London
SW7 3BT
Secretary Name | Laraine Hillman Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 October 2009) |
Role | Company Director |
Correspondence Address | 14 Byfield Combe Down Bath Avon BA2 5JD |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Website | bathroomsandkitchensplus.co.uk |
---|
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | David Thomas Phillip Game 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,158 |
Cash | £8,074 |
Current Liabilities | £408,560 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
14 August 2017 | Delivered on: 16 August 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: F/H 11 walcot parade bath t/no.AV11771. Outstanding |
---|---|
14 August 2017 | Delivered on: 16 August 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
30 May 2006 | Delivered on: 13 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 walcot parade london road bath. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 August 1997 | Delivered on: 3 September 1997 Satisfied on: 20 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 walcot parade,london road,bath,bath and north east somerset.t/no.av 11771. Fully Satisfied |
20 August 1997 | Delivered on: 28 August 1997 Satisfied on: 20 July 2006 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
29 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
10 July 2023 | Confirmation statement made on 24 June 2023 with updates (4 pages) |
23 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
29 June 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
7 April 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
1 July 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
29 October 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
26 February 2018 | Director's details changed for Mr David Thomas Philip Thomas Phillip Game on 23 February 2018 (2 pages) |
7 September 2017 | Satisfaction of charge 3 in full (2 pages) |
7 September 2017 | Satisfaction of charge 3 in full (2 pages) |
31 August 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
31 August 2017 | Notification of David Thomas Phillip Game as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
31 August 2017 | Notification of David Thomas Phillip Game as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Registration of charge 033909740005, created on 14 August 2017 (20 pages) |
16 August 2017 | Registration of charge 033909740004, created on 14 August 2017 (22 pages) |
16 August 2017 | Registration of charge 033909740004, created on 14 August 2017 (22 pages) |
16 August 2017 | Registration of charge 033909740005, created on 14 August 2017 (20 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 February 2017 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
15 February 2017 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
10 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 January 2010 | Termination of appointment of Laraine Brown as a secretary (2 pages) |
18 January 2010 | Termination of appointment of Laraine Brown as a secretary (2 pages) |
17 September 2009 | Secretary's change of particulars / laraine brown / 03/08/2009 (1 page) |
17 September 2009 | Secretary's change of particulars / laraine brown / 03/08/2009 (1 page) |
15 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
15 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 August 2005 | Return made up to 24/06/05; full list of members (2 pages) |
22 August 2005 | Return made up to 24/06/05; full list of members (2 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 June 2004 | Return made up to 24/06/04; full list of members
|
16 June 2004 | Return made up to 24/06/04; full list of members
|
17 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
12 August 2003 | Return made up to 24/06/03; full list of members (6 pages) |
12 August 2003 | Return made up to 24/06/03; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
15 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
13 July 2001 | Return made up to 24/06/01; full list of members
|
13 July 2001 | Return made up to 24/06/01; full list of members
|
13 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
13 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 July 2000 | Return made up to 24/06/00; full list of members
|
18 July 2000 | Return made up to 24/06/00; full list of members
|
19 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 June 1999 | Return made up to 24/06/99; no change of members (5 pages) |
28 June 1999 | Return made up to 24/06/99; no change of members (5 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
21 February 1999 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
21 February 1999 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
13 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
13 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
21 April 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
21 April 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
20 November 1997 | Ad 31/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 1997 | Ad 31/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Company name changed mislex (156) LIMITED\certificate issued on 15/08/97 (2 pages) |
14 August 1997 | Company name changed mislex (156) LIMITED\certificate issued on 15/08/97 (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 21 southampton row london WC1B 5HS (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 21 southampton row london WC1B 5HS (1 page) |
24 June 1997 | Incorporation (19 pages) |
24 June 1997 | Incorporation (19 pages) |