Company NameEramo Developments Limited
DirectorVincenzo Giordano
Company StatusActive - Proposal to Strike off
Company Number04120921
CategoryPrivate Limited Company
Incorporation Date7 December 2000(23 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Vincenzo Giordano
Date of BirthDecember 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed07 December 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address31 Downside
South Cheam
Surrey
SM2 7EH
Secretary NameMargherita Giordano
NationalityItalian
StatusCurrent
Appointed07 December 2000(same day as company formation)
RoleBook Keeper
Correspondence Address31 Downs Side
South Cheam
Surrey
SM2 7EH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Telephone020 89875432
Telephone regionLondon

Location

Registered AddressFirst Floor
87-89 High Street
Hoddesdon
Hertfordshire
EN11 8TL
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Margherita Giordano
50.00%
Ordinary
1 at £1Vincenzo Giordano
50.00%
Ordinary

Financials

Year2014
Net Worth£183,673
Cash£151,407
Current Liabilities£342,801

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 Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

3 March 2008Delivered on: 20 March 2008
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any sums deposited in any deposit account see image for full details.
Outstanding

Filing History

7 March 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 March 2022 (7 pages)
13 September 2022Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
10 March 2022Voluntary strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
19 January 2022Application to strike the company off the register (3 pages)
4 January 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
20 October 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
19 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
16 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
6 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 1
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 1
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 1
(3 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Vincenzo Giordano on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Vincenzo Giordano on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Vincenzo Giordano on 7 December 2009 (2 pages)
16 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2009Return made up to 07/12/08; full list of members (3 pages)
5 February 2009Return made up to 07/12/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Return made up to 07/12/06; full list of members (2 pages)
2 January 2007Return made up to 07/12/06; full list of members (2 pages)
12 December 2005Return made up to 07/12/05; full list of members (2 pages)
12 December 2005Return made up to 07/12/05; full list of members (2 pages)
18 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
18 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
6 January 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 January 2004Return made up to 07/12/03; full list of members (6 pages)
6 January 2004Return made up to 07/12/03; full list of members (6 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
6 December 2002Return made up to 07/12/02; full list of members (6 pages)
6 December 2002Return made up to 07/12/02; full list of members (6 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 January 2002Return made up to 07/12/01; full list of members (6 pages)
8 January 2002Return made up to 07/12/01; full list of members (6 pages)
28 November 2001Registered office changed on 28/11/01 from: 6 sandal road new malden surrey KT3 5AP (1 page)
28 November 2001Registered office changed on 28/11/01 from: 6 sandal road new malden surrey KT3 5AP (1 page)
14 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Secretary resigned (1 page)
7 December 2000Incorporation (14 pages)
7 December 2000Incorporation (14 pages)