EUROPEAN INVESTMENTS & DEVELOPMENT (PROPERTIES) LIMITED
SHOREHAM-BY-SEA

Hellopages » West Sussex » Adur » BN43 5DH

Company number 01223297
Status Active
Incorporation Date 18 August 1975
Company Type Private Limited Company
Address C/O GIBSON APPLEBY, 1 - 3 SHIP STREET, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Termination of appointment of Jack Maurice Tamman as a director on 26 October 2016; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of EUROPEAN INVESTMENTS & DEVELOPMENT (PROPERTIES) LIMITED are www.europeaninvestmentsdevelopmentproperties.co.uk, and www.european-investments-development-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. The distance to to Portslade Rail Station is 3.1 miles; to Preston Park Rail Station is 5.4 miles; to London Road (Brighton) Rail Station is 6.1 miles; to Burgess Hill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Investments Development Properties Limited is a Private Limited Company. The company registration number is 01223297. European Investments Development Properties Limited has been working since 18 August 1975. The present status of the company is Active. The registered address of European Investments Development Properties Limited is C O Gibson Appleby 1 3 Ship Street Shoreham by Sea West Sussex Bn43 5dh. . ISHAG, Rosetta is a Secretary of the company. ISHAG, Elie is a Director of the company. ISHAG, Rosetta is a Director of the company. Secretary TAMMAN, Jack Maurice has been resigned. Director EYLES, Christopher has been resigned. Director TAMMAN, Jack Maurice has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ISHAG, Rosetta
Appointed Date: 01 May 1994

Director
ISHAG, Elie

86 years old

Director
ISHAG, Rosetta
Appointed Date: 01 May 1994
79 years old

Resigned Directors

Secretary
TAMMAN, Jack Maurice
Resigned: 09 October 2003

Director
EYLES, Christopher
Resigned: 09 October 2003
75 years old

Director
TAMMAN, Jack Maurice
Resigned: 26 October 2016
81 years old

Persons With Significant Control

European Investments & Development Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROPEAN INVESTMENTS & DEVELOPMENT (PROPERTIES) LIMITED Events

21 Feb 2017
Total exemption full accounts made up to 30 June 2016
13 Feb 2017
Termination of appointment of Jack Maurice Tamman as a director on 26 October 2016
31 Oct 2016
Confirmation statement made on 26 September 2016 with updates
07 Jul 2016
Satisfaction of charge 5 in full
07 Jul 2016
Satisfaction of charge 21 in full
...
... and 106 more events
25 Aug 1987
Return made up to 03/07/87; full list of members

01 Jul 1987
Particulars of mortgage/charge

17 Oct 1986
Particulars of mortgage/charge

05 Jun 1978
Company name changed\certificate issued on 05/06/78
18 Aug 1975
Certificate of incorporation

EUROPEAN INVESTMENTS & DEVELOPMENT (PROPERTIES) LIMITED Charges

4 December 2012
Debenture
Delivered: 6 December 2012
Status: Satisfied on 29 April 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
27 June 2005
Legal mortgage
Delivered: 1 July 2005
Status: Satisfied on 7 July 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 7D fairholme gardens finchley & garage london t/n…
19 September 2002
Legal mortgage
Delivered: 19 September 2002
Status: Satisfied on 7 July 2016
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Lexham house, 45 lexham gardens, london. With the benefit…
24 January 2001
Mortgage
Delivered: 26 January 2001
Status: Satisfied on 7 July 2016
Persons entitled: Allied Commercial Exporters Limited
Description: The freehold premises known as lexham house 45/53 lexham…
11 December 1990
Legal charge
Delivered: 24 December 1990
Status: Satisfied on 7 July 2016
Persons entitled: Barclays Bank PLC
Description: Flat 2, 74 cornwall gardens, l/b of kensington & chelsea…
9 October 1989
Legal charge
Delivered: 27 October 1989
Status: Satisfied on 7 July 2016
Persons entitled: Barclays Bank PLC
Description: 6 kensington court, royal borough of kensington and…
11 December 1987
Charge of whole
Delivered: 14 December 1987
Status: Satisfied on 7 July 2016
Persons entitled: Republic National Bank of New York
Description: All that l/h property k/a trafalgar house 11 & 12 waterloo…
12 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied on 7 July 2016
Persons entitled: Barclays Bank PLC
Description: Olivelti house 86/88 upper richmond road putney l/borough…
26 June 1987
Legal charge
Delivered: 1 July 1987
Status: Satisfied on 7 July 2016
Persons entitled: Minories Finance Limited
Description: L/Hold property, k/a trafalgar house 11/12 waterloo place…
14 October 1986
Mortgage
Delivered: 17 October 1986
Status: Satisfied on 7 July 2016
Persons entitled: Republic National Bank of New York
Description: Entitlement under joint venture agreement (as amended)…
20 March 1986
Legal charge
Delivered: 24 March 1986
Status: Satisfied on 7 July 2016
Persons entitled: Johnson Matthey Bankers Limited.
Description: L/H property k/a trafalgar house, 11/12 waterloo place and…
20 March 1986
Legal mortgage
Delivered: 24 March 1986
Status: Satisfied on 7 July 2016
Persons entitled: Johnson Matthey Bankers Limited
Description: F/H property known as 6 kensington court london W8 t/n -ln…
20 March 1986
Letter of set-off over credit balances
Delivered: 24 March 1986
Status: Satisfied on 7 July 2016
Persons entitled: Johnson Matthey Bankers Limited
Description: The bank's right of set-off shall extend to include a…
17 September 1984
Legal charge
Delivered: 18 September 1984
Status: Satisfied on 7 July 2016
Persons entitled: Barclays Bank PLC
Description: L/Hold, 19/20 berners street london W.1. title no: ln…
12 August 1983
Supplementary deed
Delivered: 16 August 1983
Status: Satisfied
Persons entitled: United Overseas Bank Limited
Description: An assignment of a building contract dated 28TH july, 1983.
12 August 1983
Supplemental mortgage
Delivered: 16 August 1983
Status: Satisfied on 7 July 2016
Persons entitled: United Overseas Bank Limited
Description: F/Hold land known as 229-235 camden high street, london…
16 November 1982
Equitable charge by deposit of deeds
Delivered: 18 November 1982
Status: Satisfied on 7 July 2016
Persons entitled: Barclays Bank PLC
Description: Spencer court 72 marlborough place london NW8.
22 January 1981
Legal charge
Delivered: 31 January 1981
Status: Satisfied on 7 July 2016
Persons entitled: United Overseas Bank Limited
Description: F/H 229-235 camden high street london NW1 (odd nos.) title…
9 September 1980
Legal charge
Delivered: 12 September 1980
Status: Satisfied on 7 July 2016
Persons entitled: Barclays Bank PLC
Description: L/H 46 curzon street and 22 shepherd market london W1 title…
25 April 1980
Legal charge
Delivered: 28 April 1980
Status: Satisfied on 7 July 2016
Persons entitled: Johnson Matthey Bankers Limited
Description: 24 petersham place, london S.W.7 title no n 159852.
31 May 1979
Legal mortgage
Delivered: 6 June 1978
Status: Satisfied on 7 July 2016
Persons entitled: Johnson Matthey Bankers Limited
Description: Hans house, 3 hans street chelsea london SW3 title number…
18 October 1978
Legal mortgage
Delivered: 23 October 1978
Status: Satisfied on 7 July 2016
Persons entitled: Johnson Matthey Bankers LTD.
Description: 6 kensington court london W.8 comprised in title no: ln…