Company NameBathspec Ltd
DirectorFreddie Charalambous
Company StatusActive
Company Number03788968
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 11 months ago)
Previous NameBathstore Online Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Freddie Charalambous
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleBathroom Designer
Country of ResidenceEngland
Correspondence Address42 Broadstrood
Loughton
Essex
IG10 2SB
Secretary NameMrs Sophia Charalambous
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vineyard 42 Broadstrood
Loughton
Essex
IG10 2SB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 85941809
Telephone regionLondon

Location

Registered AddressUnit 21 Hainault Works
Hainault Road, Little Heath
Romford
Essex
RM6 5SS
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough

Shareholders

1 at £1Freddie Charalambous
50.00%
Ordinary
1 at £1Sophia Charalambous
50.00%
Ordinary

Financials

Year2014
Net Worth£2,635
Cash£6,404
Current Liabilities£2,971

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
1 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
10 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Director's details changed for Freddie Charalambous on 14 June 2010 (2 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Freddie Charalambous on 14 June 2010 (2 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 July 2009Return made up to 14/06/09; full list of members (3 pages)
20 July 2009Return made up to 14/06/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Return made up to 14/06/08; full list of members (3 pages)
16 July 2008Return made up to 14/06/08; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Secretary's particulars changed (1 page)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 August 2007Return made up to 14/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2007Return made up to 14/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
4 July 2006Return made up to 14/06/06; full list of members (6 pages)
4 July 2006Return made up to 14/06/06; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 August 2005Return made up to 14/06/05; full list of members (6 pages)
24 August 2005Return made up to 14/06/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 June 2004Return made up to 14/06/04; full list of members (6 pages)
18 June 2004Return made up to 14/06/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 September 2003Company name changed bathstore online LIMITED\certificate issued on 19/09/03 (2 pages)
19 September 2003Company name changed bathstore online LIMITED\certificate issued on 19/09/03 (2 pages)
10 July 2003Return made up to 14/06/03; full list of members (6 pages)
10 July 2003Return made up to 14/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 February 2003Registered office changed on 11/02/03 from: sterling house fulbourne road london E17 4EE (1 page)
11 February 2003Registered office changed on 11/02/03 from: sterling house fulbourne road london E17 4EE (1 page)
28 June 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(6 pages)
28 June 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(6 pages)
27 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 August 2001Return made up to 14/06/01; full list of members (6 pages)
30 August 2001Return made up to 14/06/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 June 2000Return made up to 14/06/00; full list of members (6 pages)
29 June 2000Return made up to 14/06/00; full list of members (6 pages)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
30 June 1999Secretary resigned (1 page)
14 June 1999Incorporation (16 pages)
14 June 1999Incorporation (16 pages)