BA2 LTD
BATH DEVON SAVOURIES LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 4DA

Company number 02244720
Status Active
Incorporation Date 15 April 1988
Company Type Private Limited Company
Address 37 GREAT PULTENEY STREET, BATH, BA2 4DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of BA2 LTD are www.ba2.co.uk, and www.ba2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Ba2 Ltd is a Private Limited Company. The company registration number is 02244720. Ba2 Ltd has been working since 15 April 1988. The present status of the company is Active. The registered address of Ba2 Ltd is 37 Great Pulteney Street Bath Ba2 4da. . ANDERSON, Timothy is a Secretary of the company. ANDERSON, Timothy is a Director of the company. OTTIGNON, Julian Mark is a Director of the company. Secretary MCCARTNEY, Jean has been resigned. Secretary OTTIGNON, Julian Mark has been resigned. Director OTTIGNON, John Drew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ANDERSON, Timothy
Appointed Date: 01 September 2008

Director
ANDERSON, Timothy
Appointed Date: 12 February 2008
58 years old

Director

Resigned Directors

Secretary
MCCARTNEY, Jean
Resigned: 02 September 2008
Appointed Date: 09 September 2002

Secretary
OTTIGNON, Julian Mark
Resigned: 09 September 2002

Director
OTTIGNON, John Drew
Resigned: 17 December 2002
76 years old

Persons With Significant Control

Timothy Anderson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BA2 LTD Events

10 May 2017
Confirmation statement made on 10 May 2017 with updates
13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 30 June 2016
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 260,000

...
... and 91 more events
24 Jun 1988
New director appointed

20 Jun 1988
Registered office changed on 20/06/88 from: 70/74 city road london EC1Y 2DQ

20 Jun 1988
Director resigned;new director appointed

20 Jun 1988
Secretary resigned;new secretary appointed

15 Apr 1988
Incorporation

BA2 LTD Charges

17 July 2009
Mortgage
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Bath Investment and Building Society
Description: 2A cork place bath.
3 March 2009
Mortgage
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold 77 lower bristol road bath together with all…
14 February 2008
Mortgage
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: 77 lower bristol road bath.
3 January 2008
Mortgage
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: 14A claverton buildings bath.
12 December 2007
Legal charge
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 1, 14A claverton buildings widcombe bath all rental…
5 December 2007
Legal charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 2 14A claverton buildings widcombe. The rental income…
17 August 2007
Legal charge
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Bath Building Society
Description: Property k/a 2 cork place upper bristol road bath t/n…
30 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 67A lower bristol road, bath t/n AV70501, the…
10 April 2002
Debenture deed
Delivered: 16 April 2002
Status: Satisfied on 29 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 1992
Mortgage
Delivered: 4 September 1992
Status: Satisfied on 29 August 2008
Persons entitled: Lloyds Bank PLC
Description: 18 cheltenham street bath together with fixtures and…
14 August 1992
Legal charge
Delivered: 26 August 1992
Status: Satisfied on 29 August 2008
Persons entitled: W J Holloway & Sons Limited
Description: Unit b 18/19 cheltenham street bath avon.