Company Name1st Stop Bathroom Ltd
DirectorBanka Singh Sandhu
Company StatusActive
Company Number05767177
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Banka Singh Sandhu
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Wadeville Avenue
Chadwell Heath
Romford
Essex
RM6 6EU
Secretary NameMrs Balbinder Kaur Sandhu
NationalityBritish
StatusCurrent
Appointed01 April 2007(12 months after company formation)
Appointment Duration17 years, 1 month
RoleCo. Secretary
Correspondence Address68 Wadeville Avenue
Chadwell Heath
RM6 6EU
Secretary NameRajwant Sandhu
NationalityIndian
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleSecretary
Correspondence Address1061-1063 High Road
Chadwell Heath
Essex
RM6 4AU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewater-marks.co.uk

Location

Registered Address1061-1063 High Road
Chadwell Heath
Romford
Essex
RM6 4AU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London

Shareholders

1 at £1Banka Singh Sandhu
100.00%
Ordinary

Financials

Year2014
Net Worth£5,706
Cash£1,229
Current Liabilities£90,791

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

11 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 June 2019Micro company accounts made up to 30 March 2018 (2 pages)
19 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
25 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (7 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (7 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
2 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
2 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Banka Singh Sandhu on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Banka Singh Sandhu on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Banka Singh Sandhu on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 August 2009Registered office changed on 25/08/2009 from 68 wadeville avenue chadwell heath romford essex RM66EU england (1 page)
25 August 2009Registered office changed on 25/08/2009 from 68 wadeville avenue chadwell heath romford essex RM66EU england (1 page)
24 August 2009Director's change of particulars / banka sandhu / 17/08/2009 (2 pages)
24 August 2009Secretary's change of particulars / balbender sandhu / 17/08/2009 (2 pages)
24 August 2009Secretary's change of particulars / balbender sandhu / 17/08/2009 (2 pages)
24 August 2009Director's change of particulars / banka sandhu / 17/08/2009 (2 pages)
17 July 2009Registered office changed on 17/07/2009 from 1061-1063 high road chadwell heath romford essex RM6 4AU (1 page)
17 July 2009Registered office changed on 17/07/2009 from 1061-1063 high road chadwell heath romford essex RM6 4AU (1 page)
25 May 2009Return made up to 03/04/09; full list of members (3 pages)
25 May 2009Return made up to 03/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2008Appointment terminated secretary rajwant sandhu (1 page)
12 December 2008Appointment terminated secretary rajwant sandhu (1 page)
12 December 2008Secretary appointed mrs balbender kaur sandhu (1 page)
12 December 2008Secretary appointed mrs balbender kaur sandhu (1 page)
20 August 2008Return made up to 03/04/08; full list of members (3 pages)
20 August 2008Return made up to 03/04/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 July 2007Return made up to 03/04/07; full list of members (6 pages)
18 July 2007Return made up to 03/04/07; full list of members (6 pages)
2 June 2007Director's particulars changed (1 page)
2 June 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
6 June 2006Registered office changed on 06/06/06 from: 20 hessel street london E1 2LP (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 20 hessel street london E1 2LP (1 page)
6 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
6 June 2006New director appointed (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
3 April 2006Incorporation (9 pages)
3 April 2006Incorporation (9 pages)