London
N2 0HD
Secretary Name | Mr Edmond Karimzadeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Brim Hill London N2 0HD |
Secretary Name | Miss Sally Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2018) |
Role | Secretary |
Correspondence Address | 66 Holland Park London W11 3SJ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.european-land.com |
---|
Registered Address | 29 Brim Hill London N2 0HD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1000 | Simon Karimzadeh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £300,000 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months from now) |
16 July 2021 | Delivered on: 16 July 2021 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: The freehold property known as seale-hayne, howton lane, newton abbott TQ12 6NQ registered at hm land registry under title number DN717557; and sewage treatment works, seal hayne, howton lane, newton abbott TQ12 6NQ registered at hm land registry under title number DN708591. Outstanding |
---|---|
13 July 2021 | Delivered on: 13 July 2021 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
30 July 2020 | Delivered on: 5 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being hannahs at seale-hayne, howton lane, newton abbott, TQ12 6NQ registered at hm land registry under title number DN597867. Outstanding |
30 July 2020 | Delivered on: 5 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being sewage treatment works, seale-hayne, newton abbott registered at hm land registry under title number DN708591. Outstanding |
30 July 2020 | Delivered on: 5 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 August 2019 | Delivered on: 21 August 2019 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: 1. hannah at seale-hayne, howton lane, newton abbott, TQ12 6NQ (second charge) title number: n/a - land edged red (but excluding the land edged green) on the attached plan transferred out of title no: DN597867 2. sewage works, seale hayne, howton lane, newton abbott, TQ12 6NQ (second charge) title number: DN708591 for more details please refer to the instrument. Outstanding |
13 August 2019 | Delivered on: 21 August 2019 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: 1. hannah at seale-hayne, howton lane, newton abbott, TQ12 6NQ (first charge) title number: n/a - land edged red (but excluding the land edged green) on the attached plan transferred out of title no: DN597867 2. sewage works, seale hayne, howton lane, newton abbott, TQ12 6NQ (first charge) title number: DN708591 for more details please refer to the instrument. Outstanding |
8 February 2024 | Total exemption full accounts made up to 30 September 2023 (16 pages) |
---|---|
13 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
18 July 2023 | Total exemption full accounts made up to 30 September 2022 (17 pages) |
6 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (15 pages) |
11 November 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
19 August 2021 | Satisfaction of charge 059457040004 in full (1 page) |
19 August 2021 | Satisfaction of charge 059457040003 in full (1 page) |
19 August 2021 | Satisfaction of charge 059457040005 in full (1 page) |
25 July 2021 | Total exemption full accounts made up to 30 September 2020 (17 pages) |
16 July 2021 | Registration of charge 059457040007, created on 16 July 2021 (18 pages) |
13 July 2021 | Registration of charge 059457040006, created on 13 July 2021 (21 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (16 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
5 August 2020 | Registration of charge 059457040003, created on 30 July 2020 (39 pages) |
5 August 2020 | Registration of charge 059457040004, created on 30 July 2020 (35 pages) |
5 August 2020 | Registration of charge 059457040005, created on 30 July 2020 (35 pages) |
4 August 2020 | Satisfaction of charge 059457040001 in full (1 page) |
4 August 2020 | Satisfaction of charge 059457040002 in full (1 page) |
8 November 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
21 August 2019 | Registration of charge 059457040001, created on 13 August 2019 (41 pages) |
21 August 2019 | Registration of charge 059457040002, created on 13 August 2019 (37 pages) |
11 July 2019 | Accounts for a dormant company made up to 30 September 2018 (9 pages) |
13 November 2018 | Termination of appointment of Sally Hicks as a secretary on 30 September 2018 (1 page) |
13 November 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
4 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
7 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
30 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
10 July 2009 | Secretary appointed miss sally hicks (1 page) |
10 July 2009 | Secretary appointed miss sally hicks (1 page) |
9 July 2009 | Appointment terminated secretary edmond karimzadeh (1 page) |
9 July 2009 | Appointment terminated secretary edmond karimzadeh (1 page) |
6 November 2008 | Return made up to 25/09/08; full list of members (3 pages) |
6 November 2008 | Return made up to 25/09/08; full list of members (3 pages) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
17 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Incorporation (16 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Incorporation (16 pages) |