BATH ANTIQUES MARKET LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 01999964
Status Active
Incorporation Date 14 March 1986
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 200,002 . The most likely internet sites of BATH ANTIQUES MARKET LIMITED are www.bathantiquesmarket.co.uk, and www.bath-antiques-market.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bath Antiques Market Limited is a Private Limited Company. The company registration number is 01999964. Bath Antiques Market Limited has been working since 14 March 1986. The present status of the company is Active. The registered address of Bath Antiques Market Limited is 30 City Road London Ec1y 2ab. . HEDGER, Graham Howard is a Secretary of the company. HEDGER, Graham Howard is a Director of the company. TODD, Warren Bradley is a Director of the company. Secretary GORDON, Ian Alfred has been resigned. Secretary RATCLIFFE, Alan George has been resigned. Secretary RATCLIFFE, Alan George has been resigned. Secretary STEVENS, Michael Cecil has been resigned. Director CORRY, Robert John has been resigned. Director GORDON, Lorraine Denise has been resigned. Director HELLER, John Alexander has been resigned. Director HELLER, Michael Aron, Sir has been resigned. Director LENNARD, Henry Michael has been resigned. Director LENNARD, Matthew David has been resigned. Director LENNARD, Sharon Gail has been resigned. Director LENNARD, Sharon Gail has been resigned. Director STEVENS, Michael Cecil has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HEDGER, Graham Howard
Appointed Date: 15 December 2011

Director
HEDGER, Graham Howard
Appointed Date: 15 December 2011
61 years old

Director
TODD, Warren Bradley
Appointed Date: 15 December 2011
59 years old

Resigned Directors

Secretary
GORDON, Ian Alfred
Resigned: 14 June 2002

Secretary
RATCLIFFE, Alan George
Resigned: 15 December 2011
Appointed Date: 01 November 2006

Secretary
RATCLIFFE, Alan George
Resigned: 22 September 2006
Appointed Date: 24 September 2001

Secretary
STEVENS, Michael Cecil
Resigned: 01 November 2006
Appointed Date: 22 September 2006

Director
CORRY, Robert John
Resigned: 01 November 2006
Appointed Date: 22 September 2006
72 years old

Director
GORDON, Lorraine Denise
Resigned: 22 September 2006
74 years old

Director
HELLER, John Alexander
Resigned: 01 November 2006
Appointed Date: 22 September 2006
58 years old

Director
HELLER, Michael Aron, Sir
Resigned: 01 November 2006
Appointed Date: 05 October 2006
89 years old

Director
LENNARD, Henry Michael
Resigned: 15 December 2011
Appointed Date: 01 November 2006
77 years old

Director
LENNARD, Matthew David
Resigned: 15 December 2011
Appointed Date: 01 November 2006
47 years old

Director
LENNARD, Sharon Gail
Resigned: 15 December 2011
Appointed Date: 01 November 2006
73 years old

Director
LENNARD, Sharon Gail
Resigned: 22 September 2006
73 years old

Director
STEVENS, Michael Cecil
Resigned: 01 November 2006
Appointed Date: 05 October 2006
82 years old

Persons With Significant Control

Ski Enterprises (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BATH ANTIQUES MARKET LIMITED Events

14 Nov 2016
Confirmation statement made on 11 November 2016 with updates
12 Oct 2016
Accounts for a small company made up to 31 December 2015
19 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200,002

12 Oct 2015
Accounts for a small company made up to 31 December 2014
15 Jun 2015
Auditor's resignation
...
... and 125 more events
26 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Jul 1986
Secretary resigned;director resigned

04 Jul 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 Jul 1986
Registered office changed on 04/07/86 from: 27 romford road london E15 4LJ

14 Mar 1986
Certificate of incorporation

BATH ANTIQUES MARKET LIMITED Charges

19 December 2013
Charge code 0199 9964 0004
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Notification of addition to or amendment of charge…
22 September 2006
Debenture
Delivered: 26 September 2006
Status: Satisfied on 21 November 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1989
Letter of charge
Delivered: 13 June 1989
Status: Satisfied on 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies to the credit of any accounts of the company in…
12 June 1989
Debenture
Delivered: 13 June 1989
Status: Satisfied on 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…