About

Registered Number: 05028827
Date of Incorporation: 28/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, TW6 2TA,

 

Based in Hounslow, Bath Road Holdings Ltd was founded on 28 January 2004, it's status is listed as "Active". The organisation has one director listed as Arora, Surinder in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARORA, Surinder 26 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 06 December 2018
AD01 - Change of registered office address 02 October 2018
AA01 - Change of accounting reference date 17 April 2018
MR04 - N/A 19 February 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 31 January 2018
PSC08 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
CH01 - Change of particulars for director 20 December 2017
CH01 - Change of particulars for director 24 August 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 04 January 2016
AP03 - Appointment of secretary 30 November 2015
AP03 - Appointment of secretary 30 November 2015
DISS40 - Notice of striking-off action discontinued 03 June 2015
AR01 - Annual Return 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AD01 - Change of registered office address 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH03 - Change of particulars for secretary 06 May 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 08 October 2012
TM01 - Termination of appointment of director 28 June 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 17 November 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 31 August 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA01 - Change of accounting reference date 08 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 29 March 2006
363s - Annual Return 14 February 2005
225 - Change of Accounting Reference Date 23 November 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
395 - Particulars of a mortgage or charge 24 June 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.