Company NameE.J.R. Developments Limited
DirectorClifford Louis Walter Regnier
Company StatusActive
Company Number04023450
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Clifford Louis Walter Regnier
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address80 Chapel Drive
Dartford
DA2 6FG
Secretary NameAlison Jane Regnier
NationalityBritish
StatusCurrent
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Chapel Drive
Dartford
DA2 6FG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 84624002
Telephone regionLondon

Location

Registered Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Alison Jane Regnier & Clifford Louis Walter Regnier
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

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

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (4 months, 4 weeks from now)

Charges

18 February 2005Delivered on: 19 February 2005
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: The property k/a 2 cadwallon road, new eltham, london t/no SGL325354. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
22 July 2002Delivered on: 8 August 2002
Persons entitled: National Westminster 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: Land at the back of 79,80,81 frederick place greenwich and land and buildings on west side of bloomfield road plumstead t/nos: LN110233 SGL417189. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 2001Delivered on: 3 July 2001
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: The f/h property k/a new town tavern fulwich hill dartford kent t/n K711602. 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.
Outstanding
31 January 2001Delivered on: 3 February 2001
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: The f/h property k/a 39/41 mill road northumberland heath t/no SGL35845. 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.
Outstanding
19 September 2000Delivered on: 30 September 2000
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.
Outstanding

Filing History

9 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 September 2023Confirmation statement made on 15 September 2023 with updates (3 pages)
11 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
2 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
2 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
11 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 August 2014Director's details changed for Mr Clifford Louis Walter Regnier on 1 April 2014 (2 pages)
13 August 2014Director's details changed for Mr Clifford Louis Walter Regnier on 1 April 2014 (2 pages)
13 August 2014Secretary's details changed for Alison Jane Regnier on 1 April 2014 (1 page)
13 August 2014Secretary's details changed for Alison Jane Regnier on 1 April 2014 (1 page)
13 August 2014Director's details changed for Mr Clifford Louis Walter Regnier on 1 April 2014 (2 pages)
13 August 2014Secretary's details changed for Alison Jane Regnier on 1 April 2014 (1 page)
13 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(4 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(4 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
4 July 2011Director's details changed for Clifford Louis Walter Regnier on 1 October 2010 (2 pages)
4 July 2011Director's details changed for Clifford Louis Walter Regnier on 1 October 2010 (2 pages)
4 July 2011Secretary's details changed for Alison Jane Regnier on 1 October 2010 (2 pages)
4 July 2011Secretary's details changed for Alison Jane Regnier on 1 October 2010 (2 pages)
4 July 2011Secretary's details changed for Alison Jane Regnier on 1 October 2010 (2 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
4 July 2011Director's details changed for Clifford Louis Walter Regnier on 1 October 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Clifford Louis Walter Regnier on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Clifford Louis Walter Regnier on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Clifford Louis Walter Regnier on 1 October 2009 (2 pages)
10 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 July 2009Return made up to 29/06/09; full list of members (3 pages)
7 July 2009Return made up to 29/06/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
3 September 2008Return made up to 29/06/08; full list of members (3 pages)
3 September 2008Return made up to 29/06/08; full list of members (3 pages)
4 November 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
4 November 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
17 August 2007Return made up to 29/06/07; full list of members (2 pages)
17 August 2007Return made up to 29/06/07; full list of members (2 pages)
19 February 2007Return made up to 29/06/06; full list of members (2 pages)
19 February 2007Return made up to 29/06/06; full list of members (2 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
13 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 February 2005Particulars of mortgage/charge (7 pages)
19 February 2005Particulars of mortgage/charge (7 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
6 July 2004Return made up to 29/06/04; full list of members (6 pages)
6 July 2004Return made up to 29/06/04; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
30 June 2003Return made up to 29/06/03; full list of members (6 pages)
30 June 2003Return made up to 29/06/03; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
9 July 2002Return made up to 29/06/02; full list of members (6 pages)
9 July 2002Return made up to 29/06/02; full list of members (6 pages)
16 June 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
16 June 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
9 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
9 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
30 August 2001Return made up to 29/06/01; full list of members (6 pages)
30 August 2001Return made up to 29/06/01; full list of members (6 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
29 June 2000Incorporation (15 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Incorporation (15 pages)
29 June 2000Secretary resigned (1 page)