Company NameD L Bath House Limited
DirectorDavid John Green
Company StatusActive
Company Number07170847
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr David John Green
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence AddressSuite 12,Haven House Albemarle Street
Harwich
Essex
CO12 3HL
Secretary NameMrs Lenka Green
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bath House Princess Esplande
Walton On Naze
Essex
CO14 8PZ

Location

Registered AddressSuite 12,Haven House
Albemarle Street
Harwich
Essex
CO12 3HL
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East
Built Up AreaHarwich
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1David John Green
50.00%
Ordinary
1 at £1Lenka Green
50.00%
Ordinary

Financials

Year2014
Net Worth£36,801
Cash£5,670
Current Liabilities£27,743

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return11 January 2024 (4 months ago)
Next Return Due25 January 2025 (8 months, 2 weeks from now)

Charges

2 February 2011Delivered on: 15 February 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 April 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
11 January 2024Termination of appointment of Lenka Green as a secretary on 1 March 2023 (1 page)
17 July 2023Micro company accounts made up to 28 February 2023 (3 pages)
6 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
6 February 2023Amended total exemption full accounts made up to 28 February 2022 (5 pages)
13 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
11 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
9 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
28 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
5 March 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
12 December 2019Registered office address changed from C/O Gw Cox & Co 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to Suite 12,Haven House Albemarle Street Harwich Essex CO12 3HL on 12 December 2019 (1 page)
12 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
29 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 March 2017Director's details changed for Mr David John Green on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr David John Green on 10 March 2017 (2 pages)
19 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 June 2011Registered office address changed from 76 Frinton Road Kirkby Cross Essex CO13 0LE United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 76 Frinton Road Kirkby Cross Essex CO13 0LE United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 76 Frinton Road Kirkby Cross Essex CO13 0LE United Kingdom on 2 June 2011 (1 page)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)