About

Registered Number: 03507356
Date of Incorporation: 09/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Having been setup in 1998, 6 Henrietta Street (Bath) Ltd has its registered office in Surrey, it's status is listed as "Active". The companies directors are listed as Gealy, Steffan, Goode, Ian Glenn, Heath, Jill Margaret, Velleman, Deborah, Crews, Anna Bush in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEALY, Steffan 12 March 2018 - 1
GOODE, Ian Glenn 19 December 2011 - 1
HEATH, Jill Margaret 19 November 2000 - 1
CREWS, Anna Bush 19 November 2000 14 December 2001 1
Secretary Name Appointed Resigned Total Appointments
VELLEMAN, Deborah 01 January 2012 01 October 2014 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 27 June 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 05 March 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 20 March 2015
AP04 - Appointment of corporate secretary 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
AD01 - Change of registered office address 14 October 2014
AA - Annual Accounts 16 May 2014
CH01 - Change of particulars for director 01 May 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 24 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
AP03 - Appointment of secretary 06 February 2012
AD01 - Change of registered office address 03 February 2012
AP01 - Appointment of director 19 December 2011
AA - Annual Accounts 18 September 2011
AR01 - Annual Return 18 February 2011
AD01 - Change of registered office address 18 February 2011
CH03 - Change of particulars for secretary 18 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 26 June 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
287 - Change in situation or address of Registered Office 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
363a - Annual Return 27 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 04 March 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
363s - Annual Return 02 April 2003
288a - Notice of appointment of directors or secretaries 01 June 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
287 - Change in situation or address of Registered Office 14 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 23 January 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 03 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1998
NEWINC - New incorporation documents 09 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.