WEST ONE BATHROOMS LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 1TQ
Company number 01356065
Status Active
Incorporation Date 7 March 1978
Company Type Private Limited Company
Address UNIT D DAVIS ROAD INDUSTRIAL PARK, DAVIS ROAD, CHESSINGTON, SURREY, KT9 1TQ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 17 in full. The most likely internet sites of WEST ONE BATHROOMS LIMITED are www.westonebathrooms.co.uk, and www.west-one-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. West One Bathrooms Limited is a Private Limited Company. The company registration number is 01356065. West One Bathrooms Limited has been working since 07 March 1978. The present status of the company is Active. The registered address of West One Bathrooms Limited is Unit D Davis Road Industrial Park Davis Road Chessington Surrey Kt9 1tq. . STANLEY, Susan is a Secretary of the company. WATERS, Duncan James is a Director of the company. WATERS, Kevin Anthony Stewart is a Director of the company. Secretary FARRINGTON, Stephen John has been resigned. Secretary WATERS, Anthony has been resigned. Director FARRINGTON, Stephen John has been resigned. Director WATERS, Anthony has been resigned. Director WATERS, Nagina has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
STANLEY, Susan
Appointed Date: 01 February 2016

Director
WATERS, Duncan James
Appointed Date: 01 January 1994
58 years old

Director
WATERS, Kevin Anthony Stewart
Appointed Date: 01 January 1994
60 years old

Resigned Directors

Secretary
FARRINGTON, Stephen John
Resigned: 01 June 2016
Appointed Date: 01 September 1992

Secretary
WATERS, Anthony
Resigned: 01 September 1992

Director
FARRINGTON, Stephen John
Resigned: 04 February 2013
Appointed Date: 01 September 1992
84 years old

Director
WATERS, Anthony
Resigned: 26 March 2004
86 years old

Director
WATERS, Nagina
Resigned: 20 December 2006
73 years old

Persons With Significant Control

Mr Duncan James Waters
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Kevin Anthony Stewart Waters
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

WEST ONE BATHROOMS LIMITED Events

23 Jan 2017
Confirmation statement made on 16 January 2017 with updates
29 Nov 2016
Full accounts made up to 31 March 2016
25 Jul 2016
Satisfaction of charge 17 in full
01 Jun 2016
Termination of appointment of Stephen John Farrington as a secretary on 1 June 2016
15 Feb 2016
Appointment of Mrs Susan Stanley as a secretary on 1 February 2016
...
... and 129 more events
06 Oct 1986
Return made up to 15/06/86; full list of members

30 May 1986
Accounts for a small company made up to 31 March 1985

25 Apr 1986
Director resigned

07 Mar 1978
Incorporation
07 Mar 1978
Certificate of incorporation

WEST ONE BATHROOMS LIMITED Charges

2 December 2014
Charge code 0135 6065 0021
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5, the kimber centre, 54 kimber road, london, SW18…
3 September 2010
Debenture
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
All assets debenture
Delivered: 5 August 2009
Status: Satisfied on 1 December 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 November 2008
Rent deposit deed
Delivered: 26 November 2008
Status: Satisfied on 17 September 2014
Persons entitled: Mrs Suchitra Wright
Description: £9,250 plus interest.
3 September 2003
Debenture deed
Delivered: 5 September 2003
Status: Satisfied on 25 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2003
Rent deposit deed
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Glenbury Inns Limited
Description: The sum of nineteen thousand pounds. See the mortgage…
13 December 2000
Mortgage deed
Delivered: 15 December 2000
Status: Satisfied on 14 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as unit 5, the kimber centre…
29 July 1997
Legal charge
Delivered: 31 July 1997
Status: Satisfied on 20 January 2007
Persons entitled: Tsb Bank PLC
Description: F/H property situate and k/a 130/138 garratt lane…
21 July 1997
Legal charge
Delivered: 22 July 1997
Status: Satisfied on 20 January 2007
Persons entitled: Tsb Bank PLC
Description: 60,62 and 62A queenstown,battersea SW8.
13 March 1997
Security over credit balance
Delivered: 20 March 1997
Status: Satisfied on 20 January 2007
Persons entitled: Tsb Bank PLC
Description: All monies due and to become due on the company's tsb bank…
24 November 1993
Security over credit balances
Delivered: 14 December 1993
Status: Satisfied on 20 January 2007
Persons entitled: Tsb Bank PLC
Description: The sums from time to time standing to the credit of west…
8 June 1989
Legal charge
Delivered: 14 June 1989
Status: Satisfied on 15 December 2006
Persons entitled: Tsb Bank PLC
Description: 42 south audley street london W1.
8 June 1989
Security over credit balance
Delivered: 14 June 1989
Status: Satisfied on 23 September 2003
Persons entitled: Tsb Bank PLC
Description: All accounts and deposits with the bank limited to an…
8 June 1989
Mortgage debenture
Delivered: 14 June 1989
Status: Satisfied on 20 January 2007
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1989
Cash deposit security terms
Delivered: 1 June 1989
Status: Satisfied
Persons entitled: Bank of Credit and Commerce International Society Anonyme
Description: (See from 395 ref: M162C for full details of charge).
27 March 1987
Legal mortgage
Delivered: 6 April 1987
Status: Satisfied
Persons entitled: Bank of Credit and Commerce International Scoieteanyome Licensed Deposit Taker
Description: 18 north audley street, london W1 (for full details see doc…
27 March 1987
Legal mortgage
Delivered: 6 April 1987
Status: Satisfied
Persons entitled: Bank of Credit and Commerce International Societeanonyme Licensed Deosit Taker
Description: 42 south audley street london W1 (for full details see doc…
27 March 1987
Guarantee & debenture
Delivered: 6 April 1987
Status: Satisfied
Persons entitled: Bank of Credit and Commerce International Scoietelicensed Deposit Taker
Description: (Please see doc M225 9 apr/cf for full details). Fixed and…
16 January 1985
Legal charge
Delivered: 31 January 1985
Status: Satisfied on 8 March 1994
Persons entitled: Security Pacific National Bank.
Description: L/Hold property situate at and known as 42 south audley…
6 March 1984
Legal charge
Delivered: 9 March 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/Hold 18 north audley street, london W1.
6 March 1980
Charge
Delivered: 14 March 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charges on. Undertaking and all property and…