London
W5 1DR
Director Name | Mr Michael Henry Rosehill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish, |
Status | Current |
Appointed | 01 September 2008(2 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
Secretary Name | Cavendish Square Secretariat (Corporation) |
---|---|
Status | Current |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
Director Name | Mr Euan James Cresswell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine House 38 Northend Batheaston Bath BA1 7ES |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | U.k. & European Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£5,125 |
Net Worth | £4,794,304 |
Cash | £6,522 |
Current Liabilities | £4,102,625 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
8 April 2011 | Delivered on: 14 April 2011 Satisfied on: 13 October 2011 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a horizon house t/no BL124397 l/h land k/a west one and l/h land k/a deanery square t/no BL124396 all fixtures fittings plant machinery all easements licences and other rights the rents the monies payable under any insurances see image for full details. Fully Satisfied |
---|---|
23 December 2010 | Delivered on: 6 January 2011 Satisfied on: 11 August 2011 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a horizon house. L/h land k/a west one. L/h land k/a dearnery square fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 January 2009 | Delivered on: 9 February 2009 Satisfied on: 13 October 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a cabot house deanery road bristol t/no. BL61884 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
23 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
22 July 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
5 August 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
19 May 2021 | Secretary's details changed for Cavendish Square Secretariat on 14 May 2021 (1 page) |
17 May 2021 | Resolutions
|
14 May 2021 | Registered office address changed from Chelsea House West Gate London W5 1DR to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 14 May 2021 (1 page) |
14 May 2021 | Change of details for Blue Coast Capital Properties Limited as a person with significant control on 14 May 2021 (2 pages) |
11 February 2021 | Director's details changed for Mr Clive Robert Lewis on 11 February 2021 (2 pages) |
5 November 2020 | Director's details changed for Mr Michael Henry Rosehill on 5 November 2020 (2 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
20 August 2019 | Confirmation statement made on 18 August 2019 with updates (5 pages) |
13 June 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
17 May 2019 | Change of details for Uk & European Investments Limited as a person with significant control on 14 May 2019 (2 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
28 June 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 November 2016 | Auditor's resignation (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
13 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
1 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2011 | Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 September 2010 | Termination of appointment of Euan Cresswell as a director (1 page) |
15 September 2010 | Termination of appointment of Euan Cresswell as a director (1 page) |
23 August 2010 | Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | Resolutions
|
9 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 September 2008 | Ad 01/09/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
8 September 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
8 September 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
8 September 2008 | Director appointed mr michael rosehill (1 page) |
8 September 2008 | Ad 01/09/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
8 September 2008 | Director appointed mr euan cresswell (1 page) |
8 September 2008 | Director appointed mr michael rosehill (1 page) |
8 September 2008 | Director appointed mr euan cresswell (1 page) |
29 August 2008 | Director appointed clive robert lewis (11 pages) |
29 August 2008 | Director appointed clive robert lewis (11 pages) |
26 August 2008 | Secretary appointed cavendish square secretariat (2 pages) |
26 August 2008 | Secretary appointed cavendish square secretariat (2 pages) |
20 August 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
20 August 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
20 August 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
20 August 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
18 August 2008 | Incorporation (19 pages) |
18 August 2008 | Incorporation (19 pages) |