Warning: file_put_contents(c/cb4d7672b1ac25c5a65d2d8ec9afb2f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/9624a1f04de1d237c059c25a2b4f288f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
European Investments & Development Limited, BN43 5DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUROPEAN INVESTMENTS & DEVELOPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 10 Stone House, 9 Weymouth Street, London, W1W 6DB

Secretary09 October 2003Active
Flat 10 Stone House, 9 Weymouth Street, London, W1W 6DB

Director-Active
Flat 10 Stone House, 9 Weymouth Street, London, W1W 6DB

Director01 May 1994Active
13 Green Lane, Amersham, HP6 6AR

Secretary-Active
2 Moor Park Road, Northwood, HA6 2DN

Secretary15 April 2002Active
13 Green Lane, Amersham, HP6 6AR

Director-Active
84, Hillside Gardens, Edgware, England, HA8 8HD

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Accounts

Accounts with accounts type dormant.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Mortgage

Mortgage satisfy charge full.

Download
2016-07-07Mortgage

Mortgage satisfy charge full.

Download
2016-07-07Mortgage

Mortgage satisfy charge full.

Download
2016-07-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.