Company NameEuropean Bathrooms Limited
Company StatusDissolved
Company Number03131995
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 4 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Kevin Michael Ohle
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed13 June 2018(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
Director NameMr Richard Hugh Reynolds
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2018(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
Director NameMr Andrew John Merriman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2019(23 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 17 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 40 Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
Secretary NameMr Andrew John Merriman
StatusClosed
Appointed05 March 2021(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 17 January 2023)
RoleCompany Director
Correspondence AddressUnit 40 Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
Director NameMr Gary John Parkes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Lincoln Park
Amersham
Buckinghamshire
HP7 9EZ
Director NameMr Alan Pickard
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Errington Drive
Windsor
Berkshire
SL4 5EG
Secretary NameMr Gary John Parkes
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Lincoln Park
Amersham
Buckinghamshire
HP7 9EZ
Secretary NameMr Richard Reynolds
StatusResigned
Appointed13 June 2018(22 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2021)
RoleCompany Director
Correspondence AddressUnit 40 Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.europeanbathrooms.com
Telephone01494 434349
Telephone regionHigh Wycombe

Location

Registered AddressUnit 40 Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Shareholders

500 at £1Alan Pickard
50.00%
Ordinary
500 at £1Gary Parkes
50.00%
Ordinary

Financials

Year2014
Net Worth£272,575
Cash£249,694
Current Liabilities£456,683

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 July 2008Delivered on: 8 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 January 1996Delivered on: 3 February 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022Voluntary strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
28 September 2022Application to strike the company off the register (2 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
24 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
24 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
5 March 2021Termination of appointment of Richard Reynolds as a secretary on 5 March 2021 (1 page)
5 March 2021Appointment of Mr Andrew John Merriman as a secretary on 5 March 2021 (2 pages)
19 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
19 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
16 August 2019Appointment of Mr Andrew John Merriman as a director on 14 August 2019 (2 pages)
27 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
27 June 2019Confirmation statement made on 28 June 2018 with no updates (3 pages)
26 June 2018Appointment of Mr Richard Reynolds as a secretary on 13 June 2018 (2 pages)
26 June 2018Termination of appointment of Gary John Parkes as a director on 13 June 2018 (1 page)
26 June 2018Cessation of Alan Pickford as a person with significant control on 13 June 2018 (1 page)
26 June 2018Appointment of Mr Richard Hugh Reynolds as a director on 13 June 2018 (2 pages)
26 June 2018Cessation of Gary John Parkes as a person with significant control on 13 June 2018 (1 page)
26 June 2018Termination of appointment of Alan Pickard as a director on 13 June 2018 (1 page)
26 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
26 June 2018Termination of appointment of Gary John Parkes as a secretary on 13 June 2018 (1 page)
26 June 2018Registered office address changed from 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB to Unit 40 Claire Causeway Crossways Business Park Dartford DA2 6QA on 26 June 2018 (1 page)
26 June 2018Appointment of Mr Kevin Michael Ohle as a director on 13 June 2018 (2 pages)
26 June 2018Notification of Charco 2010 Ltd as a person with significant control on 13 June 2018 (2 pages)
26 June 2018Appointment of Mr Richard Reynolds as a director (2 pages)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 December 2017Notification of Gary Parkes as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Notification of Gary Parkes as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Notification of Alan Pickford as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Notification of Alan Pickford as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
25 October 2016Satisfaction of charge 1 in full (1 page)
25 October 2016Satisfaction of charge 1 in full (1 page)
25 October 2016Satisfaction of charge 2 in full (1 page)
25 October 2016Satisfaction of charge 2 in full (1 page)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1,000
(5 pages)
1 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1,000
(5 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
15 September 2013Registered office address changed from C/O Andrew Mullan 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB United Kingdom on 15 September 2013 (1 page)
15 September 2013Registered office address changed from C/O Andrew Mullan 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB United Kingdom on 15 September 2013 (1 page)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
14 October 2011Registered office address changed from the Bishop Centre Bath Road Taplow Maidenhead Berkshire SL6 0NY on 14 October 2011 (1 page)
14 October 2011Registered office address changed from the Bishop Centre Bath Road Taplow Maidenhead Berkshire SL6 0NY on 14 October 2011 (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Gary John Parkes on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Gary John Parkes on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Alan Pickard on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Alan Pickard on 30 November 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 December 2007Return made up to 30/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2007Return made up to 30/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 December 2006Return made up to 30/11/06; full list of members (7 pages)
13 December 2006Return made up to 30/11/06; full list of members (7 pages)
5 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 December 2005Return made up to 30/11/05; full list of members (7 pages)
14 December 2005Return made up to 30/11/05; full list of members (7 pages)
27 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
12 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 December 2003Return made up to 30/11/03; full list of members (7 pages)
23 December 2003Return made up to 30/11/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
6 December 2002Return made up to 30/11/02; full list of members (7 pages)
6 December 2002Return made up to 30/11/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
6 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
17 May 2000Accounts made up to 31 December 1999 (9 pages)
17 May 2000Accounts made up to 31 December 1999 (9 pages)
6 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1999Accounts made up to 31 December 1998 (9 pages)
11 August 1999Accounts made up to 31 December 1998 (9 pages)
19 November 1998Return made up to 29/11/98; full list of members (6 pages)
19 November 1998Return made up to 29/11/98; full list of members (6 pages)
9 June 1998Accounts made up to 31 December 1997 (10 pages)
9 June 1998Accounts made up to 31 December 1997 (10 pages)
19 November 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1997Accounts made up to 31 December 1996 (9 pages)
26 June 1997Accounts made up to 31 December 1996 (9 pages)
3 December 1996Return made up to 29/11/96; full list of members (6 pages)
3 December 1996Return made up to 29/11/96; full list of members (6 pages)
14 March 1996Accounting reference date notified as 31/12 (1 page)
14 March 1996Ad 06/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 March 1996Registered office changed on 14/03/96 from: the inches holyport road bray berkshire SL6 2HD (1 page)
14 March 1996Ad 06/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 March 1996Accounting reference date notified as 31/12 (1 page)
14 March 1996Registered office changed on 14/03/96 from: the inches holyport road bray berkshire SL6 2HD (1 page)
3 February 1996Particulars of mortgage/charge (3 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
8 December 1995Registered office changed on 08/12/95 from: 372 old street london EC1V 9LT (1 page)
8 December 1995Director resigned (2 pages)
8 December 1995New secretary appointed;new director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New secretary appointed;new director appointed (2 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Registered office changed on 08/12/95 from: 372 old street london EC1V 9LT (1 page)
29 November 1995Incorporation (14 pages)
29 November 1995Incorporation (14 pages)