Company NameEuropean Cleaning Services Limited
DirectorsAlan Peter Baldwin and James Timothy Blake-Baldwin
Company StatusActive
Company Number02878384
CategoryPrivate Limited Company
Incorporation Date7 December 1993(30 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameAlan Peter Baldwin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(9 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Grosvenor Crescent Mews
London
SW1X 7EU
Director NameMr James Timothy Blake-Baldwin
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleMD
Country of ResidenceEngland
Correspondence Address70 White Lion Street
London
N1 9PP
Director NameFrank John Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993
Appointment Duration2 years, 1 month (resigned 04 January 1996)
RoleCompany Director
Correspondence Address158 Squirrels Heath Road
Harold Wood
Romford
Essex
RM3 0NA
Secretary NameFrank John Taylor
NationalityBritish
StatusResigned
Appointed02 December 1993
Appointment Duration1 year, 9 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address158 Squirrels Heath Road
Harold Wood
Romford
Essex
RM3 0NA
Director NameMarion Ann Kathleen Barry
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57b Ufford Street
London
SE1 8QB
Secretary NameFrank Taylor
NationalityBritish
StatusResigned
Appointed15 September 1995(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 January 1996)
RoleCompany Director
Correspondence Address158 Squirrels Heath Road
Harold Wood
Romford
Essex
RM3 0NA
Secretary NameJulia Caren Harrison Lee
NationalityBritish
StatusResigned
Appointed15 September 1995(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 December 2004)
RoleSolicitor
Correspondence Address76a St Georges Square
Pimlico
London
SW1V 3QX
Director NamePeter Holroyd-Smith
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(1 year, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 March 2009)
RoleSales Director
Correspondence Address42 Dempster Road
London
SW18 1AT
Director NameMr Guy Jocelyn Howell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Chestnut Grove
Ealing
London
W5 4JT
Secretary NameMr Guy Jocelyn Howell
NationalityBritish
StatusResigned
Appointed09 July 2001(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Chestnut Grove
Ealing
London
W5 4JT
Director NameMr Paul Graham Baldwin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(9 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld London Rake Road
Liss
Hampshire
GU33 7HB
Director NameRichard Kenneth Shirley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2008)
RoleAccountant
Correspondence Address33 Churton Street
London
SW1V 2LT
Secretary NameRichard Kenneth Shirley
NationalityBritish
StatusResigned
Appointed07 December 2004(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2008)
RoleAccountant
Correspondence Address33 Churton Street
London
SW1V 2LT
Secretary NameDavid Graham Rolls
NationalityBritish
StatusResigned
Appointed25 January 2008(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2009)
RoleCompany Director
Correspondence Address101 St Pauls Wood Hill
Orpington
Kent
BR5 2SS
Secretary NameRichard Brian Freeman
NationalityBritish
StatusResigned
Appointed05 August 2009(15 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 02 October 2009)
RoleCompany Director
Correspondence Address41 Oak Avenue
Ickenham
Middlesex
UB10 8LR
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websiteeuropean-cleaning.co.uk
Telephone020 78331068
Telephone regionLondon

Location

Registered Address70 White Lion Street
London
N1 9PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

76 at £1P. Holroyd-smith
8.44%
Ordinary
233 at £1Alan Peter Baldwin
25.89%
Ordinary
233 at £1Paul Graham Baldwin
25.89%
Ordinary
233 at £1Peter John Dunkley
25.89%
Ordinary
25 at £1R. Wilmott
2.78%
Ordinary
100 at £1M. Barry
11.11%
Ordinary

Financials

Year2014
Turnover£1,114,933
Gross Profit£222,517
Net Worth£23,856
Cash£24,690
Current Liabilities£74,394

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Charges

10 September 1997Delivered 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 1995Delivered 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

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 October 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
27 September 2023Registered 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 2023Registered office address changed to PO Box 4385, 02878384 - Companies House Default Address, Cardiff, CF14 8LH on 28 July 2023 (1 page)
24 February 2023Director's details changed for Alan Peter Baldwin on 24 February 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
31 August 2021Registered 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 2021Accounts for a small company made up to 31 March 2020 (9 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
19 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
7 October 2019Appointment of Mr James Timothy Blake-Baldwin as a director on 1 October 2019 (2 pages)
20 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
20 December 2018Cessation of Paul Graham Baldwin as a person with significant control on 1 December 2018 (1 page)
20 December 2018Termination of appointment of Paul Graham Baldwin as a director on 1 December 2018 (1 page)
20 December 2018Notification of James Blake-Baldwin as a person with significant control on 1 December 2018 (2 pages)
27 November 2018Accounts for a small company made up to 31 March 2018 (17 pages)
2 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
11 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
26 October 2016Full accounts made up to 31 March 2016 (13 pages)
26 October 2016Full accounts made up to 31 March 2016 (13 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 900
(5 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 900
(5 pages)
17 September 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
17 September 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
29 June 2015Full accounts made up to 30 September 2014 (13 pages)
29 June 2015Full accounts made up to 30 September 2014 (13 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 900
(5 pages)
8 December 2014Director's details changed for Paul Graham Baldwin on 10 March 2014 (2 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 900
(5 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 900
(5 pages)
8 December 2014Director's details changed for Paul Graham Baldwin on 10 March 2014 (2 pages)
9 May 2014Full accounts made up to 30 September 2013 (13 pages)
9 May 2014Full accounts made up to 30 September 2013 (13 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 900
(5 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 900
(5 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 900
(5 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2013Full accounts made up to 30 September 2012 (13 pages)
26 September 2013Full accounts made up to 30 September 2012 (13 pages)
17 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
13 September 2012Section 519 (1 page)
13 September 2012Section 519 (1 page)
27 April 2012Accounts for a small company made up to 30 September 2011 (5 pages)
27 April 2012Accounts for a small company made up to 30 September 2011 (5 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
7 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
7 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
31 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
21 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
12 February 2010Director's details changed for Paul Graham Baldwin on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Paul Graham Baldwin on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Paul Graham Baldwin on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Alan Peter Baldwin on 1 October 2009 (2 pages)
12 February 2010Termination of appointment of Richard Freeman as a secretary (1 page)
12 February 2010Director's details changed for Alan Peter Baldwin on 1 October 2009 (2 pages)
12 February 2010Termination of appointment of Richard Freeman as a secretary (1 page)
12 February 2010Director's details changed for Alan Peter Baldwin on 1 October 2009 (2 pages)
6 August 2009Secretary appointed richard brian freeman (1 page)
6 August 2009Secretary appointed richard brian freeman (1 page)
6 August 2009Appointment terminated secretary david rolls (1 page)
6 August 2009Appointment terminated secretary david rolls (1 page)
27 March 2009Appointment terminated director peter holroyd-smith (1 page)
27 March 2009Appointment terminated director peter holroyd-smith (1 page)
17 March 2009Accounts for a small company made up to 30 September 2008 (5 pages)
17 March 2009Accounts for a small company made up to 30 September 2008 (5 pages)
9 December 2008Return made up to 07/12/08; full list of members (5 pages)
9 December 2008Return made up to 07/12/08; full list of members (5 pages)
1 February 2008Accounts for a small company made up to 30 September 2007 (5 pages)
1 February 2008Accounts for a small company made up to 30 September 2007 (5 pages)
29 January 2008Secretary resigned;director resigned (1 page)
29 January 2008Secretary resigned;director resigned (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
15 January 2008Return made up to 07/12/07; full list of members (8 pages)
15 January 2008Return made up to 07/12/07; full list of members (8 pages)
22 May 2007Accounts for a small company made up to 30 September 2006 (5 pages)
22 May 2007Accounts for a small company made up to 30 September 2006 (5 pages)
17 May 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
17 May 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
12 April 2007Accounts for a small company made up to 31 March 2006 (5 pages)
12 April 2007Accounts for a small company made up to 31 March 2006 (5 pages)
12 January 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 January 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
4 January 2006Return made up to 07/12/05; full list of members (9 pages)
4 January 2006Return made up to 07/12/05; full list of members (9 pages)
22 November 2005Registered office changed on 22/11/05 from: 197 199 city road london EC1V 1JN (1 page)
22 November 2005Registered office changed on 22/11/05 from: 197 199 city road london EC1V 1JN (1 page)
8 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 January 2005Return made up to 07/12/04; full list of members (10 pages)
4 January 2005Return made up to 07/12/04; full list of members (10 pages)
21 December 2004Secretary resigned;director resigned (1 page)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned;director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
11 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
11 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
9 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
27 January 2004Return made up to 07/12/03; full list of members (9 pages)
27 January 2004Return made up to 07/12/03; full list of members (9 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
16 August 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
16 August 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
28 January 2003Return made up to 07/12/02; full list of members (9 pages)
28 January 2003Return made up to 07/12/02; full list of members (9 pages)
5 May 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
5 May 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
11 April 2002Return made up to 07/12/01; full list of members (8 pages)
11 April 2002Return made up to 07/12/01; full list of members (8 pages)
5 September 2001Full accounts made up to 31 December 1999 (14 pages)
5 September 2001Full accounts made up to 31 December 1999 (14 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
24 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2000Full accounts made up to 31 December 1998 (13 pages)
4 February 2000Full accounts made up to 31 December 1998 (13 pages)
4 May 1999Return made up to 07/12/97; no change of members (4 pages)
4 May 1999Return made up to 07/12/98; no change of members (4 pages)
4 May 1999Return made up to 07/12/98; no change of members (4 pages)
4 May 1999Return made up to 07/12/97; no change of members (4 pages)
23 February 1999Full accounts made up to 31 December 1996 (15 pages)
23 February 1999Full accounts made up to 31 December 1996 (15 pages)
23 February 1999Full accounts made up to 31 December 1995 (15 pages)
23 February 1999Full accounts made up to 31 December 1995 (15 pages)
21 December 1998Return made up to 07/12/96; full list of members (6 pages)
21 December 1998Return made up to 07/12/96; full list of members (6 pages)
13 January 1998Compulsory strike-off action has been discontinued (1 page)
13 January 1998Compulsory strike-off action has been discontinued (1 page)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
19 March 1997Full accounts made up to 31 December 1994 (9 pages)
19 March 1997Full accounts made up to 31 December 1994 (9 pages)
19 March 1996Return made up to 07/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 March 1996Return made up to 07/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 January 1996Secretary resigned (3 pages)
26 January 1996Secretary resigned (3 pages)
26 January 1996Ad 04/01/96--------- £ si 899@1=899 £ ic 2/901 (2 pages)
26 January 1996Ad 04/01/96--------- £ si 899@1=899 £ ic 2/901 (2 pages)
15 December 1995Particulars of mortgage/charge (6 pages)
15 December 1995Particulars of mortgage/charge (6 pages)
4 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
4 October 1995Nc inc already adjusted 22/09/95 (1 page)
4 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 October 1995Nc inc already adjusted 22/09/95 (1 page)
4 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
4 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
19 September 1995Registered office changed on 19/09/95 from: unit 302 swan court 9 tanner street london SE1 3LE (1 page)
19 September 1995New secretary appointed (2 pages)
19 September 1995New secretary appointed (2 pages)
19 September 1995New secretary appointed (2 pages)
19 September 1995New secretary appointed (2 pages)
19 September 1995Registered office changed on 19/09/95 from: unit 302 swan court 9 tanner street london SE1 3LE (1 page)
17 March 1995Return made up to 07/12/94; full list of members (12 pages)
17 March 1995Return made up to 07/12/94; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 December 1993Incorporation (19 pages)
7 December 1993Incorporation (19 pages)