Company NameBath (Walcot) Limited
DirectorDavid Thomas Philip Game
Company StatusActive
Company Number03390974
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Previous NameMislex (156) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David Thomas Philip Game
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensor Mews
London
SW7 3BT
Secretary NameLaraine Hillman Brown
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 28 October 2009)
RoleCompany Director
Correspondence Address14 Byfield
Combe Down
Bath
Avon
BA2 5JD
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Contact

Websitebathroomsandkitchensplus.co.uk

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1David Thomas Phillip Game
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,158
Cash£8,074
Current Liabilities£408,560

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

14 August 2017Delivered 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 2017Delivered on: 16 August 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
30 May 2006Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

29 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
10 July 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
23 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
29 June 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
7 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
1 July 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
29 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
12 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
26 February 2018Director's details changed for Mr David Thomas Philip Thomas Phillip Game on 23 February 2018 (2 pages)
7 September 2017Satisfaction of charge 3 in full (2 pages)
7 September 2017Satisfaction of charge 3 in full (2 pages)
31 August 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
31 August 2017Notification of David Thomas Phillip Game as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
31 August 2017Notification of David Thomas Phillip Game as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Registration of charge 033909740005, created on 14 August 2017 (20 pages)
16 August 2017Registration of charge 033909740004, created on 14 August 2017 (22 pages)
16 August 2017Registration of charge 033909740004, created on 14 August 2017 (22 pages)
16 August 2017Registration of charge 033909740005, created on 14 August 2017 (20 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 February 2017Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
15 February 2017Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
10 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
10 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 January 2010Termination of appointment of Laraine Brown as a secretary (2 pages)
18 January 2010Termination of appointment of Laraine Brown as a secretary (2 pages)
17 September 2009Secretary's change of particulars / laraine brown / 03/08/2009 (1 page)
17 September 2009Secretary's change of particulars / laraine brown / 03/08/2009 (1 page)
15 September 2009Return made up to 24/06/09; full list of members (3 pages)
15 September 2009Return made up to 24/06/09; full list of members (3 pages)
19 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 July 2008Return made up to 24/06/08; full list of members (3 pages)
16 July 2008Return made up to 24/06/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 July 2007Return made up to 24/06/07; full list of members (2 pages)
18 July 2007Return made up to 24/06/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006Return made up to 24/06/06; full list of members (2 pages)
11 July 2006Return made up to 24/06/06; full list of members (2 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 August 2005Return made up to 24/06/05; full list of members (2 pages)
22 August 2005Return made up to 24/06/05; full list of members (2 pages)
8 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 June 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
12 August 2003Return made up to 24/06/03; full list of members (6 pages)
12 August 2003Return made up to 24/06/03; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 July 2002Return made up to 24/06/02; full list of members (6 pages)
15 July 2002Return made up to 24/06/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 June 1999Return made up to 24/06/99; no change of members (5 pages)
28 June 1999Return made up to 24/06/99; no change of members (5 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
21 February 1999Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
21 February 1999Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
13 July 1998Return made up to 24/06/98; full list of members (6 pages)
13 July 1998Return made up to 24/06/98; full list of members (6 pages)
21 April 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
21 April 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
20 November 1997Ad 31/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 1997Ad 31/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
14 August 1997Company name changed mislex (156) LIMITED\certificate issued on 15/08/97 (2 pages)
14 August 1997Company name changed mislex (156) LIMITED\certificate issued on 15/08/97 (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: 21 southampton row london WC1B 5HS (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: 21 southampton row london WC1B 5HS (1 page)
24 June 1997Incorporation (19 pages)
24 June 1997Incorporation (19 pages)