BADER HOUSE RESIDENTS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/05/2431 May 2024 Termination of appointment of Sura Ali Mustafa as a director on 2024-05-20

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-13

View Document

12/09/2312 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/04/2325 April 2023 Appointment of Crabtree Pm Limited as a secretary on 2023-04-01

View Document

25/04/2325 April 2023 Registered office address changed from C/O C/O Garo & Co 27 Daventry Street London NW1 6TD to Marlborough House 298 Regents Park Road London N3 2UU on 2023-04-25

View Document

25/04/2325 April 2023 Termination of appointment of Denise Shear as a secretary on 2023-04-01

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR VISHRAM KANJI HIRANI

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR FAHAD JAMIL

View Document

08/09/168 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR SURINDER PANESAR

View Document

15/04/1615 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

27/07/1527 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR SURINDER PANESAR

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR STUART COHEN

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM C/O GARO & CO 27 DAVENTRY STREET LONDON NW1 6TD

View Document

27/03/1527 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR FAHAD JAMIL

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRESS

View Document

27/03/1327 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 DORMANT RES 12/09/2012

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR ENGLAND

View Document

28/03/1228 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 25 CITY ROAD LONDON EC1Y 1AR ENGLAND

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY PAMELA COHEN

View Document

13/05/1113 May 2011 SECRETARY APPOINTED MISS DENISE SHEAR

View Document

25/03/1125 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM GF 18 HAND COURT HOLBORN LONDON WC1V 6JF

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESE CHUNG / 14/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL PRESS / 14/03/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA ROSA COHEN / 14/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL COHEN / 14/03/2010

View Document

03/06/093 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 1 WOODGATE MEWS LANGLEY ROAD WATFORD HERTS WD17 4PB

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES GRANT

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE GRANT

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN MALOVANY

View Document

04/09/084 September 2008 SECRETARY APPOINTED PAMELA ROSA COHEN

View Document

04/09/084 September 2008 DIRECTOR APPOINTED JONATHAN PAUL PRESS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED STUART MICHAEL COHEN

View Document

04/09/084 September 2008 DIRECTOR APPOINTED THERESE CHUNG

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM GRANT HOUSE FELDAY ROAD ABINGER HAMMER DORKING SURREY RH5 6QP

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED LAURENCE NOEL GRANT

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR DONAL O'HERLIHY

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRANT / 07/04/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/05/0724 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

14/03/0714 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company