Background WavePink WaveYellow Wave

BATHROOM DISCOUNT CENTRE LIMITED (01570350)

BATHROOM DISCOUNT CENTRE LIMITED (01570350) is an active UK company. incorporated on 26 June 1981. with registered office in 297 Munster Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BATHROOM DISCOUNT CENTRE LIMITED has been registered for 44 years. Current directors include HAYMAN, Linda Ann, ROOT, Jason Glenn.

Company Number
01570350
Status
active
Type
ltd
Incorporated
26 June 1981
Age
44 years
Address
297 Munster Road, SW6 6BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAYMAN, Linda Ann, ROOT, Jason Glenn
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATHROOM DISCOUNT CENTRE LIMITED

BATHROOM DISCOUNT CENTRE LIMITED is an active company incorporated on 26 June 1981 with the registered office located in 297 Munster Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BATHROOM DISCOUNT CENTRE LIMITED was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

01570350

LTD Company

Age

44 Years

Incorporated 26 June 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

DISCOUNT BATHROOM CENTRE LIMITED
From: 26 June 1981To: 11 May 1993
Contact
Address

297 Munster Road London , SW6 6BW,

Timeline

7 key events • 1981 - 2022

Funding Officers Ownership
Company Founded
Jun 81
New Owner
Jul 17
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAYMAN, Linda Ann

Active
297 Munster RoadSW6 6BW
Born March 1980
Director
Appointed 09 Dec 2021

ROOT, Jason Glenn

Active
297 Munster RoadSW6 6BW
Born March 1975
Director
Appointed 09 Dec 2021

KESNER, Frances Mary

Resigned
64 Mayfield Road, SuttonSM2 5DT
Secretary
Appointed 30 May 1992
Resigned 09 Dec 2021

KESNER, Gerson Victor

Resigned
64 Mayfield Road, SuttonSM2 5DT
Secretary
Appointed N/A
Resigned 30 May 1992

KESNER, Frances Mary

Resigned
64 Mayfield Road, SuttonSM2 5DT
Born January 1948
Director
Appointed 30 May 1992
Resigned 09 Dec 2021

KESNER, Gerson Victor

Resigned
64 Mayfield Road, SuttonSM2 5DT
Born August 1945
Director
Appointed N/A
Resigned 09 Dec 2021

RILEY, Derek Patrick

Resigned
12 Musgrave Crescent, LondonSW6 4PT
Born August 1961
Director
Appointed N/A
Resigned 30 May 1992

Persons with significant control

2

1 Active
1 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2021

Mr Gerson Victor Kesner

Ceased
Mayfield Road, SuttonSM2 5DT
Born August 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Legacy
29 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2003
AAAnnual Accounts
Legacy
16 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
15 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 1998
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
363aAnnual Return
Legacy
25 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 January 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 1995
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
2 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 August 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 May 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 November 1992
AAAnnual Accounts
Resolution
2 November 1992
RESOLUTIONSResolutions
Legacy
2 November 1992
363sAnnual Return (shuttle)
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Accounts With Accounts Type Dormant
11 September 1991
AAAnnual Accounts
Legacy
11 September 1991
288288
Legacy
11 September 1991
363b363b
Accounts With Accounts Type Dormant
18 April 1991
AAAnnual Accounts
Legacy
18 April 1991
363aAnnual Return
Legacy
23 November 1989
363363
Accounts With Accounts Type Dormant
23 November 1989
AAAnnual Accounts
Legacy
7 September 1988
363363
Accounts With Made Up Date
7 September 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Accounts With Made Up Date
29 April 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 June 1981
NEWINCIncorporation