Company NameUK Land & Property Development Ltd
DirectorsVibha Mathur and Ashish Mathur
Company StatusActive
Company Number09357670
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Vibha Mathur
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(1 month after company formation)
Appointment Duration9 years, 3 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address51 Pembroke Road
Ruislip
Middlesex
HA4 8NQ
Director NameMr Ashish Mathur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Long Lane
Hillingdon
Uxbridge
UB10 9JW
Director NameAshish Mathur
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 5 Building X2
Eastern Perimeter Road
Hatton Cross
Middlesex
TW6 2GE

Contact

Websitewww.firsteuropeandirect.com
Email address[email protected]

Location

Registered AddressUnit 5 The Summit Centre
Skyport Drive, Harmondsworth
West Drayton
UB7 0LJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1European Freight LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

1 April 2022Delivered on: 6 April 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Leasehold property - flat 15 arlington house 1 park lodge avenue west drayton UB7 9FD - title number - AGL178564.
Outstanding
26 January 2018Delivered on: 2 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
30 January 2018Delivered on: 1 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 84 26 high street slough SL1 1EP title number BK426468 flat 164 26 high street slough SL1 1EP title number BK426449 and flat 165 26 high street slough SL1 1EP title number BK426439.
Outstanding
26 January 2018Delivered on: 31 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 82 26 high street slough SL1 1EP title number BK426469.
Outstanding
18 August 2017Delivered on: 25 August 2017
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: Flat 15 arlington house, 1 park lodge avenue, west drayton UB7 9FD.
Outstanding

Filing History

8 December 2020Appointment of Mr Ashish Mathur as a director on 8 December 2020 (2 pages)
8 December 2020Termination of appointment of Ashish Mathur as a director on 8 December 2020 (1 page)
23 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 February 2018Registration of charge 093576700004, created on 26 January 2018 (10 pages)
1 February 2018Registration of charge 093576700003, created on 30 January 2018 (4 pages)
31 January 2018Registration of charge 093576700002, created on 26 January 2018 (3 pages)
25 August 2017Registration of charge 093576700001, created on 18 August 2017 (3 pages)
25 August 2017Registration of charge 093576700001, created on 18 August 2017 (3 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 March 2016Director's details changed for Ashish Mathur on 31 March 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Director's details changed for Ashish Mathur on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mrs Vibha Mathur on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mrs Vibha Mathur on 31 March 2016 (2 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
22 January 2015Appointment of Mrs Vibha Mathur as a director on 15 January 2015 (2 pages)
22 January 2015Appointment of Mrs Vibha Mathur as a director on 15 January 2015 (2 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)