About

Registered Number: 04387322
Date of Incorporation: 05/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ

 

Erinvale Developments Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 07 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 20 March 2013
CH03 - Change of particulars for secretary 20 March 2013
CH01 - Change of particulars for director 18 March 2013
CH03 - Change of particulars for secretary 18 March 2013
CH01 - Change of particulars for director 18 March 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 01 August 2012
CH01 - Change of particulars for director 01 August 2012
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
AA - Annual Accounts 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
AR01 - Annual Return 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 04 March 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 30 November 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 01 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 26 January 2005
AA - Annual Accounts 26 January 2005
395 - Particulars of a mortgage or charge 03 December 2004
395 - Particulars of a mortgage or charge 05 August 2004
395 - Particulars of a mortgage or charge 26 June 2004
363s - Annual Return 01 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2003
395 - Particulars of a mortgage or charge 26 November 2003
287 - Change in situation or address of Registered Office 30 September 2003
CERTNM - Change of name certificate 23 September 2003
363s - Annual Return 23 June 2003
395 - Particulars of a mortgage or charge 19 February 2003
395 - Particulars of a mortgage or charge 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 24 June 2004 Fully Satisfied

N/A

Debenture 17 November 2003 Outstanding

N/A

Legal charge 17 February 2003 Fully Satisfied

N/A

Debenture 01 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.