THE LONDON BATHROOM COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE LONDON BATHROOM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02660585

Incorporation date

05/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Waltham Forest Business Centre, 5 Blackhorse Lane, London E17 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1991)
dot icon31/12/2010
Final Gazette dissolved following liquidation
dot icon30/09/2010
Liquidators' statement of receipts and payments to 2010-09-24
dot icon30/09/2010
Return of final meeting in a creditors' voluntary winding up
dot icon17/12/2009
Statement of affairs with form 4.19
dot icon17/12/2009
Appointment of a voluntary liquidator
dot icon17/12/2009
Resolutions
dot icon28/12/2008
Return made up to 06/11/08; full list of members
dot icon23/12/2008
Director appointed mr. Peter arthur vian
dot icon21/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/11/2008
Registered office changed on 07/11/2008 from anderson ross waltham forest business centre blackhorse lane london E17 6DS
dot icon19/06/2008
Certificate of change of name
dot icon12/06/2008
Appointment Terminated Secretary jane evered
dot icon12/06/2008
Director appointed joel vian
dot icon12/06/2008
Secretary appointed peter arthur vian
dot icon12/06/2008
Registered office changed on 13/06/2008 from moorgate house 7B station road west oxted surrey RH8 9EE
dot icon12/06/2008
Appointment Terminated Director william evered
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/11/2007
Return made up to 06/11/07; full list of members
dot icon03/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 06/11/06; full list of members
dot icon29/11/2006
Director's particulars changed
dot icon29/11/2006
Secretary's particulars changed;director's particulars changed
dot icon30/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/07/2006
Registered office changed on 24/07/06 from: 74A station road east oxted surrey RH8 0PG
dot icon11/01/2006
Return made up to 06/11/05; full list of members
dot icon11/01/2006
Secretary's particulars changed;director's particulars changed
dot icon31/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/11/2004
Return made up to 06/11/04; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/11/2003
Return made up to 06/11/03; full list of members
dot icon02/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/11/2002
Return made up to 06/11/02; full list of members
dot icon05/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/11/2001
Particulars of mortgage/charge
dot icon12/11/2001
Return made up to 06/11/01; full list of members
dot icon27/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/11/2000
Return made up to 06/11/00; full list of members
dot icon16/07/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
Registered office changed on 19/04/00 from: 2 chepstow road bayswater london W2 5BH
dot icon15/11/1999
Return made up to 06/11/99; full list of members
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon03/11/1998
Return made up to 06/11/98; no change of members
dot icon11/10/1998
Full accounts made up to 1997-12-31
dot icon26/11/1997
Return made up to 06/11/97; full list of members
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon31/01/1997
Return made up to 06/11/96; no change of members
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon14/01/1996
Return made up to 06/11/95; no change of members
dot icon14/01/1996
Director's particulars changed
dot icon29/11/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 06/11/94; full list of members
dot icon29/10/1994
Director resigned;new director appointed
dot icon29/10/1994
Full accounts made up to 1993-12-31
dot icon17/07/1994
Secretary resigned;new secretary appointed
dot icon08/03/1994
Full accounts made up to 1992-12-31
dot icon08/03/1994
Director resigned;new director appointed
dot icon08/03/1994
Return made up to 06/11/93; full list of members
dot icon17/11/1992
Secretary resigned;new secretary appointed
dot icon17/11/1992
Return made up to 06/11/92; full list of members
dot icon17/11/1992
Secretary resigned
dot icon15/07/1992
Ad 01/06/92-20/06/92 £ si 500@1=500 £ ic 2/502
dot icon15/07/1992
Accounting reference date notified as 31/12
dot icon20/11/1991
Registered office changed on 21/11/91 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP
dot icon20/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1991
Resolutions
dot icon05/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vian, Joel
Director
04/06/2008 - Present
6
Evered, Jane Patricia
Director
10/10/1994 - 04/06/2008
-
Evered, William Grahame
Director
28/02/1994 - 04/06/2008
-
Belcham, Howard
Director
14/11/1991 - 28/02/1994
-
Vian, Peter Arthur, Mr.
Secretary
04/06/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE LONDON BATHROOM COMPANY LIMITED

THE LONDON BATHROOM COMPANY LIMITED is an(a) Dissolved company incorporated on 05/11/1991 with the registered office located at Waltham Forest Business Centre, 5 Blackhorse Lane, London E17 6DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE LONDON BATHROOM COMPANY LIMITED?

toggle

THE LONDON BATHROOM COMPANY LIMITED is currently Dissolved. It was registered on 05/11/1991 and dissolved on 31/12/2010.

Where is THE LONDON BATHROOM COMPANY LIMITED located?

toggle

THE LONDON BATHROOM COMPANY LIMITED is registered at Waltham Forest Business Centre, 5 Blackhorse Lane, London E17 6DS.

What does THE LONDON BATHROOM COMPANY LIMITED do?

toggle

THE LONDON BATHROOM COMPANY LIMITED operates in the Retail sale of hardware, paints and glass (52.46 - SIC 2003) sector.

What is the latest filing for THE LONDON BATHROOM COMPANY LIMITED?

toggle

The latest filing was on 31/12/2010: Final Gazette dissolved following liquidation.