BATH ST HOTEL LIMITED

Register to unlock more data on OkredoRegister

BATH ST HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02583856

Incorporation date

20/02/1991

Size

Small

Contacts

Registered address

Registered address

47 Canons Drive, Canons Drive, Edgware, Middlesex HA8 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1991)
dot icon31/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon30/01/2026
Termination of appointment of Michael O'sullivan as a director on 2025-01-31
dot icon27/01/2026
Termination of appointment of Maurice Lancelot Allen as a director on 2025-01-31
dot icon24/12/2025
Compulsory strike-off action has been discontinued
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon06/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon12/10/2023
Audited abridged accounts made up to 2022-12-31
dot icon21/02/2023
Audited abridged accounts made up to 2021-12-30
dot icon30/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon21/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon24/12/2021
Audited abridged accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon22/12/2020
Audited abridged accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon18/10/2019
Audited abridged accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon02/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon14/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/05/2016
Appointment of Mr Michael O'sullivan as a director on 2016-05-01
dot icon11/05/2016
Termination of appointment of Andrew Langwallner as a director on 2016-05-01
dot icon25/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon05/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon14/03/2011
Registered office address changed from 5a Wolseley Road Harrow Middlesex HA3 5RZ on 2011-03-14
dot icon06/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Samuel Bertram Allen on 2009-10-02
dot icon25/02/2010
Director's details changed for Patrick Joseph Asple on 2009-10-02
dot icon25/02/2010
Director's details changed for Mr Andrew Langwallner on 2009-10-02
dot icon25/02/2010
Director's details changed for Mr Maurice Lancelot Allen on 2009-10-02
dot icon12/11/2009
Accounts for a small company made up to 2008-12-31
dot icon02/03/2009
Return made up to 20/02/09; full list of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from 5A wolsley road harrow middlesex HA2 5RZ
dot icon16/09/2008
Registered office changed on 16/09/2008 from tudor house light alders lane disley cheshire SK12 2LW
dot icon16/09/2008
Director appointed patrick o'sullivan
dot icon16/09/2008
Director appointed james o'sullivan
dot icon11/09/2008
Accounts for a small company made up to 2007-12-31
dot icon03/04/2008
Return made up to 20/02/08; no change of members
dot icon23/10/2007
Accounts for a small company made up to 2006-12-31
dot icon15/03/2007
Return made up to 20/02/07; full list of members
dot icon27/10/2006
Accounts for a small company made up to 2005-12-31
dot icon07/03/2006
Return made up to 20/02/06; full list of members
dot icon21/10/2005
Registered office changed on 21/10/05 from: tudor house light alders lane disley cheshire SK12 2LW
dot icon12/09/2005
Accounts for a small company made up to 2004-12-31
dot icon01/03/2005
Return made up to 20/02/05; full list of members
dot icon28/07/2004
Accounts for a small company made up to 2003-12-31
dot icon10/03/2004
Return made up to 20/02/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2002-12-31
dot icon05/03/2003
Return made up to 20/02/03; full list of members
dot icon08/01/2003
Accounts for a small company made up to 2001-12-31
dot icon19/03/2002
Return made up to 20/02/02; full list of members
dot icon29/11/2001
Accounts for a small company made up to 2000-12-31
dot icon17/07/2001
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon19/05/2001
Particulars of mortgage/charge
dot icon19/05/2001
Particulars of mortgage/charge
dot icon10/05/2001
Return made up to 20/02/00; full list of members
dot icon03/05/2001
Return made up to 20/02/01; full list of members
dot icon20/04/2001
Registered office changed on 20/04/01 from: lowgate house lowgate hull HU1 1JJ
dot icon08/02/2001
Particulars of mortgage/charge
dot icon29/12/2000
Full accounts made up to 2000-02-28
dot icon30/08/2000
Resolutions
dot icon27/04/2000
New director appointed
dot icon09/12/1999
Certificate of change of name
dot icon07/12/1999
New secretary appointed;new director appointed
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Secretary resigned;director resigned
dot icon07/09/1999
Full accounts made up to 1999-02-28
dot icon30/03/1999
Return made up to 20/02/99; full list of members
dot icon06/11/1998
Full accounts made up to 1998-02-28
dot icon21/05/1998
Return made up to 20/02/98; no change of members
dot icon15/08/1997
Full accounts made up to 1997-02-28
dot icon13/03/1997
Return made up to 20/02/97; full list of members
dot icon21/04/1996
Full accounts made up to 1996-02-29
dot icon21/04/1996
Return made up to 20/02/96; full list of members
dot icon18/04/1995
Full accounts made up to 1995-02-28
dot icon18/04/1995
Return made up to 20/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Full accounts made up to 1994-02-28
dot icon25/03/1994
Return made up to 20/02/94; no change of members
dot icon22/03/1993
Return made up to 20/02/93; full list of members
dot icon03/03/1993
Full accounts made up to 1992-02-29
dot icon03/03/1992
Return made up to 20/02/92; full list of members
dot icon26/09/1991
Ad 22/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon25/04/1991
Registered office changed on 25/04/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/04/1991
Director resigned;new director appointed
dot icon25/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon25/04/1991
New director appointed
dot icon25/04/1991
New director appointed
dot icon20/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/02/1991 - 28/02/1991
16011
London Law Services Limited
Nominee Director
20/02/1991 - 20/02/1991
15403
Warren, Cecelia Miriam
Director
20/02/1991 - 19/11/1999
-
Asple, Patrick Joseph
Director
19/11/1999 - Present
4
O'sullivan, Michael
Director
01/05/2016 - 31/01/2025
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH ST HOTEL LIMITED

BATH ST HOTEL LIMITED is an(a) Active company incorporated on 20/02/1991 with the registered office located at 47 Canons Drive, Canons Drive, Edgware, Middlesex HA8 7RG. There are currently 5 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 ST HOTEL LIMITED?

toggle

BATH ST HOTEL LIMITED is currently Active. It was registered on 20/02/1991 .

Where is BATH ST HOTEL LIMITED located?

toggle

BATH ST HOTEL LIMITED is registered at 47 Canons Drive, Canons Drive, Edgware, Middlesex HA8 7RG.

What does BATH ST HOTEL LIMITED do?

toggle

BATH ST HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BATH ST HOTEL LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-17 with no updates.