Company NameLandrose Developments Ltd.
Company StatusActive
Company Number03618431
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMiss Tina Kara
NationalityBritish
StatusCurrent
Appointed08 November 2004(6 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address713a North Circular Road
London
NW2 7AX
Director NameMiss Jenna Kara
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(18 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713a North Circular Road
London
NW2 7AX
Director NameMiss Rupa Kara
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(18 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713a North Circular Road
London
NW2 7AX
Director NameMiss Tina Kara
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(18 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713a North Circular Road
London
NW2 7AX
Director NameDinesh Jadva Hirani
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Abercorn Road
Mill Hill
London
NW7 1JD
Director NameMr Naran Velji Rabadia
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Elm Way
London
NW10 0NE
Secretary NameLaxman Devji Pindoria
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Deansbrook Road
Edgware
Middlesex
HA8 9BE
Director NameMr Vinodkumar Harji Keshra Halai
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Chamberlayne Road
London
NW10 3LN
Director NameMr Vijay Mavji Kara
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(2 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sherwood Road
Hendon
London
NW4 1AE
Secretary NameSheela Gajparia
NationalityBritish
StatusResigned
Appointed17 April 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 2004)
RoleSecretary
Correspondence Address43 Crooked Usage
Finchley
N3 3EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.eurossteel.com
Email address[email protected]
Telephone020 88305550
Telephone regionLondon

Location

Registered Address713a North Circular Road
London
NW2 7AX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

60 at £1Euros Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£456,309
Cash£23,573
Current Liabilities£775,849

Accounts

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

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Charges

17 October 2000Delivered on: 2 November 2000
Satisfied on: 9 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 37 strode road and land k/a "garnier signs" london NW10 fixed chargr over all rental income and the proceeds of sale a floating charge over the undertaking property assets and rights.
Fully Satisfied
20 October 1999Delivered on: 29 October 1999
Satisfied on: 9 December 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposits together with interest, deposit deal number 26490830. see the mortgage charge document for full details.
Fully Satisfied
20 October 1998Delivered on: 26 October 1998
Satisfied on: 9 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over 52/54 & 62/70 strode road willesden l/b of brent t/n MX431975.
Fully Satisfied
23 September 1998Delivered on: 8 October 1998
Satisfied on: 9 December 2008
Persons entitled: Barclays 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 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

Filing History

22 January 2024Notification of Euros Group Limited as a person with significant control on 6 April 2016 (2 pages)
30 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
22 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 May 2021Secretary's details changed for Miss Tina Kara on 10 May 2021 (1 page)
17 May 2021Secretary's details changed for Miss Tina Kara on 10 May 2021 (1 page)
17 May 2021Director's details changed for Miss Tina Kara on 10 May 2021 (2 pages)
17 May 2021Director's details changed for Miss Jenna Kara on 10 May 2021 (2 pages)
27 April 2021Director's details changed for Miss Rupa Kara on 18 January 2021 (2 pages)
20 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
28 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
1 September 2017Cessation of Vijay Mavji Kara as a person with significant control on 1 April 2017 (1 page)
1 September 2017Cessation of Vijay Mavji Kara as a person with significant control on 1 April 2017 (1 page)
1 September 2017Notification of Tina Kara as a person with significant control on 1 April 2017 (2 pages)
1 September 2017Notification of Tina Kara as a person with significant control on 1 April 2017 (2 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 February 2017Termination of appointment of Vijay Mavji Kara as a director on 14 February 2017 (1 page)
28 February 2017Appointment of Miss Jenna Kara as a director on 13 February 2017 (2 pages)
28 February 2017Appointment of Miss Tina Kara as a director on 13 February 2017 (2 pages)
28 February 2017Appointment of Miss Rupa Kara as a director on 13 February 2017 (2 pages)
28 February 2017Termination of appointment of Vijay Mavji Kara as a director on 14 February 2017 (1 page)
28 February 2017Appointment of Miss Jenna Kara as a director on 13 February 2017 (2 pages)
28 February 2017Appointment of Miss Rupa Kara as a director on 13 February 2017 (2 pages)
28 February 2017Appointment of Miss Tina Kara as a director on 13 February 2017 (2 pages)
8 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
8 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
7 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 60
(4 pages)
2 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 60
(4 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 60
(4 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 60
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
3 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 60
(4 pages)
3 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 60
(4 pages)
7 August 2013Auditor's resignation (1 page)
7 August 2013Auditor's resignation (1 page)
26 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
26 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 June 2010Annual return made up to 19 August 2009 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 19 August 2009 with a full list of shareholders (5 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 August 2009Return made up to 19/08/09; full list of members (3 pages)
19 August 2009Return made up to 19/08/09; full list of members (3 pages)
23 June 2009Return made up to 19/08/08; full list of members; amend (5 pages)
23 June 2009Return made up to 19/08/08; full list of members; amend (5 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 August 2008Return made up to 19/08/08; full list of members (3 pages)
19 August 2008Return made up to 19/08/08; full list of members (3 pages)
1 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
5 September 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
17 November 2006Return made up to 19/08/06; full list of members; amend (6 pages)
17 November 2006Return made up to 19/08/06; full list of members; amend (6 pages)
26 September 2006Registered office changed on 26/09/06 from: 63 dudden hill lane london NW10 1BD (1 page)
26 September 2006Registered office changed on 26/09/06 from: 63 dudden hill lane london NW10 1BD (1 page)
31 August 2006Return made up to 19/08/06; full list of members (6 pages)
31 August 2006Return made up to 19/08/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
2 September 2005Return made up to 19/08/05; full list of members (6 pages)
2 September 2005Return made up to 19/08/05; full list of members (6 pages)
27 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
27 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
29 January 2005Total exemption small company accounts made up to 31 January 2004 (8 pages)
29 January 2005Total exemption small company accounts made up to 31 January 2004 (8 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
22 October 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
25 November 2003Return made up to 19/08/03; full list of members (7 pages)
25 November 2003Return made up to 19/08/03; full list of members (7 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
13 November 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
13 November 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
22 November 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
22 November 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
4 September 2002Return made up to 19/08/02; full list of members (7 pages)
4 September 2002Return made up to 19/08/02; full list of members (7 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
22 January 2002Full accounts made up to 31 January 2001 (11 pages)
22 January 2002Full accounts made up to 31 January 2001 (11 pages)
12 September 2001Return made up to 19/08/01; full list of members (7 pages)
12 September 2001Return made up to 19/08/01; full list of members (7 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
11 December 2000£ ic 100/60 03/11/00 £ sr 40@1=40 (1 page)
11 December 2000£ ic 100/60 03/11/00 £ sr 40@1=40 (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
23 August 2000Return made up to 19/08/00; full list of members (7 pages)
23 August 2000Return made up to 19/08/00; full list of members (7 pages)
9 May 2000Accounts for a small company made up to 31 January 2000 (3 pages)
9 May 2000Accounts for a small company made up to 31 January 2000 (3 pages)
20 March 2000Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
20 March 2000Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
29 October 1999Particulars of mortgage/charge (5 pages)
29 October 1999Particulars of mortgage/charge (5 pages)
27 August 1999Return made up to 19/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 August 1999Return made up to 19/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
7 September 1998Ad 19/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1998Ad 19/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
19 August 1998Incorporation (18 pages)
19 August 1998Incorporation (18 pages)