About

Registered Number: 03473746
Date of Incorporation: 01/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 2 Kings Road, London Colney, Hertfordshire, AL2 1EN

 

Eurocastle Investments Ltd was founded on 01 December 1997 with its registered office in Hertfordshire, 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 organisation. The business has 5 directors listed as Caldwell, Janine, Samady, Wahid, Samadi, Walid, Samady, Saif, Wixcey, Adrian Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMADY, Wahid 11 December 2000 - 1
SAMADY, Saif 18 February 1998 11 December 2000 1
WIXCEY, Adrian Peter 18 February 1998 01 January 1999 1
Secretary Name Appointed Resigned Total Appointments
CALDWELL, Janine 01 January 2014 - 1
SAMADI, Walid 18 February 1998 11 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 03 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 05 February 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 16 October 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 09 February 2017
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AP03 - Appointment of secretary 06 January 2015
AA - Annual Accounts 11 April 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
AR01 - Annual Return 01 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 17 February 2011
DISS40 - Notice of striking-off action discontinued 19 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 25 February 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 11 February 2009
363a - Annual Return 27 February 2008
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 16 November 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 29 July 2005
287 - Change in situation or address of Registered Office 30 October 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 29 October 2002
287 - Change in situation or address of Registered Office 05 September 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 31 October 2001
288c - Notice of change of directors or secretaries or in their particulars 05 October 2001
395 - Particulars of a mortgage or charge 24 January 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
363s - Annual Return 19 December 2000
RESOLUTIONS - N/A 30 October 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 31 January 2000
395 - Particulars of a mortgage or charge 05 October 1999
395 - Particulars of a mortgage or charge 17 August 1999
RESOLUTIONS - N/A 15 July 1999
287 - Change in situation or address of Registered Office 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 15 July 1999
395 - Particulars of a mortgage or charge 27 April 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
287 - Change in situation or address of Registered Office 20 February 1998
NEWINC - New incorporation documents 01 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 January 2001 Outstanding

N/A

Legal charge 28 September 1999 Outstanding

N/A

Debenture 09 August 1999 Outstanding

N/A

Legal charge 09 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.