Company NameEURO Bathrooms Ltd
DirectorsKapila Paul and Sharad Paul
Company StatusActive
Company Number08046393
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMrs Kapila Paul
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressUnit 12 Air Links Industrial Estate
Spitfire Way
Hounslow
TW5 9NR
Director NameMr Sharad Paul
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleImporter / Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Air Links Industrial Estate
Spitfire Way
Hounslow
TW5 9NR
Director NameMrs Niena Chibber
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAfghan
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address45 Norwood Road
Herne Hill
London
SE24 9AA

Contact

Websitewww.euro-bathrooms.co.uk
Email address[email protected]
Telephone020 85691555
Telephone regionLondon

Location

Registered AddressUnit 11 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Kapila Paul
50.00%
Ordinary
50 at £1Sharad Paul
50.00%
Ordinary

Financials

Year2014
Net Worth£70,608
Cash£4,853
Current Liabilities£208,766

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

11 April 2018Delivered on: 13 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 June 2016Delivered on: 7 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 April 2016Delivered on: 27 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit 11 maple grove business centre lawrence road hounslow t/no. AGL17916.
Outstanding
30 October 2013Delivered on: 1 November 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 March 2021Satisfaction of charge 080463930001 in full (1 page)
14 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
1 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
14 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
14 June 2018Registered office address changed from Unit 12 Airlinks Industrial Estate Spitfire Way Heston Middlesex TW5 9NR to Unit 11 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR on 14 June 2018 (2 pages)
13 April 2018Registration of charge 080463930004, created on 11 April 2018 (30 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
15 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
5 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
25 June 2016Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Unit 12 Airlinks Industrial Estate Spitfire Way Heston Middlesex TW5 9NR on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Unit 12 Airlinks Industrial Estate Spitfire Way Heston Middlesex TW5 9NR on 25 June 2016 (2 pages)
7 June 2016Registration of charge 080463930003, created on 7 June 2016 (42 pages)
7 June 2016Registration of charge 080463930003, created on 7 June 2016 (42 pages)
27 April 2016Registration of charge 080463930002, created on 12 April 2016 (40 pages)
27 April 2016Registration of charge 080463930002, created on 12 April 2016 (40 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 November 2014Registered office address changed from 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 13 November 2014 (1 page)
13 November 2014Director's details changed for Mr Sharad Paul on 10 October 2013 (2 pages)
13 November 2014Director's details changed for Mr Sharad Paul on 10 October 2013 (2 pages)
13 November 2014Registered office address changed from 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 13 November 2014 (1 page)
13 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Director's details changed for Mrs Kapila Paul on 10 October 2013 (2 pages)
13 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Director's details changed for Mrs Kapila Paul on 10 October 2013 (2 pages)
11 August 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 11 August 2014 (1 page)
11 August 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 11 August 2014 (1 page)
1 November 2013Registration of charge 080463930001 (26 pages)
1 November 2013Registration of charge 080463930001 (26 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 October 2013Director's details changed for Mrs Kapila Paul on 1 October 2013 (2 pages)
10 October 2013Director's details changed for Mrs Kapila Paul on 1 October 2013 (2 pages)
10 October 2013Director's details changed for Mrs Kapila Paul on 1 October 2013 (2 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
17 July 2012Registered office address changed from 45 Norwood Road Herne Hill London SE24 9AA England on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 45 Norwood Road Herne Hill London SE24 9AA England on 17 July 2012 (1 page)
16 June 2012Termination of appointment of Niena Chibber as a director (1 page)
16 June 2012Termination of appointment of Niena Chibber as a director (1 page)
16 June 2012Appointment of Mr Sharad Paul as a director (2 pages)
16 June 2012Appointment of Mr Sharad Paul as a director (2 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)