Company NameBath & Bath Limited
DirectorsTejit Singh Bath and Jasbir Singh Bath
Company StatusActive
Company Number03000262
CategoryPrivate Limited Company
Incorporation Date9 December 1994(29 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Tejit Singh Bath
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1994(4 days after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Mossop Street
London
SW3 2LY
Director NameMr Jasbir Singh Bath
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1994(4 days after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Mossop Street
London
SW3 2LY
Secretary NameMr Jasbir Singh Bath
NationalityBritish
StatusCurrent
Appointed13 December 1994(4 days after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Mossop Street
London
SW3 2LY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address21-23 Mossop Street
London
SW3 2LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Nicholas Anwyl
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,100
Current Liabilities£2,131

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

12 December 2001Delivered on: 15 December 2001
Satisfied on: 24 January 2004
Persons entitled: Barclays Bank PLC

Classification: Assignment of building consultant's appointment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 25 october 2001.
Particulars: The full benefit of the letter of appointment dated 31 october 2000 between cloche investments limited and msj building consultants and the benefit of any claims or compensation whatsoever arising thereunder.
Fully Satisfied
25 October 2001Delivered on: 7 November 2001
Satisfied on: 24 January 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage property k/a 31 belgrave square and garage, 21 and 23 belgrave mews, t/no NGL787041. 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.
Fully Satisfied
15 August 1997Delivered on: 16 August 1997
Satisfied on: 6 June 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that freehold property situate at and known as 12 foulis terrace kensington london SW7 3LZ title number BGL18729. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
25 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
6 December 2021Director's details changed for Mr Jasbir Singh Bath on 4 December 2021 (2 pages)
3 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 April 2019Director's details changed for Mr Jasbir Singh Bath on 1 April 2019 (2 pages)
3 April 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
3 April 2019Secretary's details changed for Mr Jasbir Singh Bath on 1 April 2019 (1 page)
2 April 2019Director's details changed for Mr Tejit Singh Bath on 1 April 2019 (2 pages)
21 March 2019Cessation of Nicholas Anwyl as a person with significant control on 7 March 2019 (1 page)
21 March 2019Notification of Jasbir Singh Bath as a person with significant control on 7 March 2019 (2 pages)
21 March 2019Notification of Tejit Singh Bath as a person with significant control on 7 March 2019 (2 pages)
11 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 April 2018Registered office address changed from 14 Foulis Terrace London SW7 3LZ to 21-23 Mossop Street London SW3 2LY on 12 April 2018 (1 page)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
4 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
9 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
19 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
19 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Tejit Singh Bath on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Tejit Singh Bath on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Tejit Singh Bath on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Jasbir Singh Bath on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Jasbir Singh Bath on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Jasbir Singh Bath on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 December 2008Return made up to 09/12/08; full list of members (3 pages)
9 December 2008Return made up to 09/12/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 December 2007Return made up to 09/12/07; full list of members (2 pages)
17 December 2007Return made up to 09/12/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 December 2006Return made up to 09/12/06; full list of members (2 pages)
11 December 2006Return made up to 09/12/06; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 January 2006Return made up to 09/12/05; full list of members (2 pages)
4 January 2006Return made up to 09/12/05; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 August 2005Registered office changed on 23/08/05 from: 23 belgrave mews south london SW1X 8BT (1 page)
23 August 2005Registered office changed on 23/08/05 from: 23 belgrave mews south london SW1X 8BT (1 page)
16 December 2004Return made up to 09/12/04; full list of members (7 pages)
16 December 2004Return made up to 09/12/04; full list of members (7 pages)
20 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2003Return made up to 09/12/03; full list of members (7 pages)
16 December 2003Return made up to 09/12/03; full list of members (7 pages)
22 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
20 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
20 January 2003Registered office changed on 20/01/03 from: 7 dukes wood drive gerrards cross buckinghamshire SL9 7LJ (1 page)
20 January 2003Registered office changed on 20/01/03 from: 7 dukes wood drive gerrards cross buckinghamshire SL9 7LJ (1 page)
30 December 2002Return made up to 09/12/02; full list of members (7 pages)
30 December 2002Return made up to 09/12/02; full list of members (7 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Return made up to 09/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2001Return made up to 09/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2001Particulars of mortgage/charge (7 pages)
7 November 2001Particulars of mortgage/charge (7 pages)
6 September 2001Amended accounts made up to 31 December 2000 (6 pages)
6 September 2001Amended accounts made up to 31 December 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (1 page)
6 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 December 1999Return made up to 09/12/99; full list of members (6 pages)
16 December 1999Return made up to 09/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 January 1999Return made up to 09/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1999Return made up to 09/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1998Full accounts made up to 31 December 1997 (10 pages)
17 November 1998Full accounts made up to 31 December 1997 (10 pages)
17 December 1997Return made up to 09/12/97; full list of members (6 pages)
17 December 1997Return made up to 09/12/97; full list of members (6 pages)
12 October 1997Full accounts made up to 31 December 1996 (10 pages)
12 October 1997Full accounts made up to 31 December 1996 (10 pages)
16 August 1997Particulars of mortgage/charge (7 pages)
16 August 1997Particulars of mortgage/charge (7 pages)
6 March 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 06/03/97
(4 pages)
6 March 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 06/03/97
(4 pages)
12 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 January 1996Return made up to 09/12/95; full list of members (6 pages)
26 January 1996Return made up to 09/12/95; full list of members (6 pages)
17 January 1996Ad 05/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 January 1996Ad 05/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)