BATH ROAD TAPLOW LIMITED

BATH ROAD TAPLOW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBATH ROAD TAPLOW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01756963
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BATH ROAD TAPLOW LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BATH ROAD TAPLOW LIMITED located?

    Registered Office Address
    73 Cornhill
    EC3V 3QQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BATH ROAD TAPLOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    LS TAPLOW LIMITEDDec 16, 2004Dec 16, 2004
    THE BISHOP CENTRE LTD.Jun 23, 1997Jun 23, 1997
    HARMUD PROPERTIES LIMITEDSep 28, 1983Sep 28, 1983

    What are the latest accounts for BATH ROAD TAPLOW LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for BATH ROAD TAPLOW LIMITED?

    Last Confirmation Statement Made Up ToAug 13, 2025
    Next Confirmation Statement DueAug 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2024
    OverdueNo

    What are the latest filings for BATH ROAD TAPLOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr James Montague Osborne on Jun 10, 2025

    2 pagesCH01

    Confirmation statement made on Aug 13, 2024 with updates

    5 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Land Securities Portfolio Management Limited as a person with significant control on Jun 10, 2024

    1 pagesPSC07

    Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 73 Cornhill London EC3V 3QQ on Jun 21, 2024

    1 pagesAD01

    Certificate of change of name

    Company name changed ls taplow LIMITED\certificate issued on 20/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 20, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 10, 2024

    RES15

    Termination of appointment of Ls Company Secretaries Limited as a secretary on Jun 10, 2024

    1 pagesTM02

    Termination of appointment of Land Securities Management Services Limited as a director on Jun 10, 2024

    1 pagesTM01

    Termination of appointment of Leigh Mccaveny as a director on Jun 10, 2024

    1 pagesTM01

    Termination of appointment of Ls Director Limited as a director on Jun 10, 2024

    1 pagesTM01

    Appointment of Mr James Montague Osborne as a director on Jun 10, 2024

    2 pagesAP01

    Appointment of Mr Sebastian Paul Lim as a director on Jun 10, 2024

    2 pagesAP01

    Appointment of Mr Harry Bimbo Hart as a director on Jun 10, 2024

    2 pagesAP01

    Appointment of Mr Mark Leo Ratazzi as a director on Jun 10, 2024

    2 pagesAP01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    14 pagesAA

    Confirmation statement made on Jan 07, 2024 with updates

    5 pagesCS01

    legacy

    218 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 07, 2023 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Appointment of Leigh Mccaveny as a director on May 25, 2022

    2 pagesAP01

    Termination of appointment of Elizabeth Miles as a director on May 25, 2022

    1 pagesTM01

    Who are the officers of BATH ROAD TAPLOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HART, Harry Bimbo
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    ItalyBritishCompany Director324284610001
    LIM, Sebastian Paul
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    United KingdomBritishCompany Director324285110001
    OSBORNE, James Montague
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    SwitzerlandBritishCompany Director140004570094
    RATAZZI, Mark Leo
    Cornhill
    EC3V 3QQ London
    73
    England
    Director
    Cornhill
    EC3V 3QQ London
    73
    England
    United KingdomBritishCompany Director324284140001
    BISHOP, Peter David
    The Coach House Allerds Road
    Farnham Royal
    SL2 3TJ Slough
    Berkshire
    Secretary
    The Coach House Allerds Road
    Farnham Royal
    SL2 3TJ Slough
    Berkshire
    BritishCompany Secretary/Director11077080001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    BritishCompany Secretary14674480002
    MEDCALF, Terence Clifford
    Eagle Chambers 16-18 Eden Street
    KT1 1RD Kingston Upon Thames
    Surrey
    Secretary
    Eagle Chambers 16-18 Eden Street
    KT1 1RD Kingston Upon Thames
    Surrey
    British15765060001
    OLIVER, Graham Reginald
    Broadoak House Horsham Road
    GU6 8DJ Cranleigh
    Surrey
    Secretary
    Broadoak House Horsham Road
    GU6 8DJ Cranleigh
    Surrey
    British26864520001
    PROBERT, John Robert
    1 Meitner Close
    Bramley
    RG26 5NQ Tadley
    Hampshire
    Secretary
    1 Meitner Close
    Bramley
    RG26 5NQ Tadley
    Hampshire
    British34786610001
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4365193
    159674790001
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishCompany Secretary539040004
    BISHOP, Derek Victor
    Dells Cottage Common Road
    Dorney
    SL4 6PX Windsor
    Berkshire
    Director
    Dells Cottage Common Road
    Dorney
    SL4 6PX Windsor
    Berkshire
    BritishCompany Director10264820006
    BISHOP, John Eric
    The Minstrels
    Green Lane Burnham
    SL1 8EB Slough
    Berkshire
    Director
    The Minstrels
    Green Lane Burnham
    SL1 8EB Slough
    Berkshire
    BritishDirector1702360001
    BISHOP, Megan Elsie Ada
    Bishops Court East Burnham Park
    Allerds Road Farnham Royal
    SL2 3TJ Slough
    Berkshire
    Director
    Bishops Court East Burnham Park
    Allerds Road Farnham Royal
    SL2 3TJ Slough
    Berkshire
    BritishDirector12326530003
    BISHOP, Peter David
    The Coach House Allerds Road
    Farnham Royal
    SL2 3TJ Slough
    Berkshire
    Director
    The Coach House Allerds Road
    Farnham Royal
    SL2 3TJ Slough
    Berkshire
    EnglandBritishCompany Secretary/Director11077080001
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritishSolicitor158381390001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritishCompany Secretary14674480002
    HARE, David John
    The Manor House
    Beaconsfield Road
    KT10 0PW Claygate
    Surrey
    Director
    The Manor House
    Beaconsfield Road
    KT10 0PW Claygate
    Surrey
    BritishSolicitor15765070001
    HEAWOOD, John Anthony Nicholas
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    Director
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    United KingdomBritishChartered Surveyor133123780001
    KINGSTON, Richard David
    60 Clifton Road
    HP6 5PN Amersham
    Buckinghamshire
    Director
    60 Clifton Road
    HP6 5PN Amersham
    Buckinghamshire
    BritishAccountant10789160002
    MCCAVENY, Leigh
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishCompany Secretary290624530001
    MILES, Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishSolicitor235498150001
    MILLER, Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishChartered Secretary199935770001
    OSBORN, Gareth John
    2 Orchard Coombe
    RG8 7QL Whitchurch Hill
    Oxfordshire
    Director
    2 Orchard Coombe
    RG8 7QL Whitchurch Hill
    Oxfordshire
    BritishChartered Surveyor91257750001
    SIMONS, David Edmund Frederick
    Blue Cedars
    Wayside Gardens
    SL9 7NG Gerrards Cross
    Buckinghamshire
    Director
    Blue Cedars
    Wayside Gardens
    SL9 7NG Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Director3078420001
    TAYLOR, Martin Laurence
    20 Bushwood Road
    Kew
    TW9 3BQ Richmond
    Surrey
    Director
    20 Bushwood Road
    Kew
    TW9 3BQ Richmond
    Surrey
    EnglandBritishChartered Surveyor6069400002
    THOMSON, Hugh Linklater
    38 Charlbury Road
    OX2 6UX Oxford
    Oxfordshire
    Director
    38 Charlbury Road
    OX2 6UX Oxford
    Oxfordshire
    BritishChartered Surveyor12493210001
    WILSON, Derek Robert
    The Spinney Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    Director
    The Spinney Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    BritishCompany Director34786640001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4156575
    74974580001
    LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    100069790001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04299372
    133814600001

    Who are the persons with significant control of BATH ROAD TAPLOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3934750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BATH ROAD TAPLOW LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 10, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0