This company is commonly known as European Investments & Development Limited. The company was founded 53 years ago and was given the registration number 00989431. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at C/o Gibson Appleby, 1 - 3 Ship Street, Shoreham-by-sea, West Sussex. This company's SIC code is 70100 - Activities of head offices.
Name | : | EUROPEAN INVESTMENTS & DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 00989431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1970 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Gibson Appleby, 1 - 3 Ship Street, Shoreham-by-sea, West Sussex, BN43 5DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 10 Stone House, 9 Weymouth Street, London, W1W 6DB | Secretary | 09 October 2003 | Active |
Flat 10 Stone House, 9 Weymouth Street, London, W1W 6DB | Director | - | Active |
Flat 10 Stone House, 9 Weymouth Street, London, W1W 6DB | Director | 01 May 1994 | Active |
13 Green Lane, Amersham, HP6 6AR | Secretary | - | Active |
2 Moor Park Road, Northwood, HA6 2DN | Secretary | 15 April 2002 | Active |
13 Green Lane, Amersham, HP6 6AR | Director | - | Active |
84, Hillside Gardens, Edgware, England, HA8 8HD | Director | - | Active |
European Investments And Development (Holdings) Limited | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1-3 Ship Street, Shoreham-By-Sea, United Kingdom, BN43 5DH |
Nature of control | : |
|
Elie Ishag | ||
Notified on | : | 26 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1939 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Flat 10 Stone House, 9 Weymouth Street, London, England, W1W 6DB |
Nature of control | : |
|
Rosetta Ishtag | ||
Notified on | : | 26 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Flat 10 Stone House, 9 Weymouth Street, London, England, W1W 6DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-13 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.