Company NameBathroom Imports Limited
DirectorsGerson Victor Kesner and Frances Mary Kesner
Company StatusActive
Company Number02427552
CategoryPrivate Limited Company
Incorporation Date28 September 1989(34 years, 7 months ago)
Previous NameAqualife Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Gerson Victor Kesner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Mayfield Road
Sutton
Surrey
SM2 5DT
Director NameMrs Frances Mary Kesner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1993(3 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Mayfield Road
Sutton
Surrey
SM2 5DT
Secretary NameMrs Frances Mary Kesner
NationalityBritish
StatusCurrent
Appointed31 January 1993(3 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Mayfield Road
Sutton
Surrey
SM2 5DT
Director NameDerek Patrick Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1993)
RoleAccountant
Correspondence Address12 Musgrave Crescent
Fulham
London
SW6 4PT
Secretary NameDerek Patrick Riley
NationalityIrish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address12 Musgrave Crescent
Fulham
London
SW6 4PT

Contact

Websitebathroomimportsltd.com
Email address[email protected]
Telephone01268 777312
Telephone regionBasildon

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Frances Mary Kesner & Gerson Victor Kesner
50.00%
Ordinary
50 at £1Gerson Victor Kesner
50.00%
Ordinary

Financials

Year2014
Net Worth£277,248
Cash£457,297
Current Liabilities£582,353

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Charges

16 August 2004Delivered on: 19 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £150,000 credited to account designation 10205718 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 January 2020Change of details for Mr Gerson Victor Kesner as a person with significant control on 6 April 2016 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 April 2019Satisfaction of charge 1 in full (1 page)
23 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
18 December 2017Change of details for Mr Gerson Victor Kesner as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Frances Mary Kesner as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2007Company name changed aqualife products LIMITED\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed aqualife products LIMITED\certificate issued on 03/10/07 (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (5 pages)
17 November 2004Ad 17/10/03--------- £ si 98@1 (2 pages)
17 November 2004Ad 17/10/03--------- £ si 98@1 (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
22 January 2004Return made up to 31/12/03; full list of members (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (5 pages)
13 November 2003Registered office changed on 13/11/03 from: 297 munster road fulham london SW6 6BW (1 page)
13 November 2003Registered office changed on 13/11/03 from: 297 munster road fulham london SW6 6BW (1 page)
28 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
6 February 2003Return made up to 31/12/02; full list of members (5 pages)
6 February 2003Return made up to 31/12/02; full list of members (5 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 March 2002Return made up to 31/12/01; full list of members (5 pages)
6 March 2002Return made up to 31/12/01; full list of members (5 pages)
5 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Return made up to 28/09/97; no change of members (4 pages)
25 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
25 January 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
25 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
25 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
25 January 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
25 January 1998Return made up to 28/09/97; no change of members (4 pages)
14 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
14 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
21 October 1996Return made up to 28/09/96; full list of members (6 pages)
21 October 1996Return made up to 28/09/96; full list of members (6 pages)
17 October 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
17 October 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
28 September 1995Return made up to 28/09/95; no change of members (4 pages)
28 September 1995Return made up to 28/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)