London
SW1X 7EU
Director Name | Mr James Timothy Blake-Baldwin |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | MD |
Country of Residence | England |
Correspondence Address | 70 White Lion Street London N1 9PP |
Director Name | Frank John Taylor |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993 |
Appointment Duration | 2 years, 1 month (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | 158 Squirrels Heath Road Harold Wood Romford Essex RM3 0NA |
Secretary Name | Frank John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993 |
Appointment Duration | 1 year, 9 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 158 Squirrels Heath Road Harold Wood Romford Essex RM3 0NA |
Director Name | Marion Ann Kathleen Barry |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57b Ufford Street London SE1 8QB |
Secretary Name | Frank Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | 158 Squirrels Heath Road Harold Wood Romford Essex RM3 0NA |
Secretary Name | Julia Caren Harrison Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 December 2004) |
Role | Solicitor |
Correspondence Address | 76a St Georges Square Pimlico London SW1V 3QX |
Director Name | Peter Holroyd-Smith |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 March 2009) |
Role | Sales Director |
Correspondence Address | 42 Dempster Road London SW18 1AT |
Director Name | Mr Guy Jocelyn Howell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Chestnut Grove Ealing London W5 4JT |
Secretary Name | Mr Guy Jocelyn Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Chestnut Grove Ealing London W5 4JT |
Director Name | Mr Paul Graham Baldwin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old London Rake Road Liss Hampshire GU33 7HB |
Director Name | Richard Kenneth Shirley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2008) |
Role | Accountant |
Correspondence Address | 33 Churton Street London SW1V 2LT |
Secretary Name | Richard Kenneth Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2008) |
Role | Accountant |
Correspondence Address | 33 Churton Street London SW1V 2LT |
Secretary Name | David Graham Rolls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2009) |
Role | Company Director |
Correspondence Address | 101 St Pauls Wood Hill Orpington Kent BR5 2SS |
Secretary Name | Richard Brian Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(15 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 41 Oak Avenue Ickenham Middlesex UB10 8LR |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Website | european-cleaning.co.uk |
---|---|
Telephone | 020 78331068 |
Telephone region | London |
Registered Address | 70 White Lion Street London N1 9PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
76 at £1 | P. Holroyd-smith 8.44% Ordinary |
---|---|
233 at £1 | Alan Peter Baldwin 25.89% Ordinary |
233 at £1 | Paul Graham Baldwin 25.89% Ordinary |
233 at £1 | Peter John Dunkley 25.89% Ordinary |
25 at £1 | R. Wilmott 2.78% Ordinary |
100 at £1 | M. Barry 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,114,933 |
Gross Profit | £222,517 |
Net Worth | £23,856 |
Cash | £24,690 |
Current Liabilities | £74,394 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (8 months ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 2 weeks from now) |
10 September 1997 | Delivered on: 18 September 1997 Persons entitled: Swan Court (Southwark) Limited Classification: Rent deposit deed Secured details: Monies payable to swan court (southwark) limited in the event of failure by the company to pay the whole or any part of the rents reserved by or to observe and perform the tenant's covenants contained in the lease dated 10 september 1997. Particulars: By way of fixed charge the company's interest in the amount from time to time standing to the credit of the deposit account and all monies from time to time withdrawn from the deposit account. Outstanding |
---|---|
28 November 1995 | Delivered on: 15 December 1995 Persons entitled: Paul Graham Baldwin Alan Peter Baldwin And Peter John Dunckley Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under an agreement dated 28TH november 1995. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 October 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
27 September 2023 | Registered office address changed from PO Box 4385 02878384 - Companies House Default Address Cardiff CF14 8LH to 70 White Lion Street London N1 9PP on 27 September 2023 (2 pages) |
28 July 2023 | Registered office address changed to PO Box 4385, 02878384 - Companies House Default Address, Cardiff, CF14 8LH on 28 July 2023 (1 page) |
24 February 2023 | Director's details changed for Alan Peter Baldwin on 24 February 2023 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
31 August 2021 | Registered office address changed from 326 City Road London EC1V 2AA to 70 White Lion Street London N1 9PP on 31 August 2021 (1 page) |
17 February 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
7 October 2019 | Appointment of Mr James Timothy Blake-Baldwin as a director on 1 October 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
20 December 2018 | Cessation of Paul Graham Baldwin as a person with significant control on 1 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Paul Graham Baldwin as a director on 1 December 2018 (1 page) |
20 December 2018 | Notification of James Blake-Baldwin as a person with significant control on 1 December 2018 (2 pages) |
27 November 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
2 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
11 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
26 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
26 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 September 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
17 September 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
29 June 2015 | Full accounts made up to 30 September 2014 (13 pages) |
29 June 2015 | Full accounts made up to 30 September 2014 (13 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Paul Graham Baldwin on 10 March 2014 (2 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Paul Graham Baldwin on 10 March 2014 (2 pages) |
9 May 2014 | Full accounts made up to 30 September 2013 (13 pages) |
9 May 2014 | Full accounts made up to 30 September 2013 (13 pages) |
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Full accounts made up to 30 September 2012 (13 pages) |
26 September 2013 | Full accounts made up to 30 September 2012 (13 pages) |
17 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Section 519 (1 page) |
13 September 2012 | Section 519 (1 page) |
27 April 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
27 April 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
20 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
7 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
31 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
21 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
12 February 2010 | Director's details changed for Paul Graham Baldwin on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Paul Graham Baldwin on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Paul Graham Baldwin on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Alan Peter Baldwin on 1 October 2009 (2 pages) |
12 February 2010 | Termination of appointment of Richard Freeman as a secretary (1 page) |
12 February 2010 | Director's details changed for Alan Peter Baldwin on 1 October 2009 (2 pages) |
12 February 2010 | Termination of appointment of Richard Freeman as a secretary (1 page) |
12 February 2010 | Director's details changed for Alan Peter Baldwin on 1 October 2009 (2 pages) |
6 August 2009 | Secretary appointed richard brian freeman (1 page) |
6 August 2009 | Secretary appointed richard brian freeman (1 page) |
6 August 2009 | Appointment terminated secretary david rolls (1 page) |
6 August 2009 | Appointment terminated secretary david rolls (1 page) |
27 March 2009 | Appointment terminated director peter holroyd-smith (1 page) |
27 March 2009 | Appointment terminated director peter holroyd-smith (1 page) |
17 March 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
17 March 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (5 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (5 pages) |
1 February 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
1 February 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
29 January 2008 | Secretary resigned;director resigned (1 page) |
29 January 2008 | Secretary resigned;director resigned (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Return made up to 07/12/07; full list of members (8 pages) |
15 January 2008 | Return made up to 07/12/07; full list of members (8 pages) |
22 May 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
22 May 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
17 May 2007 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
17 May 2007 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
12 April 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
12 April 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
12 January 2007 | Return made up to 07/12/06; full list of members
|
12 January 2007 | Return made up to 07/12/06; full list of members
|
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 07/12/05; full list of members (9 pages) |
4 January 2006 | Return made up to 07/12/05; full list of members (9 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 197 199 city road london EC1V 1JN (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 197 199 city road london EC1V 1JN (1 page) |
8 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 January 2005 | Return made up to 07/12/04; full list of members (10 pages) |
4 January 2005 | Return made up to 07/12/04; full list of members (10 pages) |
21 December 2004 | Secretary resigned;director resigned (1 page) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
11 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
11 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 January 2004 | Return made up to 07/12/03; full list of members (9 pages) |
27 January 2004 | Return made up to 07/12/03; full list of members (9 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
16 August 2003 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
16 August 2003 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
28 January 2003 | Return made up to 07/12/02; full list of members (9 pages) |
28 January 2003 | Return made up to 07/12/02; full list of members (9 pages) |
5 May 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
5 May 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
11 April 2002 | Return made up to 07/12/01; full list of members (8 pages) |
11 April 2002 | Return made up to 07/12/01; full list of members (8 pages) |
5 September 2001 | Full accounts made up to 31 December 1999 (14 pages) |
5 September 2001 | Full accounts made up to 31 December 1999 (14 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
24 January 2001 | Return made up to 07/12/00; full list of members
|
24 January 2001 | Return made up to 07/12/00; full list of members
|
4 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
4 May 1999 | Return made up to 07/12/97; no change of members (4 pages) |
4 May 1999 | Return made up to 07/12/98; no change of members (4 pages) |
4 May 1999 | Return made up to 07/12/98; no change of members (4 pages) |
4 May 1999 | Return made up to 07/12/97; no change of members (4 pages) |
23 February 1999 | Full accounts made up to 31 December 1996 (15 pages) |
23 February 1999 | Full accounts made up to 31 December 1996 (15 pages) |
23 February 1999 | Full accounts made up to 31 December 1995 (15 pages) |
23 February 1999 | Full accounts made up to 31 December 1995 (15 pages) |
21 December 1998 | Return made up to 07/12/96; full list of members (6 pages) |
21 December 1998 | Return made up to 07/12/96; full list of members (6 pages) |
13 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
13 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1997 | Full accounts made up to 31 December 1994 (9 pages) |
19 March 1997 | Full accounts made up to 31 December 1994 (9 pages) |
19 March 1996 | Return made up to 07/12/95; no change of members
|
19 March 1996 | Return made up to 07/12/95; no change of members
|
26 January 1996 | Secretary resigned (3 pages) |
26 January 1996 | Secretary resigned (3 pages) |
26 January 1996 | Ad 04/01/96--------- £ si 899@1=899 £ ic 2/901 (2 pages) |
26 January 1996 | Ad 04/01/96--------- £ si 899@1=899 £ ic 2/901 (2 pages) |
15 December 1995 | Particulars of mortgage/charge (6 pages) |
15 December 1995 | Particulars of mortgage/charge (6 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Nc inc already adjusted 22/09/95 (1 page) |
4 October 1995 | Resolutions
|
4 October 1995 | Nc inc already adjusted 22/09/95 (1 page) |
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: unit 302 swan court 9 tanner street london SE1 3LE (1 page) |
19 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: unit 302 swan court 9 tanner street london SE1 3LE (1 page) |
17 March 1995 | Return made up to 07/12/94; full list of members (12 pages) |
17 March 1995 | Return made up to 07/12/94; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 December 1993 | Incorporation (19 pages) |
7 December 1993 | Incorporation (19 pages) |