ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED

Register to unlock more data on OkredoRegister

ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03119018

Incorporation date

27/10/1995

Size

Small

Contacts

Registered address

Registered address

Winston House, Dollis Park, London N3 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1995)
dot icon14/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon19/09/2025
Accounts for a small company made up to 2025-03-31
dot icon06/02/2025
Termination of appointment of Peter Laurence Murphy as a director on 2025-01-27
dot icon06/02/2025
Appointment of Mr James George Murphy as a director on 2025-02-06
dot icon02/12/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon04/11/2024
Director's details changed for Mr Peter Laurence Murphy on 2024-11-04
dot icon27/09/2024
Accounts for a small company made up to 2024-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon03/11/2023
Accounts for a small company made up to 2023-03-31
dot icon07/09/2023
Appointment of Mr Matthew Martin Slane as a director on 2023-09-07
dot icon05/05/2023
Registration of charge 031190180007, created on 2023-04-27
dot icon29/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon14/10/2022
Accounts for a small company made up to 2022-03-31
dot icon02/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon04/10/2021
Accounts for a small company made up to 2021-03-31
dot icon09/03/2021
Accounts for a small company made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon27/09/2019
Full accounts made up to 2019-03-31
dot icon08/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon24/10/2018
Full accounts made up to 2018-03-31
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon01/12/2016
Full accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon30/10/2015
Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 2015-10-30
dot icon26/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon19/11/2014
Full accounts made up to 2014-03-31
dot icon05/11/2014
Appointment of Mr Matthew Martin Slane as a secretary on 2014-09-01
dot icon05/11/2014
Termination of appointment of Peter Mckelvey Thompson as a secretary on 2014-09-01
dot icon31/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon15/10/2013
Full accounts made up to 2013-03-31
dot icon09/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon09/11/2012
Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 2012-11-09
dot icon09/11/2012
Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 2012-11-09
dot icon09/11/2012
Secretary's details changed for Mr Peter Mckelvey Thompson on 2012-11-09
dot icon05/11/2012
Full accounts made up to 2012-03-31
dot icon22/05/2012
Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 2012-05-22
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon16/11/2011
Secretary's details changed for Mr Peter Mckelvey Thompson on 2011-11-16
dot icon16/11/2011
Director's details changed for Mr Peter Laurence Murphy on 2011-11-16
dot icon09/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon15/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon14/12/2009
Secretary's details changed for Mr Peter Mckelvey Thompson on 2009-10-01
dot icon14/12/2009
Director's details changed for Mr Peter Laurence Murphy on 2009-10-01
dot icon13/11/2009
Full accounts made up to 2009-03-31
dot icon27/05/2009
Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU
dot icon27/10/2008
Return made up to 27/10/08; full list of members
dot icon27/10/2008
Location of register of members
dot icon30/04/2008
Total exemption full accounts made up to 2007-10-31
dot icon07/04/2008
Appointment terminated director susan hilton
dot icon07/04/2008
Appointment terminated director and secretary douglas hilton
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 6
dot icon20/02/2008
Declaration of satisfaction of mortgage/charge
dot icon14/02/2008
Accounting reference date extended from 31/10/08 to 31/03/09
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Registered office changed on 04/02/08 from: 2 chambers cottage filston lane shoreham kent TN14 7SY
dot icon30/12/2007
Return made up to 27/10/07; no change of members
dot icon16/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon08/12/2006
Return made up to 27/10/06; full list of members
dot icon02/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon01/12/2005
Return made up to 27/10/05; full list of members
dot icon19/05/2005
Particulars of mortgage/charge
dot icon17/05/2005
Total exemption full accounts made up to 2004-10-31
dot icon27/01/2005
Particulars of mortgage/charge
dot icon13/01/2005
Return made up to 27/10/04; full list of members
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon13/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon20/11/2003
Return made up to 27/10/03; full list of members
dot icon15/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon25/11/2002
Return made up to 27/10/02; full list of members
dot icon21/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon03/12/2001
Return made up to 27/10/01; full list of members
dot icon21/06/2001
Full accounts made up to 2000-10-31
dot icon03/11/2000
Return made up to 27/10/00; full list of members
dot icon22/05/2000
Full accounts made up to 1999-10-31
dot icon09/05/2000
New director appointed
dot icon09/05/2000
Director resigned
dot icon16/03/2000
Particulars of mortgage/charge
dot icon04/11/1999
Return made up to 27/10/99; full list of members
dot icon26/07/1999
Secretary resigned;director resigned
dot icon26/07/1999
New secretary appointed
dot icon16/07/1999
Full accounts made up to 1998-10-31
dot icon21/10/1998
Return made up to 27/10/98; no change of members
dot icon16/07/1998
Full accounts made up to 1997-10-31
dot icon04/06/1998
Particulars of mortgage/charge
dot icon04/06/1998
Particulars of mortgage/charge
dot icon11/12/1997
Return made up to 27/10/97; no change of members
dot icon28/11/1997
Full accounts made up to 1996-10-31
dot icon05/02/1997
Return made up to 27/10/96; full list of members
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Location of register of members
dot icon11/01/1996
Ad 03/01/96--------- £ si 90@1=90 £ ic 2/92
dot icon11/01/1996
Memorandum and Articles of Association
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New secretary appointed;new director appointed
dot icon16/11/1995
Registered office changed on 16/11/95 from: 372 old street london EC1V 9LT
dot icon15/11/1995
Secretary resigned
dot icon15/11/1995
Director resigned
dot icon27/10/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+2,152.74 % *

* during past year

Cash in Bank

£184,071.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.52M
-
0.00
8.17K
-
2023
0
2.59M
-
0.00
184.07K
-
2023
0
2.59M
-
0.00
184.07K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.59M £Ascended70.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.07K £Ascended2.15K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Peter Laurence
Director
21/01/2008 - 27/01/2025
45
Slane, Matthew Martin
Director
07/09/2023 - Present
99
Oliver, Michael Arthur
Director
27/10/1995 - 03/04/2000
9
Murphy, James George
Director
06/02/2025 - Present
72

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED

ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED is an(a) Active company incorporated on 27/10/1995 with the registered office located at Winston House, Dollis Park, London N3 1HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED?

toggle

ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED is currently Active. It was registered on 27/10/1995 .

Where is ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED located?

toggle

ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED is registered at Winston House, Dollis Park, London N3 1HF.

What does ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED do?

toggle

ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-10-29 with no updates.