Company NameDe Veer Investments Limited
DirectorPremier Land Management Services Ltd
Company StatusDissolved
Company Number02654848
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Secretary NameDavid Smith
NationalityBritish
StatusCurrent
Appointed23 November 1995(4 years, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NamePremier Land Management Services Ltd (Corporation)
Date of BirthFebruary 1994 (Born 30 years ago)
StatusCurrent
Appointed20 April 1998(6 years, 6 months after company formation)
Appointment Duration26 years
Correspondence Address17 Hanover Square
London
W1R 9AJ
Director NameMr Christopher Graham Ellis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(same day as company formation)
RoleFinancial Consultant
Correspondence Address58 Pembridge Villas
London
W11 3ET
Secretary NameMr Peter Lomas
NationalityBritish
StatusResigned
Appointed17 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address16 Trewince Road
Raynes Park Wimbledon
London
SW20 8RD
Director NameGlenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBents House Sugworth
Bradfield Dale The Strines
Sheffield
S6 6JA
Director NameDavid Ian Newett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 1996)
RoleCompany Director
Correspondence AddressCockshutt Farm
Beauchief Abbey Drive Beauchief
Sheffield
S8 7BB
Secretary NameGlenn Maud
NationalityBritish
StatusResigned
Appointed15 February 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBents House Sugworth
Bradfield Dale The Strines
Sheffield
S6 6JA
Director NameDesmond Lawrence Bloom
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 1997)
RoleProperty Investor
Correspondence Address8 Hall Gate
Hall Road
London
NW8 9PG
Director NameRobert Michael Coe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1998)
RoleAccountant
Correspondence Address233-237 Old Marylebone Road
London
NW1 5QT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£20,000
Gross Profit£20,000
Current Liabilities£345,707

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 August 2001Dissolved (1 page)
2 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
24 January 2000Registered office changed on 24/01/00 from: 17 hanover square london W1R 9AJ (1 page)
20 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 January 2000Declaration of solvency (3 pages)
20 January 2000Appointment of a voluntary liquidator (1 page)
23 November 1999Return made up to 17/10/99; full list of members (6 pages)
3 August 1999Full accounts made up to 31 December 1998 (12 pages)
12 November 1998Return made up to 17/10/98; no change of members (4 pages)
16 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
25 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
14 May 1998Full accounts made up to 30 September 1997 (12 pages)
11 February 1998Registered office changed on 11/02/98 from: marcol house 293 regent street london W1R 7PD (1 page)
24 November 1997Return made up to 17/10/97; change of members (6 pages)
25 July 1997New director appointed (4 pages)
8 April 1997Director resigned (1 page)
19 November 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1996Full group accounts made up to 30 September 1995 (31 pages)
13 June 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 October 1995Return made up to 17/10/95; full list of members (8 pages)
19 October 1995Full group accounts made up to 30 April 1994 (30 pages)
19 October 1995Full group accounts made up to 31 March 1993 (27 pages)
12 July 1995Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield south yorkshire S11 9LP (1 page)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)