London
WC1X 8AX
Director Name | Mr Daniel Joseph Kinsella |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fernwood Avenue London SW16 1RD |
Director Name | Mr Paul Kinsella |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fernwood Avenue London SW16 1RD |
Director Name | Mr Stephen Michael Kinsella |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fernwood Avenue London SW16 1RD |
Director Name | Mrs Tracey Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Newborn Hearing Screener |
Country of Residence | United Kingdom |
Correspondence Address | 11 Longcroft Avenue Banstead Surrey SM7 3AE |
Secretary Name | Mrs Tracey Clarke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Newborn Hearing Screener |
Country of Residence | United Kingdom |
Correspondence Address | 11 Longcroft Avenue Banstead Surrey SM7 3AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ec1bathrooms.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72788618 |
Telephone region | London |
Registered Address | 148 Grays Inn Road London WC1X 8AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
3 at £1 | Mr Colin Clarke 60.00% Ordinary |
---|---|
2 at £1 | Mrs Tracey Clarke 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,041 |
Current Liabilities | £126,143 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
6 August 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
---|---|
7 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
10 April 2019 | Director's details changed for Mr Colin Clarke on 29 March 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
10 April 2019 | Change of details for Mr Colin Clarke as a person with significant control on 29 March 2019 (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
12 April 2018 | Termination of appointment of Tracey Clarke as a secretary on 25 August 2017 (1 page) |
12 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
1 September 2017 | Termination of appointment of Tracey Clarke as a director on 25 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Tracey Clarke as a director on 25 August 2017 (1 page) |
13 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 April 2016 | Registered office address changed from 156-158 Gray's Inn Road London WC1X 8ED to 148 Grays Inn Road London WC1X 8AX on 19 April 2016 (1 page) |
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Registered office address changed from 156-158 Gray's Inn Road London WC1X 8ED to 148 Grays Inn Road London WC1X 8AX on 19 April 2016 (1 page) |
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
14 July 2014 | Registered office address changed from 76 Canterbury Road Croydon Surrey CR0 3HA to 156-158 Gray's Inn Road London WC1X 8ED on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 76 Canterbury Road Croydon Surrey CR0 3HA to 156-158 Gray's Inn Road London WC1X 8ED on 14 July 2014 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Termination of appointment of Stephen Kinsella as a director (1 page) |
17 January 2011 | Termination of appointment of Paul Kinsella as a director (1 page) |
17 January 2011 | Termination of appointment of Paul Kinsella as a director (1 page) |
17 January 2011 | Termination of appointment of Stephen Kinsella as a director (1 page) |
17 January 2011 | Termination of appointment of Daniel Kinsella as a director (1 page) |
17 January 2011 | Termination of appointment of Daniel Kinsella as a director (1 page) |
16 November 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
16 November 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Director's details changed for Paul Kinsella on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Tracey Clarke on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 76-78 Canterbury Road Croydon Surrey CR0 3HA on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Daniel Joseph Kinsella on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Daniel Joseph Kinsella on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Michael Kinsella on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Paul Kinsella on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Colin Clarke on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Michael Kinsella on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Daniel Joseph Kinsella on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Colin Clarke on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 76-78 Canterbury Road Croydon Surrey CR0 3HA on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Tracey Clarke on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 76-78 Canterbury Road Croydon Surrey CR0 3HA on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Colin Clarke on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Paul Kinsella on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Tracey Clarke on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Michael Kinsella on 7 April 2010 (2 pages) |
18 May 2009 | Return made up to 29/03/09; full list of members (5 pages) |
18 May 2009 | Return made up to 29/03/09; full list of members (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Return made up to 29/03/08; full list of members (6 pages) |
17 September 2008 | Return made up to 29/03/08; full list of members (6 pages) |
29 March 2008 | Memorandum and Articles of Association (12 pages) |
29 March 2008 | Memorandum and Articles of Association (12 pages) |
15 March 2008 | Company name changed WC1 bathrooms LIMITED\certificate issued on 19/03/08 (2 pages) |
15 March 2008 | Company name changed WC1 bathrooms LIMITED\certificate issued on 19/03/08 (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
23 May 2007 | Ad 29/03/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
23 May 2007 | Ad 29/03/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
29 March 2007 | Incorporation (16 pages) |
29 March 2007 | Incorporation (16 pages) |