BATH ROAD DEVELOPMENTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BATH ROAD DEVELOPMENTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10658996

Incorporation date

08/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Allan House, 10 John Princes Street, London W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2017)
dot icon22/03/2023
Final Gazette dissolved following liquidation
dot icon22/12/2022
Return of final meeting in a members' voluntary winding up
dot icon04/07/2022
Liquidators' statement of receipts and payments to 2022-06-11
dot icon19/10/2021
Director's details changed for Mr Jonathan Richard Elkington on 2021-10-19
dot icon18/08/2021
Liquidators' statement of receipts and payments to 2021-06-11
dot icon29/06/2021
Secretary's details changed for Mr Brian Higgins on 2021-06-28
dot icon28/06/2021
Director's details changed for Mr Andrew Clive Portlock on 2021-04-08
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon06/01/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/08/2020
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to Allan House 10 John Princes Street London W1G 0AH on 2020-08-03
dot icon23/07/2020
Resolutions
dot icon02/07/2020
Registered office address changed from 843 Finchley Road London NW11 8NA England to Allan House J10 Ohn Princes Street London W1G 0AH on 2020-07-02
dot icon01/07/2020
Declaration of solvency
dot icon01/07/2020
Appointment of a voluntary liquidator
dot icon28/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon12/11/2019
Satisfaction of charge 106589960001 in full
dot icon12/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/07/2019
Director's details changed for Tracy Dean Benjamin on 2019-07-02
dot icon01/07/2019
Director's details changed for Mr Elliot Paul Shave on 2019-07-01
dot icon04/06/2019
Director's details changed for Mr Jonathan Richard Elkington on 2019-06-03
dot icon07/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon12/12/2018
Registration of charge 106589960002, created on 2018-12-10
dot icon10/10/2018
Director's details changed for Mr Andrew Clive Portlock on 2018-10-10
dot icon03/10/2018
Micro company accounts made up to 2017-12-31
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with updates
dot icon13/03/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon19/12/2017
Registration of charge 106589960001, created on 2017-12-12
dot icon17/05/2017
Second filing of Confirmation Statement dated 27/04/2017
dot icon08/05/2017
Director's details changed for Mr Tony Siu Tung Yeung on 2017-05-08
dot icon05/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon20/04/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon13/03/2017
Appointment of Mr Jonathan Elkington as a director
dot icon13/03/2017
Appointment of Earl George Ian Alastair Gordon Haddo as a director on 2017-03-08
dot icon13/03/2017
Appointment of Mr Jonathan Richard Elkington as a director on 2017-03-08
dot icon13/03/2017
Director's details changed
dot icon10/03/2017
Appointment of Mr Elliot Paul Shave as a director on 2017-03-08
dot icon10/03/2017
Appointment of Craig Alexander Hamilton as a director on 2017-03-08
dot icon10/03/2017
Appointment of Mr Alexander Charles Benedict De Meyer as a director on 2017-03-08
dot icon10/03/2017
Appointment of Miss Sophie Alice Rowney as a director on 2017-03-08
dot icon10/03/2017
Director's details changed for Mr Tony Siu Tung Yeung on 2017-03-10
dot icon10/03/2017
Appointment of Mr Tony Siu Tung Yeung as a director on 2017-03-08
dot icon10/03/2017
Appointment of Tracy Dean Benjamin as a director on 2017-03-08
dot icon08/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowney, Sophie Alice
Director
08/03/2017 - Present
24
Elkington, Jonathan Richard
Director
08/03/2017 - Present
44
Portlock, Andrew Clive
Director
08/03/2017 - Present
92
Hamilton, Craig Alexander
Director
08/03/2017 - Present
3
Shave, Elliot Paul
Director
08/03/2017 - Present
49

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH ROAD DEVELOPMENTS HOLDINGS LIMITED

BATH ROAD DEVELOPMENTS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/03/2017 with the registered office located at Allan House, 10 John Princes Street, London W1G 0AH. There are currently 10 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 ROAD DEVELOPMENTS HOLDINGS LIMITED?

toggle

BATH ROAD DEVELOPMENTS HOLDINGS LIMITED is currently Dissolved. It was registered on 08/03/2017 and dissolved on 22/03/2023.

Where is BATH ROAD DEVELOPMENTS HOLDINGS LIMITED located?

toggle

BATH ROAD DEVELOPMENTS HOLDINGS LIMITED is registered at Allan House, 10 John Princes Street, London W1G 0AH.

What does BATH ROAD DEVELOPMENTS HOLDINGS LIMITED do?

toggle

BATH ROAD DEVELOPMENTS HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BATH ROAD DEVELOPMENTS HOLDINGS LIMITED?

toggle

The latest filing was on 22/03/2023: Final Gazette dissolved following liquidation.