HORSHAM BATHROOMS LIMITED
LONDON PADDLEY & SPALL BATHROOMS LIMITED

Hellopages » Greater London » Westminster » W1B 5DF

Company number 04219828
Status Active
Incorporation Date 18 May 2001
Company Type Private Limited Company
Address THORNE LANCASTER PARKER, VENTURE HOUSE 4TH FLOOR, 27/29 GLASSHOUSE STREET, LONDON, W1B 5DF
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 fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 12,733 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HORSHAM BATHROOMS LIMITED are www.horshambathrooms.co.uk, and www.horsham-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Horsham Bathrooms Limited is a Private Limited Company. The company registration number is 04219828. Horsham Bathrooms Limited has been working since 18 May 2001. The present status of the company is Active. The registered address of Horsham Bathrooms Limited is Thorne Lancaster Parker Venture House 4th Floor 27 29 Glasshouse Street London W1b 5df. . HAYWOOD, David John is a Director of the company. Secretary PADDLEY, James John has been resigned. Secretary SPALL, Eric Ronald has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director PADDLEY, James John has been resigned. Director SPALL, Duncan has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
HAYWOOD, David John
Appointed Date: 19 December 2011
57 years old

Resigned Directors

Secretary
PADDLEY, James John
Resigned: 28 June 2007
Appointed Date: 18 May 2001

Secretary
SPALL, Eric Ronald
Resigned: 13 December 2011
Appointed Date: 28 June 2007

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 23 May 2001
Appointed Date: 18 May 2001

Director
PADDLEY, James John
Resigned: 28 June 2007
Appointed Date: 18 May 2001
64 years old

Director
SPALL, Duncan
Resigned: 19 December 2011
Appointed Date: 18 May 2001
59 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 23 May 2001
Appointed Date: 18 May 2001

HORSHAM BATHROOMS LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 July 2016
01 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 12,733

17 Feb 2016
Total exemption small company accounts made up to 31 July 2015
21 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 12,733

10 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 49 more events
31 Aug 2001
New director appointed
31 Aug 2001
New secretary appointed;new director appointed
23 May 2001
Secretary resigned
23 May 2001
Director resigned
18 May 2001
Incorporation

HORSHAM BATHROOMS LIMITED Charges

17 May 2002
Debenture
Delivered: 23 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…