Luxurious Bathing Limited LONDON


Founded in 2007, Luxurious Bathing, classified under reg no. 06219810 is an active company. Currently registered at 1a Retreat Place E9 6RH, London the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2014-05-08 Luxurious Bathing Limited is no longer carrying the name Bloch Grey & Bloch Agency.

At the moment there are 2 directors in the the company, namely Frances T. and Frank S.. In addition one secretary - Frances T. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Luxurious Bathing Limited Address / Contact

Office Address 1a Retreat Place
Town London
Post code E9 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06219810
Date of Incorporation Thu, 19th Apr 2007
Industry Other manufacturing n.e.c.
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Frances T.

Position: Director

Appointed: 04 July 2014

Frances T.

Position: Secretary

Appointed: 19 April 2007

Frank S.

Position: Director

Appointed: 19 April 2007

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Frank S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Frank S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bloch Grey & Bloch Agency May 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-12-312022-12-31
Net Worth-82 315-116 477-90 632      
Balance Sheet
Cash Bank On Hand  622624 12 17231 22157 1082 540
Current Assets 32571 52989 296118 941125 286167 670310 792255 873
Debtors  70 90788 672118 941107 799119 907205 678233 033
Net Assets Liabilities     -80 774-103 059-95 204-110 957
Other Debtors  96588 672118 941102 62473 128204 407230 357
Property Plant Equipment       1 5111 535
Total Inventories     5 31516 54248 00620 300
Cash Bank In Hand585325622      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve-82 316-116 478-90 633      
Shareholder Funds-82 315-116 477-90 632      
Other
Version Production Software        2 023
Accrued Liabilities       6 2509 050
Accumulated Depreciation Impairment Property Plant Equipment       3391 238
Additions Other Than Through Business Combinations Property Plant Equipment       1 850923
Average Number Employees During Period  5555535
Bank Borrowings       34 500 
Bank Borrowings Overdrafts    21 407  11 16035 712
Creditors  162 161172 342217 593206 060270 729373 007368 365
Increase From Depreciation Charge For Year Property Plant Equipment       339899
Loans From Directors        34 548
Net Current Assets Liabilities-82 315-116 477-90 632-83 046-98 652-80 774-103 059-62 215-112 492
Nominal Value Allotted Share Capital     1111
Number Shares Allotted 11   111
Other Creditors  98 392119 151148 303142 887135 434215 210199 426
Par Value Share 11111111
Prepayments Accrued Income     21 83247 7571 271550
Property Plant Equipment Gross Cost       1 8502 773
Recoverable Value-added Tax        2 126
Taxation Social Security Payable     24 93852 26247 37179 321
Total Assets Less Current Liabilities-82 315-116 477-90 632-83 046-98 652-80 774-103 059-60 704-110 957
Trade Creditors Trade Payables  13 88325 97216 62238 23583 03393 01610 308
Trade Debtors Trade Receivables  69 942  5 175-978  
Creditors Due Within One Year82 900116 802162 161      
Number Shares Issued Fully Paid   111   
Other Taxation Social Security Payable  49 88627 21931 26124 938   
Share Capital Allotted Called Up Paid111      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
Free Download (1 page)

Company search

Advertisements