About

Registered Number: 05852862
Date of Incorporation: 21/06/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Having been setup in 2006, 49 New King Street (Bath) Ltd has its registered office in Croydon, Surrey, it's status in the Companies House registry is set to "Active". The current directors of this business are Coone, Daniel, Thompson, Mark Charles. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COONE, Daniel 21 June 2006 - 1
THOMPSON, Mark Charles 21 June 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 25 June 2020
PSC08 - N/A 10 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 26 June 2019
CH01 - Change of particulars for director 26 June 2019
CH01 - Change of particulars for director 26 June 2019
CH01 - Change of particulars for director 26 June 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 08 November 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 20 March 2015
AP04 - Appointment of corporate secretary 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
AD01 - Change of registered office address 07 October 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 01 July 2013
CH03 - Change of particulars for secretary 01 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 06 July 2012
CH03 - Change of particulars for secretary 06 July 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 12 July 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
NEWINC - New incorporation documents 21 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.