Romanian Eagle Land 2 Limited LONDON


Founded in 2013, Romanian Eagle Land 2, classified under reg no. 08670915 is an active company. Currently registered at 27 Albert Square SW8 1DA, London the company has been in the business for 11 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Oliver D., Nicola B. and Philippa W.. Of them, Philippa W. has been with the company the longest, being appointed on 25 June 2015 and Oliver D. has been with the company for the least time - from 6 June 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert G. who worked with the the firm until 6 August 2015.

Romanian Eagle Land 2 Limited Address / Contact

Office Address 27 Albert Square
Town London
Post code SW8 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08670915
Date of Incorporation Mon, 2nd Sep 2013
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Oliver D.

Position: Director

Appointed: 06 June 2016

Nicola B.

Position: Director

Appointed: 10 July 2015

Philippa W.

Position: Director

Appointed: 25 June 2015

Gary H.

Position: Director

Appointed: 10 July 2015

Resigned: 10 May 2016

David M.

Position: Director

Appointed: 25 June 2015

Resigned: 15 July 2015

John R.

Position: Director

Appointed: 02 September 2013

Resigned: 06 August 2015

Robert G.

Position: Secretary

Appointed: 02 September 2013

Resigned: 06 August 2015

Simon P.

Position: Director

Appointed: 02 September 2013

Resigned: 10 May 2016

Robert G.

Position: Director

Appointed: 02 September 2013

Resigned: 06 August 2015

Charles R.

Position: Director

Appointed: 02 September 2013

Resigned: 10 May 2016

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Mark H. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Mark H. This PSC owns 25-50% shares.

Mark H.

Notified on 2 September 2016
Nature of control: 25-50% shares

Mark H.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 811 7012 816 528      
Balance Sheet
Cash Bank On Hand   211 303195 09172 56768 77234 443
Net Assets Liabilities  2 626 9392 599 9702 284 8552 286 2822 178 4152 084 294
Current Assets45 99243 20025 348242 453234 100112 798110 381 
Debtors  25 34831 15039 00940 23141 609 
Net Assets Liabilities Including Pension Asset Liability2 811 7012 816 528      
Reserves/Capital
Shareholder Funds2 811 7012 816 528      
Other
Accrued Liabilities      26 4001 091
Average Number Employees During Period   33333
Creditors  174 507377 208648 697586 498665 549741 914
Financial Assets       2 776 098
Financial Liabilities      29 70333 400
Fixed Assets2 776 0982 776 098    2 817 7072 821 361
Investments Fixed Assets  2 776 0982 776 0982 776 0982 776 0982 776 09845 263
Investments In Subsidiaries      41 60945 263
Net Current Assets Liabilities35 60040 430-149 159201 080157 45496 68267 8664 847
Other Creditors    18 87513 86613 86613 865
Other Remaining Borrowings  123 398377 208504 377563 178635 846708 514
Total Assets Less Current Liabilities2 811 7012 816 5282 626 9392 977 1782 933 5522 872 7802 843 9642 826 208
Total Borrowings      635 846708 514
Trade Creditors Trade Payables  51 10936 92036 920  12 390
Accrued Liabilities Deferred Income    144 32023 32029 703 
Amounts Owed By Group Undertakings  25 34831 15039 00940 23141 609 
Other Investments Other Than Loans  2 776 0982 776 0982 776 0982 776 0982 776 098 
Called Up Share Capital Not Paid Not Expressed As Current Asset3       
Creditors Due Within One Year10 3922 770      
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets1 299 984       
Other Creditors Due Within One Year10 3922 010      
Other Operating Charges Format266 87535 072      
Other Operating Income 28      
Profit Loss For Period-1 366 859-35 044      
Trade Creditors Within One Year 760      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 5th March 2024
filed on: 12th, March 2024
Free Download (9 pages)

Company search

Advertisements