Company NameE.F. & C. Baldwin Properties Limited
Company StatusDissolved
Company Number00810786
CategoryPrivate Limited Company
Incorporation Date29 June 1964(59 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Chrysa Baldwin
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1992(28 years, 3 months after company formation)
Appointment Duration23 years, 3 months (closed 26 January 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address85 Cheam Road
Ewell
Epsom
Surrey
KT17 3EG
Secretary NameMrs Chrysa Baldwin
NationalityBritish
StatusClosed
Appointed10 October 1992(28 years, 3 months after company formation)
Appointment Duration23 years, 3 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Cheam Road
Ewell
Epsom
Surrey
KT17 3EG
Director NameMr Leon Bernard Charalambides
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2014(50 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 26 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Director NameMr Eric Francis Baldwin
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(28 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 29 January 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address85 Cheam Road
Ewell
Epsom
Surrey
KT17 3EG

Location

Registered Address247 Gray's Inn Road
London
WC1X 8QZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Chrysa Baldwin
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£109,512
Current Liabilities£109,439

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015Application to strike the company off the register (3 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
16 December 2014Appointment of Mr Leon Bernard Charalambides as a director on 16 December 2014 (2 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
8 September 2014Termination of appointment of Eric Francis Baldwin as a director on 29 January 2014 (1 page)
8 September 2014All of the property or undertaking has been released from charge 1 (1 page)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 October 2009Director's details changed for Mr Eric Francis Baldwin on 10 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Chrysa Baldwin on 6 October 2009 (2 pages)
16 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
16 October 2009Registered office address changed from 249 Grays Inn Road London WC1X 8JR on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mrs Chrysa Baldwin on 6 October 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 October 2008Return made up to 10/10/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 June 2008Return made up to 10/10/07; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 October 2006Return made up to 10/10/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 October 2005Return made up to 10/10/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 November 2004Return made up to 10/10/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 November 2003Return made up to 10/10/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 October 2002Return made up to 10/10/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 December 2001Return made up to 10/10/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 October 2000Return made up to 10/10/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 November 1999Return made up to 10/10/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 23 September 1998 (5 pages)
6 October 1998Return made up to 10/10/98; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 23 September 1997 (5 pages)
26 July 1998Accounting reference date extended from 23/09/98 to 30/09/98 (1 page)
15 October 1997Return made up to 10/10/97; no change of members (4 pages)
11 February 1997Full accounts made up to 23 September 1996 (9 pages)
13 October 1996Return made up to 10/10/96; full list of members (6 pages)
16 November 1995Full accounts made up to 23 September 1995 (18 pages)
17 October 1995Return made up to 10/10/95; no change of members (4 pages)