Little Waltham
Chelmsford
Essex
CM3 3LJ
Director Name | Mr Roland Edward Hayes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Princeton Street London WC1R 4BB |
Director Name | Mr Selwyn Isaac Midgen |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 38 West Hill Park Merton Lane London N6 6ND |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunnyview High Ongar Road Ongar Essex CM5 9LZ |
Director Name | Mr Neil Thomas Wild |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(5 years, 5 months after company formation) |
Appointment Duration | 16 years (closed 30 November 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Roebuck Inn Banbury Road North Newington OX15 6AB |
Director Name | Ms Angela Beatriz Eugenia Madronero |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 30 November 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Princeton Street London WC1R 4BB |
Registered Address | 18 Princeton Street London WC1R 4BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | European Land Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £363,801 |
Gross Profit | £354,936 |
Net Worth | £636,523 |
Cash | £102,870 |
Current Liabilities | £340,460 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 2006 | Delivered on: 29 March 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Southfield house 11 liverpool gardens worthing t/n WSX18675. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
24 March 2006 | Delivered on: 29 March 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all the right title benefit and interest in and to all rent licence fees or other sums of money received or recoverable from any tenant or licensee of the property k/a southfield house 11 liverpool gardens worthing t/n WSX18675. See the mortgage charge document for full details. Outstanding |
2 October 2000 | Delivered on: 5 October 2000 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all the right title benefit and interest of the company in and to all rent licence fees or other sums of money received by the the company in relation to 95 high street and 1 market place banbury oxfordshire and 22 stepney street llanelli t/no.WA96562. See the mortgage charge document for full details. Outstanding |
2 October 2000 | Delivered on: 5 October 2000 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 high street and 1 market place banbury oxfordshire and 22 stepney street llanelli carmarthenshire t/no.WA96562. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Outstanding |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
---|---|
28 June 2017 | Notification of European Land Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 July 2014 | Secretary's details changed for Brian Collett on 4 June 2014 (3 pages) |
3 July 2014 | Secretary's details changed for Brian Collett on 4 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
8 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
31 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Appointment of Angela Beatriz Eugenia Madronero as a director (3 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 April 2008 | Auditor's resignation (2 pages) |
27 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | New director appointed (2 pages) |
5 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
10 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 August 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
16 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 July 2001 | Return made up to 21/06/01; full list of members (8 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Incorporation (18 pages) |