Company NameRouse Bathrooms Limited
DirectorsTony Rouse and Claire Alison Algar
Company StatusActive
Company Number04355322
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameTony Rouse
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(same day as company formation)
RoleRetail Bathrooms Company Direc
Country of ResidenceUnited Kingdom
Correspondence Address49 Witham Road
Anerley
London
SE20 7YB
Secretary NameMrs Clare Alison Algar
NationalityBritish
StatusCurrent
Appointed24 February 2003(1 year, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleSalesperson
Correspondence Address45 Chislehurst Road
Chislehurst
Kent
BR7 5LE
Director NameClaire Alison Algar
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(11 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Chislehurst Road
Chislehurst
Kent
BR7 5LE
Secretary NameVirginia Eileen Rouse
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address49 Witham Road
Anerley
London
SE20 7YB

Contact

Telephone020 83250684
Telephone regionLondon

Location

Registered Address29 High Street
West Wickham
Kent
BR4 0LP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Shareholders

7.7k at £1Mr Tony Rouse
51.00%
Ordinary
7.4k at £1Claire Alison Algar
49.00%
Ordinary

Financials

Year2014
Net Worth£382,594
Cash£288,236
Current Liabilities£90,768

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

6 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
10 February 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
10 February 2023Statement of capital following an allotment of shares on 17 January 2023
  • GBP 15,100
(3 pages)
26 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
22 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
20 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
6 May 2020Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to 29 High Street West Wickham Kent BR4 0LP on 6 May 2020 (1 page)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
22 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
7 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
10 May 2016Registered office address changed from 49 Witham Road Anerley London SE20 7YB to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 49 Witham Road Anerley London SE20 7YB to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 10 May 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 15,000
(5 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 15,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 15,000
(5 pages)
12 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 15,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 15,000
(5 pages)
10 February 2014Secretary's details changed for Mrs Clare Alison Algar on 17 January 2014 (1 page)
10 February 2014Secretary's details changed for Mrs Clare Alison Algar on 17 January 2014 (1 page)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 15,000
(5 pages)
11 September 2013Appointment of Claire Alison Algar as a director (2 pages)
11 September 2013Appointment of Claire Alison Algar as a director (2 pages)
18 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 January 2012Secretary's details changed for Clare Alison Rouse on 24 September 2009 (2 pages)
18 January 2012Secretary's details changed for Clare Alison Rouse on 24 September 2009 (2 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 January 2010Director's details changed for Tony Rouse on 17 January 2010 (2 pages)
28 January 2010Director's details changed for Tony Rouse on 17 January 2010 (2 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
23 January 2008Return made up to 17/01/08; full list of members (2 pages)
23 January 2008Return made up to 17/01/08; full list of members (2 pages)
22 November 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
22 November 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
8 March 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
8 March 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
25 January 2007Return made up to 17/01/07; full list of members (2 pages)
25 January 2007Return made up to 17/01/07; full list of members (2 pages)
14 March 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
6 March 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
11 May 2005Secretary's particulars changed (1 page)
11 May 2005Secretary's particulars changed (1 page)
25 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
25 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
26 January 2005Return made up to 17/01/05; full list of members (6 pages)
26 January 2005Return made up to 17/01/05; full list of members (6 pages)
7 September 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
7 September 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
7 June 2004Accounting reference date shortened from 28/02/04 to 31/07/03 (1 page)
7 June 2004Accounting reference date shortened from 28/02/04 to 31/07/03 (1 page)
1 April 2004Return made up to 17/01/04; full list of members (6 pages)
1 April 2004Return made up to 17/01/04; full list of members (6 pages)
28 October 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
28 October 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
27 October 2003Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
27 October 2003Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
31 March 2003Ad 08/03/03--------- £ si 13500@1=13500 £ ic 1500/15000 (2 pages)
31 March 2003Ad 08/03/03--------- £ si 13500@1=13500 £ ic 1500/15000 (2 pages)
28 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2003New secretary appointed (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (1 page)
17 January 2002Incorporation (16 pages)
17 January 2002Incorporation (16 pages)