UKBizDB.co.uk

BAUCHE SA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bauche Sa Limited. The company was founded 59 years ago and was given the registration number 00833035. The firm's registered office is in LONDON. You can find them at 3 London Bridge Street, , London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:BAUCHE SA LIMITED
Company Number:00833035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1965
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:3 London Bridge Street, London, England, SE1 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The St Botolph Building, Houndsditch, London, England, EC3A 7AR

Secretary28 September 2007Active
The St Botolph Building, Houndsditch, London, England, EC3A 7AR

Director10 July 2013Active
The St Botolph Building, Houndsditch, London, England, EC3A 7AR

Director24 March 2021Active
24 Daffodil Avenue, Pilgrims Hatch, Brentwood, CM15 9QH

Secretary08 November 1993Active
52 Pentney Road, London, SW12 0NY

Secretary16 August 1996Active
Churchfields House, Codicote, Hitchin, SG4 8TH

Secretary25 July 1997Active
43 Elm Park Mansions, Park Walk, London, SW10 0AW

Secretary18 November 1997Active
5 Flag House, 47 Brunswick Court, London, SE1 3LH

Secretary10 April 2000Active
27 Coombe Gardens, West Wimbledon, London, SW20 0QU

Secretary-Active
16 Ashburnham Gardens, Upminster, RM14 1XA

Secretary-Active
12 Leeward Quay, Sovereign Harbour, Eastbourne, BN23 5UD

Director14 November 2003Active
3, London Bridge Street, London, England, SE1 9SG

Director10 July 2013Active
Rosebank Cokes Lane, Chalfont St Giles, HP8 4TZ

Director30 August 1995Active
3, London Bridge Street, London, England, SE1 9SG

Director10 July 2013Active
Rozenhof, Straatweg 256, Rotterdam, The Netherlands,

Director01 August 1995Active
7th, Floor Cottons Centre, Hays Lane, London, SE1 2QE

Director08 October 2007Active
38 Oxberry Avenue, Fulham, London, SW6 5SS

Director14 November 2003Active
96 Cambridge Gardens, North Kensington, London, W10 6HS

Director-Active
49 Netherford Road, London, SW4 6AF

Director-Active
3, London Bridge Street, London, England, SE1 9SG

Director21 June 2010Active
America Farmhouse, High Laver Moreton, Ongar, CM5 0JQ

Director16 May 1984Active
9 Mount Pleasant Road, Chigwell, IG7 5EP

Director01 February 2001Active
7th, Floor Cottons Centre, Hays Lane, London, SE1 2QE

Director17 May 2006Active

People with Significant Control

Agman Holdings Limited
Notified on:03 July 2017
Status:Active
Country of residence:England
Address:3, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Ruleastral Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Address

Move registers to sail company with new address.

Download
2024-01-29Address

Change sail address company with new address.

Download
2023-06-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-08Accounts

Legacy.

Download
2023-06-08Other

Legacy.

Download
2023-06-08Other

Legacy.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-20Other

Legacy.

Download
2022-07-01Accounts

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-01Accounts

Legacy.

Download
2021-06-14Other

Legacy.

Download
2021-06-14Other

Legacy.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-02-26Address

Change registered office address company with date old address new address.

Download
2021-02-25Resolution

Resolution.

Download
2020-10-08Other

Legacy.

Download
2020-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-07Accounts

Legacy.

Download
2020-10-07Other

Legacy.

Download

Copyright © 2024. All rights reserved.