Company NameVapour Baths Limited
Company StatusActive
Company Number11086134
CategoryPrivate Limited Company
Incorporation Date28 November 2017(6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Robert Procope
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Chatsworth Road
London
NW2 4DG
Director NameMr Alexander Lazarev
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Grosvenor Gardens
London
SW1W 0BD
Director NameMrs Maria Biryuleva
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(4 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Chatsworth Road
London
NW2 4DG

Location

Registered Address1 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Filing History

2 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
22 October 2020Micro company accounts made up to 30 November 2019 (4 pages)
5 August 2020Notification of a person with significant control statement (2 pages)
29 January 2020Amended micro company accounts made up to 30 November 2018 (6 pages)
29 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
25 January 2019Director's details changed for Mr Alexander Lazarev on 1 October 2018 (2 pages)
5 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
5 December 2018Cessation of Alexander Lazarev as a person with significant control on 3 April 2018 (1 page)
5 December 2018Cessation of Robert Procope as a person with significant control on 3 April 2018 (1 page)
5 December 2018Registered office address changed from 74 Chatsworth Road London NW2 4DG United Kingdom to 1 Grosvenor Gardens London SW1W 0BD on 5 December 2018 (1 page)
26 June 2018Appointment of Mrs Maria Biryuleva as a director on 3 April 2018 (2 pages)
25 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 2.52
(4 pages)
25 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 6.66
(4 pages)
25 April 2018Sub-division of shares on 3 April 2018 (4 pages)
25 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 8.03
(4 pages)
23 April 2018Resolutions
  • RES13 ‐ Sub division 03/04/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 April 2018Change of details for Mr Alexander Lazarev as a person with significant control on 3 April 2018 (2 pages)
12 April 2018Change of details for Mr Robert Procope as a person with significant control on 3 April 2018 (2 pages)
20 December 2017Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 74 Chatsworth Road London NW2 4DG on 20 December 2017 (1 page)
20 December 2017Change of details for Mr Alex Lazarev as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Alex Lazarev on 20 December 2017 (2 pages)
28 November 2017Incorporation
Statement of capital on 2017-11-28
  • GBP 2
(33 pages)