BATH ROAD CHELTENHAM LIMITED - LONDON
Company Profile | Company Filings |
Overview
BATH ROAD CHELTENHAM LIMITED is a Private Limited Company from LONDON and has the status: Active.
BATH ROAD CHELTENHAM LIMITED was incorporated 24 years ago on 05/07/1999 and has the registered number: 03800447. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 01/05/2024.
BATH ROAD CHELTENHAM LIMITED was incorporated 24 years ago on 05/07/1999 and has the registered number: 03800447. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 01/05/2024.
BATH ROAD CHELTENHAM LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
1 / 5 | 30/04/2022 | 01/05/2024 |
Registered Office
HALLSWELLE HOUSE
LONDON
NW11 0DH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS DWORA FELDMAN | May 1937 | British | Secretary | 2000-03-20 | CURRENT |
MRS DWORA FELDMAN | May 1937 | British | Director | 2000-03-20 | CURRENT |
MR SHULOM FELDMAN | Jan 1957 | British | Director | 2020-03-01 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-07-05 UNTIL 1999-07-23 | RESIGNED | ||
MR DAVID PURCELL STEWART | Sep 1941 | British | Director | 1999-07-23 UNTIL 2000-03-20 | RESIGNED |
JAMES ANDREW SCOTT | Aug 1965 | British | Director | 1999-12-13 UNTIL 2000-03-20 | RESIGNED |
MR PATRICK RANGER | Dec 1959 | British | Director | 1999-07-23 UNTIL 2000-03-20 | RESIGNED |
MR JUDAH FELDMAN | Aug 1967 | British | Director | 2009-05-01 UNTIL 2017-04-15 | RESIGNED |
MR HEINRICH FELDMAN | Nov 1935 | British | Director | 2000-03-20 UNTIL 2022-03-22 | RESIGNED |
MR EMANUEL WOLFE DAVIDSON | Feb 1931 | British | Director | 1999-07-23 UNTIL 2000-03-20 | RESIGNED |
MRS SWEE MING CHIA | Jul 1953 | British | Secretary | 1999-07-23 UNTIL 2000-03-20 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1999-07-05 UNTIL 1999-07-23 | RESIGNED | ||
JUDAH FELDMAN | British | Secretary | 2009-05-01 UNTIL 2017-04-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Inremco 26 Limited | 2020-07-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Heinrich Feldman | 2016-04-06 - 2022-03-22 | 11/1935 | Significant influence or control | |
Inremco 26 Limited | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bath Road Cheltenham Limited Filleted accounts for Companies House (small and micro) | 2023-08-01 | 30-04-2022 | £5,190,714 Cash £4,268,594 equity |
Bath Road Cheltenham Limited Filleted accounts for Companies House (small and micro) | 2022-07-30 | 30-04-2021 | £1,054,482 Cash £9,237,426 equity |
Bath Road Cheltenham Limited Filleted accounts for Companies House (small and micro) | 2021-07-30 | 30-04-2020 | £9,916,030 Cash £8,870,143 equity |
Bath Road Cheltenham Limited Filleted accounts for Companies House (small and micro) | 2020-07-29 | 30-04-2019 | £22,094,339 Cash £8,053,728 equity |
Bath Road Cheltenham Limited Filleted accounts for Companies House (small and micro) | 2019-07-25 | 30-04-2018 | £19,243 Cash £7,361,023 equity |