Check the

BAPTY (2000) LIMITED

Company
BAPTY (2000) LIMITED (03844831)

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 %)

REGISTRATION INFO

Company name
BAPTY (2000) LIMITED
Company number
03844831
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 1999
Age - 25 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


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
70
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
67
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.