Company NameErinvale Developments Limited
DirectorsColin John Seeds and Grant Seeds
Company StatusActive
Company Number04387322
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 2 months ago)

Business Activity

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

Directors

Director NameColin John Seeds
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address2 Leonard Place
Westerham Road
Keston
Kent
BR2 6HQ
Director NameMr Grant Seeds
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address2 Leonard Place
Westerham Road
Keston
Kent
BR2 6HQ
Secretary NameMr Grant Seeds
NationalityBritish
StatusCurrent
Appointed05 March 2002(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address2 Leonard Place
Westerham Road
Keston
Kent
BR2 6HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteerinvale.co.uk
Email address[email protected]
Telephone01689 889567
Telephone regionOrpington

Location

Registered Address2 Leonard Place
Westerham Road
Keston
Kent
BR2 6HQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

999 at £1Erinvale Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£202,483
Cash£19,701
Current Liabilities£69,011

Accounts

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

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

19 November 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2003Delivered 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

Filing History

15 March 2024Confirmation statement made on 28 February 2024 with updates (4 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
7 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 999
(5 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 999
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 999
(5 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 999
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 999
(5 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 999
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
21 March 2013Director's details changed for Colin John Seeds on 25 February 2013 (2 pages)
21 March 2013Director's details changed for Colin John Seeds on 25 February 2013 (2 pages)
20 March 2013Director's details changed for Mr Grant Seeds on 25 February 2013 (2 pages)
20 March 2013Secretary's details changed for Mr Grant Seeds on 25 February 2013 (2 pages)
20 March 2013Secretary's details changed for Mr Grant Seeds on 25 February 2013 (2 pages)
20 March 2013Director's details changed for Mr Grant Seeds on 25 February 2013 (2 pages)
18 March 2013Secretary's details changed for Mr Grant Seeds on 25 February 2013 (2 pages)
18 March 2013Director's details changed for Mr Grant Seeds on 25 February 2013 (2 pages)
18 March 2013Director's details changed for Colin John Seeds on 25 February 2013 (2 pages)
18 March 2013Director's details changed for Mr Grant Seeds on 25 February 2013 (2 pages)
18 March 2013Secretary's details changed for Mr Grant Seeds on 25 February 2013 (2 pages)
18 March 2013Director's details changed for Colin John Seeds on 25 February 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
1 August 2012Director's details changed for Mr Grant Seeds on 10 July 2012 (4 pages)
1 August 2012Director's details changed for Mr Grant Seeds on 10 July 2012 (4 pages)
1 August 2012Director's details changed for Colin John Seeds on 10 July 2012 (4 pages)
1 August 2012Director's details changed for Colin John Seeds on 10 July 2012 (4 pages)
16 July 2012Registered office address changed from Crabtree Studios Crabtree Lane Headley Hampshire GU35 8QB on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from Crabtree Studios Crabtree Lane Headley Hampshire GU35 8QB on 16 July 2012 (2 pages)
19 March 2012Director's details changed for Mr Grant Seeds on 14 February 2012 (2 pages)
19 March 2012Secretary's details changed for Mr Grant Seeds on 14 February 2012 (2 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 March 2012Secretary's details changed for Mr Grant Seeds on 14 February 2012 (2 pages)
19 March 2012Director's details changed for Mr Grant Seeds on 14 February 2012 (2 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 March 2010Director's details changed for Mr Grant Seeds on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Grant Seeds on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Grant Seeds on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 November 2007Registered office changed on 30/11/07 from: wells house 12 albert street fleet hampshire GU51 3RL (1 page)
30 November 2007Registered office changed on 30/11/07 from: wells house 12 albert street fleet hampshire GU51 3RL (1 page)
15 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
16 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Return made up to 28/02/05; full list of members (7 pages)
15 March 2005Return made up to 28/02/05; full list of members (7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2003 (11 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
26 January 2005Total exemption full accounts made up to 31 March 2003 (11 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
1 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
30 September 2003Registered office changed on 30/09/03 from: dsb house, 30 high street beckenham kent BR3 1AY (1 page)
30 September 2003Registered office changed on 30/09/03 from: dsb house, 30 high street beckenham kent BR3 1AY (1 page)
23 September 2003Company name changed erinvale estates LIMITED\certificate issued on 23/09/03 (2 pages)
23 September 2003Company name changed erinvale estates LIMITED\certificate issued on 23/09/03 (2 pages)
23 June 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (4 pages)
15 August 2002Particulars of mortgage/charge (4 pages)
26 March 2002Director resigned (1 page)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Ad 05/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 March 2002Ad 05/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
5 March 2002Incorporation (16 pages)
5 March 2002Incorporation (16 pages)