Company NameThg Paris Limited
DirectorsDavid Raymond Jean Bonnelle and Alexandra Singer
Company StatusActive
Company Number02217534
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 3 months ago)
Previous NameBathrooms International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Raymond Jean Bonnelle
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleManager
Country of ResidenceFrance
Correspondence Address11 Commercial Way
London
NW10 7XF
Director NameAlexandra Singer
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Commercial Way
Abbey Road
London
NW10 7XF
Director NamePeter David Gurner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(3 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 September 1991)
RoleCompany Director
Correspondence Address24 Elmgate Gardens
Edgware
Middlesex
HA8 9RT
Secretary NamePaterno Dawang
NationalityBritish
StatusResigned
Appointed04 August 1991(3 years, 6 months after company formation)
Appointment Duration29 years, 2 months (resigned 15 October 2020)
RoleSecretary
Correspondence Address3 Wenlock Gardens
London
NW4 4XJ
Director NameCheryl Diane Gurner
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(3 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Regency
94 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GQ
Director NamePeter David Gurner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(5 years, 11 months after company formation)
Appointment Duration21 years (resigned 27 January 2015)
RoleCompany Director
Correspondence AddressLittle Regency
94 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GQ
Director NameMr Neil Philip Gurner
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(23 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 42 Stanmore Hill
Stanmore
Middlesex
HA7 3BN
Director NameAlexandra Eva Lewis-Singer
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2011(23 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95a Anson Road
London
NW2 4AB
Director NameGosse Laurence Jeanne Leonide
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed26 January 2015(26 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Commercial Way
London
NW10 7XF
Director NameGosse Michel Gaston Robert Noel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed26 January 2015(26 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Commercial Way
London
NW10 7XF

Contact

Websitebathroomsinternational.com

Location

Registered Address11 Commercial Way
London
NW10 7XF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

100 at £1Lm Finances Societe Par Actions Simplifiees
100.00%
Ordinary

Financials

Year2014
Net Worth£651,899
Cash£1,155,979
Current Liabilities£896,200

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Charges

6 August 2008Delivered on: 9 August 2008
Satisfied on: 8 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re ltsb PLC re bathrooms international limited and numbered 04087259 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
2 February 2006Delivered on: 4 February 2006
Satisfied on: 12 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb PLC re bathrooms international LTD and numbered 04087259 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
14 December 2001Delivered on: 19 December 2001
Satisfied on: 19 September 2014
Persons entitled: Eximous Limited

Classification: Rent deposit deed
Secured details: £16,250 due or to become due from the company to the chargee.
Particulars: The deposit.
Fully Satisfied
10 November 1989Delivered on: 22 November 1989
Satisfied on: 19 September 2014
Persons entitled: Bank of Credit and Commerce Interantional Societe Antonyme

Classification: Cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies (in whatever currency) now or in the future standing to the credit of any deposit account in the name of the depositor now or in the future kept at bcci.
Fully Satisfied
25 July 2002Delivered on: 31 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 September 2023Withdrawal of a person with significant control statement on 18 September 2023 (2 pages)
18 September 2023Notification of Lin Xiaofa as a person with significant control on 30 June 2021 (2 pages)
14 September 2023Accounts for a small company made up to 31 December 2022 (14 pages)
15 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
2 September 2022Appointment of Alexandra Singer as a director on 1 September 2022 (2 pages)
11 August 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
7 April 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
4 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 August 2021Memorandum and Articles of Association (14 pages)
29 July 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
20 July 2021Termination of appointment of Gosse Michel Gaston Robert Noel as a director on 30 June 2021 (1 page)
20 July 2021Cessation of Laurence Jeanne Leonide Gosse as a person with significant control on 30 June 2021 (1 page)
20 July 2021Notification of a person with significant control statement (2 pages)
20 July 2021Termination of appointment of Gosse Laurence Jeanne Leonide as a director on 30 June 2021 (1 page)
20 July 2021Appointment of Mr David Raymond Jean Bonnelle as a director on 30 June 2021 (2 pages)
24 March 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
10 February 2021Satisfaction of charge 3 in full (1 page)
17 November 2020Termination of appointment of Paterno Dawang as a secretary on 15 October 2020 (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
6 August 2019Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 11 Commercial Way London NW10 7XF (1 page)
6 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
21 June 2019Registered office address changed from 54 the Burroughs London NW4 4AN to 11 Commercial Way London NW10 7XF on 21 June 2019 (1 page)
18 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
7 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-06
(3 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
21 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
9 February 2015Termination of appointment of Cheryl Diane Gurner as a director on 27 January 2015 (2 pages)
9 February 2015Termination of appointment of Alexandra Eva Lewis-Singer as a director on 26 January 2015 (2 pages)
9 February 2015Termination of appointment of Neil Philip Gurner as a director on 26 January 2015 (2 pages)
9 February 2015Termination of appointment of Peter David Gurner as a director on 27 January 2015 (2 pages)
9 February 2015Termination of appointment of Alexandra Eva Lewis-Singer as a director on 26 January 2015 (2 pages)
9 February 2015Termination of appointment of Cheryl Diane Gurner as a director on 27 January 2015 (2 pages)
9 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
9 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
9 February 2015Termination of appointment of Peter David Gurner as a director on 27 January 2015 (2 pages)
9 February 2015Termination of appointment of Neil Philip Gurner as a director on 26 January 2015 (2 pages)
6 February 2015Appointment of Gosse Laurence Jeanne Leonide as a director on 26 January 2015 (3 pages)
6 February 2015Appointment of Gosse Michel Gaston Robert Noel as a director on 26 January 2015 (3 pages)
6 February 2015Appointment of Gosse Laurence Jeanne Leonide as a director on 26 January 2015 (3 pages)
6 February 2015Appointment of Gosse Michel Gaston Robert Noel as a director on 26 January 2015 (3 pages)
8 January 2015Satisfaction of charge 5 in full (4 pages)
8 January 2015Satisfaction of charge 5 in full (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Satisfaction of charge 2 in full (4 pages)
19 September 2014Satisfaction of charge 1 in full (4 pages)
19 September 2014Satisfaction of charge 1 in full (4 pages)
19 September 2014Satisfaction of charge 2 in full (4 pages)
4 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(8 pages)
4 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(8 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
19 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(8 pages)
19 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(8 pages)
19 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
22 November 2012Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
8 August 2012Director's details changed for Neil Philip Gurner on 9 February 2012 (2 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
8 August 2012Director's details changed for Neil Philip Gurner on 9 February 2012 (2 pages)
8 August 2012Director's details changed for Neil Philip Gurner on 9 February 2012 (2 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Appointment of Neil Philip Gurner as a director (3 pages)
1 November 2011Appointment of Neil Philip Gurner as a director (3 pages)
25 October 2011Appointment of Alexandra Eva Lewis-Singer as a director (3 pages)
25 October 2011Appointment of Alexandra Eva Lewis-Singer as a director (3 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Register(s) moved to registered inspection location (2 pages)
10 September 2010Register(s) moved to registered inspection location (2 pages)
10 September 2010Register inspection address has been changed (2 pages)
10 September 2010Register inspection address has been changed (2 pages)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Return made up to 04/08/09; full list of members (4 pages)
4 September 2009Secretary's change of particulars / paterno dawang / 02/09/2008 (1 page)
4 September 2009Return made up to 04/08/09; full list of members (4 pages)
4 September 2009Secretary's change of particulars / paterno dawang / 02/09/2008 (1 page)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Return made up to 04/08/08; full list of members (4 pages)
2 September 2008Return made up to 04/08/08; full list of members (4 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2007Return made up to 04/08/07; full list of members (2 pages)
13 September 2007Return made up to 04/08/07; full list of members (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 August 2006Return made up to 04/08/06; full list of members (2 pages)
8 August 2006Return made up to 04/08/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2006Particulars of mortgage/charge (5 pages)
4 February 2006Particulars of mortgage/charge (5 pages)
18 October 2005Return made up to 04/08/05; full list of members (2 pages)
18 October 2005Return made up to 04/08/05; full list of members (2 pages)
8 February 2005Accounts for a small company made up to 31 March 2003 (5 pages)
8 February 2005Accounts for a small company made up to 31 March 2003 (5 pages)
31 January 2005Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2005Accounts for a small company made up to 31 March 2002 (6 pages)
13 September 2004Secretary's particulars changed (1 page)
13 September 2004Secretary's particulars changed (1 page)
11 August 2004Return made up to 04/08/04; full list of members (5 pages)
11 August 2004Return made up to 04/08/04; full list of members (5 pages)
19 November 2003Secretary's particulars changed (1 page)
19 November 2003Secretary's particulars changed (1 page)
15 October 2003Return made up to 04/08/03; full list of members (5 pages)
15 October 2003Return made up to 04/08/03; full list of members (5 pages)
26 March 2003Full accounts made up to 31 March 2001 (13 pages)
26 March 2003Full accounts made up to 31 March 2001 (13 pages)
16 October 2002Return made up to 04/08/02; full list of members (8 pages)
16 October 2002Return made up to 04/08/02; full list of members (8 pages)
8 September 2002Director's particulars changed (1 page)
8 September 2002Director's particulars changed (1 page)
8 September 2002Director's particulars changed (1 page)
8 September 2002Director's particulars changed (1 page)
20 August 2002Secretary's particulars changed (1 page)
20 August 2002Secretary's particulars changed (1 page)
18 August 2002Full accounts made up to 31 March 2000 (12 pages)
18 August 2002Full accounts made up to 31 March 2000 (12 pages)
31 July 2002Particulars of mortgage/charge (7 pages)
31 July 2002Particulars of mortgage/charge (7 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
8 August 2001Return made up to 04/08/01; full list of members (5 pages)
8 August 2001Return made up to 04/08/01; full list of members (5 pages)
27 November 2000Full accounts made up to 31 March 1999 (15 pages)
27 November 2000Full accounts made up to 31 March 1999 (15 pages)
20 September 2000Return made up to 04/08/00; full list of members (5 pages)
20 September 2000Return made up to 04/08/00; full list of members (5 pages)
13 September 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 September 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 September 1999Return made up to 04/08/99; full list of members (5 pages)
8 September 1999Return made up to 04/08/99; full list of members (5 pages)
17 September 1998Return made up to 04/08/98; full list of members (5 pages)
17 September 1998Return made up to 04/08/98; full list of members (5 pages)
4 September 1998Full accounts made up to 31 March 1997 (13 pages)
4 September 1998Full accounts made up to 31 March 1997 (13 pages)
13 August 1997Return made up to 04/08/97; full list of members (5 pages)
13 August 1997Return made up to 04/08/97; full list of members (5 pages)
11 August 1997Full accounts made up to 31 March 1996 (12 pages)
11 August 1997Full accounts made up to 31 March 1996 (12 pages)
8 January 1997Full accounts made up to 31 March 1994 (13 pages)
8 January 1997Full accounts made up to 31 March 1995 (13 pages)
8 January 1997Full accounts made up to 31 March 1994 (13 pages)
8 January 1997Full accounts made up to 31 March 1995 (13 pages)
20 December 1996Registered office changed on 20/12/96 from: 101A brent street hendon london NW4 2DY (1 page)
20 December 1996Registered office changed on 20/12/96 from: 101A brent street hendon london NW4 2DY (1 page)
14 October 1996Full accounts made up to 31 March 1993 (13 pages)
14 October 1996Full accounts made up to 31 March 1993 (13 pages)
20 August 1996Return made up to 04/08/96; full list of members (5 pages)
20 August 1996Return made up to 04/08/96; full list of members (5 pages)
27 July 1995Return made up to 04/08/95; no change of members (8 pages)
27 July 1995Location of register of members (non legible) (1 page)
27 July 1995Return made up to 04/08/95; no change of members (8 pages)
27 July 1995Location of register of members (non legible) (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 March 1992Ad 28/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 1988Incorporation (17 pages)
4 February 1988Incorporation (17 pages)