MY KINDA BATH LIMITED

Hellopages » Greater London » Westminster » WC2H 7LA

Company number 01496573
Status Active
Incorporation Date 13 May 1980
Company Type Private Limited Company
Address 30 LEICESTER SQUARE, LONDON, WC2H 7LA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 9,300 . The most likely internet sites of MY KINDA BATH LIMITED are www.mykindabath.co.uk, and www.my-kinda-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.My Kinda Bath Limited is a Private Limited Company. The company registration number is 01496573. My Kinda Bath Limited has been working since 13 May 1980. The present status of the company is Active. The registered address of My Kinda Bath Limited is 30 Leicester Square London Wc2h 7la. . BEAK, Jonathan is a Secretary of the company. BEAK, Jonathan is a Director of the company. SINGER, Darren David is a Director of the company. Secretary ALLAN, Norman Gordon has been resigned. Secretary FLUET, Cliff has been resigned. Secretary MANNING, Richard Denley John has been resigned. Secretary MCKENZIE, Derek has been resigned. Secretary NAISMITH, Roy Cameron has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary RUTHERFORD, Margaret Helen has been resigned. Secretary SCHWARZ, Nathalie Esther has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Director CONNOLE, Michael Damien has been resigned. Director DAVIES, Paul Richard has been resigned. Director GEE, Stephen Trevor has been resigned. Director HARRIS, Peter Jonathan has been resigned. Director MANNING, Richard Denley John has been resigned. Director MIRON, Stephen Gabriel has been resigned. Director PALLOT, Wendy Monica has been resigned. Director PAYTON, Robert Michael has been resigned. Director POTTERELL, Clive Ronald has been resigned. Director SCOTT, Russell has been resigned. Director WEBBER, Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BEAK, Jonathan
Appointed Date: 09 November 2015

Director
BEAK, Jonathan
Appointed Date: 09 November 2015
60 years old

Director
SINGER, Darren David
Appointed Date: 09 November 2015
56 years old

Resigned Directors

Secretary
ALLAN, Norman Gordon
Resigned: 01 September 1995
Appointed Date: 14 October 1991

Secretary
FLUET, Cliff
Resigned: 09 May 2005
Appointed Date: 10 August 2004

Secretary
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 09 May 2005

Secretary
MCKENZIE, Derek
Resigned: 14 October 1991

Secretary
NAISMITH, Roy Cameron
Resigned: 31 August 1998
Appointed Date: 27 February 1998

Secretary
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008

Secretary
RUTHERFORD, Margaret Helen
Resigned: 27 February 1998
Appointed Date: 01 April 1996

Secretary
SCHWARZ, Nathalie Esther
Resigned: 10 August 2004
Appointed Date: 31 August 1998

Director
ALLEN, Charles Lamb, The Lord Allen Of Kensington
Resigned: 09 November 2015
Appointed Date: 14 August 2015
68 years old

Director
CONNOLE, Michael Damien
Resigned: 14 August 2015
Appointed Date: 18 July 2008
61 years old

Director
DAVIES, Paul Richard
Resigned: 31 December 2005
Appointed Date: 08 October 1999
70 years old

Director
GEE, Stephen Trevor
Resigned: 04 August 1997
81 years old

Director
HARRIS, Peter Jonathan
Resigned: 09 May 2005
Appointed Date: 04 August 1997
63 years old

Director
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 31 December 2005
60 years old

Director
MIRON, Stephen Gabriel
Resigned: 09 November 2015
Appointed Date: 14 August 2015
60 years old

Director
PALLOT, Wendy Monica
Resigned: 18 July 2008
Appointed Date: 09 May 2005
60 years old

Director
PAYTON, Robert Michael
Resigned: 01 January 1994
81 years old

Director
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008
69 years old

Director
SCOTT, Russell
Resigned: 08 October 1999
Appointed Date: 04 August 1997
65 years old

Director
WEBBER, Peter
Resigned: 04 August 1997
Appointed Date: 05 May 1992
86 years old

Persons With Significant Control

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

MY KINDA BATH LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 Nov 2016
Accounts for a dormant company made up to 31 March 2016
03 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 9,300

12 Dec 2015
Accounts for a dormant company made up to 31 March 2015
24 Nov 2015
Termination of appointment of Charles Lamb Allen as a director on 9 November 2015
...
... and 106 more events
01 Mar 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Feb 1988
Return made up to 16/07/87; full list of members

22 Jan 1987
Return made up to 16/07/86; full list of members

16 Dec 1986
Full accounts made up to 30 June 1985

16 Dec 1986
Secretary's particulars changed

MY KINDA BATH LIMITED Charges

26 August 1982
Mortgage debenture
Delivered: 25 September 1982
Status: Satisfied
Persons entitled: Coutts & Co.
Description: Fixed and floating charge over the undertaking and all…