Westerham Road
Keston
Kent
BR2 6HQ
Director Name | Mr Grant Seeds |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2002(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 2 Leonard Place Westerham Road Keston Kent BR2 6HQ |
Secretary Name | Mr Grant Seeds |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2002(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 2 Leonard Place Westerham Road Keston Kent BR2 6HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | erinvale.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01689 889567 |
Telephone region | Orpington |
Registered Address | 2 Leonard Place Westerham Road Keston Kent BR2 6HQ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
999 at £1 | Erinvale Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £202,483 |
Cash | £19,701 |
Current Liabilities | £69,011 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
19 November 2004 | Delivered on: 3 December 2004 Satisfied on: 26 April 2005 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from erinvale properties limited to the chargee on any account whatsoever. Particulars: 74 darnley road gravesend. 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. Fully Satisfied |
---|---|
30 July 2004 | Delivered on: 5 August 2004 Satisfied on: 27 April 2005 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: Garage/studio flat on ground and first floor 12 westgate road beckenham kent. 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. Fully Satisfied |
24 June 2004 | Delivered on: 26 June 2004 Satisfied on: 9 March 2011 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: 5/6 king street, gravesend, kent,. 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. Fully Satisfied |
17 February 2003 | Delivered on: 19 February 2003 Satisfied on: 11 May 2011 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: 43 ellerdale street, lewisham london. Fully Satisfied |
1 August 2002 | Delivered on: 15 August 2002 Satisfied on: 4 December 2003 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 |
17 November 2003 | Delivered on: 26 November 2003 Persons entitled: National Westminster 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. Outstanding |
15 March 2024 | Confirmation statement made on 28 February 2024 with updates (4 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
14 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
7 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Director's details changed for Colin John Seeds on 25 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Colin John Seeds on 25 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Grant Seeds on 25 February 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Mr Grant Seeds on 25 February 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Mr Grant Seeds on 25 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Grant Seeds on 25 February 2013 (2 pages) |
18 March 2013 | Secretary's details changed for Mr Grant Seeds on 25 February 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Grant Seeds on 25 February 2013 (2 pages) |
18 March 2013 | Director's details changed for Colin John Seeds on 25 February 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Grant Seeds on 25 February 2013 (2 pages) |
18 March 2013 | Secretary's details changed for Mr Grant Seeds on 25 February 2013 (2 pages) |
18 March 2013 | Director's details changed for Colin John Seeds on 25 February 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
1 August 2012 | Director's details changed for Mr Grant Seeds on 10 July 2012 (4 pages) |
1 August 2012 | Director's details changed for Mr Grant Seeds on 10 July 2012 (4 pages) |
1 August 2012 | Director's details changed for Colin John Seeds on 10 July 2012 (4 pages) |
1 August 2012 | Director's details changed for Colin John Seeds on 10 July 2012 (4 pages) |
16 July 2012 | Registered office address changed from Crabtree Studios Crabtree Lane Headley Hampshire GU35 8QB on 16 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from Crabtree Studios Crabtree Lane Headley Hampshire GU35 8QB on 16 July 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Grant Seeds on 14 February 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Mr Grant Seeds on 14 February 2012 (2 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Secretary's details changed for Mr Grant Seeds on 14 February 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Grant Seeds on 14 February 2012 (2 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 March 2010 | Director's details changed for Mr Grant Seeds on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Grant Seeds on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Grant Seeds on 1 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: wells house 12 albert street fleet hampshire GU51 3RL (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: wells house 12 albert street fleet hampshire GU51 3RL (1 page) |
15 March 2007 | Return made up to 28/02/07; full list of members
|
15 March 2007 | Return made up to 28/02/07; full list of members
|
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members
|
16 March 2006 | Return made up to 28/02/06; full list of members
|
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Return made up to 05/03/04; full list of members
|
1 April 2004 | Return made up to 05/03/04; full list of members
|
4 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: dsb house, 30 high street beckenham kent BR3 1AY (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: dsb house, 30 high street beckenham kent BR3 1AY (1 page) |
23 September 2003 | Company name changed erinvale estates LIMITED\certificate issued on 23/09/03 (2 pages) |
23 September 2003 | Company name changed erinvale estates LIMITED\certificate issued on 23/09/03 (2 pages) |
23 June 2003 | Return made up to 05/03/03; full list of members
|
23 June 2003 | Return made up to 05/03/03; full list of members
|
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (4 pages) |
15 August 2002 | Particulars of mortgage/charge (4 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | Ad 05/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 March 2002 | Ad 05/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
5 March 2002 | Incorporation (16 pages) |
5 March 2002 | Incorporation (16 pages) |