Company NameERON Investments Limited
Company StatusDissolved
Company Number00237658
CategoryPrivate Limited Company
Incorporation Date5 March 1929(95 years, 2 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(88 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 26 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed01 September 2004(75 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 26 June 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(82 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 26 June 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed01 March 2013(84 years after company formation)
Appointment Duration5 years, 3 months (closed 26 June 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Robert Henry De Barr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(62 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWatermark Thames Lawn
St Peter Street
Marlow
Buckinghamshire
SL7 1QA
Director NameMr Michael Robert Griffiths
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(62 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 08 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMaidirin Rua
Camden Road
Bexley
Kent
DA5 3NP
Director NameSir Peter John Hunt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(62 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 December 1997)
RoleChartered Surveyor
Correspondence Address37 Devonshire Mews West
London
W1N 1FQ
Director NameWilliam Mathieson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(62 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleChartered Surveyor
Correspondence Address14 Quickswood
Primrose Hill
London
NW3 3SE
Director NameJames Ian Keith Murray
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(62 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2001)
RoleChartered Accountant
Correspondence Address8 Pines Road
Bickley
Kent
BR1 2AA
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(62 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 March 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Director NameAlfred Richard Frank Strange
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(62 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 September 2004)
RoleChartered Surveyor
Correspondence Address25 Hollingbourne Gardens
Ealing
London
W13 8EN
Secretary NameLaurance Aubrey Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(62 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr Ian James Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(68 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch House
Edenbridge
Kent
TN8 5LQ
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed07 April 1998(69 years, 1 month after company formation)
Appointment Duration13 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Francis William Salway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(72 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(79 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(82 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(86 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(88 years after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed01 September 2004(75 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £0.05Land Securities Portfolio Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,000
Gross Profit£4,000
Net Worth£323,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

3 November 2004Delivered on: 16 November 2004
Persons entitled: Land Securities Capital Markets PLC

Classification: Obligor floating charge agreement
Secured details: All monies due or to become due from finco and the company and each obligor to the chargee and all monies due or to become due from the obligors to the note trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all present and future assets and undertaking of the company.
Outstanding
3 November 2004Delivered on: 16 November 2004
Persons entitled: Deutsche Trustee Company Limited

Classification: Security trust and intercreditor deed
Secured details: All monies due or to become due from each obligor to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in 1) the original mortgaged properties 2) any real property 3) all plant machinery and other chattels 4) the obligor accounts 5) all shares and all dividends 6) all rights under any agreement 7) all intellectual property rights 8) all interest in any eligible investments 9) all goodwill 10) all uncalled share capital 11) all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all obligor transaction documents. By way of floating charge all assets and undertakings. See the mortgage charge document for full details.
Outstanding
1 October 1991Delivered on: 4 October 1991
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: The principal of and interest on the £200,000,000, 10 per cent. First mortgage debenture stock 2027 (the "stock") of land securities PLC and all other moneys intended to be secured by the trust deed.
Particulars: Freehold land known as ling house, 10-13 dominion street in the london borough of islington title no ln 170275 (see for full details doc M68).
Outstanding
28 October 1999Delivered on: 29 October 1999
Satisfied on: 27 March 2001
Persons entitled: Legal and General Assurance Society Limted

Classification: Deed of release and substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deeds dated 29TH july 1955 and 28TH july 1955.
Particulars: The f/h property k/a 7/9 pilgrim street and 10/13 ludgate broadway london EC4. T/no. Ln 221398.
Fully Satisfied
31 March 1989Delivered on: 4 April 1989
Satisfied on: 26 November 1990
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: £400,000 10% first mortgage debenture stock 2025 of land securities PLC and all other moneys due or to become due under the terms of the terms of the trust deed dated 8/11/85 and supplemental deeds thereto.
Particulars: All that f/h land & premises k/a 10 to 13 ludgate broadway and 7 & 9 pilgrim street in the city of london title no ln 221398.
Fully Satisfied

Filing History

20 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
17 October 2017Satisfaction of charge 2 in full (1 page)
21 September 2017Satisfaction of charge 4 in full (2 pages)
21 September 2017Satisfaction of charge 5 in full (1 page)
18 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
21 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (13 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP .05
(5 pages)
20 November 2015Full accounts made up to 31 March 2015 (12 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP .05
(5 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
8 January 2015Full accounts made up to 31 March 2014 (9 pages)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP .05
(5 pages)
28 November 2013Section 519 (2 pages)
25 November 2013Statement of capital on 25 November 2013
  • GBP 0.05
(4 pages)
25 November 2013Statement by directors (1 page)
25 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2013Solvency statement dated 18/11/13 (1 page)
25 November 2013Full accounts made up to 31 March 2013 (9 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
14 March 2013Resolutions
  • RES13 ‐ Share premium account cancelled 12/03/2013
(1 page)
14 March 2013Solvency statement dated 12/03/13 (1 page)
14 March 2013Statement by directors (1 page)
14 March 2013Statement of capital on 14 March 2013
  • GBP 98,210.85
(4 pages)
21 December 2012Full accounts made up to 31 March 2012 (9 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 31 March 2011 (9 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
10 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
10 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
9 September 2010Full accounts made up to 31 March 2010 (9 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
29 September 2009Full accounts made up to 31 March 2009 (9 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
17 July 2008Return made up to 12/07/08; full list of members (5 pages)
17 July 2008Full accounts made up to 31 March 2008 (8 pages)
25 October 2007Full accounts made up to 31 March 2007 (8 pages)
30 July 2007Return made up to 12/07/07; full list of members (5 pages)
5 February 2007Full accounts made up to 31 March 2006 (9 pages)
11 August 2006New director appointed (13 pages)
11 August 2006Return made up to 12/07/06; full list of members (6 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
25 July 2005Return made up to 12/07/05; full list of members (5 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Memorandum and Articles of Association (11 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
16 September 2004Ad 09/09/04--------- £ si [email protected] £ ic 98210/98210 (2 pages)
10 September 2004New director appointed (4 pages)
10 September 2004New director appointed (13 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
15 July 2004Return made up to 12/07/04; full list of members (6 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 November 2003Full accounts made up to 31 March 2003 (16 pages)
14 July 2003Return made up to 12/07/03; full list of members (7 pages)
28 February 2003Auditor's resignation (1 page)
9 January 2003Full accounts made up to 31 March 2002 (15 pages)
30 July 2002Director's particulars changed (1 page)
23 July 2002Return made up to 12/07/02; full list of members (6 pages)
17 July 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
6 September 2001Full accounts made up to 31 March 2001 (13 pages)
24 July 2001Return made up to 12/07/01; full list of members (6 pages)
2 July 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
27 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Full accounts made up to 31 March 2000 (13 pages)
14 August 2000Return made up to 12/07/00; full list of members (7 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
8 September 1999Full accounts made up to 31 March 1999 (13 pages)
23 July 1999Return made up to 12/07/99; full list of members (10 pages)
20 August 1998Auditor's resignation (2 pages)
6 August 1998Return made up to 12/07/98; no change of members (6 pages)
22 July 1998Full accounts made up to 31 March 1998 (13 pages)
14 April 1998New secretary appointed (1 page)
14 April 1998Secretary resigned (1 page)
18 February 1998Director's particulars changed (1 page)
22 December 1997Declaration of mortgage charge released/ceased (2 pages)
19 December 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 March 1997 (13 pages)
15 August 1996Secretary's particulars changed (1 page)
2 August 1996Full accounts made up to 31 March 1996 (10 pages)
2 August 1996Return made up to 12/07/96; full list of members (14 pages)
7 March 1996Director's particulars changed (1 page)
3 August 1995Full accounts made up to 31 March 1995 (14 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
4 October 1991Particulars of mortgage/charge (6 pages)
11 September 1958Company name changed\certificate issued on 11/09/58 (2 pages)
5 March 1929Incorporation (57 pages)