London
SW3 2LY
Secretary Name | Mr Jasbir Singh Bath |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1993(26 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-23 Mossop Street London SW3 2LY |
Director Name | Mr Tejit Singh Bath |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1993(27 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-23 Mossop Street London SW3 2LY |
Director Name | Mr Zora Singh Bath |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 23 January 1994) |
Role | Company Director |
Correspondence Address | 7 Dukes Wood Drive Woods Drive Gerrards Cross Bucks SL9 7LH |
Director Name | Kirpal Kaur Bath |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 10 months after company formation) |
Appointment Duration | 30 years (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-23 Mossop Street London SW3 2LY |
Secretary Name | Kirpal Kaur Bath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dukes Wood Drive Woods Drive Gerrards Cross Buckinghamshire SL9 7LJ |
Website | bath-bath.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72252100 |
Telephone region | London |
Registered Address | 21-23 Mossop Street London SW3 2LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
12k at £0.5 | K.k. Bath 50.00% Ordinary |
---|---|
6k at £0.5 | J.s. Bath 25.00% Ordinary |
6k at £0.5 | T.s. Bath 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £832,268 |
Cash | £51,775 |
Current Liabilities | £126,479 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
17 November 1980 | Delivered 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 |
---|
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
25 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
6 December 2021 | Director's details changed for Mr Jasbir Singh Bath on 4 December 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
27 August 2021 | Termination of appointment of Kirpal Kaur Bath as a director on 8 January 2021 (1 page) |
27 August 2021 | Notification of Jasbir Singh Bath as a person with significant control on 8 January 2021 (2 pages) |
27 August 2021 | Notification of Tejit Singh Bath as a person with significant control on 8 January 2021 (2 pages) |
27 August 2021 | Cessation of Kirpal Kaur Bath as a person with significant control on 8 January 2021 (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Tejit Singh Bath on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Tejit Singh Bath on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Tejit Singh Bath on 4 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 February 2010 | Director's details changed for Tejit Singh Bath on 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Kirpal Kaur Bath on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Jasbir Singh Bath on 31 December 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Jasbir Singh Bath on 31 December 2009 (1 page) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Jasbir Singh Bath on 31 December 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Jasbir Singh Bath on 31 December 2009 (1 page) |
12 February 2010 | Director's details changed for Kirpal Kaur Bath on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Tejit Singh Bath on 31 December 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 7 dukes wood drive gerrards cross buckinghamshire SL9 7LJ (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 7 dukes wood drive gerrards cross buckinghamshire SL9 7LJ (1 page) |
1 June 2006 | Company name changed ladbroke wholesale company limit ed(the)\certificate issued on 01/06/06 (2 pages) |
1 June 2006 | Company name changed ladbroke wholesale company limit ed(the)\certificate issued on 01/06/06 (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members
|
8 March 2002 | Return made up to 31/12/01; full list of members
|
16 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Return made up to 31/12/00; full list of members
|
3 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members
|
7 January 1999 | Return made up to 31/12/98; no change of members
|
16 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
16 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
7 January 1997 | Return made up to 31/12/96; full list of members
|
8 May 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
31 October 1989 | Return made up to 31/12/88; full list of members (5 pages) |
31 October 1989 | Return made up to 31/12/88; full list of members (5 pages) |
8 August 1988 | Return made up to 31/12/87; full list of members (5 pages) |
8 August 1988 | Return made up to 31/12/87; full list of members (5 pages) |
21 May 1987 | Return made up to 31/12/86; full list of members (4 pages) |
21 May 1987 | Return made up to 31/12/86; full list of members (4 pages) |
22 September 1986 | Full accounts made up to 31 December 1985 (7 pages) |