CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BAPTY (2000) LIMITED
Company
BAPTY (2000)
Phone:
01945 440 289
A⁺
rating
KEY FINANCES
Year
2017
Assets
£652.44k
▲ £130.13k (24.91 %)
Cash
£609.32k
▲ £278.84k (84.38 %)
Liabilities
£166.96k
▼ £-30.29k (-15.35 %)
Net Worth
£485.48k
▲ £160.42k (49.35 %)
Download Balance Sheet for 2013-2017
REGISTRATION INFO
Check the company
UK
Ealing
Company name
BAPTY (2000) LIMITED
Company number
03844831
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
sentimentaljourney.co.uk
Phones
01945 440 289
01945 440 049
Registered Address
WITLEY WORKS,
WITLEY GARDENS,
SOUTHALL,
MIDDLESEX,
UB2 4ES
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 20 September 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
CHARGES
16 August 2006
Status
Outstanding
Delivered
24 August 2006
Persons entitled
National Westminster Bank PLC
Description
1A whitley gardens, southall, middlesex t/no MX390388. By…
15 February 2006
Status
Outstanding
Delivered
24 February 2006
Persons entitled
National Westminster Bank PLC
Description
The f/h property known as 1A witley gardens southall…
27 January 2006
Status
Outstanding
Delivered
8 February 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
31 May 2005
Status
Outstanding
Delivered
2 June 2005
Persons entitled
Bapty & Company Limited
Description
All those film props consisting of items of artillery…
See Also
BAOBAB WOODEN PRODUCTS LIMITED
BAPCHILD MOTORING WORLD LIMITED
BAR ASSOCIATES LIMITED
BAR CODE DATA LIMITED
BAR FITTINGS LIMITED
BAR GRAPHIC MACHINERY LIMITED
Last update 2018
BAPTY (2000) LIMITED DIRECTORS
Hazel Anne Watts
Acting
Appointed
13 November 2006
Role
Secretary
Address
74 Saint Marys Avenue North, Norwood Green, Middlesex, United Kingdom, UB2 4LU
Name
WATTS, Hazel Anne
Anthony Alan Watts
Acting
PSC
Appointed
21 September 1999
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
74 Saint Marys Avenue North, Norwood Green, Middlesex, United Kingdom, UB2 4LU
Country Of Residence
United Kingdom
Name
WATTS, Anthony Alan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned
Appointed
20 September 1999
Resigned
21 September 1999
Role
Nominee Secretary
Address
The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
Name
BRITANNIA COMPANY FORMATIONS LIMITED
Girdhar Devidas Mulchandani
Resigned
Appointed
21 September 1999
Resigned
13 November 2006
Role
Secretary
Address
8 Hodford Road, London, NW11 8NP
Name
MULCHANDANI, Girdhar Devidas
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned
Appointed
20 September 1999
Resigned
21 September 1999
Role
Nominee Director
Address
The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
Name
DEANSGATE COMPANY FORMATIONS LIMITED
Girdhar Devidas Mulchandani
Resigned
Appointed
21 September 1999
Resigned
13 November 2006
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
8 Hodford Road, London, NW11 8NP
Country Of Residence
United Kingdom
Name
MULCHANDANI, Girdhar Devidas
REVIEWS
Check The Company
Excellent according to the company’s financial health.