Horsell Rise
Woking
Surrey
GU21 4AY
Director Name | Mr Stephen Bennett |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Wedgwood Horsell Rise Woking Surrey GU21 4AY |
Secretary Name | Daniel Patrick Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1997(5 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Plumber |
Correspondence Address | Wedgwood Horsell Rise Woking Surrey GU21 4AY |
Secretary Name | Keith Jeffery Joseph Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Clarence Street Egham Surrey TW20 9RL |
Director Name | Peter Howard Atkins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2004(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lacey Close Egham Surrey TW20 8DX |
Director Name | Alison Thompson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2004(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 15 Lacey Close Egham Surrey TW20 8DX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | bathrooms159.co.uk |
---|
Registered Address | 26 Bessborough Road Harrow HA1 3DL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5k at £1 | Mr Patrick Michael George Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £171,450 |
Cash | £200 |
Current Liabilities | £22,776 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
20 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 September 2017 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 26 Bessborough Road Harrow HA1 3DL on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 26 Bessborough Road Harrow HA1 3DL on 12 September 2017 (1 page) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Registered office address changed from 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ United Kingdom on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ United Kingdom on 30 March 2012 (1 page) |
25 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
25 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
5 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Stephen Bennett on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Stephen Bennett on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Patrick Michael George Bennett on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Patrick Michael George Bennett on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Patrick Michael George Bennett on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Stephen Bennett on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from wedgewood horsell rise woking surrey GU21 4AY (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from wedgewood horsell rise woking surrey GU21 4AY (1 page) |
1 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
13 April 2007 | Return made up to 25/02/07; full list of members (2 pages) |
13 April 2007 | Return made up to 25/02/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 November 2006 | Return made up to 25/02/06; full list of members (8 pages) |
3 November 2006 | Return made up to 25/02/06; full list of members (8 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
9 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
24 February 2004 | Return made up to 25/02/04; full list of members
|
24 February 2004 | Return made up to 25/02/04; full list of members
|
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 April 2003 | Return made up to 25/02/03; full list of members
|
9 April 2003 | Return made up to 25/02/03; full list of members
|
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 August 2002 | Return made up to 25/02/02; full list of members (7 pages) |
19 August 2002 | Return made up to 25/02/02; full list of members (7 pages) |
21 May 2002 | Return made up to 25/02/01; full list of members
|
21 May 2002 | Return made up to 25/02/01; full list of members
|
24 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 April 2000 | Return made up to 25/02/00; full list of members (7 pages) |
18 April 2000 | Return made up to 25/02/00; full list of members (7 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 July 1999 | Return made up to 25/02/99; full list of members
|
16 July 1999 | Return made up to 25/02/99; full list of members
|
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 May 1998 | Return made up to 25/02/98; no change of members (4 pages) |
14 May 1998 | Return made up to 25/02/98; no change of members (4 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: ware copse house anningsley park ottershaw surrey KT16 0QU (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: ware copse house anningsley park ottershaw surrey KT16 0QU (1 page) |
11 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 July 1997 | Return made up to 25/02/97; full list of members (6 pages) |
3 July 1997 | Return made up to 25/02/97; full list of members (6 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 October 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 October 1996 | Full accounts made up to 31 March 1995 (12 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: 131 cottimore lane walton on thames surrey KT12 2BN (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 131 cottimore lane walton on thames surrey KT12 2BN (1 page) |
30 July 1996 | Auditor's resignation (1 page) |
30 July 1996 | Auditor's resignation (1 page) |
22 April 1996 | Return made up to 25/02/96; no change of members
|
22 April 1996 | Registered office changed on 22/04/96 from: admirals quaters portsmouth road thames ditton surrey KT7 oxa (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: admirals quaters portsmouth road thames ditton surrey KT7 oxa (1 page) |
22 April 1996 | Return made up to 25/02/96; no change of members
|
5 June 1995 | Full accounts made up to 31 March 1994 (12 pages) |
5 June 1995 | Full accounts made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
4 April 1993 | Ad 29/03/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
4 April 1993 | Ad 29/03/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
25 February 1992 | Incorporation (11 pages) |