About

Registered Number: 05388912
Date of Incorporation: 11/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 Phoenix Park, Ealing Road, London, TW8 9PL

 

Having been setup in 2005, The Alternative Bathroom Company Ltd are based in London, it's status at Companies House is "Active". There are 4 directors listed as Yang, Wei, Lake, Gary Bing, Yang, Wei, Stewart, Philip for this organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKE, Gary Bing 18 June 2015 - 1
YANG, Wei 18 June 2015 - 1
STEWART, Philip 20 August 2015 05 March 2019 1
Secretary Name Appointed Resigned Total Appointments
YANG, Wei 04 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 19 March 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 28 September 2015
AP01 - Appointment of director 10 September 2015
AA - Annual Accounts 08 September 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 29 June 2015
AP01 - Appointment of director 29 June 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 03 October 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
TM02 - Termination of appointment of secretary 25 March 2011
AP03 - Appointment of secretary 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
AA - Annual Accounts 05 August 2010
AD01 - Change of registered office address 01 June 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CERTNM - Change of name certificate 22 April 2010
CONNOT - N/A 22 April 2010
AP01 - Appointment of director 29 December 2009
TM01 - Termination of appointment of director 29 December 2009
AA - Annual Accounts 25 October 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 11 September 2008
287 - Change in situation or address of Registered Office 23 April 2008
287 - Change in situation or address of Registered Office 29 February 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
AA - Annual Accounts 01 June 2006
363a - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
225 - Change of Accounting Reference Date 12 April 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.