Company NameAnglo-Europe Minerals Limited
DirectorRoberto Perez-Eguren
Company StatusActive
Company Number02809990
CategoryPrivate Limited Company
Incorporation Date16 April 1993(31 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roberto Perez-Eguren
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17b Copse Hill
London
SW20 0NB
Secretary NameMaria Carmella Rosell Boza
NationalityBritish
StatusCurrent
Appointed02 August 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address17b Copse Hill
London
SW20 0NB
Secretary NameAxel Henrik Janson
NationalitySwedish
StatusResigned
Appointed27 March 1993
Appointment Duration2 years, 4 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address20 Hood Road
Wimbledon
London
SW20 0SR
Director NameAxel Henrik Janson
Date of BirthAugust 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address20 Hood Road
Wimbledon
London
SW20 0SR
Secretary NameMr Roberto Perez-Eguren
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Copse Hill
Wimbledon
London
SW20 0NB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone020 77309679
Telephone regionLondon

Location

Registered Address17b Copse Hill
London
SW20 0NB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

2 at £1Mr Roberto Perez-eguren
100.00%
Ordinary

Financials

Year2014
Turnover£16,814,803
Gross Profit£638,420
Net Worth£786,083
Cash£167,673
Current Liabilities£3,651,092

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (overdue)

Charges

12 June 2019Delivered on: 14 June 2019
Persons entitled: Mos S.A.

Classification: A registered charge
Particulars: 17B copse hill wimbledon t/no TGL61380.
Outstanding
16 July 2018Delivered on: 18 July 2018
Persons entitled: Stephen Geoffrey Bernhard

Classification: A registered charge
Particulars: 17B copse hill wimbledon t/no TGL61380.
Outstanding
28 August 2008Delivered on: 2 September 2008
Persons entitled: Grosvenor West End Properties

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £11,750 paid by the company to the landlord and which the landlord is obliged under the deed to pay into the account and any other sums paid into that account by the tenant pursuant to the deed and any interest credited to that account see image for full details.
Outstanding
30 March 2001Delivered on: 5 April 2001
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the undertaking property and assets of the borrower present and future but excluding any property which is at any time subject to any effectual fixed legal charge in favour of west bromwich building society.
Outstanding
30 March 2001Delivered on: 5 April 2001
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the commercial mortgage.
Particulars: All that property situate and k/a 17B copse hill, wimbledon, london SW20 and all buildings fixtures plant and machinery from time to time thereon but excluding any such items as may be personal chattels within the meanings of the buildings sale act 1878 by way of first fixed charge all the goodwill of the business the full benefit of all present and future licences. See the mortgage charge document for full details.
Outstanding
2 November 2012Delivered on: 13 November 2012
Satisfied on: 12 November 2013
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment of moneys and receivables and insurances see image for full details.
Fully Satisfied

Filing History

20 July 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
27 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
14 June 2019Registration of charge 028099900006, created on 12 June 2019 (36 pages)
5 June 2019Accounts for a small company made up to 31 August 2018 (13 pages)
26 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
18 July 2018Registration of charge 028099900005, created on 16 July 2018 (8 pages)
6 June 2018Accounts for a small company made up to 31 August 2017 (11 pages)
17 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
17 April 2018Director's details changed for Roberto Perez-Eguren on 17 April 2018 (2 pages)
6 June 2017Full accounts made up to 31 August 2016 (26 pages)
6 June 2017Full accounts made up to 31 August 2016 (26 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 October 2016Satisfaction of charge 3 in full (4 pages)
21 October 2016Satisfaction of charge 3 in full (4 pages)
8 September 2016Satisfaction of charge 2 in full (4 pages)
8 September 2016Satisfaction of charge 2 in full (4 pages)
6 August 2016Satisfaction of charge 1 in full (4 pages)
6 August 2016Satisfaction of charge 1 in full (4 pages)
4 July 2016Full accounts made up to 31 August 2015 (21 pages)
4 July 2016Full accounts made up to 31 August 2015 (21 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
28 May 2015Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
28 May 2015Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
28 April 2015Auditor's resignation (1 page)
28 April 2015Auditor's resignation (1 page)
17 November 2014Full accounts made up to 28 February 2014 (22 pages)
17 November 2014Full accounts made up to 28 February 2014 (22 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
11 February 2014Full accounts made up to 28 February 2013 (21 pages)
11 February 2014Full accounts made up to 28 February 2013 (21 pages)
12 November 2013Satisfaction of charge 4 in full (4 pages)
12 November 2013Satisfaction of charge 4 in full (4 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
26 February 2013Full accounts made up to 28 February 2012 (21 pages)
26 February 2013Full accounts made up to 28 February 2012 (21 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
29 November 2011Full accounts made up to 28 February 2011 (21 pages)
29 November 2011Full accounts made up to 28 February 2011 (21 pages)
10 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
1 February 2011Full accounts made up to 28 February 2010 (20 pages)
1 February 2011Full accounts made up to 28 February 2010 (20 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Roberto Perez-Eguren on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Roberto Perez-Eguren on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Roberto Perez-Eguren on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
17 February 2010Full accounts made up to 28 February 2009 (19 pages)
17 February 2010Full accounts made up to 28 February 2009 (19 pages)
12 May 2009Return made up to 16/04/09; full list of members (3 pages)
12 May 2009Director's change of particulars / roberto perez-eguren / 06/04/2009 (1 page)
12 May 2009Secretary's change of particulars / maria boza / 06/04/2009 (1 page)
12 May 2009Director's change of particulars / roberto perez-eguren / 06/04/2009 (1 page)
12 May 2009Secretary's change of particulars / maria boza / 06/04/2009 (1 page)
12 May 2009Return made up to 16/04/09; full list of members (3 pages)
19 February 2009Full accounts made up to 29 February 2008 (20 pages)
19 February 2009Full accounts made up to 29 February 2008 (20 pages)
8 October 2008Registered office changed on 08/10/2008 from 34 grosvenor gardens london SW1W 0AL (1 page)
8 October 2008Registered office changed on 08/10/2008 from 34 grosvenor gardens london SW1W 0AL (1 page)
2 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 July 2008Secretary's change of particulars / maria boza / 04/07/2008 (2 pages)
8 July 2008Return made up to 16/04/08; full list of members (3 pages)
8 July 2008Secretary's change of particulars / maria boza / 04/07/2008 (2 pages)
8 July 2008Return made up to 16/04/08; full list of members (3 pages)
14 August 2007Full accounts made up to 28 February 2007 (20 pages)
14 August 2007Full accounts made up to 28 February 2007 (20 pages)
8 May 2007Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
8 May 2007Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
1 May 2007Return made up to 16/04/07; full list of members (2 pages)
1 May 2007Return made up to 16/04/07; full list of members (2 pages)
15 August 2006Full accounts made up to 31 August 2005 (18 pages)
15 August 2006Full accounts made up to 31 August 2005 (18 pages)
24 April 2006Return made up to 16/04/06; full list of members (2 pages)
24 April 2006Return made up to 16/04/06; full list of members (2 pages)
6 July 2005Full accounts made up to 31 August 2004 (18 pages)
6 July 2005Full accounts made up to 31 August 2004 (18 pages)
27 May 2005Registered office changed on 27/05/05 from: 22 grosvenor square mayfair london W1X 0DT (1 page)
27 May 2005Registered office changed on 27/05/05 from: 22 grosvenor square mayfair london W1X 0DT (1 page)
21 April 2005Return made up to 16/04/05; full list of members (2 pages)
21 April 2005Return made up to 16/04/05; full list of members (2 pages)
19 October 2004Auditor's resignation (1 page)
19 October 2004Auditor's resignation (1 page)
6 July 2004Registered office changed on 06/07/04 from: 17A copse hill london SW20 0NB (1 page)
6 July 2004Registered office changed on 06/07/04 from: 17A copse hill london SW20 0NB (1 page)
23 April 2004Return made up to 16/04/04; full list of members (6 pages)
23 April 2004Return made up to 16/04/04; full list of members (6 pages)
20 April 2004Full accounts made up to 31 August 2003 (14 pages)
20 April 2004Full accounts made up to 31 August 2003 (14 pages)
9 June 2003Return made up to 16/04/03; full list of members (6 pages)
9 June 2003Return made up to 16/04/03; full list of members (6 pages)
24 April 2003Full accounts made up to 31 August 2002 (14 pages)
24 April 2003Full accounts made up to 31 August 2002 (14 pages)
10 August 2002Full accounts made up to 31 August 2001 (13 pages)
10 August 2002Full accounts made up to 31 August 2001 (13 pages)
14 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
14 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
20 May 2002Return made up to 16/04/02; full list of members (6 pages)
20 May 2002Return made up to 16/04/02; full list of members (6 pages)
1 October 2001Accounts for a small company made up to 31 August 2000 (7 pages)
1 October 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 June 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
21 June 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
8 May 2001Return made up to 16/04/01; full list of members (6 pages)
8 May 2001Return made up to 16/04/01; full list of members (6 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
15 August 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 August 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 July 2000Return made up to 16/04/00; full list of members (6 pages)
7 July 2000Return made up to 16/04/00; full list of members (6 pages)
12 June 2000Auditor's resignation (1 page)
12 June 2000Auditor's resignation (1 page)
4 July 1999Full accounts made up to 31 August 1998 (14 pages)
4 July 1999Full accounts made up to 31 August 1998 (14 pages)
3 June 1999Return made up to 16/04/99; full list of members (6 pages)
3 June 1999Return made up to 16/04/99; full list of members (6 pages)
30 June 1998Full accounts made up to 31 August 1997 (11 pages)
30 June 1998Full accounts made up to 31 August 1997 (11 pages)
30 June 1998Return made up to 16/04/98; no change of members (4 pages)
30 June 1998Return made up to 16/04/98; no change of members (4 pages)
13 February 1998Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
13 February 1998Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
12 February 1998Return made up to 16/04/97; full list of members (6 pages)
12 February 1998Return made up to 16/04/97; full list of members (6 pages)
16 June 1997Full accounts made up to 30 April 1996 (11 pages)
16 June 1997Full accounts made up to 30 April 1996 (11 pages)
14 August 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 August 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
5 March 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
30 November 1995Secretary resigned;new secretary appointed (2 pages)
30 November 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1995Return made up to 16/04/95; no change of members (4 pages)
19 June 1995Return made up to 16/04/95; no change of members (4 pages)
12 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 June 1995Accounts for a dormant company made up to 30 April 1994 (5 pages)
12 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 June 1995Accounts for a dormant company made up to 30 April 1994 (5 pages)
16 April 1993Incorporation (11 pages)
16 April 1993Incorporation (11 pages)