About

Registered Number: 02739940
Date of Incorporation: 14/08/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: Unicorn House, Station Close, Potters Bar, EN6 1TL,

 

Eurocity Properties Plc was founded on 14 August 1992 and has its registered office in Potters Bar, it's status at Companies House is "Active". The company has one director. Currently we aren't aware of the number of employees at the Eurocity Properties Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUM, Marcel 14 August 1992 03 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 03 July 2018
MR01 - N/A 11 May 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 29 June 2017
TM01 - Termination of appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
AD01 - Change of registered office address 18 April 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 29 June 2016
MR01 - N/A 29 April 2016
MR01 - N/A 29 April 2016
AR01 - Annual Return 04 September 2015
CH01 - Change of particulars for director 04 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 09 September 2014
CH01 - Change of particulars for director 09 September 2014
CH03 - Change of particulars for secretary 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 24 September 2012
AA - Annual Accounts 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2011
AR01 - Annual Return 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
RESOLUTIONS - N/A 05 August 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 28 June 2010
AD01 - Change of registered office address 22 October 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
AA - Annual Accounts 22 June 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
363s - Annual Return 22 August 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
287 - Change in situation or address of Registered Office 19 April 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 28 March 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
225 - Change of Accounting Reference Date 03 January 2003
RESOLUTIONS - N/A 02 December 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 17 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2002
395 - Particulars of a mortgage or charge 05 July 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
RESOLUTIONS - N/A 09 May 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
AAMD - Amended Accounts 17 January 2002
RESOLUTIONS - N/A 12 November 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 14 September 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
SA - Shares agreement 13 June 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
288c - Notice of change of directors or secretaries or in their particulars 30 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
288c - Notice of change of directors or secretaries or in their particulars 15 May 2001
288c - Notice of change of directors or secretaries or in their particulars 15 May 2001
SA - Shares agreement 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
395 - Particulars of a mortgage or charge 08 March 2001
AA - Annual Accounts 21 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
RESOLUTIONS - N/A 23 October 2000
363s - Annual Return 18 September 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
363a - Annual Return 04 April 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
PROSP - Prospectus 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
AA - Annual Accounts 02 November 1999
SA - Shares agreement 15 September 1999
88(2)P - N/A 15 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 18 September 1998
363s - Annual Return 28 August 1998
395 - Particulars of a mortgage or charge 06 August 1998
395 - Particulars of a mortgage or charge 06 August 1998
287 - Change in situation or address of Registered Office 09 July 1998
287 - Change in situation or address of Registered Office 03 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1998
123 - Notice of increase in nominal capital 31 March 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 March 1998
CERTNM - Change of name certificate 13 March 1998
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
363s - Annual Return 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
AA - Annual Accounts 16 October 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 20 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1996
AA - Annual Accounts 31 October 1995
395 - Particulars of a mortgage or charge 05 September 1995
363s - Annual Return 22 August 1995
395 - Particulars of a mortgage or charge 12 July 1995
395 - Particulars of a mortgage or charge 12 July 1995
395 - Particulars of a mortgage or charge 12 July 1995
395 - Particulars of a mortgage or charge 12 July 1995
395 - Particulars of a mortgage or charge 12 July 1995
395 - Particulars of a mortgage or charge 12 July 1995
395 - Particulars of a mortgage or charge 12 July 1995
395 - Particulars of a mortgage or charge 12 July 1995
395 - Particulars of a mortgage or charge 12 July 1995
395 - Particulars of a mortgage or charge 06 July 1995
395 - Particulars of a mortgage or charge 06 July 1995
395 - Particulars of a mortgage or charge 06 July 1995
288 - N/A 29 November 1994
AA - Annual Accounts 25 October 1994
363s - Annual Return 06 September 1994
AA - Annual Accounts 12 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1993
PROSP - Prospectus 28 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1992
CERT8 - Certificate to entitle a public company to commence business and borrow 28 October 1992
117 - Application by a public company for certificate to commence business and statutory declaration in support 28 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1992
288 - N/A 21 September 1992
288 - N/A 17 September 1992
PROSP - Prospectus 14 September 1992
NEWINC - New incorporation documents 14 August 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2018 Outstanding

N/A

A registered charge 19 April 2016 Outstanding

N/A

A registered charge 19 April 2016 Outstanding

N/A

Debenture 28 July 2011 Outstanding

N/A

A charge of securities 05 July 2002 Fully Satisfied

N/A

A charge of securities 02 March 2001 Fully Satisfied

N/A

Mortgage debenture 27 July 1998 Fully Satisfied

N/A

Legal charge 27 July 1998 Fully Satisfied

N/A

Legal charge 30 August 1995 Fully Satisfied

N/A

Legal charge 07 July 1995 Fully Satisfied

N/A

Legal charge 07 July 1995 Fully Satisfied

N/A

Legal charge 07 July 1995 Fully Satisfied

N/A

Legal charge 07 July 1995 Fully Satisfied

N/A

Legal charge 07 July 1995 Fully Satisfied

N/A

Legal charge 07 July 1995 Fully Satisfied

N/A

Legal charge 07 July 1995 Fully Satisfied

N/A

Legal charge 07 July 1995 Fully Satisfied

N/A

Legal charge 07 July 1995 Fully Satisfied

N/A

Legal charge 30 June 1995 Fully Satisfied

N/A

Legal charge 30 June 1995 Fully Satisfied

N/A

Legal charge 30 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.