Background WavePink WaveYellow Wave

BATHROOM IMPORTS LIMITED (02427552)

BATHROOM IMPORTS LIMITED (02427552) is an active UK company. incorporated on 28 September 1989. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). BATHROOM IMPORTS LIMITED has been registered for 36 years. Current directors include KESNER, Frances Mary, KESNER, Gerson Victor.

Company Number
02427552
Status
active
Type
ltd
Incorporated
28 September 1989
Age
36 years
Address
Acre House, London, NW1 3ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
KESNER, Frances Mary, KESNER, Gerson Victor
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATHROOM IMPORTS LIMITED

BATHROOM IMPORTS LIMITED is an active company incorporated on 28 September 1989 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). BATHROOM IMPORTS LIMITED was registered 36 years ago.(SIC: 46499)

Status

active

Active since 36 years ago

Company No

02427552

LTD Company

Age

36 Years

Incorporated 28 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

AQUALIFE PRODUCTS LIMITED
From: 19 November 1991To: 3 October 2007
RAPID 9041 LIMITED
From: 28 September 1989To: 19 November 1991
Contact
Address

Acre House 11-15 William Road London, NW1 3ER,

Timeline

3 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
Sept 89
New Owner
Dec 17
Loan Cleared
Apr 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KESNER, Frances Mary

Active
64 Mayfield Road, SuttonSM2 5DT
Secretary
Appointed 31 Jan 1993

KESNER, Frances Mary

Active
64 Mayfield Road, SuttonSM2 5DT
Born January 1948
Director
Appointed 31 Jan 1993

KESNER, Gerson Victor

Active
64 Mayfield Road, SuttonSM2 5DT
Born August 1945
Director
Appointed N/A

RILEY, Derek Patrick

Resigned
12 Musgrave Crescent, LondonSW6 4PT
Secretary
Appointed N/A
Resigned 31 Jan 1993

RILEY, Derek Patrick

Resigned
12 Musgrave Crescent, LondonSW6 4PT
Born August 1961
Director
Appointed N/A
Resigned 31 Jan 1993

Persons with significant control

2

Mr Gerson Victor Kesner

Active
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

Mrs Frances Mary Kesner

Active
Mayfield Road, SuttonSM2 5DT
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
17 January 2005
363aAnnual Return
Legacy
17 November 2004
88(2)R88(2)R
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
363aAnnual Return
Legacy
13 November 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
28 September 2003
AAAnnual Accounts
Legacy
6 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
6 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1998
AAAnnual Accounts
Legacy
25 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 January 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
363aAnnual Return
Accounts With Accounts Type Dormant
14 February 1997
AAAnnual Accounts
Legacy
21 October 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
Legacy
31 October 1994
363sAnnual Return (shuttle)
Resolution
25 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 October 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 1994
AAAnnual Accounts
Resolution
11 March 1994
RESOLUTIONSResolutions
Legacy
15 December 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
363aAnnual Return
Legacy
4 March 1993
288288
Legacy
4 March 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
8 December 1992
AAAnnual Accounts
Legacy
8 December 1992
225(2)225(2)
Legacy
2 December 1991
287Change of Registered Office
Legacy
27 November 1991
363b363b
Resolution
21 November 1991
RESOLUTIONSResolutions
Legacy
21 November 1991
288288
Certificate Change Of Name Company
18 November 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 September 1991
AAAnnual Accounts
Legacy
10 July 1991
363aAnnual Return
Legacy
13 November 1989
287Change of Registered Office
Incorporation Company
28 September 1989
NEWINCIncorporation