European Land & Property Limited LONDON


Founded in 1995, European Land & Property, classified under reg no. 03128558 is an active company. Currently registered at 7 Harbet Road W2 1AJ, London the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 12th December 2006 European Land & Property Limited is no longer carrying the name Paddington Development Corporation.

At the moment there are 6 directors in the the firm, namely Roger T., Sandra J. and Eileen S. and others. In addition 2 active secretaries, John K. and Stephane N. were appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

European Land & Property Limited Address / Contact

Office Address 7 Harbet Road
Town London
Post code W2 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03128558
Date of Incorporation Wed, 15th Nov 1995
Industry Development of building projects
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Roger T.

Position: Director

Appointed: 06 October 2022

Sandra J.

Position: Director

Appointed: 17 July 2019

Eileen S.

Position: Director

Appointed: 28 September 2018

John K.

Position: Secretary

Appointed: 30 June 2005

Stephane N.

Position: Secretary

Appointed: 30 June 2005

Stephane N.

Position: Director

Appointed: 12 April 2005

John K.

Position: Director

Appointed: 06 June 2001

Bruce J.

Position: Director

Appointed: 17 September 1999

Jackob A.

Position: Director

Appointed: 13 June 2011

Resigned: 17 July 2019

Francesco C.

Position: Director

Appointed: 11 September 2008

Resigned: 20 October 2010

Hans G.

Position: Director

Appointed: 18 September 2007

Resigned: 11 September 2008

Michael G.

Position: Director

Appointed: 28 June 2007

Resigned: 20 October 2010

Patrick O.

Position: Director

Appointed: 01 June 2006

Resigned: 28 September 2018

Paolo F.

Position: Director

Appointed: 02 December 2005

Resigned: 18 September 2007

Ross M.

Position: Director

Appointed: 12 April 2005

Resigned: 28 June 2007

Richard B.

Position: Director

Appointed: 12 April 2005

Resigned: 31 May 2006

Malcolm T.

Position: Director

Appointed: 12 April 2005

Resigned: 06 October 2022

Joseph J.

Position: Director

Appointed: 07 June 2004

Resigned: 13 June 2011

Flavio F.

Position: Director

Appointed: 23 December 2003

Resigned: 02 December 2005

Robert H.

Position: Director

Appointed: 22 August 2001

Resigned: 17 December 2003

Anthony B.

Position: Director

Appointed: 17 September 1999

Resigned: 01 June 2004

Nicholas R.

Position: Director

Appointed: 03 April 1998

Resigned: 31 January 2005

David P.

Position: Director

Appointed: 12 December 1996

Resigned: 12 April 2005

Ian O.

Position: Secretary

Appointed: 12 December 1996

Resigned: 12 September 2002

Jack J.

Position: Director

Appointed: 05 December 1996

Resigned: 12 September 2000

Elliott B.

Position: Director

Appointed: 02 August 1996

Resigned: 23 November 2004

Robin B.

Position: Director

Appointed: 02 August 1996

Resigned: 03 April 1998

Kenneth C.

Position: Secretary

Appointed: 02 August 1996

Resigned: 30 June 2005

William H.

Position: Director

Appointed: 02 August 1996

Resigned: 12 April 2005

Christopher B.

Position: Director

Appointed: 17 November 1995

Resigned: 10 July 2001

David Y.

Position: Director

Appointed: 17 November 1995

Resigned: 11 August 2000

Godfrey B.

Position: Director

Appointed: 17 November 1995

Resigned: 06 June 2001

Bradman Management Services Limited

Position: Corporate Secretary

Appointed: 17 November 1995

Resigned: 02 August 1996

Maurice P.

Position: Director

Appointed: 17 November 1995

Resigned: 05 December 1996

Alpha Secretarial Limited

Position: Corporate Nominee Director

Appointed: 15 November 1995

Resigned: 17 November 1995

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 15 November 1995

Resigned: 17 November 1995

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1995

Resigned: 17 November 1995

Company previous names

Paddington Development Corporation December 12, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 008 6101 221 0241 023 6051 693 5651 631 878
Current Assets20 457 05120 140 4724 563 9705 138 6664 702 790
Debtors18 448 4412 529 3453 455 1583 445 1013 070 912
Net Assets Liabilities17 107 77017 524 2931 857 8662 488 5061 919 841
Other Debtors622 887838 721599 852719 029374 017
Property Plant Equipment540 223367 300187 0865 5323 943
Other
Accumulated Depreciation Impairment Property Plant Equipment1 955 9952 141 5722 325 5852 507 1392 509 767
Amounts Owed By Related Parties15 688 9851 610 6292 823 0982 621 2882 533 564
Amounts Owed To Group Undertakings1 135 654503 612119 134372 729866 523
Average Number Employees During Period 5433
Creditors3 357 0102 544 5182 481 4582 425 5142 716 778
Deferred Tax Asset Debtors71 21873 87685 20795 171113 140
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  -11 331 -27 154
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-261 633-2 658-3 377 130-9 9649 185
Dividends Paid  21 000 000 1 000 000
Fixed Assets550 737377 814197 60016 04614 457
Increase From Depreciation Charge For Year Property Plant Equipment 185 577184 013181 5542 628
Investments Fixed Assets10 51410 51410 51410 51410 514
Investments In Group Undertakings Participating Interests   10 51410 514
Net Current Assets Liabilities17 100 04117 595 9542 082 5122 713 1521 986 012
Number Shares Issued Fully Paid 50 00050 00050 00050 000
Other Creditors1 970 0871 793 1922 238 4481 982 5371 718 202
Other Taxation Social Security Payable97 646105 27189 5485 88714 214
Par Value Share 1111
Profit Loss 416 5235 333 573630 640431 335
Property Plant Equipment Gross Cost2 496 2182 508 8722 512 6712 512 6712 513 710
Provisions For Liabilities Balance Sheet Subtotal543 008449 475422 246240 69280 628
Total Additions Including From Business Combinations Property Plant Equipment 12 6543 799 1 039
Total Assets Less Current Liabilities17 650 77817 973 7682 280 1122 729 1982 000 469
Total Deferred Tax Expense Credit -2 658-3 388 461-9 964-17 969
Trade Creditors Trade Payables153 623142 44334 32864 361117 839
Trade Debtors Trade Receivables4 65179 99532 2089 61350 191

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements