BAYSWATER ROAD ARTISTS LIMITED

Register to unlock more data on OkredoRegister

BAYSWATER ROAD ARTISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02502829

Incorporation date

16/05/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Eve Court, Graham Road, Mitcham, Surrey CR4 2HACopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1990)
dot icon08/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2017
First Gazette notice for voluntary strike-off
dot icon13/02/2017
Application to strike the company off the register
dot icon26/09/2016
Termination of appointment of Brian Harvey as a director on 2016-09-07
dot icon24/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon08/06/2016
Appointment of Haydn Philip Barry Dickenson as a director
dot icon25/05/2016
Annual return made up to 2016-05-17 no member list
dot icon25/05/2016
Appointment of Mr Haydn Philip Barry Dickenson as a director on 2016-05-15
dot icon27/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/05/2015
Annual return made up to 2015-05-17 no member list
dot icon03/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon14/07/2014
Register(s) moved to registered inspection location 11 Aldwick Place Bognor Regis Sussex PO21 4AD
dot icon14/07/2014
Register inspection address has been changed to 11 Aldwick Place Bognor Regis Sussex PO21 4AD
dot icon14/07/2014
Annual return made up to 2014-05-17
dot icon19/06/2014
Registered office address changed from 4 Sudley Road Bognor Regis West Sussex PO21 1EU on 2014-06-20
dot icon02/12/2013
Termination of appointment of Paul Eastaugh as a director
dot icon05/11/2013
Appointment of Mr Paul Richard Eastaugh as a director
dot icon03/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon22/10/2013
Appointment of Brian Harvey as a director
dot icon09/10/2013
Appointment of David James as a director
dot icon07/10/2013
Termination of appointment of Sarah Adams as a secretary
dot icon07/10/2013
Termination of appointment of Peter French as a director
dot icon20/05/2013
Annual return made up to 2013-05-17 no member list
dot icon14/05/2013
Director's details changed for Peter Thomas French on 2012-05-18
dot icon14/05/2013
Secretary's details changed for Sarah Jane Adams on 2012-01-26
dot icon14/05/2013
Secretary's details changed for Sarah Jane Adams on 2011-09-01
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-17 no member list
dot icon19/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/06/2011
Annual return made up to 2011-05-17 no member list
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/06/2010
Annual return made up to 2010-05-17 no member list
dot icon02/06/2010
Director's details changed for Peter Thomas French on 2010-05-01
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Annual return made up to 17/05/09
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/07/2008
Registered office changed on 08/07/2008 from 1 sidlaw terrace clarence road bognor regis west sussex PO21 1JZ
dot icon09/06/2008
Annual return made up to 17/05/08
dot icon18/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon28/05/2007
Annual return made up to 17/05/07
dot icon04/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon01/03/2007
Director resigned
dot icon12/07/2006
Annual return made up to 17/05/06
dot icon12/07/2006
Secretary's particulars changed
dot icon12/07/2006
Location of debenture register
dot icon12/07/2006
Location of register of members
dot icon12/02/2006
New secretary appointed
dot icon12/02/2006
New director appointed
dot icon09/02/2006
Registered office changed on 10/02/06 from: 17 ellasdale road bognor regis sussex PO21 2SG
dot icon09/02/2006
Secretary resigned;director resigned
dot icon08/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon01/06/2005
Annual return made up to 17/05/05
dot icon23/05/2005
Registered office changed on 24/05/05 from: 11 aldwick place aldwick bognor regis sussex PO21 4AD
dot icon16/05/2005
Registered office changed on 17/05/05 from: 17 ellasdale road bognor regis sussex PO21 2SG
dot icon22/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon06/06/2004
Annual return made up to 17/05/04
dot icon06/06/2004
Registered office changed on 07/06/04 from: 1 cleveland gardens barnes london SW13 0AG
dot icon02/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon27/05/2003
Annual return made up to 17/05/03
dot icon15/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon19/06/2002
Annual return made up to 17/05/02
dot icon19/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon31/05/2001
Annual return made up to 17/05/01
dot icon03/01/2001
Full accounts made up to 2000-05-31
dot icon21/06/2000
Annual return made up to 17/05/00
dot icon27/01/2000
Full accounts made up to 1999-05-31
dot icon27/05/1999
Annual return made up to 17/05/99
dot icon16/09/1998
Full accounts made up to 1998-05-31
dot icon30/05/1998
Annual return made up to 17/05/98
dot icon02/09/1997
Full accounts made up to 1997-05-31
dot icon09/06/1997
Annual return made up to 17/05/97
dot icon04/12/1996
Full accounts made up to 1996-05-31
dot icon28/05/1996
Annual return made up to 17/05/96
dot icon16/01/1996
Full accounts made up to 1995-05-31
dot icon08/06/1995
Director resigned;new director appointed
dot icon06/06/1995
Annual return made up to 17/05/95
dot icon26/02/1995
Full accounts made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Annual return made up to 17/05/94
dot icon18/02/1994
Accounts for a small company made up to 1993-05-31
dot icon26/05/1993
Annual return made up to 17/05/93
dot icon23/01/1993
Full accounts made up to 1992-05-31
dot icon01/06/1992
Annual return made up to 17/05/92
dot icon30/10/1991
Full accounts made up to 1991-05-31
dot icon16/06/1991
Annual return made up to 17/05/91
dot icon14/01/1991
Director resigned
dot icon07/10/1990
Accounting reference date notified as 31/05
dot icon16/08/1990
Location of register of members
dot icon07/06/1990
Director resigned;new director appointed
dot icon07/06/1990
Secretary resigned;new secretary appointed
dot icon16/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2016
dot iconLast change occurred
30/05/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2016
dot iconNext account date
30/05/2017
dot iconNext due on
27/02/2018
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spielman, John David
Director
04/06/1995 - 18/02/2007
-
Adams, Sarah Jane
Secretary
05/02/2006 - 30/09/2013
-
Harvey, Brian
Director
29/09/2013 - 07/09/2016
-
French, Peter Thomas
Director
05/02/2006 - 30/09/2013
-
Eastaugh, Paul Richard
Director
29/09/2013 - 23/11/2013
-

Persons with Significant Control

0

No PSC data available.

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 BAYSWATER ROAD ARTISTS LIMITED

BAYSWATER ROAD ARTISTS LIMITED is an(a) Dissolved company incorporated on 16/05/1990 with the registered office located at 4 Eve Court, Graham Road, Mitcham, Surrey CR4 2HA. 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 BAYSWATER ROAD ARTISTS LIMITED?

toggle

BAYSWATER ROAD ARTISTS LIMITED is currently Dissolved. It was registered on 16/05/1990 and dissolved on 08/05/2017.

Where is BAYSWATER ROAD ARTISTS LIMITED located?

toggle

BAYSWATER ROAD ARTISTS LIMITED is registered at 4 Eve Court, Graham Road, Mitcham, Surrey CR4 2HA.

What does BAYSWATER ROAD ARTISTS LIMITED do?

toggle

BAYSWATER ROAD ARTISTS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BAYSWATER ROAD ARTISTS LIMITED?

toggle

The latest filing was on 08/05/2017: Final Gazette dissolved via voluntary strike-off.