THE ALTERNATIVE BATHROOM COMPANY LIMITED
LONDON GLOBAL TRADING.COM LIMITED

Hellopages » Greater London » Hounslow » TW8 9PL
Company number 05388912
Status Active
Incorporation Date 11 March 2005
Company Type Private Limited Company
Address UNIT 5 PHOENIX PARK, EALING ROAD, LONDON, TW8 9PL
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1 . The most likely internet sites of THE ALTERNATIVE BATHROOM COMPANY LIMITED are www.thealternativebathroomcompany.co.uk, and www.the-alternative-bathroom-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The Alternative Bathroom Company Limited is a Private Limited Company. The company registration number is 05388912. The Alternative Bathroom Company Limited has been working since 11 March 2005. The present status of the company is Active. The registered address of The Alternative Bathroom Company Limited is Unit 5 Phoenix Park Ealing Road London Tw8 9pl. . YANG, Wei is a Secretary of the company. KIRKPATRICK, Colin Robert Alan is a Director of the company. LAKE, Gary Bing is a Director of the company. STEWART, Philip is a Director of the company. YANG, Wei is a Director of the company. Secretary GILCHRIEST, Brian Courtney has been resigned. Secretary SEEL, Juliette Alison has been resigned. Director GILCHRIEST, Brian Courtney has been resigned. Director JONES, David James Hammond, The Rev has been resigned. Director WILSON, Craig Anthony has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
YANG, Wei
Appointed Date: 04 January 2011

Director
KIRKPATRICK, Colin Robert Alan
Appointed Date: 01 December 2009
50 years old

Director
LAKE, Gary Bing
Appointed Date: 18 June 2015
63 years old

Director
STEWART, Philip
Appointed Date: 20 August 2015
63 years old

Director
YANG, Wei
Appointed Date: 18 June 2015
48 years old

Resigned Directors

Secretary
GILCHRIEST, Brian Courtney
Resigned: 04 January 2011
Appointed Date: 03 June 2005

Secretary
SEEL, Juliette Alison
Resigned: 03 June 2005
Appointed Date: 11 March 2005

Director
GILCHRIEST, Brian Courtney
Resigned: 04 January 2011
Appointed Date: 14 March 2005
69 years old

Director
JONES, David James Hammond, The Rev
Resigned: 18 June 2015
Appointed Date: 01 January 2007
80 years old

Director
WILSON, Craig Anthony
Resigned: 01 December 2009
Appointed Date: 11 March 2005
60 years old

Persons With Significant Control

Tabc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE ALTERNATIVE BATHROOM COMPANY LIMITED Events

31 Mar 2017
Confirmation statement made on 11 March 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

28 Sep 2015
Director's details changed for Mr Philip Stewart on 20 August 2015
10 Sep 2015
Appointment of Mr Philip Stewart as a director on 20 August 2015
...
... and 42 more events
14 Feb 2006
New director appointed
13 Jun 2005
Secretary resigned
13 Jun 2005
New secretary appointed
12 Apr 2005
Accounting reference date shortened from 31/03/06 to 31/12/05
11 Mar 2005
Incorporation

THE ALTERNATIVE BATHROOM COMPANY LIMITED Charges

1 July 2011
Debenture
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…