BACCHANALIA LIMITED

Edison Building 4th Floor Edison Building 4th Floor, London, NW1 5QT, England
StatusACTIVE
Company No.03597289
CategoryPrivate Limited Company
Incorporated13 Jul 1998
Age25 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

BACCHANALIA LIMITED is an active private limited company with number 03597289. It was incorporated 25 years, 10 months, 27 days ago, on 13 July 1998. The company address is Edison Building 4th Floor Edison Building 4th Floor, London, NW1 5QT, England.



Company Fillings

Notification of a person with significant control

Date: 08 Aug 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Victoria Lurot

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anoushka Menzies

Notification date: 2016-04-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035972890001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035972890002

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Anoushka Menzies

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charlotte Victoria Lurot

Change date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Old address: 1 Floors 1 & 2 1 Colville Mews Lonsdale Road London W11 2AR England

New address: Edison Building 4th Floor Old Marylebone Road London NW1 5QT

Change date: 2022-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Change date: 2018-05-30

Old address: Studio 10 Pall Mall Deposits 124-128 Barlby Road London W10 6BL

New address: 1 Floors 1 & 2 1 Colville Mews Lonsdale Road London W11 2AR

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2017

Action Date: 08 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035972890002

Charge creation date: 2017-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: David Washbourn

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: David Alexander Washbourn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2015

Action Date: 23 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035972890001

Charge creation date: 2014-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Charlotte Victoria Lurot

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anoushka Menzies

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-09

Old address: E-Sec Unit 6 Spectrum House 32 - 34 Gordon House Road London NW5 1LP

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 24/09/2009 from e-sec 205 royal college street london NW1 0SG

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / charlotte lurot / 31/07/2007

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anoushka menzies / 31/08/2007

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / david washbourn / 31/07/2007

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 15/07/2008 from chelsea business centre 73-77 britannia road london SW6 2JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 25/08/06 from: chelsea business centre 73-77 britannia road london SW6 2JR

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 16/08/06 from: 213 friars house 157 blackfriars road london SE1 8EZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 12/02/02 from: c/o carnmores 60 poland street london W1V 3DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/12/99--------- £ si 400@1=400 £ ic 100/500

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 11/10/00 from: 5 bermondsey exhange 179 bermondsey street london SE1 3UW

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 27/07/98--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYERSWOOD LIMITED

4 GLENEAGLES COURT,CRAWLEY,RH10 6AD

Number:07904728
Status:ACTIVE
Category:Private Limited Company

DAVWATER TECHNICAL LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11477133
Status:ACTIVE
Category:Private Limited Company

GRANGE FARMS PROPERTIES LIMITED

MONGEHAM FARM NORTHBOURNE ROAD,DEAL, KENT,CT14 0HB

Number:09753463
Status:ACTIVE
Category:Private Limited Company

MEKNES GROUP LTD

AVIATION HOUSE,LONDON,WC2B 6NH

Number:11791347
Status:ACTIVE
Category:Private Limited Company

NEW ERA TRADERS LTD

FLAT 20, PERLEY HOUSE, 2,LONDON,E3 4BQ

Number:11700727
Status:ACTIVE
Category:Private Limited Company

PLASTICLEAN LIMITED

FLAT 3F1, 9 WOODBURN TERRACE,SCOTLAND,EH10 4SH

Number:SC237172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source