BATH ANTIQUES MARKET LIMITED

BATH ANTIQUES MARKET LIMITED

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

    Company NameBATH ANTIQUES MARKET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01999964
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BATH ANTIQUES MARKET LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is BATH ANTIQUES MARKET LIMITED located?

    Registered Office Address
    2 Leman Street
    E1W 9US London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BATH ANTIQUES MARKET LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINKMINSTER LIMITEDMar 14, 1986Mar 14, 1986

    What are the latest accounts for BATH ANTIQUES MARKET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BATH ANTIQUES MARKET LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2023

    What are the latest filings for BATH ANTIQUES MARKET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on Apr 09, 2024

    1 pagesAD01

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Termination of appointment of Wendy Kirby as a secretary on Jul 01, 2022

    1 pagesTM02

    Appointment of Kirstie Sweet as a secretary on Jul 01, 2022

    2 pagesAP03

    Registration of charge 019999640006, created on Mar 29, 2022

    30 pagesMR01

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Nov 11, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 11, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Nov 11, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    7 pagesAA

    Registration of charge 019999640005, created on Jun 28, 2018

    34 pagesMR01

    Termination of appointment of Graham Howard Hedger as a secretary on Feb 13, 2018

    1 pagesTM02

    Appointment of Mrs Wendy Kirby as a secretary on Feb 13, 2018

    2 pagesAP03

    Confirmation statement made on Nov 11, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    8 pagesAA

    Who are the officers of BATH ANTIQUES MARKET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWEET, Kirstie
    Portobello Road
    W11 2QB London
    103
    United Kingdom
    Secretary
    Portobello Road
    W11 2QB London
    103
    United Kingdom
    298425840001
    HEDGER, Graham Howard
    Lansdowne Road
    W11 3LW London
    2
    Director
    Lansdowne Road
    W11 3LW London
    2
    EnglandBritish67227470001
    TODD, Warren Bradley
    Portobello Road
    W11 2QB London
    103
    Director
    Portobello Road
    W11 2QB London
    103
    United KingdomBritish18955900002
    GORDON, Ian Alfred
    Apartment 5
    12-18 Hill Street
    W1J 5NH London
    Secretary
    Apartment 5
    12-18 Hill Street
    W1J 5NH London
    British115651430001
    HEDGER, Graham Howard
    Lansdowne Road
    W11 3LW London
    2
    England
    Secretary
    Lansdowne Road
    W11 3LW London
    2
    England
    British165534290001
    KIRBY, Wendy
    Rowallan Road
    SW6 6AG London
    36
    England
    Secretary
    Rowallan Road
    SW6 6AG London
    36
    England
    243452350001
    RATCLIFFE, Alan George
    74 Chancery Lane
    WC2A 1AD London
    Secretary
    74 Chancery Lane
    WC2A 1AD London
    British78329300001
    RATCLIFFE, Alan George
    74 Chancery Lane
    WC2A 1AD London
    Secretary
    74 Chancery Lane
    WC2A 1AD London
    British78329300001
    STEVENS, Michael Cecil
    31 Wallace Fields
    Ewell
    KT17 3AX Epsom
    Surrey
    Secretary
    31 Wallace Fields
    Ewell
    KT17 3AX Epsom
    Surrey
    British14672850001
    CORRY, Robert John
    Windlesham Mead
    Hatton Hill
    GU20 6AB Windlesham
    Surrey
    Director
    Windlesham Mead
    Hatton Hill
    GU20 6AB Windlesham
    Surrey
    EnglandBritish78731860001
    GORDON, Lorraine Denise
    326 Euro Towers
    Block 4 Euro Port Road
    FOREIGN Gibraltar
    Director
    326 Euro Towers
    Block 4 Euro Port Road
    FOREIGN Gibraltar
    British9892200002
    HELLER, John Alexander
    NW3
    Director
    NW3
    United KingdomBritish72581650001
    HELLER, Michael Aron, Sir
    15 Ferncroft Avenue
    Hampstead
    NW3 7PG London
    Director
    15 Ferncroft Avenue
    Hampstead
    NW3 7PG London
    United KingdomBritish44677700001
    LENNARD, Henry Michael
    Flat 1 8-12 Camden High Street
    NW1 0JH London
    Director
    Flat 1 8-12 Camden High Street
    NW1 0JH London
    EnglandBritish11600440004
    LENNARD, Matthew David
    Flat D 25 Priory Terrace
    NW6 4DG London
    Director
    Flat D 25 Priory Terrace
    NW6 4DG London
    British117168230001
    LENNARD, Sharon Gail
    Flat 1 8-12 Camden High Street
    NW1 0JH London
    Director
    Flat 1 8-12 Camden High Street
    NW1 0JH London
    EnglandBritish37034830003
    LENNARD, Sharon Gail
    15 Flood Street
    SW3 4PW London
    Director
    15 Flood Street
    SW3 4PW London
    British37034830002
    STEVENS, Michael Cecil
    31 Wallace Fields
    Ewell
    KT17 3AX Epsom
    Surrey
    Director
    31 Wallace Fields
    Ewell
    KT17 3AX Epsom
    Surrey
    Great BritainBritish14672850001

    Who are the persons with significant control of BATH ANTIQUES MARKET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    City Road
    EC1Y 2AB London
    30
    United Kingdom
    Apr 06, 2016
    City Road
    EC1Y 2AB London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1910126
    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.

    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