Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALDWIN HOUSE LIMITED
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 Overview

About Baldwin House Ltd
BALDWIN HOUSE LIMITED was founded on 1961-05-09 and has its registered office in London. The organisation's status is listed as "Active". Baldwin House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BALDWIN HOUSE LIMITED
 
Legal Registered Office
CANTERBURY COURT KENNINGTON PARK
1-3 BRIXTON ROAD
LONDON
SW9 6DE
Other companies in RG1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALDWIN HOUSE LIMITED
Is this data useful to you?
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.
Companies with same name BALDWIN HOUSE LIMITED
The following companies were found which have the same name as BALDWIN HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BALDWIN HOUSE LIMITED

Current Directors
Officer Role Date Appointed
JOANNE SARAH MCKEOWN
Company Secretary 2009-11-11
THOMAS CHARLES ELLIOTT
Director 2017-04-01
SIMON CHRISTOPHER PERKINS
Director 2001-10-01
GILES POLLOCK SALMON
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN RICHARD MEW
Director 2004-01-16 2016-09-21
ALAN STEPHEN CHILDS
Director 2001-04-01 2011-08-01
ALAN STEPHEN CHILDS
Company Secretary 1991-10-24 2009-11-11
STEVEN MORRICE
Director 2004-01-16 2009-05-08
ERIC SAMUEL GRIFFITHS LLOYD
Director 1991-10-24 2007-12-12
JAMES RICHARD CHILTON
Director 1991-10-24 2004-01-16
IAIN ALASTAIR MCKAY
Director 1991-10-24 2004-01-16
DEREK ARTHUR LINSELL BIRD
Director 1996-01-12 2001-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS CHARLES ELLIOTT MCKAY SECURITIES LIMITED Director 2017-04-01 CURRENT 1946-10-14 Active
SIMON CHRISTOPHER PERKINS ACREWAY LIMITED Director 2001-10-01 CURRENT 1977-02-14 Liquidation
SIMON CHRISTOPHER PERKINS MCKAY SECURITIES LIMITED Director 2001-04-01 CURRENT 1946-10-14 Active
GILES POLLOCK SALMON ACREWAY LIMITED Director 2011-08-01 CURRENT 1977-02-14 Liquidation
GILES POLLOCK SALMON MCKAY SECURITIES LIMITED Director 2011-08-01 CURRENT 1946-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-19Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-19Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-10-20CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM 20 Greyfriars Road Reading Berkshire RG1 1NL
2022-10-12Termination of appointment of Joanne Sarah Mckeown on 2022-09-30
2022-10-12Appointment of Ms Carmelina Carfora as company secretary on 2022-09-30
2022-10-12AP03Appointment of Ms Carmelina Carfora as company secretary on 2022-09-30
2022-10-12TM02Termination of appointment of Joanne Sarah Mckeown on 2022-09-30
2022-08-01PSC05Change of details for Mckay Securities Plc as a person with significant control on 2022-06-15
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES ELLIOTT
2022-07-25Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-07-25Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-25Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-07-25Audit exemption subsidiary accounts made up to 2022-03-31
2022-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-05-09AP01DIRECTOR APPOINTED MR GRAHAM COLIN CLEMETT
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-08-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-08-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2019-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006921810018
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006921810017
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-29CH01Director's details changed for Mr Thomas Charles Elliott on 2017-07-12
2017-04-04AP01DIRECTOR APPOINTED MR THOMAS CHARLES ELLIOTT
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD MEW
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-05AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 006921810017
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0124/10/14 ANNUAL RETURN FULL LIST
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0124/10/13 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-09AR0124/10/12 ANNUAL RETURN FULL LIST
2012-09-14MG01Duplicate mortgage certificatecharge no:16
2012-09-11MG01Particulars of a mortgage or charge / charge no: 16
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-27MG01Particulars of a mortgage or charge / charge no: 15
2011-12-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11AR0124/10/11 ANNUAL RETURN FULL LIST
2011-08-01AP01DIRECTOR APPOINTED MR GILES POLLOCK SALMON
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHILDS
2011-02-15RES13DELETE MEMORANDUM 09/02/2011
2011-02-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-15RES01ADOPT ARTICLES 09/02/2011
2011-02-15RES01ADOPT ARTICLES 09/02/2011
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-29AR0124/10/10 FULL LIST
2010-07-14AR0125/10/09 FULL LIST
2009-11-17AP03SECRETARY APPOINTED MRS JOANNE SARAH MCKEOWN
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY ALAN CHILDS
2009-10-29AR0124/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD MEW / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEPHEN CHILDS / 28/10/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR STEVEN MORRICE
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-24363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-13288bDIRECTOR RESIGNED
2007-11-20363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-06363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2005-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-03363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23288bDIRECTOR RESIGNED
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23288bDIRECTOR RESIGNED
2004-01-23288aNEW DIRECTOR APPOINTED
2003-11-03363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-01363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2001-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-02363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-10-05288aNEW DIRECTOR APPOINTED
2001-09-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-09288bDIRECTOR RESIGNED
2001-04-09288aNEW DIRECTOR APPOINTED
2000-11-24395PARTICULARS OF MORTGAGE/CHARGE
2000-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-15363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-07395PARTICULARS OF MORTGAGE/CHARGE
1999-11-23363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/98
1998-11-24363sRETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS
1998-08-12395PARTICULARS OF MORTGAGE/CHARGE
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BALDWIN HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALDWIN HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-14 Outstanding BARCLAYS BANK PLC AS LENDER
LEGAL MORTGAGE 2012-09-11 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 2012-04-27 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2004-04-20 Outstanding HSBC BANK PLC
SUPPLEMENTAL LEGAL CHARGE 2004-04-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-11-24 Outstanding HSBC BANK PLC
DEED OF CHARGE 2000-03-07 Outstanding HSBC BANK PLC
MORTGAGE 1998-08-12 Outstanding THE SUMITOMO TRUST & BANKING CO.,LTD.
LEGAL CHARGE 1981-05-06 Outstanding CITIBANK N.A.
DEED OF GRANT 1975-09-03 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. 1974-08-29 Satisfied GENERAL ACCIDENT FIRE AND LIFE ASSURANCE CORPORATION LTD.
LEGAL CHARGE 1970-02-20 Satisfied ROYAL LIVER TRUSTEES LIMITED
TRUST DEED 1969-03-05 Satisfied GENERAL ACCIDENT FIRE AND LIFE ASSURANCE CORPORATION LTD.
TRUST DEED 1967-03-22 Satisfied GENERAL ACCIDENT FIRE AND LIFE ASSURANCE CORPORATION LTD
TRUST DEED 1966-04-15 Outstanding GENERAL ACCIDENT FIRE AND LIFE ASSURANCE CORPORATION LTD
LEGAL MORTGAGE 1965-03-08 Outstanding MARTINS BANK LTD
MORTGAGE 1961-05-31 Outstanding MARTINS BANK LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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

Intangible Assets
Patents
We have not found any records of BALDWIN HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALDWIN HOUSE LIMITED
Trademarks
We have not found any records of BALDWIN HOUSE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for BALDWIN HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BALDWIN HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party BALDWIN HOUSE LTDEvent TypePetitions to Wind Up (Companies)
Defending partySUPINFO LONDON LTDEvent Date2011-12-13
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 LTDEvent TypePetitions to Wind Up (Companies)
Defending partySUPINFO LONDON LTDEvent Date2011-12-13
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALDWIN HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALDWIN HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.