About

Registered Number: 02078719
Date of Incorporation: 28/11/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

36 Daniel Street Bath Ltd was founded on 28 November 1986 and has its registered office in Surrey, it has a status of "Active". The companies directors are listed as Hardwick, Neil Graham, Waller, Gregg, Campbell Collins, George, Chick, Ursula, Chowdhury, Mahmudus Samad, Cox, Anthony William, Done, Alice Elizabeth, Lack, Thelma June, Nash, Terry, Taylor, Jonathan Jeremy, Wise, Alison Mary, Wyatt, Francine Louise. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDWICK, Neil Graham 03 July 2013 - 1
WALLER, Gregg 15 July 2019 - 1
CAMPBELL COLLINS, George 19 May 2000 31 March 2005 1
CHICK, Ursula 15 May 2002 25 August 2006 1
CHOWDHURY, Mahmudus Samad N/A 11 June 1999 1
COX, Anthony William 11 June 1999 13 April 2000 1
DONE, Alice Elizabeth 21 July 1998 26 January 2007 1
LACK, Thelma June N/A 27 August 1999 1
NASH, Terry N/A 16 November 2007 1
TAYLOR, Jonathan Jeremy 01 April 2001 15 May 2002 1
WISE, Alison Mary N/A 16 September 2016 1
WYATT, Francine Louise 22 February 2016 18 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 01 August 2019
AP01 - Appointment of director 30 July 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 18 December 2018
CH01 - Change of particulars for director 15 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 13 December 2016
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 10 May 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 10 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2014
AP04 - Appointment of corporate secretary 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AD01 - Change of registered office address 13 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 24 January 2013
CH03 - Change of particulars for secretary 24 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
AD01 - Change of registered office address 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
288a - Notice of appointment of directors or secretaries 15 September 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 26 January 2009
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
AA - Annual Accounts 18 May 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
363a - Annual Return 01 February 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 13 July 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 19 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
287 - Change in situation or address of Registered Office 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 31 October 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 23 December 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
AA - Annual Accounts 10 August 2001
RESOLUTIONS - N/A 22 May 2001
287 - Change in situation or address of Registered Office 08 March 2001
363s - Annual Return 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
AA - Annual Accounts 28 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
287 - Change in situation or address of Registered Office 21 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
363s - Annual Return 10 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
AA - Annual Accounts 04 January 2000
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 22 December 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 12 January 1998
363s - Annual Return 22 January 1997
AA - Annual Accounts 21 January 1997
AA - Annual Accounts 05 February 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 28 January 1995
363s - Annual Return 09 January 1995
287 - Change in situation or address of Registered Office 23 May 1994
363a - Annual Return 09 May 1994
AA - Annual Accounts 22 December 1993
AA - Annual Accounts 19 December 1993
DISS40 - Notice of striking-off action discontinued 23 November 1993
363s - Annual Return 23 November 1993
GAZ1 - First notification of strike-off action in London Gazette 21 September 1993
363b - Annual Return 27 January 1992
AA - Annual Accounts 17 July 1991
363a - Annual Return 17 July 1991
288 - N/A 26 April 1991
AA - Annual Accounts 02 April 1991
363a - Annual Return 02 April 1991
288 - N/A 11 March 1991
287 - Change in situation or address of Registered Office 11 March 1991
AA - Annual Accounts 02 April 1990
363 - Annual Return 23 March 1990
288 - N/A 12 February 1990
288 - N/A 03 May 1989
287 - Change in situation or address of Registered Office 06 February 1989
288 - N/A 06 February 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
CERTINC - N/A 28 November 1986
NEWINC - New incorporation documents 28 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.