Crossways Business Park
Dartford
DA2 6QA
Director Name | Mr Richard Hugh Reynolds |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2018(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 40 Claire Causeway Crossways Business Park Dartford DA2 6QA |
Director Name | Mr Andrew John Merriman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2019(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 January 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 40 Claire Causeway Crossways Business Park Dartford DA2 6QA |
Secretary Name | Mr Andrew John Merriman |
---|---|
Status | Closed |
Appointed | 05 March 2021(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 January 2023) |
Role | Company Director |
Correspondence Address | Unit 40 Claire Causeway Crossways Business Park Dartford DA2 6QA |
Director Name | Mr Gary John Parkes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lincoln Park Amersham Buckinghamshire HP7 9EZ |
Director Name | Mr Alan Pickard |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Errington Drive Windsor Berkshire SL4 5EG |
Secretary Name | Mr Gary John Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lincoln Park Amersham Buckinghamshire HP7 9EZ |
Secretary Name | Mr Richard Reynolds |
---|---|
Status | Resigned |
Appointed | 13 June 2018(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 2021) |
Role | Company Director |
Correspondence Address | Unit 40 Claire Causeway Crossways Business Park Dartford DA2 6QA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.europeanbathrooms.com |
---|---|
Telephone | 01494 434349 |
Telephone region | High Wycombe |
Registered Address | Unit 40 Claire Causeway Crossways Business Park Dartford DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
500 at £1 | Alan Pickard 50.00% Ordinary |
---|---|
500 at £1 | Gary Parkes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £272,575 |
Cash | £249,694 |
Current Liabilities | £456,683 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2008 | Delivered 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 1996 | Delivered 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 |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | Voluntary strike-off action has been suspended (1 page) |
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2022 | Application to strike the company off the register (2 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
24 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
24 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
5 March 2021 | Termination of appointment of Richard Reynolds as a secretary on 5 March 2021 (1 page) |
5 March 2021 | Appointment of Mr Andrew John Merriman as a secretary on 5 March 2021 (2 pages) |
19 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
19 August 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
16 August 2019 | Appointment of Mr Andrew John Merriman as a director on 14 August 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
27 June 2019 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
26 June 2018 | Appointment of Mr Richard Reynolds as a secretary on 13 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Gary John Parkes as a director on 13 June 2018 (1 page) |
26 June 2018 | Cessation of Alan Pickford as a person with significant control on 13 June 2018 (1 page) |
26 June 2018 | Appointment of Mr Richard Hugh Reynolds as a director on 13 June 2018 (2 pages) |
26 June 2018 | Cessation of Gary John Parkes as a person with significant control on 13 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Alan Pickard as a director on 13 June 2018 (1 page) |
26 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
26 June 2018 | Termination of appointment of Gary John Parkes as a secretary on 13 June 2018 (1 page) |
26 June 2018 | Registered 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 2018 | Appointment of Mr Kevin Michael Ohle as a director on 13 June 2018 (2 pages) |
26 June 2018 | Notification of Charco 2010 Ltd as a person with significant control on 13 June 2018 (2 pages) |
26 June 2018 | Appointment of Mr Richard Reynolds as a director (2 pages) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 December 2017 | Notification of Gary Parkes as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Notification of Gary Parkes as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
13 December 2017 | Notification of Alan Pickford as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Notification of Alan Pickford as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
25 October 2016 | Satisfaction of charge 1 in full (1 page) |
25 October 2016 | Satisfaction of charge 1 in full (1 page) |
25 October 2016 | Satisfaction of charge 2 in full (1 page) |
25 October 2016 | Satisfaction of charge 2 in full (1 page) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
15 September 2013 | Registered 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 2013 | Registered 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 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Registered office address changed from the Bishop Centre Bath Road Taplow Maidenhead Berkshire SL6 0NY on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from the Bishop Centre Bath Road Taplow Maidenhead Berkshire SL6 0NY on 14 October 2011 (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Gary John Parkes on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Gary John Parkes on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Alan Pickard on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Alan Pickard on 30 November 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 December 2007 | Return made up to 30/11/07; no change of members
|
29 December 2007 | Return made up to 30/11/07; no change of members
|
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
13 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
5 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
12 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
23 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
3 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
5 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members
|
7 December 2001 | Return made up to 30/11/01; full list of members
|
6 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
6 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
17 May 2000 | Accounts made up to 31 December 1999 (9 pages) |
17 May 2000 | Accounts made up to 31 December 1999 (9 pages) |
6 December 1999 | Return made up to 29/11/99; full list of members
|
6 December 1999 | Return made up to 29/11/99; full list of members
|
11 August 1999 | Accounts made up to 31 December 1998 (9 pages) |
11 August 1999 | Accounts made up to 31 December 1998 (9 pages) |
19 November 1998 | Return made up to 29/11/98; full list of members (6 pages) |
19 November 1998 | Return made up to 29/11/98; full list of members (6 pages) |
9 June 1998 | Accounts made up to 31 December 1997 (10 pages) |
9 June 1998 | Accounts made up to 31 December 1997 (10 pages) |
19 November 1997 | Return made up to 29/11/97; full list of members
|
19 November 1997 | Return made up to 29/11/97; full list of members
|
26 June 1997 | Accounts made up to 31 December 1996 (9 pages) |
26 June 1997 | Accounts made up to 31 December 1996 (9 pages) |
3 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
3 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
14 March 1996 | Accounting reference date notified as 31/12 (1 page) |
14 March 1996 | Ad 06/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: the inches holyport road bray berkshire SL6 2HD (1 page) |
14 March 1996 | Ad 06/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 March 1996 | Accounting reference date notified as 31/12 (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: the inches holyport road bray berkshire SL6 2HD (1 page) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 372 old street london EC1V 9LT (1 page) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | New secretary appointed;new director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New secretary appointed;new director appointed (2 pages) |
8 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 372 old street london EC1V 9LT (1 page) |
29 November 1995 | Incorporation (14 pages) |
29 November 1995 | Incorporation (14 pages) |