Company NameHorsham Bathrooms Limited
Company StatusDissolved
Company Number04219828
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NamePaddley & Spall Bathrooms Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David John Haywood
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(10 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Aldwych House
8th Floor Aldwych
London
WC2B 4HN
Director NameJames John Paddley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Greystone Avenue
Worthing
West Sussex
BN13 1LR
Director NameMr Duncan Spall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tannery Court
Horsham
West Sussex
RH13 5BA
Secretary NameJames John Paddley
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Greystone Avenue
Worthing
West Sussex
BN13 1LR
Secretary NameMr Eric Ronald Spall
StatusResigned
Appointed28 June 2007(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 2011)
RoleCompany Director
Correspondence Address45 Croydon Road
Reigate
Surrey
RH2 0NA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

7.5k at £1Van Der Bijl LTD
58.90%
Ordinary B
5.2k at £1Van Der Bijl LTD
41.10%
Ordinary

Financials

Year2014
Net Worth£125,990
Cash£118,211
Current Liabilities£322,526

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

17 May 2002Delivered on: 23 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

28 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 12,733
(4 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 12,733
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 October 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 12,733
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Registered office address changed from 3 Blacklands Crescent Forest Row East Sussex RH18 5NN on 23 April 2012 (2 pages)
23 April 2012Termination of appointment of Eric Spall as a secretary (2 pages)
23 April 2012Termination of appointment of Duncan Spall as a director (2 pages)
19 April 2012Appointment of David John Haywood as a director (2 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
29 September 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
24 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
27 July 2009Return made up to 18/05/09; full list of members (3 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
8 October 2008Return made up to 18/05/08; full list of members (4 pages)
7 October 2008Appointment terminated secretary james paddley (1 page)
7 October 2008Appointment terminated director james paddley (1 page)
7 October 2008Secretary appointed mr eric ronald spall (1 page)
7 October 2008Director's change of particulars / duncan spall / 01/03/2008 (1 page)
22 January 2008Total exemption full accounts made up to 25 July 2007 (11 pages)
4 August 2007Declaration of assistance for shares acquisition (3 pages)
21 July 2007Return made up to 18/05/07; full list of members
  • 363(287) ‐ Registered office changed on 21/07/07
(7 pages)
11 July 2007Company name changed paddley & spall bathrooms limite d\certificate issued on 11/07/07 (2 pages)
2 February 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
5 September 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
7 September 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
14 December 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
29 November 2003Full accounts made up to 30 April 2003 (16 pages)
21 August 2003Return made up to 18/05/03; full list of members (7 pages)
28 July 2003Return made up to 18/05/02; full list of members (7 pages)
28 July 2003Director's particulars changed (1 page)
17 June 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
17 June 2003Compulsory strike-off action has been discontinued (1 page)
3 June 2003First Gazette notice for compulsory strike-off (1 page)
28 May 2003Ad 30/10/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2003£ nc 1000/50000 30/10/01 (1 page)
20 March 2003Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
23 May 2002Particulars of mortgage/charge (3 pages)
31 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
18 May 2001Incorporation (10 pages)