Company NameEuropean Land Limited
DirectorSimon Karimzadeh
Company StatusActive
Company Number05945704
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Karimzadeh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(4 weeks, 1 day after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brim Hill
London
N2 0HD
Secretary NameMr Edmond Karimzadeh
NationalityBritish
StatusResigned
Appointed24 October 2006(4 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brim Hill
London
N2 0HD
Secretary NameMiss Sally Hicks
NationalityBritish
StatusResigned
Appointed15 May 2009(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2018)
RoleSecretary
Correspondence Address66 Holland Park
London
W11 3SJ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.european-land.com

Location

Registered Address29 Brim Hill
London
N2 0HD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1000Simon Karimzadeh
100.00%
Ordinary

Financials

Year2014
Net Worth£300,000

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months from now)

Charges

16 July 2021Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered on: 5 August 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 August 2019Delivered 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 2019Delivered 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

Filing History

8 February 2024Total exemption full accounts made up to 30 September 2023 (16 pages)
13 December 2023Compulsory strike-off action has been discontinued (1 page)
6 December 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
18 July 2023Total exemption full accounts made up to 30 September 2022 (17 pages)
6 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
11 November 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
19 August 2021Satisfaction of charge 059457040004 in full (1 page)
19 August 2021Satisfaction of charge 059457040003 in full (1 page)
19 August 2021Satisfaction of charge 059457040005 in full (1 page)
25 July 2021Total exemption full accounts made up to 30 September 2020 (17 pages)
16 July 2021Registration of charge 059457040007, created on 16 July 2021 (18 pages)
13 July 2021Registration of charge 059457040006, created on 13 July 2021 (21 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (16 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
5 August 2020Registration of charge 059457040003, created on 30 July 2020 (39 pages)
5 August 2020Registration of charge 059457040004, created on 30 July 2020 (35 pages)
5 August 2020Registration of charge 059457040005, created on 30 July 2020 (35 pages)
4 August 2020Satisfaction of charge 059457040001 in full (1 page)
4 August 2020Satisfaction of charge 059457040002 in full (1 page)
8 November 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
21 August 2019Registration of charge 059457040001, created on 13 August 2019 (41 pages)
21 August 2019Registration of charge 059457040002, created on 13 August 2019 (37 pages)
11 July 2019Accounts for a dormant company made up to 30 September 2018 (9 pages)
13 November 2018Termination of appointment of Sally Hicks as a secretary on 30 September 2018 (1 page)
13 November 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
4 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000,000
(4 pages)
4 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000,000
(4 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000,000
(4 pages)
1 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000,000
(4 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
7 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000,000
(4 pages)
7 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000,000
(4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
30 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
10 July 2009Secretary appointed miss sally hicks (1 page)
10 July 2009Secretary appointed miss sally hicks (1 page)
9 July 2009Appointment terminated secretary edmond karimzadeh (1 page)
9 July 2009Appointment terminated secretary edmond karimzadeh (1 page)
6 November 2008Return made up to 25/09/08; full list of members (3 pages)
6 November 2008Return made up to 25/09/08; full list of members (3 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
17 October 2007Return made up to 25/09/07; full list of members (2 pages)
17 October 2007Return made up to 25/09/07; full list of members (2 pages)
26 October 2006New director appointed (1 page)
26 October 2006New secretary appointed (1 page)
26 October 2006New secretary appointed (1 page)
26 October 2006New director appointed (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Incorporation (16 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Incorporation (16 pages)