London
W8 4BH
Director Name | Mr Simon Jeremy Gaul |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 11 Carlyle Square London SW3 6EX |
Secretary Name | Mrs Charlotte Lucinda Lorimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(53 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 January 2006) |
Role | Personal Assistant |
Correspondence Address | 33 Chiddingstone Street London SW6 3TQ |
Director Name | Timothy David Kyrle Simond |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(55 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 1998) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 153 Old Church Street London SW3 6EB |
Director Name | Adam Case |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Director Name | Helen Margaret Marshall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 89a Queensway Orpington Kent BR5 1DQ |
Director Name | Harry Walford Vine |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(62 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 17 October 2009) |
Role | Manager |
Correspondence Address | 5 Manor Road North Wallington Surrey SM6 7NS |
Secretary Name | John Gerald William Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(66 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Napier Avenue London E14 3QB |
Director Name | Mr Ian Donald Grant |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 October 2009(70 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2016) |
Role | Artist Designer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Inman Road London SW18 3BB |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1991(52 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 1992) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Registered Address | 136 Kensington Church Street London W8 4BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | European Enterprises LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
26 October 1993 | Delivered on: 29 October 1993 Persons entitled: Credit Lyonnais Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 220 latimer road london W10. Outstanding |
---|---|
17 March 1993 | Delivered on: 25 March 1993 Persons entitled: Credit Lyonnais Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 blenheim crescent london W11 t/n LN177119. Outstanding |
20 November 1989 | Delivered on: 23 November 1989 Persons entitled: Credit Lyonnais Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
1 December 1953 | Delivered on: 4 December 1953 Persons entitled: Mrs. M.J.Yudkin. Classification: Mortgage & sub mortgage Secured details: £5000 due jointley from the company, doncaster and district real estate LTD, and edlington estates LTD. To the chargee. Particulars: 2 & 3 post office buildings, station approach, west byfleet, surrey. Outstanding |
4 July 1939 | Delivered on: 7 July 1939 Persons entitled: Norwich Union Life Insurance Soc: Classification: Legal charge & mortgage Secured details: £6350. Particulars: L/H 1-11 ( inc ) grand parade 459 upper richmond rd. East sheen surrey & policy. Outstanding |
24 March 1939 | Delivered on: 6 April 1939 Persons entitled: Martins Bank LTD Classification: Mortgage Secured details: All moneys to. Particulars: 159,161,163,165,167,169,171,173 london rd mitcham by. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
7 January 1997 | Delivered on: 14 January 1997 Persons entitled: Credit Lyonnais Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The electric cinema portibello road notting hill gate london W11. Outstanding |
18 April 1996 | Delivered on: 8 May 1996 Persons entitled: Credit Lyonnais Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 high street croydon surrey and 51 surrey street croydon. Outstanding |
2 March 1939 | Delivered on: 7 March 1939 Persons entitled: Mrs E. Birley Classification: Mortgage Secured details: £1650. Particulars: 2 & 3 post office buildings station approach west byfleet. Outstanding |
12 March 1990 | Delivered on: 23 March 1990 Satisfied on: 2 February 1994 Persons entitled: Riggs Ap Bank Limited Classification: Charge of whole Secured details: All monies due or to become due from european estates PLC to the chargee. Under the terms of a legal charge of even date and under the terms of this charge. Particulars: 220 latimer road l/b of kensington & chelsea title no ngl 240111. Fully Satisfied |
21 May 1988 | Delivered on: 10 June 1988 Satisfied on: 17 February 1994 Persons entitled: Credit Lyonnais Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 220 latimer road london W10. Fully Satisfied |
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
14 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
9 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
9 November 2022 | Director's details changed for Mr Hamilton Gaul on 8 November 2022 (2 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
10 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
10 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
12 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
28 December 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
28 December 2018 | Notification of European Estates Plc as a person with significant control on 31 October 2018 (2 pages) |
28 December 2018 | Cessation of European Enterprises Ltd as a person with significant control on 31 October 2018 (1 page) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
1 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
1 December 2016 | Termination of appointment of Ian Donald Grant as a director on 30 November 2016 (1 page) |
1 December 2016 | Appointment of Mr Hamilton Gaul as a director on 30 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Ian Donald Grant as a director on 30 November 2016 (1 page) |
1 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
1 December 2016 | Appointment of Mr Hamilton Gaul as a director on 30 November 2016 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Termination of appointment of John Chalmers as a secretary (2 pages) |
20 February 2012 | Termination of appointment of John Chalmers as a secretary (2 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Termination of appointment of Harry Vine as a director (2 pages) |
26 January 2010 | Appointment of Mr Ian Donald Grant as a director (3 pages) |
26 January 2010 | Appointment of Mr Ian Donald Grant as a director (3 pages) |
26 January 2010 | Termination of appointment of Harry Vine as a director (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Termination of appointment of Harry Vine as a director (1 page) |
21 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Termination of appointment of Harry Vine as a director (1 page) |
21 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
10 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
10 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2008 | Return made up to 08/11/07; no change of members (6 pages) |
15 January 2008 | Return made up to 08/11/07; no change of members (6 pages) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
25 January 2007 | Return made up to 08/11/06; full list of members (6 pages) |
25 January 2007 | Return made up to 08/11/06; full list of members (6 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Return made up to 08/11/05; full list of members (6 pages) |
10 January 2006 | Return made up to 08/11/05; full list of members (6 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
12 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
12 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
22 December 2003 | Return made up to 08/11/03; full list of members (6 pages) |
22 December 2003 | Return made up to 08/11/03; full list of members (6 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
19 November 2002 | Return made up to 08/11/02; full list of members (6 pages) |
19 November 2002 | Return made up to 08/11/02; full list of members (6 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
30 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
30 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
24 January 2001 | Return made up to 24/11/00; full list of members
|
24 January 2001 | Return made up to 24/11/00; full list of members
|
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
12 January 2000 | Return made up to 24/11/99; full list of members (6 pages) |
12 January 2000 | Return made up to 24/11/99; full list of members (6 pages) |
15 February 1999 | Return made up to 24/11/98; no change of members (4 pages) |
15 February 1999 | Return made up to 24/11/98; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: 18 pall mall london SW1Y 5LU (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: 18 pall mall london SW1Y 5LU (1 page) |
4 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 December 1996 | Return made up to 24/11/96; full list of members (7 pages) |
10 December 1996 | Return made up to 24/11/96; full list of members (7 pages) |
6 September 1996 | Return made up to 24/11/95; no change of members (5 pages) |
6 September 1996 | Return made up to 24/11/95; no change of members (5 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |