Company NameEuropean Heritage Limited
Company StatusActive
Company Number02926440
CategoryPrivate Limited Company
Incorporation Date6 May 1994(29 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Peter Hutchinson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(2 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleManagement
Country of ResidenceEngland
Correspondence AddressWarrener Stewart
Harwood House 43 Harwood Road
London
SW6 4QP
Director NameHelen Hutchinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(7 years, 12 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrener Stewart
Harwood House 43 Harwood Road
London
SW6 4QP
Secretary NameHelen Hutchinson
NationalityBritish
StatusCurrent
Appointed01 May 2002(7 years, 12 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarrener Stewart
Harwood House 43 Harwood Road
London
SW6 4QP
Director NameMr Samuel Hutchinson
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarrener Stewart
Harwood House 43 Harwood Road
London
SW6 4QP
Director NameMr Yahya Mirjan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleCivil Engineer
Correspondence Address9 South Park Mews
Fulham
London
SW6 3AY
Director NameYousif Mirjan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleCivil Engineer
Country of ResidenceUAE
Correspondence AddressFlat 3
194 Queens Gate
London
SW7 5EU
Secretary NameMr Yahya Mirjan
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleCivil Engineer
Correspondence Address9 South Park Mews
Fulham
London
SW6 3AY
Director NameMr Peter Douglas Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 February 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address56 Castle Road
Isleworth
Middlesex
TW7 6QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeuropeanheritage.com
Telephone020 73816063
Telephone regionLondon

Location

Registered AddressWarrener Stewart
Harwood House 43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

3 at £1Silverview Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,631,279
Gross Profit£1,439,828
Net Worth£200,635
Cash£23,849
Current Liabilities£686,381

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

16 August 2011Delivered on: 19 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 October 2007Delivered on: 27 October 2007
Persons entitled: London Underground Limited

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 deposit balance standing to the credit of the deposit account containing £9,375.00,. see the mortgage charge document for full details.
Outstanding
23 April 2007Delivered on: 3 May 2007
Satisfied on: 17 September 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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.
Fully Satisfied
21 December 2000Delivered on: 4 January 2001
Satisfied on: 27 November 2009
Persons entitled: Behnam Baradaran Kazemzadeh

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 21ST december 2000.
Particulars: £4,500.
Fully Satisfied
20 April 1995Delivered on: 10 May 1995
Satisfied on: 27 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 48/52 dawes rd,fulham,london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 April 1995Delivered on: 26 April 1995
Satisfied on: 27 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 September 2023Satisfaction of charge 5 in full (1 page)
21 September 2023Satisfaction of charge 6 in full (1 page)
6 June 2023Total exemption full accounts made up to 31 March 2023 (19 pages)
9 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 March 2022 (20 pages)
4 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
27 September 2021Appointment of Mr Samuel Hutchinson as a director on 27 September 2021 (2 pages)
19 June 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
7 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 July 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
4 July 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(4 pages)
18 April 2016Director's details changed for Helen Hutchinson on 31 March 2016 (2 pages)
18 April 2016Director's details changed for Peter Hutchinson on 31 March 2016 (2 pages)
18 April 2016Secretary's details changed for Helen Hutchinson on 31 March 2016 (1 page)
18 April 2016Director's details changed for Peter Hutchinson on 31 March 2016 (2 pages)
18 April 2016Director's details changed for Helen Hutchinson on 31 March 2016 (2 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(4 pages)
18 April 2016Secretary's details changed for Helen Hutchinson on 31 March 2016 (1 page)
18 June 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
18 June 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(5 pages)
20 June 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
20 June 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(5 pages)
18 June 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
18 June 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
24 July 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
28 February 2012Termination of appointment of Peter Smith as a director (1 page)
28 February 2012Termination of appointment of Peter Smith as a director (1 page)
16 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Peter Douglas Smith on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Peter Douglas Smith on 26 April 2010 (2 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
15 May 2008Return made up to 27/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
15 May 2008Return made up to 27/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
27 October 2007Particulars of mortgage/charge (7 pages)
27 October 2007Particulars of mortgage/charge (7 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
30 May 2007Accounting reference date shortened from 17/04/07 to 31/03/07 (1 page)
30 May 2007Accounting reference date shortened from 17/04/07 to 31/03/07 (1 page)
21 May 2007Return made up to 27/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2007Return made up to 27/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
2 January 2007Total exemption full accounts made up to 17 April 2006 (12 pages)
2 January 2007Total exemption full accounts made up to 17 April 2006 (12 pages)
12 December 2006Accounting reference date extended from 31/03/06 to 17/04/06 (1 page)
12 December 2006Accounting reference date extended from 31/03/06 to 17/04/06 (1 page)
8 May 2006Return made up to 27/04/06; full list of members (7 pages)
8 May 2006Return made up to 27/04/06; full list of members (7 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 May 2005Return made up to 27/04/05; full list of members (7 pages)
4 May 2005Return made up to 27/04/05; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
4 May 2004Return made up to 27/04/04; full list of members (7 pages)
4 May 2004Return made up to 27/04/04; full list of members (7 pages)
26 April 2004Full accounts made up to 31 March 2003 (14 pages)
26 April 2004Full accounts made up to 31 March 2003 (14 pages)
23 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003Full accounts made up to 31 March 2002 (14 pages)
2 July 2003Full accounts made up to 31 March 2002 (14 pages)
9 June 2003Return made up to 06/05/03; full list of members (5 pages)
9 June 2003Return made up to 06/05/03; full list of members (5 pages)
30 May 2003Total exemption full accounts made up to 31 March 2001 (10 pages)
30 May 2003Total exemption full accounts made up to 31 March 2001 (10 pages)
8 August 2002Director resigned (2 pages)
8 August 2002Director resigned (2 pages)
8 August 2002Secretary resigned;director resigned (2 pages)
8 August 2002Return made up to 06/05/02; full list of members (8 pages)
8 August 2002Secretary resigned;director resigned (2 pages)
8 August 2002Return made up to 06/05/02; full list of members (8 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New secretary appointed;new director appointed (2 pages)
29 June 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(7 pages)
29 June 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(7 pages)
10 May 2001Registered office changed on 10/05/01 from: hamsun & hogate 2 bramber court 2 bramber road, london W14 9PA (2 pages)
10 May 2001Registered office changed on 10/05/01 from: hamsun & hogate 2 bramber court 2 bramber road, london W14 9PA (2 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
15 September 2000Full accounts made up to 31 March 2000 (11 pages)
15 September 2000Full accounts made up to 31 March 2000 (11 pages)
31 May 2000Return made up to 06/05/00; full list of members (7 pages)
31 May 2000Return made up to 06/05/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
16 November 1999Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(7 pages)
16 November 1999Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(7 pages)
12 November 1999Registered office changed on 12/11/99 from: pensbury place wandsworth road london SW8 4TD (1 page)
12 November 1999Registered office changed on 12/11/99 from: pensbury place wandsworth road london SW8 4TD (1 page)
6 November 1998Full accounts made up to 31 March 1998 (11 pages)
6 November 1998Full accounts made up to 31 March 1998 (11 pages)
23 July 1998Return made up to 06/05/98; full list of members (6 pages)
23 July 1998Return made up to 06/05/98; full list of members (6 pages)
2 December 1997Memorandum and Articles of Association (10 pages)
2 December 1997Memorandum and Articles of Association (10 pages)
17 November 1997Company name changed marble & granite international l imited\certificate issued on 18/11/97 (2 pages)
17 November 1997Company name changed marble & granite international l imited\certificate issued on 18/11/97 (2 pages)
19 August 1997Ad 01/03/97--------- £ si 1@1 (2 pages)
19 August 1997Ad 01/03/97--------- £ si 1@1 (2 pages)
3 August 1997Full accounts made up to 31 March 1997 (11 pages)
3 August 1997Full accounts made up to 31 March 1997 (11 pages)
4 July 1997Return made up to 06/05/97; full list of members (6 pages)
4 July 1997Return made up to 06/05/97; full list of members (6 pages)
15 October 1996Full accounts made up to 31 March 1996 (12 pages)
15 October 1996Full accounts made up to 31 March 1996 (12 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
9 July 1996Return made up to 06/05/96; no change of members (4 pages)
9 July 1996Return made up to 06/05/96; no change of members (4 pages)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
6 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1995Return made up to 06/05/95; full list of members (6 pages)
4 September 1995Return made up to 06/05/95; full list of members (6 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
6 May 1994Incorporation (13 pages)
6 May 1994Incorporation (13 pages)