London
SE28 8LR
Director Name | Caroline Whittaker |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 High Street Branston LN4 1NB |
Director Name | Mr Russell Peter Ward |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Honeysuckle Close Bessacarr Doncaster South Yorkshire DN4 7DJ |
Director Name | Mrs Caroline Olsen |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2016(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 8, Hayfield Lane Business Park Field Lane Auckley Doncaster DN9 3FL |
Website | www.designerbathroomconcepts.com/ |
---|---|
Email address | [email protected] |
Telephone | 01302 249681 |
Telephone region | Doncaster |
Registered Address | 4 Rollesby Way London SE28 8LR |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
100 at £1 | Russell Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£156,671 |
Cash | £19,836 |
Current Liabilities | £240,891 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 August 2017 | Delivered on: 9 August 2017 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
14 November 2017 | Confirmation statement made on 26 October 2017 with updates (3 pages) |
---|---|
9 August 2017 | Registration of charge 083092080001, created on 7 August 2017 (17 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (3 pages) |
26 September 2016 | Appointment of Mrs Caroline Olsen as a director on 6 August 2016 (2 pages) |
26 September 2016 | Termination of appointment of Russell Peter Ward as a director on 6 August 2016 (1 page) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 February 2015 | Company name changed designer bathroom concepts LTD\certificate issued on 05/02/15
|
21 January 2015 | Resolutions
|
6 January 2015 | Change of name notice (2 pages) |
16 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 March 2014 | Director's details changed for Mr Russell Peter Ward on 5 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Russell Peter Ward on 5 March 2014 (2 pages) |
28 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
6 November 2013 | Registered office address changed from 13 High Street Branston LN4 1NB England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 13 High Street Branston LN4 1NB England on 6 November 2013 (1 page) |
6 November 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
15 January 2013 | Appointment of Mr Russell Peter Ward as a director (2 pages) |
15 January 2013 | Termination of appointment of Caroline Whittaker as a director (1 page) |
27 November 2012 | Incorporation (36 pages) |