Company NameEuropean & Irish Properties Limited
DirectorJay O Donovan
Company StatusActive - Proposal to Strike off
Company Number04365582
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jay O Donovan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(21 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrae Brae
Shetland
ZE2 9QJ
Scotland
Director NameJeremiah Donovan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 Church Avenue
Rathmines
Dublin
6
Director NameMr Pravin Gola
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Oakthorpe Avenue
Leicester
Leicestershire
LE3 0UR
Director NameBarry Keating
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleAuditor
Country of ResidenceIreland
Correspondence Address120a Evington Valley Road
Leicester
Leicestershire
LE5 5LN
Secretary NameMr Pravin Gola
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Oakthorpe Avenue
Leicester
Leicestershire
LE3 0UR
Director NameMr Dipak Kumar Chauhan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Abbots Road North
Leicester
Leicestershire
LE5 1DD
Director NameMr Jeremiah Donovan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(12 years after company formation)
Appointment Duration9 years, 9 months (resigned 24 November 2023)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone0116 2335267
Telephone regionLeicester

Location

Registered Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Jeremiah Donovan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,236
Current Liabilities£1,236

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 January 2023 (1 year, 2 months ago)
Next Return Due8 February 2024 (overdue)

Filing History

8 December 2023Termination of appointment of Jeremiah Donovan as a director on 24 November 2023 (1 page)
8 December 2023Cessation of Jeremiah Donovan as a person with significant control on 24 November 2023 (1 page)
8 December 2023Appointment of Mr Jay O Donovan as a director on 24 November 2023 (2 pages)
6 March 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
11 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
14 May 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
12 May 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
19 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
24 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
8 December 2017Registered office address changed from 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR to 44 Greenhill Road Harrow Middlesex HA1 1LD on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR to 44 Greenhill Road Harrow Middlesex HA1 1LD on 8 December 2017 (1 page)
17 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
17 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
17 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
17 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
12 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
8 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
8 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
19 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
19 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Termination of appointment of Barry Keating as a director (1 page)
20 March 2014Termination of appointment of Barry Keating as a director (1 page)
18 March 2014Appointment of Mr Jeremiah Donovan as a director (2 pages)
18 March 2014Appointment of Mr Jeremiah Donovan as a director (2 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
28 November 2013Termination of appointment of Dipak Chauhan as a director (1 page)
28 November 2013Termination of appointment of Pravin Gola as a secretary (1 page)
28 November 2013Termination of appointment of Pravin Gola as a secretary (1 page)
28 November 2013Termination of appointment of Dipak Chauhan as a director (1 page)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Dipak Chauhan on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Barry Keating on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Barry Keating on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Dipak Chauhan on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Barry Keating on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Dipak Chauhan on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 May 2009Appointment terminated director jeremiah donovan (1 page)
26 May 2009Appointment terminated director jeremiah donovan (1 page)
22 May 2009Director appointed mr dipak chauhan (1 page)
22 May 2009Appointment terminated director pravin gola (1 page)
22 May 2009Director appointed mr dipak chauhan (1 page)
22 May 2009Appointment terminated director pravin gola (1 page)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 March 2009Return made up to 01/02/09; full list of members (4 pages)
16 March 2009Return made up to 01/02/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 March 2008Return made up to 01/02/08; full list of members (4 pages)
4 March 2008Return made up to 01/02/08; full list of members (4 pages)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 March 2007Return made up to 01/02/07; full list of members (2 pages)
19 March 2007Return made up to 01/02/07; full list of members (2 pages)
16 June 2006Nc inc already adjusted 08/06/06 (1 page)
16 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2006Nc inc already adjusted 08/06/06 (1 page)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 March 2006Return made up to 01/02/06; full list of members (7 pages)
15 March 2006Return made up to 01/02/06; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2005Return made up to 01/02/05; full list of members (7 pages)
4 May 2005Return made up to 01/02/05; full list of members (7 pages)
22 March 2004Return made up to 01/02/04; full list of members (7 pages)
22 March 2004Return made up to 01/02/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 February 2003Return made up to 01/02/03; full list of members (7 pages)
14 February 2003Return made up to 01/02/03; full list of members (7 pages)
4 July 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
4 July 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
2 June 2002Registered office changed on 02/06/02 from: 31 oakthorpe avenue leicester leicestershire LE3 0UR (1 page)
2 June 2002Registered office changed on 02/06/02 from: 31 oakthorpe avenue leicester leicestershire LE3 0UR (1 page)
28 May 2002Registered office changed on 28/05/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
28 May 2002Registered office changed on 28/05/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
1 February 2002Incorporation (12 pages)
1 February 2002Incorporation (12 pages)