; no change of members
dot icon13/08/1992
Full accounts made up to 1991-12-31
dot icon29/01/1992
Accounting reference date shortened from 30/09 to 31/12
dot icon13/01/1992
Full accounts made up to 1990-09-30
dot icon05/11/1991
Return made up to 08/09/91; no change of members
dot icon05/11/1991
Return made up to 08/09/90; full list of members
dot icon22/05/1991
Director resigned
dot icon22/05/1991
Director resigned
dot icon15/05/1990
Full accounts made up to 1989-09-30
dot icon20/04/1990
Particulars of mortgage/charge
dot icon02/10/1989
Return made up to 08/09/89; full list of members
dot icon11/09/1989
Full accounts made up to 1988-09-30
dot icon21/06/1989
New director appointed
dot icon13/01/1989
Return made up to 22/11/88; full list of members
dot icon09/12/1988
Secretary resigned;new secretary appointed
dot icon08/12/1988
Full accounts made up to 1987-09-30
dot icon06/10/1988
Director resigned
dot icon06/10/1988
Secretary resigned;new secretary appointed
dot icon22/09/1988
Resolutions
dot icon27/10/1987
Return made up to 26/08/87; full list of members
dot icon30/09/1987
Full accounts made up to 1986-09-30
dot icon30/06/1987
Return made up to 17/06/86; full list of members
dot icon25/06/1987
Location of register of members
dot icon20/02/1987
Full accounts made up to 1985-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/05/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bacon, Gerard Francis
Director
31/08/1997 - 30/05/2008
-
Pantlin, Matthew Alexander James
Director
31/08/2000 - Present
9
Westcott, Christopher Mark
Director
31/08/1997 - 31/05/2009
17
Pantlin, Matthew Alexander James
Secretary
27/11/2008 - Present
3
Bacon, Mary Elizabeth
Secretary
31/12/1994 - 27/11/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATES OF LONDON LIMITED

BATES OF LONDON LIMITED is an(a) Dissolved company incorporated on 21/05/1982 with the registered office located at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATES OF LONDON LIMITED?

toggle

BATES OF LONDON LIMITED is currently Dissolved. It was registered on 21/05/1982 and dissolved on 13/03/2024.

Where is BATES OF LONDON LIMITED located?

toggle

BATES OF LONDON LIMITED is registered at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB.

What does BATES OF LONDON LIMITED do?

toggle

BATES OF LONDON LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BATES OF LONDON LIMITED?

toggle

The latest filing was on 13/03/2024: Final Gazette dissolved following liquidation.