BATH ROAD TAPLOW LIMITED
Overview
Company Name | BATH ROAD TAPLOW LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01756963 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BATH ROAD TAPLOW LIMITED?
Company Name | From | Until |
---|---|---|
LS TAPLOW LIMITED | Dec 16, 2004 | Dec 16, 2004 |
THE BISHOP CENTRE LTD. | Jun 23, 1997 | Jun 23, 1997 |
HARMUD PROPERTIES LIMITED | Sep 28, 1983 | Sep 28, 1983 |
What are the latest accounts for BATH ROAD TAPLOW LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for BATH ROAD TAPLOW LIMITED?
Last Confirmation Statement Made Up To | Aug 13, 2025 |
---|---|
Next Confirmation Statement Due | Aug 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 13, 2024 |
Overdue | No |
What are the latest filings for BATH ROAD TAPLOW LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr James Montague Osborne on Jun 10, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 13, 2024 with updates | 5 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Land Securities Portfolio Management Limited as a person with significant control on Jun 10, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 73 Cornhill London EC3V 3QQ on Jun 21, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed ls taplow LIMITED\certificate issued on 20/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Ls Company Secretaries Limited as a secretary on Jun 10, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Land Securities Management Services Limited as a director on Jun 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Leigh Mccaveny as a director on Jun 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ls Director Limited as a director on Jun 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Montague Osborne as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sebastian Paul Lim as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Harry Bimbo Hart as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Leo Ratazzi as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2024 with updates | 5 pages | CS01 | ||||||||||
legacy | 218 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jan 07, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
Appointment of Leigh Mccaveny as a director on May 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Miles as a director on May 25, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of BATH ROAD TAPLOW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HART, Harry Bimbo | Director | Cornhill EC3V 3QQ London 73 United Kingdom | Italy | British | Company Director | 324284610001 | ||||||||
LIM, Sebastian Paul | Director | Cornhill EC3V 3QQ London 73 United Kingdom | United Kingdom | British | Company Director | 324285110001 | ||||||||
OSBORNE, James Montague | Director | Cornhill EC3V 3QQ London 73 United Kingdom | Switzerland | British | Company Director | 140004570094 | ||||||||
RATAZZI, Mark Leo | Director | Cornhill EC3V 3QQ London 73 England | United Kingdom | British | Company Director | 324284140001 | ||||||||
BISHOP, Peter David | Secretary | The Coach House Allerds Road Farnham Royal SL2 3TJ Slough Berkshire | British | Company Secretary/Director | 11077080001 | |||||||||
DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | Company Secretary | 14674480002 | |||||||||
MEDCALF, Terence Clifford | Secretary | Eagle Chambers 16-18 Eden Street KT1 1RD Kingston Upon Thames Surrey | British | 15765060001 | ||||||||||
OLIVER, Graham Reginald | Secretary | Broadoak House Horsham Road GU6 8DJ Cranleigh Surrey | British | 26864520001 | ||||||||||
PROBERT, John Robert | Secretary | 1 Meitner Close Bramley RG26 5NQ Tadley Hampshire | British | 34786610001 | ||||||||||
LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Company Secretary | 539040004 | ||||||||
BISHOP, Derek Victor | Director | Dells Cottage Common Road Dorney SL4 6PX Windsor Berkshire | British | Company Director | 10264820006 | |||||||||
BISHOP, John Eric | Director | The Minstrels Green Lane Burnham SL1 8EB Slough Berkshire | British | Director | 1702360001 | |||||||||
BISHOP, Megan Elsie Ada | Director | Bishops Court East Burnham Park Allerds Road Farnham Royal SL2 3TJ Slough Berkshire | British | Director | 12326530003 | |||||||||
BISHOP, Peter David | Director | The Coach House Allerds Road Farnham Royal SL2 3TJ Slough Berkshire | England | British | Company Secretary/Director | 11077080001 | ||||||||
DE SOUZA, Adrian Michael | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | Solicitor | 158381390001 | ||||||||
DUDGEON, Peter Maxwell | Director | 41 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | Company Secretary | 14674480002 | ||||||||
HARE, David John | Director | The Manor House Beaconsfield Road KT10 0PW Claygate Surrey | British | Solicitor | 15765070001 | |||||||||
HEAWOOD, John Anthony Nicholas | Director | South View Road HA5 3YB Pinner Gateway Middlesex | United Kingdom | British | Chartered Surveyor | 133123780001 | ||||||||
KINGSTON, Richard David | Director | 60 Clifton Road HP6 5PN Amersham Buckinghamshire | British | Accountant | 10789160002 | |||||||||
MCCAVENY, Leigh | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Company Secretary | 290624530001 | ||||||||
MILES, Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Solicitor | 235498150001 | ||||||||
MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Chartered Secretary | 199935770001 | ||||||||
OSBORN, Gareth John | Director | 2 Orchard Coombe RG8 7QL Whitchurch Hill Oxfordshire | British | Chartered Surveyor | 91257750001 | |||||||||
SIMONS, David Edmund Frederick | Director | Blue Cedars Wayside Gardens SL9 7NG Gerrards Cross Buckinghamshire | England | British | Company Director | 3078420001 | ||||||||
TAYLOR, Martin Laurence | Director | 20 Bushwood Road Kew TW9 3BQ Richmond Surrey | England | British | Chartered Surveyor | 6069400002 | ||||||||
THOMSON, Hugh Linklater | Director | 38 Charlbury Road OX2 6UX Oxford Oxfordshire | British | Chartered Surveyor | 12493210001 | |||||||||
WILSON, Derek Robert | Director | The Spinney Misbourne Avenue Chalfont St Peter SL9 0PF Gerrards Cross Buckinghamshire | British | Company Director | 34786640001 | |||||||||
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Director | 5 Strand WC2N 5AF London | 100069790001 | |||||||||||
LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 |
Who are the persons with significant control of BATH ROAD TAPLOW LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Land Securities Portfolio Management Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for BATH ROAD TAPLOW LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 10, 2024 | The 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