Anglo-european Developments Gb Limited LONDON


Anglo-european Developments Gb started in year 1995 as Private Limited Company with registration number 03119018. The Anglo-european Developments Gb company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at Winston House. Postal code: N3 1HF.

At present there are 2 directors in the the company, namely Matthew S. and Peter M.. In addition one secretary - Matthew S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anglo-european Developments Gb Limited Address / Contact

Office Address Winston House
Office Address2 Dollis Park
Town London
Post code N3 1HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03119018
Date of Incorporation Fri, 27th Oct 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Matthew S.

Position: Director

Appointed: 07 September 2023

Matthew S.

Position: Secretary

Appointed: 01 September 2014

Peter M.

Position: Director

Appointed: 21 January 2008

Peter T.

Position: Secretary

Appointed: 21 January 2008

Resigned: 01 September 2014

Susan H.

Position: Director

Appointed: 03 April 2000

Resigned: 21 January 2008

Douglas H.

Position: Secretary

Appointed: 20 July 1999

Resigned: 21 January 2008

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1995

Resigned: 27 October 1995

Douglas H.

Position: Director

Appointed: 27 October 1995

Resigned: 21 January 2008

Michael O.

Position: Director

Appointed: 27 October 1995

Resigned: 03 April 2000

William H.

Position: Director

Appointed: 27 October 1995

Resigned: 12 June 1999

William H.

Position: Secretary

Appointed: 27 October 1995

Resigned: 12 June 1999

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 27 October 1995

Resigned: 27 October 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Peter M. This PSC has significiant influence or control over this company,.

Peter M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24 111542105 5648 171184 071
Current Assets1 262 8761 207 9741 033 197984 8861 243 917
Debtors1 238 7651 207 432927 633976 7151 059 846
Net Assets Liabilities1 483 3141 482 9121 482 5311 519 3592 589 305
Other
Accrued Liabilities Deferred Income1 0001 0971 0006 5528 289
Additional Provisions Increase From New Provisions Recognised    425 000
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   9 000 
Additions Other Than Through Business Combinations Investment Property Fair Value Model 53 856 56 90475
Amounts Owed By Group Undertakings1 238 5151 197 515926 127936 127994 980
Creditors1 630 2701 629 6261 749 8621 760 5271 944 612
Investment Property2 016 7082 070 5642 365 1962 470 0003 890 000
Investment Property Fair Value Model2 016 7082 070 5642 365 1962 470 0003 890 000
Net Current Assets Liabilities-367 394-421 652-716 665-775 641-700 695
Prepayments Accrued Income250  23 39344 796
Provisions  166 000175 000600 000
Provisions For Liabilities Balance Sheet Subtotal166 000166 000166 000175 000600 000
Recoverable Value-added Tax 9 9171 32312 592 
Total Assets Less Current Liabilities1 649 3141 648 9121 648 5311 694 3593 189 305
Trade Creditors Trade Payables    8 539
Trade Debtors Trade Receivables  1834 60320 070

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 3rd, November 2023
Free Download (8 pages)

Company search

Advertisements