EUROPEAN LAND & PROPERTY LIMITED

Register to unlock more data on OkredoRegister

EUROPEAN LAND & PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03128558

Incorporation date

15/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Harbet Road, London W2 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1995)
dot icon06/03/2026
Termination of appointment of John Anthony Kiernander as a director on 2026-02-14
dot icon23/02/2026
Termination of appointment of John Anthony Kiernander as a secretary on 2026-02-14
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/11/2024
Appointment of Mr Mark Frederick Hooton as a director on 2024-11-08
dot icon11/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon11/11/2024
Termination of appointment of Eileen Marie Sawyer as a director on 2024-11-11
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/07/2024
Director's details changed for Mr Roger Thornton on 2024-07-12
dot icon22/04/2024
Registered office address changed from 7 Harbet Road London W2 1AJ to 9 Harbet Road London W2 1AJ on 2024-04-22
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon13/10/2022
Termination of appointment of Malcolm Robin Turner as a director on 2022-10-06
dot icon10/10/2022
Appointment of Mr Roger Thornton as a director on 2022-10-06
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/05/2021
Director's details changed for Ms Eileen Marie Sawyer on 2021-05-01
dot icon26/04/2021
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2020-12-18
dot icon26/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon27/06/2020
Registration of charge 031285580013, created on 2020-06-21
dot icon26/06/2020
Satisfaction of charge 11 in full
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2019
Termination of appointment of Jackob Hausner Andersen as a director on 2019-07-17
dot icon17/09/2019
Appointment of Mrs Sandra Clarissa Jarvis as a director on 2019-07-17
dot icon15/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon15/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/10/2018
Appointment of Ms Eileen Marie Sawyer as a director on 2018-09-28
dot icon10/10/2018
Termination of appointment of Patrick Colin O'driscoll as a director on 2018-09-28
dot icon13/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Director's details changed for Mr Patrick Colin O'driscoll on 2017-04-26
dot icon13/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/01/2014
Registered office address changed from the Waterline 31 Harbet Road London W2 1JS on 2014-01-07
dot icon10/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon15/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon06/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/02/2012
Director's details changed for Bruce Darrel Grayston Jarvis on 2012-02-04
dot icon22/02/2012
Director's details changed for Stephane Abraham Joseph Nahum on 2011-03-15
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 12
dot icon14/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon18/10/2011
Director's details changed for Mr Malcolm Robin Turner on 2011-10-17
dot icon19/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/06/2011
Appointment of Mr Jackob Hausner Andersen as a director
dot icon26/06/2011
Termination of appointment of Joseph Jarvis as a director
dot icon06/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon11/11/2010
Termination of appointment of Michael Gubbay as a director
dot icon11/11/2010
Termination of appointment of Francesco Ceruti as a director
dot icon23/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Patrick O'driscoll on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Michael David Gubbay on 2009-11-20
dot icon20/11/2009
Secretary's details changed for Stephane Abraham Joseph Nahum on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Patrick O'driscoll on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Malcolm Robin Turner on 2009-11-20
dot icon20/11/2009
Director's details changed for Stephane Abraham Joseph Nahum on 2009-11-20
dot icon20/11/2009
Director's details changed for John Anthony Kiernander on 2009-11-20
dot icon20/11/2009
Director's details changed for Joseph Richard Jarvis on 2009-11-20
dot icon20/11/2009
Secretary's details changed for John Anthony Kiernander on 2009-11-20
dot icon20/11/2009
Director's details changed for Francesco Ceruti on 2009-11-20
dot icon20/11/2009
Director's details changed for Bruce Darrel Grayston Jarvis on 2009-11-20
dot icon16/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon13/11/2008
Return made up to 07/11/08; full list of members
dot icon21/10/2008
Director's change of particulars / patrick o'driscoll / 17/10/2008
dot icon14/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/09/2008
Director appointed francesco ceruti
dot icon19/09/2008
Appointment terminated director hans gugolz
dot icon04/08/2008
Particulars of a mortgage or charge / charge no: 11
dot icon18/02/2008
Registered office changed on 18/02/08 from: the pad 31 harbet road london W2 1JS
dot icon27/11/2007
Return made up to 07/11/07; full list of members
dot icon27/11/2007
New director appointed
dot icon26/11/2007
Director resigned
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon31/05/2007
Director's particulars changed
dot icon30/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon12/12/2006
Certificate of change of name
dot icon13/11/2006
Return made up to 07/11/06; full list of members
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon12/04/2006
Registered office changed on 12/04/06 from: 143-145 harrow road london W2 1JP
dot icon10/01/2006
Return made up to 07/11/05; full list of members
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Director resigned
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/08/2005
Director's particulars changed
dot icon27/07/2005
Registered office changed on 27/07/05 from: 17 grosvenor street london W1K 4QG
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
Secretary resigned
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon31/03/2005
Declaration of satisfaction of mortgage/charge
dot icon31/03/2005
Declaration of satisfaction of mortgage/charge
dot icon31/03/2005
Declaration of satisfaction of mortgage/charge
dot icon31/03/2005
Declaration of satisfaction of mortgage/charge
dot icon31/03/2005
Declaration of satisfaction of mortgage/charge
dot icon31/03/2005
Declaration of satisfaction of mortgage/charge
dot icon31/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Director resigned
dot icon27/01/2005
Registered office changed on 27/01/05 from: 67 brook street london W1K 4NJ
dot icon07/12/2004
Director resigned
dot icon26/11/2004
Return made up to 07/11/04; full list of members
dot icon15/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon31/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/08/2004
Particulars of mortgage/charge
dot icon07/07/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon10/05/2004
Director's particulars changed
dot icon05/04/2004
Director's particulars changed
dot icon19/01/2004
New director appointed
dot icon24/12/2003
Director resigned
dot icon18/12/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/11/2003
Return made up to 07/11/03; full list of members
dot icon07/11/2003
Particulars of property mortgage/charge
dot icon07/11/2003
Particulars of mortgage/charge
dot icon22/08/2003
Group of companies' accounts made up to 2001-12-31
dot icon18/01/2003
Declaration of satisfaction of mortgage/charge
dot icon18/01/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2002
Return made up to 07/11/02; full list of members
dot icon17/09/2002
Secretary resigned
dot icon10/08/2002
Secretary's particulars changed
dot icon10/08/2002
Director's particulars changed
dot icon30/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon17/01/2002
Group of companies' accounts made up to 2000-12-31
dot icon13/11/2001
Return made up to 07/11/01; full list of members
dot icon17/09/2001
New director appointed
dot icon20/08/2001
Declaration of satisfaction of mortgage/charge
dot icon23/07/2001
Director resigned
dot icon26/06/2001
New director appointed
dot icon26/06/2001
Director resigned
dot icon24/11/2000
Return made up to 15/11/00; full list of members
dot icon15/09/2000
Director resigned
dot icon21/08/2000
Director resigned
dot icon30/05/2000
Particulars of mortgage/charge
dot icon18/05/2000
Full accounts made up to 1999-12-31
dot icon12/11/1999
Return made up to 15/11/99; full list of members
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon07/10/1999
Memorandum and Articles of Association
dot icon07/10/1999
Resolutions
dot icon29/09/1999
Full group accounts made up to 1998-12-31
dot icon10/02/1999
Particulars of mortgage/charge
dot icon24/01/1999
Return made up to 15/11/98; no change of members
dot icon07/01/1999
Full group accounts made up to 1997-12-31
dot icon25/06/1998
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon25/06/1998
Re-registration of Memorandum and Articles
dot icon25/06/1998
Application for reregistration from PLC to private
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Resolutions
dot icon16/04/1998
Director resigned
dot icon16/04/1998
New director appointed
dot icon12/01/1998
Return made up to 15/11/97; no change of members
dot icon07/01/1998
Particulars of mortgage/charge
dot icon09/09/1997
Resolutions
dot icon01/09/1997
Memorandum and Articles of Association
dot icon16/07/1997
Full group accounts made up to 1996-12-31
dot icon17/02/1997
Resolutions
dot icon31/12/1996
Return made up to 15/11/96; full list of members
dot icon30/12/1996
Director resigned
dot icon30/12/1996
New secretary appointed
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New director appointed
dot icon23/09/1996
Secretary resigned
dot icon03/09/1996
New secretary appointed
dot icon03/09/1996
New director appointed
dot icon03/09/1996
New director appointed
dot icon03/09/1996
New director appointed
dot icon18/08/1996
Accounting reference date notified as 31/12
dot icon14/08/1996
Ad 02/08/96--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon14/08/1996
£ nc 10000000/100000 02/08/96
dot icon14/08/1996
Registered office changed on 14/08/96 from: 20 old bailey london EC4M 7BH
dot icon14/08/1996
Memorandum and Articles of Association
dot icon14/08/1996
Resolutions
dot icon14/08/1996
Resolutions
dot icon14/08/1996
Resolutions
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon22/12/1995
Registered office changed on 22/12/95 from: c/o alphas searches & formations 2ND floor 83 clerkenwell road london EC1R 5AR
dot icon05/12/1995
Resolutions
dot icon05/12/1995
New director appointed
dot icon05/12/1995
New director appointed
dot icon05/12/1995
New secretary appointed
dot icon05/12/1995
Director resigned
dot icon05/12/1995
Secretary resigned;director resigned
dot icon05/12/1995
Ad 17/11/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon16/11/1995
Certificate of authorisation to commence business and borrow
dot icon16/11/1995
Application to commence business
dot icon15/11/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.49M
-
0.00
1.69M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hugill, William Nigel
Director
02/08/1996 - 12/04/2005
148
Sawyer, Eileen Marie
Director
28/09/2018 - 11/11/2024
155
Butler, Robin Elliott
Director
02/08/1996 - 03/04/1998
159
Bunker, Anthony George
Director
17/09/1999 - 01/06/2004
49
Phillips, David
Director
12/12/1996 - 12/04/2005
107

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 EUROPEAN LAND & PROPERTY LIMITED

EUROPEAN LAND & PROPERTY LIMITED is an(a) Active company incorporated on 15/11/1995 with the registered office located at 9 Harbet Road, London W2 1AJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUROPEAN LAND & PROPERTY LIMITED?

toggle

EUROPEAN LAND & PROPERTY LIMITED is currently Active. It was registered on 15/11/1995 .

Where is EUROPEAN LAND & PROPERTY LIMITED located?

toggle

EUROPEAN LAND & PROPERTY LIMITED is registered at 9 Harbet Road, London W2 1AJ.

What does EUROPEAN LAND & PROPERTY LIMITED do?

toggle

EUROPEAN LAND & PROPERTY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for EUROPEAN LAND & PROPERTY LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of John Anthony Kiernander as a director on 2026-02-14.