BATH ROAD TAPLOW LIMITED

Register to unlock more data on OkredoRegister

BATH ROAD TAPLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01756963

Incorporation date

28/09/1983

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1983)
dot icon14/02/2026
Compulsory strike-off action has been discontinued
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon19/08/2025
Compulsory strike-off action has been discontinued
dot icon18/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon10/06/2025
Director's details changed for Mr James Montague Osborne on 2025-06-10
dot icon20/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon25/06/2024
Cessation of Land Securities Portfolio Management Limited as a person with significant control on 2024-06-10
dot icon25/06/2024
Notification of a person with significant control statement
dot icon21/06/2024
Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 73 Cornhill London EC3V 3QQ on 2024-06-21
dot icon20/06/2024
Appointment of Mr Mark Leo Ratazzi as a director on 2024-06-10
dot icon20/06/2024
Appointment of Mr Harry Bimbo Hart as a director on 2024-06-10
dot icon20/06/2024
Appointment of Mr Sebastian Paul Lim as a director on 2024-06-10
dot icon20/06/2024
Appointment of Mr James Montague Osborne as a director on 2024-06-10
dot icon20/06/2024
Termination of appointment of Ls Director Limited as a director on 2024-06-10
dot icon20/06/2024
Termination of appointment of Leigh Mccaveny as a director on 2024-06-10
dot icon20/06/2024
Termination of appointment of Land Securities Management Services Limited as a director on 2024-06-10
dot icon20/06/2024
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2024-06-10
dot icon20/06/2024
Certificate of change of name
dot icon13/06/2024
Satisfaction of charge 3 in full
dot icon13/06/2024
Satisfaction of charge 4 in full
dot icon13/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon24/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon24/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon24/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon15/11/2022
Full accounts made up to 2022-03-31
dot icon27/05/2022
Appointment of Leigh Mccaveny as a director on 2022-05-25
dot icon26/05/2022
Termination of appointment of Elizabeth Miles as a director on 2022-05-25
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon29/10/2021
Full accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon19/12/2020
Full accounts made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon27/11/2019
Full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon04/09/2018
Full accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon05/01/2018
Termination of appointment of Louise Miller as a director on 2018-01-01
dot icon03/01/2018
Appointment of Mrs Elizabeth Miles as a director on 2018-01-01
dot icon12/07/2017
Full accounts made up to 2017-03-31
dot icon04/04/2017
Termination of appointment of Michael Arnaouti as a director on 2017-03-31
dot icon10/03/2017
Appointment of Louise Miller as a director on 2017-03-01
dot icon27/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon20/01/2017
Director's details changed for Mr Michael Arnaouti on 2017-01-16
dot icon11/01/2017
Secretary's details changed for Ls Company Secretaries Limited on 2017-01-10
dot icon10/01/2017
Director's details changed for Ls Director Limited on 2017-01-10
dot icon10/01/2017
Director's details changed for Land Securities Management Services Limited on 2017-01-10
dot icon10/01/2017
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 2017-01-10
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/04/2016
Director's details changed for Land Securities Management Services Limited on 2015-04-01
dot icon13/10/2015
Full accounts made up to 2015-03-31
dot icon16/04/2015
Termination of appointment of Adrian Michael De Souza as a director on 2015-03-31
dot icon16/04/2015
Appointment of Mr Michael Arnaouti as a director on 2015-04-01
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon08/10/2013
Miscellaneous
dot icon02/08/2013
Full accounts made up to 2013-03-31
dot icon07/05/2013
Termination of appointment of Land Securities Portfolio Management Limited as a director
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/03/2013
Appointment of Ls Director Limited as a director
dot icon29/11/2012
Full accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon18/04/2012
Director's details changed for Adrian Michael De Souza on 2012-03-30
dot icon09/12/2011
Full accounts made up to 2011-03-31
dot icon03/06/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon01/06/2011
Appointment of Ls Company Secretaries Limited as a secretary
dot icon31/05/2011
Appointment of Adrian Michael De Souza as a director
dot icon27/05/2011
Termination of appointment of Peter Dudgeon as a director
dot icon18/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon09/01/2010
Full accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 17/04/09; full list of members
dot icon03/12/2008
Full accounts made up to 2008-03-31
dot icon13/10/2008
Resolutions
dot icon09/10/2008
Director appointed peter maxwell dudgeon
dot icon03/09/2008
Director appointed land securities portfolio management LIMITED
dot icon03/09/2008
Resolutions
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/05/2008
Return made up to 17/04/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon10/05/2007
Return made up to 17/04/07; full list of members
dot icon24/03/2007
Full accounts made up to 2006-03-31
dot icon02/08/2006
Return made up to 17/04/06; full list of members
dot icon14/06/2006
Full accounts made up to 2005-03-31
dot icon27/10/2005
Conve 18/10/05
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon09/05/2005
Return made up to 17/04/05; full list of members
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon21/12/2004
Resolutions
dot icon20/12/2004
New director appointed
dot icon20/12/2004
Registered office changed on 20/12/04 from: 234 bath road slough berkshire SL1 4EE
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Secretary resigned
dot icon16/12/2004
Certificate of change of name
dot icon09/11/2004
Declaration of satisfaction of mortgage/charge
dot icon09/11/2004
Declaration of satisfaction of mortgage/charge
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon23/04/2004
Return made up to 17/04/04; full list of members
dot icon24/07/2003
New director appointed
dot icon24/07/2003
Director resigned
dot icon11/07/2003
Return made up to 17/04/03; full list of members
dot icon19/05/2003
Full accounts made up to 2002-12-31
dot icon30/01/2003
Auditor's resignation
dot icon19/11/2002
Director resigned
dot icon17/10/2002
Director resigned
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon05/05/2002
Return made up to 17/04/02; full list of members
dot icon18/07/2001
Director's particulars changed
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon03/05/2001
Return made up to 17/04/01; full list of members
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon03/05/2000
Return made up to 17/04/00; full list of members
dot icon21/06/1999
Full accounts made up to 1998-12-31
dot icon25/04/1999
Return made up to 17/04/99; full list of members
dot icon25/09/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon09/09/1998
Auditor's resignation
dot icon03/09/1998
Director resigned
dot icon22/05/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon10/05/1998
Auditor's resignation
dot icon10/05/1998
Registered office changed on 10/05/98 from: bishop house bath road taplow maidenhead berkshire SL6 0NY
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New secretary appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Director resigned
dot icon10/05/1998
Secretary resigned;director resigned
dot icon10/05/1998
Director resigned
dot icon10/05/1998
Director resigned
dot icon22/04/1998
Return made up to 17/04/98; no change of members
dot icon15/01/1998
Full accounts made up to 1997-10-31
dot icon28/06/1997
New director appointed
dot icon20/06/1997
Certificate of change of name
dot icon20/06/1997
Registered office changed on 20/06/97 from: eagle chambers 16/18 eden street kingston upon thames surrey KT1 1RD
dot icon20/06/1997
Director resigned
dot icon20/06/1997
Secretary resigned
dot icon20/06/1997
New secretary appointed;new director appointed
dot icon20/06/1997
New director appointed
dot icon20/06/1997
New director appointed
dot icon17/06/1997
Particulars of mortgage/charge
dot icon14/05/1997
Return made up to 17/04/97; full list of members
dot icon06/05/1997
Particulars of mortgage/charge
dot icon04/04/1997
Accounting reference date extended from 30/04/97 to 31/10/97
dot icon02/10/1996
Full accounts made up to 1996-04-30
dot icon15/05/1996
Return made up to 17/04/96; no change of members
dot icon11/07/1995
Full accounts made up to 1995-04-30
dot icon21/04/1995
Return made up to 17/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Accounts for a small company made up to 1994-04-30
dot icon26/04/1994
Return made up to 17/04/94; full list of members
dot icon08/03/1994
Resolutions
dot icon08/03/1994
Resolutions
dot icon08/03/1994
Resolutions
dot icon08/03/1994
Resolutions
dot icon12/11/1993
Accounts for a small company made up to 1993-04-30
dot icon25/04/1993
Return made up to 17/04/93; no change of members
dot icon31/07/1992
Full accounts made up to 1992-04-30
dot icon07/05/1992
Secretary resigned;new secretary appointed
dot icon29/04/1992
Return made up to 17/04/92; no change of members
dot icon12/02/1992
Full accounts made up to 1991-04-30
dot icon01/05/1991
Return made up to 17/04/91; full list of members
dot icon30/04/1991
Registered office changed on 30/04/91 from: broadoak house horsham road cranleigh surrey
dot icon14/12/1990
Full accounts made up to 1990-04-30
dot icon14/05/1990
Return made up to 31/12/89; full list of members
dot icon27/04/1990
Return made up to 20/04/90; full list of members
dot icon15/03/1990
Full accounts made up to 1989-04-30
dot icon08/12/1988
Registered office changed on 08/12/88 from: 3 bank buildings high st cranleigh surrey GU6 8BB
dot icon24/08/1988
Secretary resigned;new secretary appointed
dot icon22/08/1988
Registered office changed on 22/08/88 from: 14 church street kingston upon thames surrey KT1 1RN
dot icon18/08/1988
Return made up to 05/08/88; no change of members
dot icon30/06/1988
Full accounts made up to 1987-04-30
dot icon30/06/1988
Accounts made up to 1988-04-30
dot icon25/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/02/1987
Full accounts made up to 1986-04-30
dot icon07/11/1986
Return made up to 06/11/86; full list of members
dot icon28/09/1983
Incorporation
dot icon28/09/1983
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.30M
-
0.00
-
-
2022
0
36.56M
-
0.00
-
-
2022
0
36.56M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.56M £Ascended56.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LS DIRECTOR LIMITED
Corporate Director
01/03/2013 - 10/06/2024
221
Mccaveny, Leigh
Director
25/05/2022 - 10/06/2024
167
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Corporate Director
29/08/2008 - 30/04/2013
43
Simons, David Edmund Frederick
Director
22/04/1998 - 02/10/2002
16
Bishop, John Eric
Director
29/04/1997 - 22/04/1998
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH ROAD TAPLOW LIMITED

BATH ROAD TAPLOW LIMITED is an(a) Active company incorporated on 28/09/1983 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH ROAD TAPLOW LIMITED?

toggle

BATH ROAD TAPLOW LIMITED is currently Active. It was registered on 28/09/1983 .

Where is BATH ROAD TAPLOW LIMITED located?

toggle

BATH ROAD TAPLOW LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does BATH ROAD TAPLOW LIMITED do?

toggle

BATH ROAD TAPLOW LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BATH ROAD TAPLOW LIMITED?

toggle

The latest filing was on 14/02/2026: Compulsory strike-off action has been discontinued.