Oxshott
Leatherhead
Surrey
KT22 0UL
Director Name | Mr Nico Albert De Beer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 56 High Point North Hill Highgate London N6 4AZ |
Director Name | Mr Clive Aubrey Charles Chaplin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 April 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Dawn Crichard |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 April 2019) |
Role | Financial Director |
Country of Residence | Jersey |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Secretary Name | Catherine Lucy Swemmer |
---|---|
Status | Closed |
Appointed | 30 June 2015(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | Tequila, Rue Jambart St Clement Jersey JE2 6LA |
Secretary Name | Karen Le Cornu |
---|---|
Status | Resigned |
Appointed | 02 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Bbl House Jubilee Promenade Albert Pier St Helier Jersey JE2 3NW |
Website | www.bathroombrands.com |
---|---|
Email address | [email protected] |
Telephone | 01425 451600 |
Telephone region | Ringwood |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Bathroom Brands PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,027 |
Cash | £41,015 |
Current Liabilities | £18,595 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2019 | Application to strike the company off the register (4 pages) |
4 September 2018 | Restoration by order of the court (4 pages) |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Application to strike the company off the register (3 pages) |
23 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Appointment of Catherine Lucy Swemmer as a secretary on 30 June 2015 (2 pages) |
17 September 2015 | Appointment of Catherine Lucy Swemmer as a secretary on 30 June 2015 (2 pages) |
30 July 2015 | Termination of appointment of Karen Le Cornu as a secretary on 30 June 2015 (1 page) |
30 July 2015 | Termination of appointment of Karen Le Cornu as a secretary on 30 June 2015 (1 page) |
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 May 2014 | Director's details changed for Nico De Beer on 11 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Nico De Beer on 11 April 2014 (2 pages) |
17 March 2014 | Director's details changed for Dawn Crichard on 6 February 2014 (2 pages) |
17 March 2014 | Director's details changed for Dawn Crichard on 6 February 2014 (2 pages) |
17 March 2014 | Director's details changed for Dawn Crichard on 6 February 2014 (2 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
19 March 2013 | Appointment of Dawn Crichard as a director (2 pages) |
19 March 2013 | Appointment of Dawn Crichard as a director (2 pages) |
18 March 2013 | Appointment of Clive Aubrey Charles Chaplin as a director (2 pages) |
18 March 2013 | Appointment of Clive Aubrey Charles Chaplin as a director (2 pages) |
19 December 2012 | Company name changed bathroom brands (uk) LIMITED\certificate issued on 19/12/12
|
19 December 2012 | Company name changed bathroom brands (uk) LIMITED\certificate issued on 19/12/12
|
2 December 2012 | Incorporation (23 pages) |
2 December 2012 | Incorporation (23 pages) |