BACCHANALIA LIMITED
Status | ACTIVE |
Company No. | 03597289 |
Category | Private Limited Company |
Incorporated | 13 Jul 1998 |
Age | 25 years, 10 months, 27 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 24 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035972890001
Documents
Mortgage satisfy charge full
Date: 24 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035972890002
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 25 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/09; full list of members
Documents
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
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/08; full list of members
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / charlotte lurot / 31/07/2007
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anoushka menzies / 31/08/2007
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / david washbourn / 31/07/2007
Documents
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
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
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/07; full list of members
Documents
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
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/06; full list of members
Documents
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
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
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
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/05; full list of members
Documents
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
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/04; full list of members
Documents
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
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/03; full list of members
Documents
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
Legacy
Date: 12 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/02; full list of members
Documents
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
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
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
Legacy
Date: 30 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/01; full list of members
Documents
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
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/00; full list of members
Documents
Legacy
Date: 08 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/12/99--------- £ si 400@1=400 £ ic 100/500
Documents
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
Legacy
Date: 11 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/99; full list of members
Documents
Legacy
Date: 30 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 27/07/98--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 19 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 GLENEAGLES COURT,CRAWLEY,RH10 6AD
Number: | 07904728 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
AVIATION HOUSE,LONDON,WC2B 6NH
Number: | 11791347 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20, PERLEY HOUSE, 2,LONDON,E3 4BQ
Number: | 11700727 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3F1, 9 WOODBURN TERRACE,SCOTLAND,EH10 4SH
Number: | SC237172 |
Status: | ACTIVE |
Category: | Private Limited Company |