Company NameEuropean Bathrooms (Amersham) Limited
Company StatusDissolved
Company Number04017531
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 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(17 years, 12 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(17 years, 12 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(19 years, 2 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(20 years, 8 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 Alan Pickard
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 10 Errington Drive
Windsor
Berkshire
SL4 5EG
Director NameMr Gary John Parkes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Lincoln Park
Amersham
Buckinghamshire
HP7 9EZ
Secretary NameMr Gary John Parkes
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Lincoln Park
Amersham
Buckinghamshire
HP7 9EZ
Director NamePeter Mayne
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2002(1 year, 12 months after company formation)
Appointment Duration16 years (resigned 13 June 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Hillcroft Road
Tylers Green
High Wycombe
Buckinghamshire
HP10 8EA
Secretary NameMr Richard Reynolds
StatusResigned
Appointed13 June 2018(17 years, 12 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

Contact

Websiteeuropeanbathrooms.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

333 at £1G.j. Parkes
49.93%
Ordinary
333 at £1Peter Mayne
49.93%
Ordinary
1 at £1G.j. Parkes & Peter Mayne
0.15%
Ordinary

Financials

Year2014
Net Worth£249,481
Cash£364,575
Current Liabilities£434,116

Accounts

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

Charges

14 July 2000Delivered on: 18 July 2000
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 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

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 2021Appointment of Mr Andrew John Merriman as a secretary on 5 March 2021 (2 pages)
5 March 2021Termination of appointment of Richard Reynolds as a secretary on 5 March 2021 (1 page)
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 (10 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)
16 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
26 June 2018Termination of appointment of Gary John Parkes as a director on 13 June 2018 (1 page)
26 June 2018Appointment of Mr Richard Reynolds as a director (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 secretary on 13 June 2018 (2 pages)
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 Richard Hugh Reynolds as a director on 13 June 2018 (2 pages)
26 June 2018Termination of appointment of Gary John Parkes as a secretary on 13 June 2018 (1 page)
26 June 2018Cessation of Peter Mayne as a person with significant control on 13 June 2018 (1 page)
26 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
26 June 2018Appointment of Mr Kevin Michael Ohle as a director on 13 June 2018 (2 pages)
26 June 2018Termination of appointment of Peter Mayne as a director on 13 June 2018 (1 page)
26 June 2018Cessation of Gary John Parkes as a person with significant control on 13 June 2018 (1 page)
19 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Notification of Gary John Parkes as a person with significant control on 19 June 2017 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Notification of Peter Mayne as a person with significant control on 19 June 2017 (2 pages)
30 June 2017Notification of Gary John Parkes as a person with significant control on 19 June 2017 (2 pages)
30 June 2017Notification of Peter Mayne as a person with significant control on 19 June 2017 (2 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 October 2016Satisfaction of charge 1 in full (1 page)
25 October 2016Satisfaction of charge 1 in full (1 page)
30 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 667
(6 pages)
30 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 667
(6 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 667
(5 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 667
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 667
(6 pages)
29 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 667
(6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 August 2013Statement by directors (3 pages)
21 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 August 2013Statement of capital on 21 August 2013
  • GBP 667
(4 pages)
21 August 2013Solvency statement dated 30/07/13 (1 page)
21 August 2013Statement of capital on 21 August 2013
  • GBP 667
(4 pages)
21 August 2013Statement by directors (3 pages)
21 August 2013Solvency statement dated 30/07/13 (1 page)
25 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
25 July 2013Registered office address changed from C/O Andrew Mullan 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from C/O Andrew Mullan 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB United Kingdom on 25 July 2013 (1 page)
24 July 2013Termination of appointment of Alan Pickard as a director (1 page)
24 July 2013Termination of appointment of Alan Pickard as a director (1 page)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
26 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 October 2011Registered office address changed from Bishop Centre Bath Road Taplow Maidenhead Berkshire SL6 0NY on 14 October 2011 (1 page)
14 October 2011Registered office address changed from Bishop Centre Bath Road Taplow Maidenhead Berkshire SL6 0NY on 14 October 2011 (1 page)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Alan Pickard on 31 May 2010 (2 pages)
12 July 2010Director's details changed for Alan Pickard on 31 May 2010 (2 pages)
12 July 2010Director's details changed for Peter Mayne on 31 May 2010 (2 pages)
12 July 2010Director's details changed for Peter Mayne on 31 May 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 July 2009Return made up to 19/06/09; full list of members (5 pages)
30 July 2009Return made up to 19/06/09; full list of members (5 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 August 2008Return made up to 19/06/08; no change of members
  • 363(287) ‐ Registered office changed on 27/08/08
(7 pages)
27 August 2008Return made up to 19/06/08; no change of members
  • 363(287) ‐ Registered office changed on 27/08/08
(7 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 July 2007Return made up to 19/06/07; no change of members (7 pages)
12 July 2007Return made up to 19/06/07; no change of members (7 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
14 August 2006Return made up to 19/06/06; full list of members (8 pages)
14 August 2006Return made up to 19/06/06; full list of members (8 pages)
18 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
18 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
30 June 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
12 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
6 July 2004Return made up to 19/06/04; full list of members (8 pages)
6 July 2004Return made up to 19/06/04; full list of members (8 pages)
13 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
13 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
3 July 2003Return made up to 19/06/03; full list of members (8 pages)
3 July 2003Return made up to 19/06/03; full list of members (8 pages)
4 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
4 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
31 July 2002Return made up to 19/06/02; full list of members (7 pages)
31 July 2002Return made up to 19/06/02; full list of members (7 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
22 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
22 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
6 July 2001Return made up to 19/06/01; full list of members (6 pages)
6 July 2001Return made up to 19/06/01; full list of members (6 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
19 June 2000Incorporation (14 pages)
19 June 2000Incorporation (14 pages)