Company NameBath & Bath Properties Limited
DirectorsJasbir Singh Bath and Tejit Singh Bath
Company StatusActive
Company Number00871957
CategoryPrivate Limited Company
Incorporation Date21 February 1966(58 years, 2 months ago)
Previous NamesLadbroke Wholesale Clothiers Limited and Ladbroke Wholesale Company Limited(The)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jasbir Singh Bath
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(24 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Mossop Street
London
SW3 2LY
Secretary NameMr Jasbir Singh Bath
NationalityBritish
StatusCurrent
Appointed01 February 1993(26 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Mossop Street
London
SW3 2LY
Director NameMr Tejit Singh Bath
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1993(27 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Mossop Street
London
SW3 2LY
Director NameMr Zora Singh Bath
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 23 January 1994)
RoleCompany Director
Correspondence Address7 Dukes Wood Drive
Woods Drive
Gerrards Cross
Bucks
SL9 7LH
Director NameKirpal Kaur Bath
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 10 months after company formation)
Appointment Duration30 years (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Mossop Street
London
SW3 2LY
Secretary NameKirpal Kaur Bath
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dukes Wood Drive
Woods Drive
Gerrards Cross
Buckinghamshire
SL9 7LJ

Contact

Websitebath-bath.co.uk
Email address[email protected]
Telephone020 72252100
Telephone regionLondon

Location

Registered Address21-23 Mossop Street
London
SW3 2LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12k at £0.5K.k. Bath
50.00%
Ordinary
6k at £0.5J.s. Bath
25.00%
Ordinary
6k at £0.5T.s. Bath
25.00%
Ordinary

Financials

Year2014
Net Worth£832,268
Cash£51,775
Current Liabilities£126,479

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

17 November 1980Delivered on: 27 November 1980
Satisfied on: 27 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 hythe road NW10 london borough of hammersmith title no:- ln 135317.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
25 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
6 December 2021Director's details changed for Mr Jasbir Singh Bath on 4 December 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 August 2021Termination of appointment of Kirpal Kaur Bath as a director on 8 January 2021 (1 page)
27 August 2021Notification of Jasbir Singh Bath as a person with significant control on 8 January 2021 (2 pages)
27 August 2021Notification of Tejit Singh Bath as a person with significant control on 8 January 2021 (2 pages)
27 August 2021Cessation of Kirpal Kaur Bath as a person with significant control on 8 January 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 12,000
(4 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 12,000
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 12,000
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 12,000
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 12,000
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 12,000
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Tejit Singh Bath on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Tejit Singh Bath on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Tejit Singh Bath on 4 January 2012 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 February 2010Director's details changed for Tejit Singh Bath on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Kirpal Kaur Bath on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Jasbir Singh Bath on 31 December 2009 (2 pages)
12 February 2010Secretary's details changed for Jasbir Singh Bath on 31 December 2009 (1 page)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Jasbir Singh Bath on 31 December 2009 (2 pages)
12 February 2010Secretary's details changed for Jasbir Singh Bath on 31 December 2009 (1 page)
12 February 2010Director's details changed for Kirpal Kaur Bath on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Tejit Singh Bath on 31 December 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 June 2006Registered office changed on 08/06/06 from: 7 dukes wood drive gerrards cross buckinghamshire SL9 7LJ (1 page)
8 June 2006Registered office changed on 08/06/06 from: 7 dukes wood drive gerrards cross buckinghamshire SL9 7LJ (1 page)
1 June 2006Company name changed ladbroke wholesale company limit ed(the)\certificate issued on 01/06/06 (2 pages)
1 June 2006Company name changed ladbroke wholesale company limit ed(the)\certificate issued on 01/06/06 (2 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
31 October 1989Return made up to 31/12/88; full list of members (5 pages)
31 October 1989Return made up to 31/12/88; full list of members (5 pages)
8 August 1988Return made up to 31/12/87; full list of members (5 pages)
8 August 1988Return made up to 31/12/87; full list of members (5 pages)
21 May 1987Return made up to 31/12/86; full list of members (4 pages)
21 May 1987Return made up to 31/12/86; full list of members (4 pages)
22 September 1986Full accounts made up to 31 December 1985 (7 pages)