BATHROOMS ETC. LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 7JP

Company number 04535508
Status Active
Incorporation Date 16 September 2002
Company Type Private Limited Company
Address 116 HAMMERSMITH ROAD, LONDON, W6 7JP
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of BATHROOMS ETC. LIMITED are www.bathroomsetc.co.uk, and www.bathrooms-etc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.3 miles; to Brentford Rail Station is 3.9 miles; to Barbican Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bathrooms Etc Limited is a Private Limited Company. The company registration number is 04535508. Bathrooms Etc Limited has been working since 16 September 2002. The present status of the company is Active. The registered address of Bathrooms Etc Limited is 116 Hammersmith Road London W6 7jp. The company`s financial liabilities are £272.15k. It is £0k against last year. . MC ANULTY, Susan Frances Marie is a Secretary of the company. MC ANULTY, Stephen Patrick is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Service activities incidental to water transportation".


bathrooms etc. Key Finiance

LIABILITIES £272.15k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MC ANULTY, Susan Frances Marie
Appointed Date: 17 September 2002

Director
MC ANULTY, Stephen Patrick
Appointed Date: 17 September 2002
70 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 September 2002
Appointed Date: 16 September 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 September 2002
Appointed Date: 16 September 2002

Persons With Significant Control

Mr Stephen Patrick Mcanulty
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BATHROOMS ETC. LIMITED Events

20 Sep 2016
Confirmation statement made on 16 September 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

21 Apr 2015
Total exemption small company accounts made up to 30 September 2014
03 Dec 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100

...
... and 34 more events
01 Oct 2002
Registered office changed on 01/10/02 from: 34 weirdale avenue whetstone london N20 0AG
24 Sep 2002
Secretary resigned
24 Sep 2002
Director resigned
24 Sep 2002
Registered office changed on 24/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN
16 Sep 2002
Incorporation

BATHROOMS ETC. LIMITED Charges

13 September 2006
Legal charge
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H 102-104 hammersmith road london t/no BGL14765. And all…
28 June 2004
Legal mortgage
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 102-104 hammersmith road london. With the…
28 June 2004
Debenture
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…