Active
Company Information for BALDWIN HOUSE LIMITED
CANTERBURY COURT KENNINGTON PARK, 1-3 BRIXTON ROAD, LONDON, SW9 6DE,
|
Company Registration Number
00692181
Private Limited Company
Active |
Company Name | |
---|---|
BALDWIN HOUSE LIMITED | |
Legal Registered Office | |
CANTERBURY COURT KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE Other companies in RG1 | |
Company Number | 00692181 | |
---|---|---|
Company ID Number | 00692181 | |
Date formed | 1961-05-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 15:28:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BALDWIN HOUSE, LLC | 90 N MADISON REPUBLIC WA 991660000 | Dissolved | Company formed on the 2004-01-27 | |
Baldwin House Furnishings, Inc. | Active | Company formed on the 1976-02-12 | ||
BALDWIN HOUSE CONDOMINIUM ASSOCIATION | Michigan | UNKNOWN | ||
BALDWIN HOUSE A NON PROFIT HOUSING CORPORATION | Michigan | UNKNOWN | ||
BALDWIN HOUSE INVESTORS LLC | Michigan | UNKNOWN | ||
BALDWIN HOUSE MANAGEMENT LLC | Michigan | UNKNOWN | ||
BALDWIN HOUSE SFG INVESTORS LLC | Michigan | UNKNOWN | ||
BALDWIN HOUSE HOLDINGS LLC | Michigan | UNKNOWN | ||
BALDWIN HOUSE HOTEL LLC | California | Unknown | ||
Baldwin House Limited Partnership | Maryland | Unknown | ||
BALDWIN HOUSE INC | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOANNE SARAH MCKEOWN |
||
THOMAS CHARLES ELLIOTT |
||
SIMON CHRISTOPHER PERKINS |
||
GILES POLLOCK SALMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN RICHARD MEW |
Director | ||
ALAN STEPHEN CHILDS |
Director | ||
ALAN STEPHEN CHILDS |
Company Secretary | ||
STEVEN MORRICE |
Director | ||
ERIC SAMUEL GRIFFITHS LLOYD |
Director | ||
JAMES RICHARD CHILTON |
Director | ||
IAIN ALASTAIR MCKAY |
Director | ||
DEREK ARTHUR LINSELL BIRD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCKAY SECURITIES LIMITED | Director | 2017-04-01 | CURRENT | 1946-10-14 | Active | |
ACREWAY LIMITED | Director | 2001-10-01 | CURRENT | 1977-02-14 | Liquidation | |
MCKAY SECURITIES LIMITED | Director | 2001-04-01 | CURRENT | 1946-10-14 | Active | |
ACREWAY LIMITED | Director | 2011-08-01 | CURRENT | 1977-02-14 | Liquidation | |
MCKAY SECURITIES LIMITED | Director | 2011-08-01 | CURRENT | 1946-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 17/11/22 FROM 20 Greyfriars Road Reading Berkshire RG1 1NL | ||
Termination of appointment of Joanne Sarah Mckeown on 2022-09-30 | ||
Appointment of Ms Carmelina Carfora as company secretary on 2022-09-30 | ||
AP03 | Appointment of Ms Carmelina Carfora as company secretary on 2022-09-30 | |
TM02 | Termination of appointment of Joanne Sarah Mckeown on 2022-09-30 | |
PSC05 | Change of details for Mckay Securities Plc as a person with significant control on 2022-06-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES ELLIOTT | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM COLIN CLEMETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006921810018 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006921810017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Thomas Charles Elliott on 2017-07-12 | |
AP01 | DIRECTOR APPOINTED MR THOMAS CHARLES ELLIOTT | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD MEW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006921810017 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 24/10/12 ANNUAL RETURN FULL LIST | |
MG01 | Duplicate mortgage certificatecharge no:16 | |
MG01 | Particulars of a mortgage or charge / charge no: 16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 24/10/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GILES POLLOCK SALMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CHILDS | |
RES13 | DELETE MEMORANDUM 09/02/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 09/02/2011 | |
RES01 | ADOPT ARTICLES 09/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 24/10/10 FULL LIST | |
AR01 | 25/10/09 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS JOANNE SARAH MCKEOWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN CHILDS | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD MEW / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEPHEN CHILDS / 28/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN MORRICE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/11/98 | |
363s | RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC AS LENDER | ||
LEGAL MORTGAGE | Outstanding | SANTANDER UK PLC | |
LEGAL MORTGAGE | Outstanding | SANTANDER UK PLC | |
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
SUPPLEMENTAL LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEED OF CHARGE | Outstanding | HSBC BANK PLC | |
MORTGAGE | Outstanding | THE SUMITOMO TRUST & BANKING CO.,LTD. | |
LEGAL CHARGE | Outstanding | CITIBANK N.A. | |
DEED OF GRANT | PART of the property or undertaking has been released from charge | GENERAL ACCIDENT FIRE AND LIFE ASSURANCE CORPORATION LTD. | |
A DEED OF RELEASE AND SUBSTITUTED SECURITY. | Satisfied | GENERAL ACCIDENT FIRE AND LIFE ASSURANCE CORPORATION LTD. | |
LEGAL CHARGE | Satisfied | ROYAL LIVER TRUSTEES LIMITED | |
TRUST DEED | Satisfied | GENERAL ACCIDENT FIRE AND LIFE ASSURANCE CORPORATION LTD. | |
TRUST DEED | Satisfied | GENERAL ACCIDENT FIRE AND LIFE ASSURANCE CORPORATION LTD | |
TRUST DEED | Outstanding | GENERAL ACCIDENT FIRE AND LIFE ASSURANCE CORPORATION LTD | |
LEGAL MORTGAGE | Outstanding | MARTINS BANK LTD | |
MORTGAGE | Outstanding | MARTINS BANK LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALDWIN HOUSE LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | WILDNET GROUP LIMITED | 2011-01-11 | Outstanding |
RENT DEPOSIT DEED | WILDNET GROUP LIMITED | 2013-03-09 | Outstanding |
RENTAL DEPOSIT DEED | HAMILTON BENTLEY & PARTNERS LIMITED | 2007-03-16 | Outstanding |
RENT DEPOSIT DEED | SUPINFO LONDON LTD | 2010-07-23 | Outstanding |
RENTAL DEPOSIT DEED | WHITE SQUARE INVESTMENTS LIMITED | 2009-03-05 | Outstanding |
We have found 5 mortgage charges which are owed to BALDWIN HOUSE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BALDWIN HOUSE LIMITED are:
Initiating party | BALDWIN HOUSE LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | SUPINFO LONDON LTD | Event Date | 2011-12-13 |
In the Royal Court of Justice (Chancery Division) Companies Court case number 10902 A Petition to wind up the above-named Company of Supinfo London Ltd, whose registered office address is at 30-32 Lombard Street, London EC3V 9BQ presented on 13 December 2011 by BALDWIN HOUSE LTD , 20 Greyfriars Road, Reading, Berkshire RG1 1NL , claiming to be a Creditor of the Company, will be heard at the Royal Court of Justice, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 19 March 2012 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on the 16 March 2012. The Petitioners Solicitor is Shoosmiths , Apex Plaza, Forbury Road, Reading, Berkshire RG1 1SH . Telephone 03700 868745 (Ref: IXN/2340/169102.158.) : | |||
Initiating party | BALDWIN HOUSE LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | SUPINFO LONDON LTD | Event Date | 2011-12-13 |
In the Royal Courts of Justice case number 10902 A Petition to wind up the above-named Supinfo London Ltd, 30-32 Lombard Street, London EC3V 9BQ presented on 13 December 2011 by BALDWIN HOUSE LTD , whose registered office address is 20 Greyfriars Road, Reading, Berkshire RG1 1NL , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Companies Court, The Rolls Building, Fetter Lane, London EC4A 1NL , on 6 February 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on the 3 February 2012 . The Petitioners Solicitor is Shoosmiths , Apex Plaza, Forbury Road, Reading, Berkshire RG1 1SH , telephone 03700 868745. (Ref IXN/2340/169102.158.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |