IMPERIAL BATHROOMS LIMITED

5th Floor Grove House 248a Marylebone Road, London, NW1 6BB
StatusADMINISTRATION
Company No.02019738
CategoryPrivate Limited Company
Incorporated15 May 1986
Age38 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

IMPERIAL BATHROOMS LIMITED is an administration private limited company with number 02019738. It was incorporated 38 years, 1 month, 15 days ago, on 15 May 1986. The company address is 5th Floor Grove House 248a Marylebone Road, London, NW1 6BB.



Company Fillings

Liquidation in administration progress report

Date: 04 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 21 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Mortgage charge part both with charge number

Date: 29 Nov 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 020197380007

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020197380008

Documents

View document PDF

Mortgage charge part both with charge number

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 020197380007

Documents

View document PDF

Liquidation in administration progress report

Date: 31 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020197380004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020197380005

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020197380006

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 09 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Stevenson

Termination date: 2023-01-27

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 22 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2023

Action Date: 18 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-18

Old address: Units 1-7 Empire Industrial Estate, Brickyard Road Aldridge, Walsall West Midlands WS9 8XT

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Neil Bucktrout

Termination date: 2022-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Kitchiner

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Mar 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr James Robert Stevenson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Neil Bucktrout

Appointment date: 2020-09-23

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2020

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-30

New date: 2020-09-29

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2020

Action Date: 07 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-07

Capital : 95,501 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Kitchiner

Appointment date: 2020-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Stevenson

Appointment date: 2020-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey William Stevenson

Termination date: 2020-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Gore

Termination date: 2020-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Gore

Termination date: 2020-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lousada Plc

Notification date: 2020-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kindburly Limited

Notification date: 2020-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey William Stevenson

Cessation date: 2020-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2020

Action Date: 09 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020197380008

Charge creation date: 2020-03-09

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2019

Action Date: 18 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020197380007

Charge creation date: 2018-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020197380006

Charge creation date: 2017-10-31

Documents

View document PDF

Resolution

Date: 26 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Sep 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2016

Action Date: 23 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020197380005

Charge creation date: 2016-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020197380004

Charge creation date: 2016-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Mr Neil Gore

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Geoffrey William Stevenson

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with made up date

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with made up date

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Lousada

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Halliwell

Documents

View document PDF

Accounts with made up date

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Auditors resignation company

Date: 29 Jun 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Lousada

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Gore

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Wooldridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Geoffrey William Stevenson

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Neil Gore

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Peter Frank Halliwell

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed neil gore

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director antonio garrido

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 20/04/06 from: units 1-7 brickyard road empire industrial pa, aldridge, walsall west midlands WS9 8XT

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 09 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF


Some Companies

ALTEC ENGINEERING GROUP LIMITED

5TH FLOOR CENTRAL SQUARE,LEEDS,LS1 4DL

Number:09618242
Status:LIQUIDATION
Category:Private Limited Company

GRESHAM III FUND 'A'

1ST FLOOR,LONDON,EC2M 3XD

Number:LP009030
Status:ACTIVE
Category:Limited Partnership

HK BARBER LIMITED

60 PLYMOUTH STREET,SWANSEA,SA1 3QQ

Number:11385195
Status:ACTIVE
Category:Private Limited Company

JLM PRODUCE LIMITED

SUITE 2 NOVA HOUSE,NEWPORT,TF10 7DW

Number:05331170
Status:ACTIVE
Category:Private Limited Company

ORCA ASSET MANAGEMENT LIMITED

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11740124
Status:ACTIVE
Category:Private Limited Company

STEVEN CARTER LTD

10 LINNET COURT,ASHINGTON,NE63 8LW

Number:04587687
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source