Sutton
Surrey
SM2 5DT
Director Name | Mrs Frances Mary Kesner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1993(3 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Mayfield Road Sutton Surrey SM2 5DT |
Secretary Name | Mrs Frances Mary Kesner |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1993(3 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Mayfield Road Sutton Surrey SM2 5DT |
Director Name | Derek Patrick Riley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1993) |
Role | Accountant |
Correspondence Address | 12 Musgrave Crescent Fulham London SW6 4PT |
Secretary Name | Derek Patrick Riley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 12 Musgrave Crescent Fulham London SW6 4PT |
Website | bathroomimportsltd.com |
---|---|
Email address | [email protected] |
Telephone | 01268 777312 |
Telephone region | Basildon |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Frances Mary Kesner & Gerson Victor Kesner 50.00% Ordinary |
---|---|
50 at £1 | Gerson Victor Kesner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,248 |
Cash | £457,297 |
Current Liabilities | £582,353 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
16 August 2004 | Delivered 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 |
---|
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
31 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 January 2020 | Change of details for Mr Gerson Victor Kesner as a person with significant control on 6 April 2016 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 April 2019 | Satisfaction of charge 1 in full (1 page) |
23 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
18 December 2017 | Change of details for Mr Gerson Victor Kesner as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Notification of Frances Mary Kesner as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
4 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 October 2007 | Company name changed aqualife products LIMITED\certificate issued on 03/10/07 (2 pages) |
3 October 2007 | Company name changed aqualife products LIMITED\certificate issued on 03/10/07 (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
17 November 2004 | Ad 17/10/03--------- £ si 98@1 (2 pages) |
17 November 2004 | Ad 17/10/03--------- £ si 98@1 (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 297 munster road fulham london SW6 6BW (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 297 munster road fulham london SW6 6BW (1 page) |
28 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
5 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 January 1998 | Return made up to 28/09/97; no change of members (4 pages) |
25 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
25 January 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
25 January 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
25 January 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
25 January 1998 | Return made up to 28/09/97; no change of members (4 pages) |
14 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
14 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
21 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
21 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
17 October 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
17 October 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
28 September 1995 | Return made up to 28/09/95; no change of members (4 pages) |
28 September 1995 | Return made up to 28/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |