London
NW10 7XF
Director Name | Alexandra Singer |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Commercial Way Abbey Road London NW10 7XF |
Director Name | Peter David Gurner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 02 September 1991) |
Role | Company Director |
Correspondence Address | 24 Elmgate Gardens Edgware Middlesex HA8 9RT |
Secretary Name | Paterno Dawang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 15 October 2020) |
Role | Secretary |
Correspondence Address | 3 Wenlock Gardens London NW4 4XJ |
Director Name | Cheryl Diane Gurner |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Regency 94 Elstree Road Bushey Heath Hertfordshire WD23 4GQ |
Director Name | Peter David Gurner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(5 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | Little Regency 94 Elstree Road Bushey Heath Hertfordshire WD23 4GQ |
Director Name | Mr Neil Philip Gurner |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 42 Stanmore Hill Stanmore Middlesex HA7 3BN |
Director Name | Alexandra Eva Lewis-Singer |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2011(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95a Anson Road London NW2 4AB |
Director Name | Gosse Laurence Jeanne Leonide |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 January 2015(26 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 11 Commercial Way London NW10 7XF |
Director Name | Gosse Michel Gaston Robert Noel |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 January 2015(26 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 11 Commercial Way London NW10 7XF |
Website | bathroomsinternational.com |
---|
Registered Address | 11 Commercial Way London NW10 7XF |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
100 at £1 | Lm Finances Societe Par Actions Simplifiees 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £651,899 |
Cash | £1,155,979 |
Current Liabilities | £896,200 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
6 August 2008 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 1989 | Delivered 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 2002 | Delivered 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 |
18 September 2023 | Withdrawal of a person with significant control statement on 18 September 2023 (2 pages) |
---|---|
18 September 2023 | Notification of Lin Xiaofa as a person with significant control on 30 June 2021 (2 pages) |
14 September 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
15 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
2 September 2022 | Appointment of Alexandra Singer as a director on 1 September 2022 (2 pages) |
11 August 2022 | Confirmation statement made on 29 July 2022 with updates (5 pages) |
7 April 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
4 August 2021 | Resolutions
|
4 August 2021 | Memorandum and Articles of Association (14 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
20 July 2021 | Termination of appointment of Gosse Michel Gaston Robert Noel as a director on 30 June 2021 (1 page) |
20 July 2021 | Cessation of Laurence Jeanne Leonide Gosse as a person with significant control on 30 June 2021 (1 page) |
20 July 2021 | Notification of a person with significant control statement (2 pages) |
20 July 2021 | Termination of appointment of Gosse Laurence Jeanne Leonide as a director on 30 June 2021 (1 page) |
20 July 2021 | Appointment of Mr David Raymond Jean Bonnelle as a director on 30 June 2021 (2 pages) |
24 March 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
10 February 2021 | Satisfaction of charge 3 in full (1 page) |
17 November 2020 | Termination of appointment of Paterno Dawang as a secretary on 15 October 2020 (1 page) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
6 August 2019 | Register 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 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
21 June 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
7 June 2018 | Resolutions
|
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
21 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
9 February 2015 | Termination of appointment of Cheryl Diane Gurner as a director on 27 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Alexandra Eva Lewis-Singer as a director on 26 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Neil Philip Gurner as a director on 26 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Peter David Gurner as a director on 27 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Alexandra Eva Lewis-Singer as a director on 26 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Cheryl Diane Gurner as a director on 27 January 2015 (2 pages) |
9 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
9 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
9 February 2015 | Termination of appointment of Peter David Gurner as a director on 27 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Neil Philip Gurner as a director on 26 January 2015 (2 pages) |
6 February 2015 | Appointment of Gosse Laurence Jeanne Leonide as a director on 26 January 2015 (3 pages) |
6 February 2015 | Appointment of Gosse Michel Gaston Robert Noel as a director on 26 January 2015 (3 pages) |
6 February 2015 | Appointment of Gosse Laurence Jeanne Leonide as a director on 26 January 2015 (3 pages) |
6 February 2015 | Appointment of Gosse Michel Gaston Robert Noel as a director on 26 January 2015 (3 pages) |
8 January 2015 | Satisfaction of charge 5 in full (4 pages) |
8 January 2015 | Satisfaction of charge 5 in full (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Satisfaction of charge 2 in full (4 pages) |
19 September 2014 | Satisfaction of charge 1 in full (4 pages) |
19 September 2014 | Satisfaction of charge 1 in full (4 pages) |
19 September 2014 | Satisfaction of charge 2 in full (4 pages) |
4 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
19 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
22 November 2012 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Director's details changed for Neil Philip Gurner on 9 February 2012 (2 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Director's details changed for Neil Philip Gurner on 9 February 2012 (2 pages) |
8 August 2012 | Director's details changed for Neil Philip Gurner on 9 February 2012 (2 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Appointment of Neil Philip Gurner as a director (3 pages) |
1 November 2011 | Appointment of Neil Philip Gurner as a director (3 pages) |
25 October 2011 | Appointment of Alexandra Eva Lewis-Singer as a director (3 pages) |
25 October 2011 | Appointment of Alexandra Eva Lewis-Singer as a director (3 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 September 2010 | Register(s) moved to registered inspection location (2 pages) |
10 September 2010 | Register(s) moved to registered inspection location (2 pages) |
10 September 2010 | Register inspection address has been changed (2 pages) |
10 September 2010 | Register inspection address has been changed (2 pages) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
4 September 2009 | Secretary's change of particulars / paterno dawang / 02/09/2008 (1 page) |
4 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
4 September 2009 | Secretary's change of particulars / paterno dawang / 02/09/2008 (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
8 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2006 | Particulars of mortgage/charge (5 pages) |
4 February 2006 | Particulars of mortgage/charge (5 pages) |
18 October 2005 | Return made up to 04/08/05; full list of members (2 pages) |
18 October 2005 | Return made up to 04/08/05; full list of members (2 pages) |
8 February 2005 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 February 2005 | Accounts for a small company made up to 31 March 2003 (5 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 September 2004 | Secretary's particulars changed (1 page) |
13 September 2004 | Secretary's particulars changed (1 page) |
11 August 2004 | Return made up to 04/08/04; full list of members (5 pages) |
11 August 2004 | Return made up to 04/08/04; full list of members (5 pages) |
19 November 2003 | Secretary's particulars changed (1 page) |
19 November 2003 | Secretary's particulars changed (1 page) |
15 October 2003 | Return made up to 04/08/03; full list of members (5 pages) |
15 October 2003 | Return made up to 04/08/03; full list of members (5 pages) |
26 March 2003 | Full accounts made up to 31 March 2001 (13 pages) |
26 March 2003 | Full accounts made up to 31 March 2001 (13 pages) |
16 October 2002 | Return made up to 04/08/02; full list of members (8 pages) |
16 October 2002 | Return made up to 04/08/02; full list of members (8 pages) |
8 September 2002 | Director's particulars changed (1 page) |
8 September 2002 | Director's particulars changed (1 page) |
8 September 2002 | Director's particulars changed (1 page) |
8 September 2002 | Director's particulars changed (1 page) |
20 August 2002 | Secretary's particulars changed (1 page) |
20 August 2002 | Secretary's particulars changed (1 page) |
18 August 2002 | Full accounts made up to 31 March 2000 (12 pages) |
18 August 2002 | Full accounts made up to 31 March 2000 (12 pages) |
31 July 2002 | Particulars of mortgage/charge (7 pages) |
31 July 2002 | Particulars of mortgage/charge (7 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Return made up to 04/08/01; full list of members (5 pages) |
8 August 2001 | Return made up to 04/08/01; full list of members (5 pages) |
27 November 2000 | Full accounts made up to 31 March 1999 (15 pages) |
27 November 2000 | Full accounts made up to 31 March 1999 (15 pages) |
20 September 2000 | Return made up to 04/08/00; full list of members (5 pages) |
20 September 2000 | Return made up to 04/08/00; full list of members (5 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 September 1999 | Return made up to 04/08/99; full list of members (5 pages) |
8 September 1999 | Return made up to 04/08/99; full list of members (5 pages) |
17 September 1998 | Return made up to 04/08/98; full list of members (5 pages) |
17 September 1998 | Return made up to 04/08/98; full list of members (5 pages) |
4 September 1998 | Full accounts made up to 31 March 1997 (13 pages) |
4 September 1998 | Full accounts made up to 31 March 1997 (13 pages) |
13 August 1997 | Return made up to 04/08/97; full list of members (5 pages) |
13 August 1997 | Return made up to 04/08/97; full list of members (5 pages) |
11 August 1997 | Full accounts made up to 31 March 1996 (12 pages) |
11 August 1997 | Full accounts made up to 31 March 1996 (12 pages) |
8 January 1997 | Full accounts made up to 31 March 1994 (13 pages) |
8 January 1997 | Full accounts made up to 31 March 1995 (13 pages) |
8 January 1997 | Full accounts made up to 31 March 1994 (13 pages) |
8 January 1997 | Full accounts made up to 31 March 1995 (13 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 101A brent street hendon london NW4 2DY (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: 101A brent street hendon london NW4 2DY (1 page) |
14 October 1996 | Full accounts made up to 31 March 1993 (13 pages) |
14 October 1996 | Full accounts made up to 31 March 1993 (13 pages) |
20 August 1996 | Return made up to 04/08/96; full list of members (5 pages) |
20 August 1996 | Return made up to 04/08/96; full list of members (5 pages) |
27 July 1995 | Return made up to 04/08/95; no change of members (8 pages) |
27 July 1995 | Location of register of members (non legible) (1 page) |
27 July 1995 | Return made up to 04/08/95; no change of members (8 pages) |
27 July 1995 | Location of register of members (non legible) (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 March 1992 | Ad 28/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 1988 | Incorporation (17 pages) |
4 February 1988 | Incorporation (17 pages) |