Company NameEC1 Bathrooms Limited
DirectorColin Clarke
Company StatusActive
Company Number06192048
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Previous NameWC1 Bathrooms Limited

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 NameMr Colin Clarke
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address148 Grays Inn Road
London
WC1X 8AX
Director NameMr Daniel Joseph Kinsella
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address11 Fernwood Avenue
London
SW16 1RD
Director NameMr Paul Kinsella
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address11 Fernwood Avenue
London
SW16 1RD
Director NameMr Stephen Michael Kinsella
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address11 Fernwood Avenue
London
SW16 1RD
Director NameMrs Tracey Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleNewborn Hearing Screener
Country of ResidenceUnited Kingdom
Correspondence Address11 Longcroft Avenue
Banstead
Surrey
SM7 3AE
Secretary NameMrs Tracey Clarke
NationalityIrish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleNewborn Hearing Screener
Country of ResidenceUnited Kingdom
Correspondence Address11 Longcroft Avenue
Banstead
Surrey
SM7 3AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ec1bathrooms.co.uk/
Email address[email protected]
Telephone020 72788618
Telephone regionLondon

Location

Registered Address148 Grays Inn Road
London
WC1X 8AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

3 at £1Mr Colin Clarke
60.00%
Ordinary
2 at £1Mrs Tracey Clarke
40.00%
Ordinary

Financials

Year2014
Net Worth£1,041
Current Liabilities£126,143

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

6 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
7 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
10 April 2019Director's details changed for Mr Colin Clarke on 29 March 2019 (2 pages)
10 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
10 April 2019Change of details for Mr Colin Clarke as a person with significant control on 29 March 2019 (2 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
12 April 2018Termination of appointment of Tracey Clarke as a secretary on 25 August 2017 (1 page)
12 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
1 September 2017Termination of appointment of Tracey Clarke as a director on 25 August 2017 (1 page)
1 September 2017Termination of appointment of Tracey Clarke as a director on 25 August 2017 (1 page)
13 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 April 2016Registered 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 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5
(5 pages)
19 April 2016Registered 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 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5
(4 pages)
17 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5
(4 pages)
14 July 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5
(5 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
17 January 2011Termination of appointment of Stephen Kinsella as a director (1 page)
17 January 2011Termination of appointment of Paul Kinsella as a director (1 page)
17 January 2011Termination of appointment of Paul Kinsella as a director (1 page)
17 January 2011Termination of appointment of Stephen Kinsella as a director (1 page)
17 January 2011Termination of appointment of Daniel Kinsella as a director (1 page)
17 January 2011Termination of appointment of Daniel Kinsella as a director (1 page)
16 November 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
16 November 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
16 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
8 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Paul Kinsella on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Tracey Clarke on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 76-78 Canterbury Road Croydon Surrey CR0 3HA on 7 April 2010 (1 page)
7 April 2010Director's details changed for Mr Daniel Joseph Kinsella on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Daniel Joseph Kinsella on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Stephen Michael Kinsella on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Paul Kinsella on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Colin Clarke on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Stephen Michael Kinsella on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Daniel Joseph Kinsella on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Colin Clarke on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 76-78 Canterbury Road Croydon Surrey CR0 3HA on 7 April 2010 (1 page)
7 April 2010Director's details changed for Tracey Clarke on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 76-78 Canterbury Road Croydon Surrey CR0 3HA on 7 April 2010 (1 page)
7 April 2010Director's details changed for Colin Clarke on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Paul Kinsella on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Tracey Clarke on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Stephen Michael Kinsella on 7 April 2010 (2 pages)
18 May 2009Return made up to 29/03/09; full list of members (5 pages)
18 May 2009Return made up to 29/03/09; full list of members (5 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Return made up to 29/03/08; full list of members (6 pages)
17 September 2008Return made up to 29/03/08; full list of members (6 pages)
29 March 2008Memorandum and Articles of Association (12 pages)
29 March 2008Memorandum and Articles of Association (12 pages)
15 March 2008Company name changed WC1 bathrooms LIMITED\certificate issued on 19/03/08 (2 pages)
15 March 2008Company name changed WC1 bathrooms LIMITED\certificate issued on 19/03/08 (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
23 May 2007Ad 29/03/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
23 May 2007Ad 29/03/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
29 March 2007Incorporation (16 pages)
29 March 2007Incorporation (16 pages)