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 | 04 August 2004(same day as company formation) |
Role | Property 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 | 04 August 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Leonard Place Westerham Road Keston Kent BR2 6HQ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
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 |
50 at £1 | Douglas Nominees LTD 50.00% Ordinary A |
---|---|
50 at £1 | Erinvale Developments LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,179,510 |
Cash | £972,711 |
Current Liabilities | £874,420 |
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 | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
19 November 2021 | Delivered on: 25 November 2021 Satisfied on: 29 November 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 1 leonard place, westerham road, keston, BR2 6HQ. Fully Satisfied |
---|---|
24 April 2008 | Delivered on: 26 April 2008 Satisfied on: 11 May 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: Drake court 17 brooklands park london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 November 2006 | Delivered on: 25 November 2006 Satisfied on: 15 March 2008 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: The ravensbury arms (formerly known as the wanderer) public house, ravensbury road, st pauls cray. 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 August 2006 | Delivered on: 31 August 2006 Satisfied on: 12 October 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: 4 and 5 horsley road bromley. 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 |
7 July 2006 | Delivered on: 17 July 2006 Satisfied on: 11 May 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: Mounts court, mounts road, greenhithe with f/h under t/no K855444. 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 |
11 February 2005 | Delivered on: 17 February 2005 Satisfied on: 11 May 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: Grove court kidbrook grove blackheath london t/no SGL4960. 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 |
19 November 2021 | Delivered on: 24 November 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Baker house, 4 and 5 horsley road, bromley, kent, BR1 3LB. Outstanding |
8 May 2012 | Delivered on: 10 May 2012 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: 17 brooklands park, london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
22 July 2011 | Delivered on: 28 July 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 4 horsley road bromley kent t/no. SGL74993 and described as 4 and 5 horsley road bromley by way of assignment all rents and other income and claims arising from or accruing on the property, the benefit of all guarantees warranties and representations see image for full details. Outstanding |
19 November 2021 | Delivered on: 29 November 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 1 leonard place, westerham road, keston, BR2 6HQ and land adjoining 1 leonard place, westerham, road, keston, BR2 6HQ. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
13 April 2022 | Satisfaction of charge 6 in full (1 page) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 November 2021 | Registration of charge 051969690010, created on 19 November 2021 (17 pages) |
29 November 2021 | Satisfaction of charge 051969690009 in full (1 page) |
25 November 2021 | Registration of charge 051969690009, created on 19 November 2021 (17 pages) |
24 November 2021 | Registration of charge 051969690008, created on 19 November 2021 (16 pages) |
25 October 2021 | Satisfaction of charge 7 in full (1 page) |
16 June 2021 | Confirmation statement made on 15 June 2021 with updates (5 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 August 2017 | Cessation of Douglas Nominees Limited as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Cessation of Douglas Nominees Limited as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Cessation of Erinvale Developments Limited as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Notification of a person with significant control statement (2 pages) |
29 August 2017 | Notification of a person with significant control statement (2 pages) |
29 August 2017 | Cessation of Erinvale Developments Limited as a person with significant control on 29 August 2017 (1 page) |
18 August 2017 | Director's details changed for Mr Grant Seeds on 1 December 2016 (2 pages) |
18 August 2017 | Director's details changed for Mr Grant Seeds on 1 December 2016 (2 pages) |
18 August 2017 | Director's details changed for Colin John Seeds on 1 August 2016 (2 pages) |
18 August 2017 | Director's details changed for Colin John Seeds on 1 August 2016 (2 pages) |
17 August 2017 | Notification of Douglas Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
17 August 2017 | Notification of Erinvale Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
17 August 2017 | Notification of Erinvale Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Douglas Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
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 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
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) |
3 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Colin John Seeds on 28 February 2013 (2 pages) |
3 September 2013 | Director's details changed for Colin John Seeds on 28 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Colin John Seeds on 25 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Colin John 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) |
20 March 2013 | Director's details changed for Mr Grant Seeds on 25 February 2013 (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 October 2012 | Registered office address changed from Crabtree Studios Crabtree Lane Headley Hampshire GU35 8QB on 18 October 2012 (2 pages) |
18 October 2012 | Registered office address changed from Crabtree Studios Crabtree Lane Headley Hampshire GU35 8QB on 18 October 2012 (2 pages) |
17 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 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) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 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) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 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) |
30 August 2007 | Return made up to 04/08/07; no change of members (7 pages) |
30 August 2007 | Return made up to 04/08/07; no change of members (7 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (4 pages) |
31 August 2006 | Particulars of mortgage/charge (4 pages) |
17 August 2006 | Return made up to 04/08/06; full list of members
|
17 August 2006 | Return made up to 04/08/06; full list of members
|
17 July 2006 | Particulars of mortgage/charge (4 pages) |
17 July 2006 | Particulars of mortgage/charge (4 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 September 2005 | Return made up to 04/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 04/08/05; full list of members (7 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
16 August 2004 | Company name changed overview properties LIMITED\certificate issued on 16/08/04 (2 pages) |
16 August 2004 | Company name changed overview properties LIMITED\certificate issued on 16/08/04 (2 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 1 brook court, blakeney road beckenham kent BR3 1HG (1 page) |
13 August 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
13 August 2004 | Ad 04/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Ad 04/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 1 brook court, blakeney road beckenham kent BR3 1HG (1 page) |
13 August 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
13 August 2004 | New director appointed (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
4 August 2004 | Incorporation (13 pages) |
4 August 2004 | Incorporation (13 pages) |