About

Registered Number: 03625616
Date of Incorporation: 02/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 141 Englishcombe Lane, Bath, BA2 2EL

 

Founded in 1998, 21 St James's Square (Bath) Ltd have registered office in Bath, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Gibson, Kathryn Mary, Marson, Elaine Elizabeth, Dunlop, James Rhys, Barnes, Vera Gertrude, Jamieson, Eleanor, Picken, David Hyndman, Read, Kathlyn, Read, Philip Miles are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Kathryn Mary 16 December 2016 - 1
MARSON, Elaine Elizabeth 17 September 2001 - 1
BARNES, Vera Gertrude 17 September 2001 08 November 2012 1
JAMIESON, Eleanor 27 April 1999 31 October 2000 1
PICKEN, David Hyndman 24 April 1999 17 September 2001 1
READ, Kathlyn 02 September 1998 28 April 1999 1
READ, Philip Miles 02 September 1998 28 April 1999 1
Secretary Name Appointed Resigned Total Appointments
DUNLOP, James Rhys 28 April 1999 17 September 2001 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 27 June 2017
AP01 - Appointment of director 03 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 19 May 2014
AD01 - Change of registered office address 17 April 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 07 March 2013
AD01 - Change of registered office address 04 March 2013
TM01 - Termination of appointment of director 08 November 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 03 September 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 05 December 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 12 November 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 05 June 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 20 July 2000
DISS40 - Notice of striking-off action discontinued 07 March 2000
363s - Annual Return 07 March 2000
GAZ1 - First notification of strike-off action in London Gazette 22 February 2000
288a - Notice of appointment of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 September 1998
NEWINC - New incorporation documents 02 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.