BATH ANTIQUES MARKET LIMITED

Register to unlock more data on OkredoRegister

BATH ANTIQUES MARKET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01999964

Incorporation date

14/03/1986

Size

Dormant

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1986)
dot icon03/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
First Gazette notice for voluntary strike-off
dot icon10/09/2024
Application to strike the company off the register
dot icon23/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09
dot icon04/12/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/07/2022
Termination of appointment of Wendy Kirby as a secretary on 2022-07-01
dot icon27/07/2022
Appointment of Kirstie Sweet as a secretary on 2022-07-01
dot icon31/03/2022
Registration of charge 019999640006, created on 2022-03-29
dot icon19/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon13/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon10/07/2018
Registration of charge 019999640005, created on 2018-06-28
dot icon22/02/2018
Termination of appointment of Graham Howard Hedger as a secretary on 2018-02-13
dot icon22/02/2018
Appointment of Mrs Wendy Kirby as a secretary on 2018-02-13
dot icon23/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon15/06/2015
Auditor's resignation
dot icon22/05/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-05-22
dot icon17/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon07/01/2014
Registration of charge 019999640004
dot icon19/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon30/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon28/12/2011
Appointment of Graham Howard Hedger as a secretary
dot icon28/12/2011
Appointment of Mr Warren Bradley Todd as a director
dot icon28/12/2011
Appointment of Graham Howard Hedger as a director
dot icon28/12/2011
Termination of appointment of Alan Ratcliffe as a secretary
dot icon28/12/2011
Termination of appointment of Matthew Lennard as a director
dot icon28/12/2011
Termination of appointment of Henry Lennard as a director
dot icon28/12/2011
Termination of appointment of Sharon Lennard as a director
dot icon28/12/2011
Registered office address changed from Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 2011-12-28
dot icon22/12/2011
Termination of appointment of Matthew Lennard as a director
dot icon22/12/2011
Termination of appointment of Sharon Lennard as a director
dot icon22/12/2011
Termination of appointment of Henry Lennard as a director
dot icon22/12/2011
Termination of appointment of Alan Ratcliffe as a secretary
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-11-11
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-11
dot icon15/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon17/11/2009
Full accounts made up to 2009-03-31
dot icon12/12/2008
Return made up to 11/11/08; no change of members
dot icon09/12/2008
Full accounts made up to 2008-03-31
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon29/12/2007
Return made up to 11/11/07; no change of members
dot icon13/03/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon14/02/2007
Return made up to 11/11/06; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon04/12/2006
New director appointed
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Registered office changed on 21/11/06 from: carlton house 22A st james's square london SW1Y 4JH
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Secretary resigned;director resigned
dot icon14/11/2006
Auditor's resignation
dot icon14/11/2006
Director resigned
dot icon20/10/2006
Ad 22/09/06--------- £ si 200000@1=200000 £ ic 2/200002
dot icon20/10/2006
Nc inc already adjusted 22/09/06
dot icon20/10/2006
Resolutions
dot icon20/10/2006
Resolutions
dot icon17/10/2006
Registered office changed on 17/10/06 from: c/o ratcliffe & co 74 chancery lane london WC2A 1AA
dot icon17/10/2006
Secretary resigned
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon09/10/2006
Full accounts made up to 2006-05-31
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Resolutions
dot icon04/10/2006
Resolutions
dot icon04/10/2006
Resolutions
dot icon04/10/2006
Declaration of assistance for shares acquisition
dot icon26/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Accounting reference date shortened from 30/11/06 to 31/05/06
dot icon21/06/2006
Accounting reference date shortened from 31/03/06 to 30/11/05
dot icon28/04/2006
Director's particulars changed
dot icon15/12/2005
Return made up to 11/11/05; full list of members
dot icon27/10/2005
Full accounts made up to 2005-03-31
dot icon11/12/2004
Full accounts made up to 2004-03-31
dot icon26/11/2004
Return made up to 11/11/04; full list of members
dot icon12/12/2003
Return made up to 11/11/03; full list of members
dot icon29/10/2003
Full accounts made up to 2003-03-31
dot icon03/12/2002
Return made up to 11/11/02; full list of members
dot icon07/10/2002
Full accounts made up to 2002-03-31
dot icon11/07/2002
Secretary resigned
dot icon27/11/2001
Return made up to 11/11/01; full list of members
dot icon10/10/2001
New secretary appointed
dot icon10/10/2001
Full accounts made up to 2001-03-31
dot icon11/12/2000
Return made up to 11/11/00; full list of members
dot icon23/10/2000
Full accounts made up to 2000-03-31
dot icon26/11/1999
Return made up to 11/11/99; full list of members
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon13/04/1999
Registered office changed on 13/04/99 from: c/o ratcliffe & co 119 newgate street london EC1A 7AE
dot icon04/12/1998
Return made up to 11/11/98; full list of members
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon02/04/1998
Director's particulars changed
dot icon02/01/1998
Full accounts made up to 1997-03-31
dot icon16/12/1997
Return made up to 11/11/97; no change of members
dot icon26/01/1997
Registered office changed on 26/01/97 from: russell square house 10/12 russell square london WC1B 5LF
dot icon25/01/1997
Full accounts made up to 1996-03-31
dot icon05/12/1996
Return made up to 11/11/96; no change of members
dot icon05/12/1995
Return made up to 11/11/95; full list of members
dot icon27/11/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 11/11/94; full list of members
dot icon29/11/1994
Full accounts made up to 1994-03-31
dot icon08/12/1993
Return made up to 11/11/93; full list of members
dot icon30/11/1993
Full accounts made up to 1993-03-31
dot icon14/12/1992
Return made up to 11/11/92; full list of members
dot icon14/10/1992
Full accounts made up to 1992-03-31
dot icon09/12/1991
Return made up to 11/11/91; full list of members
dot icon04/10/1991
Full accounts made up to 1991-03-31
dot icon23/01/1991
Return made up to 14/11/90; full list of members
dot icon12/12/1990
Director's particulars changed
dot icon12/12/1990
Secretary's particulars changed
dot icon12/10/1990
Full accounts made up to 1990-03-31
dot icon01/08/1990
Registered office changed on 01/08/90 from: post and mail house colmore circus birmingham B4 6AT
dot icon04/04/1990
Accounting reference date shortened from 24/03 to 31/03
dot icon12/01/1990
Return made up to 13/11/89; full list of members
dot icon12/01/1990
Location of register of members
dot icon08/11/1989
Full accounts made up to 1989-03-24
dot icon13/06/1989
Particulars of mortgage/charge
dot icon13/06/1989
Particulars of mortgage/charge
dot icon07/04/1989
Return made up to 15/12/88; full list of members
dot icon31/03/1989
Accounting reference date shortened from 31/03 to 24/03
dot icon04/11/1988
Full accounts made up to 1988-03-31
dot icon21/01/1988
Full accounts made up to 1987-03-31
dot icon18/11/1987
Return made up to 31/07/87; no change of members
dot icon29/05/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Gazettable document
dot icon13/10/1986
Certificate of change of name
dot icon08/08/1986
Accounting reference date notified as 31/03
dot icon26/07/1986
Registered office changed on 26/07/86 from: c/o hill vellacott hanging sword house 21 whitefriars street london EC4Y 8AL
dot icon26/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/07/1986
Secretary resigned;director resigned
dot icon04/07/1986
Resolutions
dot icon04/07/1986
Registered office changed on 04/07/86 from: 27 romford road london E15 4LJ
dot icon14/03/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lennard, Matthew David
Director
31/10/2006 - 14/12/2011
4
Lennard, Henry Michael
Director
31/10/2006 - 14/12/2011
38
Heller, Michael Aron, Sir
Director
04/10/2006 - 31/10/2006
72
Lennard, Sharon Gail
Director
31/10/2006 - 14/12/2011
12
Corry, Robert John
Director
21/09/2006 - 31/10/2006
39

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 BATH ANTIQUES MARKET LIMITED

BATH ANTIQUES MARKET LIMITED is an(a) Dissolved company incorporated on 14/03/1986 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 3 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 BATH ANTIQUES MARKET LIMITED?

toggle

BATH ANTIQUES MARKET LIMITED is currently Dissolved. It was registered on 14/03/1986 and dissolved on 03/12/2024.

Where is BATH ANTIQUES MARKET LIMITED located?

toggle

BATH ANTIQUES MARKET LIMITED is registered at 2 Leman Street, London E1W 9US.

What does BATH ANTIQUES MARKET LIMITED do?

toggle

BATH ANTIQUES MARKET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BATH ANTIQUES MARKET LIMITED?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via voluntary strike-off.