Company NameBath Supermarket Limited
DirectorsBhapinder Singh Bath and Harinderpal Kaur Bath
Company StatusActive
Company Number04621919
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Bhapinder Singh Bath
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Vicarage Road
Sunbury
Middlesex
TW16 7QX
Director NameHarinderpal Kaur Bath
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Vicarage Road
Sunbury
Middlesex
TW16 7QX
Secretary NameHarinderpal Kaur Bath
NationalityBritish
StatusCurrent
Appointed02 January 2003(2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Vicarage Road
Sunbury
Middlesex
TW16 7QX
Director NameKashmir Kaur Bath
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 02 May 2008)
RoleCompany Director
Correspondence Address122 Vicarage Road
Sunbury
Middlesex
TW16 7QX
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone01932 782670
Telephone regionWeybridge

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr Bhapinder Singh Bath
50.00%
Ordinary
1 at £1Mrs Harinderpal Kaur Bath
50.00%
Ordinary

Financials

Year2014
Net Worth£921
Cash£28,179
Current Liabilities£71,876

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

16 November 2015Delivered on: 17 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
28 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
26 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
14 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
24 February 2021Director's details changed for Harinder Kaur Bath on 24 February 2021 (2 pages)
24 February 2021Secretary's details changed for Harinder Kaur Bath on 24 February 2021 (1 page)
26 December 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
12 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 June 2018Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 26 June 2018 (1 page)
11 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
17 November 2015Registration of charge 046219190001, created on 16 November 2015 (8 pages)
17 November 2015Registration of charge 046219190001, created on 16 November 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
7 February 2011Registered office address changed from 122 Vicarage Road Sunbury on Thames Middlesex TW16 7QX on 7 February 2011 (1 page)
7 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
7 February 2011Registered office address changed from 122 Vicarage Road Sunbury on Thames Middlesex TW16 7QX on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 122 Vicarage Road Sunbury on Thames Middlesex TW16 7QX on 7 February 2011 (1 page)
7 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
28 January 2011Compulsory strike-off action has been suspended (1 page)
28 January 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
16 January 2010Director's details changed for Harinder Kaur Bath on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Bhapinder Singh Bath on 1 October 2009 (2 pages)
16 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Harinder Kaur Bath on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Harinder Kaur Bath on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Bhapinder Singh Bath on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Bhapinder Singh Bath on 1 October 2009 (2 pages)
16 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
16 July 2009Return made up to 19/12/08; full list of members (4 pages)
16 July 2009Return made up to 19/12/08; full list of members (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
10 February 2009Appointment terminated director kashmir bath (1 page)
10 February 2009Registered office changed on 10/02/2009 from doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
10 February 2009Appointment terminated director kashmir bath (1 page)
10 February 2009Registered office changed on 10/02/2009 from doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
1 August 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
1 August 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
14 March 2008Return made up to 19/12/07; full list of members (4 pages)
14 March 2008Return made up to 19/12/07; full list of members (4 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
15 January 2007Return made up to 19/12/06; full list of members (7 pages)
15 January 2007Return made up to 19/12/06; full list of members (7 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 January 2006Return made up to 19/12/05; full list of members (7 pages)
5 January 2006Return made up to 19/12/05; full list of members (7 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
10 January 2005Return made up to 19/12/04; full list of members (7 pages)
10 January 2005Return made up to 19/12/04; full list of members (7 pages)
6 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
6 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
21 January 2004Return made up to 19/12/03; full list of members (7 pages)
21 January 2004Return made up to 19/12/03; full list of members (7 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Ad 02/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 March 2003Registered office changed on 06/03/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Ad 02/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
19 December 2002Incorporation (13 pages)
19 December 2002Incorporation (13 pages)