Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED
Company Information for

EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED

EALING, LONDON, W5,
Company Registration Number
03132165
Private Limited Company
Dissolved

Dissolved 2017-06-13

Company Overview

About European Land & Property Corporation (kc & Umds) Ltd
EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED was founded on 1995-11-24 and had its registered office in Ealing. The company was dissolved on the 2017-06-13 and is no longer trading or active.

Key Data
Company Name
EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED
 
Legal Registered Office
EALING
LONDON
 
Filing Information
Company Number 03132165
Date formed 1995-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-06-13
Type of accounts DORMANT
Last Datalog update: 2017-08-19 23:00:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED

Current Directors
Officer Role Date Appointed
SANDRA CLARISSA JARVIS
Company Secretary 2004-03-31
JOHN ANTHONY KIERNANDER
Director 2014-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE DARREL GRAYSTON JARVIS
Director 2001-07-09 2014-11-21
JOSEPH RICHARD JARVIS
Director 2004-03-31 2014-11-21
FLAVIO FACCHIN
Director 2004-03-31 2005-12-02
ANTHONY GEORGE BUNKER
Director 2000-11-26 2004-05-04
JOHN ANTHONY KIERNANDER
Company Secretary 2001-07-09 2004-03-31
JOHN ANTHONY KIERNANDER
Director 2001-02-01 2004-03-31
GODFREY MICHAEL BRADMAN
Director 1995-11-24 2002-03-11
RICHARD SANDOR FRISHMANN
Director 2000-11-26 2001-07-31
BRADMAN MANAGEMENT SERVICES LIMITED
Company Secretary 1995-11-24 2001-07-09
JACK LEO JACOBS
Director 1995-11-24 2000-11-25
MAURICE EDMOND PEARSE
Director 1995-11-24 2000-11-25
DAVID IVOR YOUNG-OF-GRAFFHAM
Director 1995-11-24 2000-11-25
RICHARD SANDOR FRISCHMANN
Director 1995-11-24 2000-06-22
NEIL SINCLAIR
Director 1997-12-22 1998-01-16
PETER GEOFFREY FREEMAN
Director 1995-11-24 1997-12-21
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1995-11-24 1995-11-24
ALPHA DIRECT LIMITED
Nominated Director 1995-11-24 1995-11-24
ALPHA SECRETARIAL LIMITED
Nominated Director 1995-11-24 1995-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA CLARISSA JARVIS 552 KINGS ROAD LIMITED Company Secretary 2004-03-31 CURRENT 1997-11-04 Active
SANDRA CLARISSA JARVIS CAMPDEN HILL (CAMPUS) LIMITED Company Secretary 2004-03-31 CURRENT 1997-11-04 Active
SANDRA CLARISSA JARVIS A1 - APEX SELF STORAGE LIMITED Company Secretary 2004-03-31 CURRENT 1939-02-09 Active
SANDRA CLARISSA JARVIS BRIKOM INVESTMENTS LIMITED Company Secretary 2004-03-31 CURRENT 1961-03-06 Active
SANDRA CLARISSA JARVIS AGP (2001) LIMITED Company Secretary 2004-03-31 CURRENT 1996-01-23 Active
SANDRA CLARISSA JARVIS WAITE & SON LIMITED Company Secretary 2004-03-31 CURRENT 1936-10-12 Active
SANDRA CLARISSA JARVIS PONDBRIDGE EUROPE LIMITED Company Secretary 2003-04-16 CURRENT 1993-02-19 Dissolved 2017-06-13
SANDRA CLARISSA JARVIS RAVENSALE LIMITED Company Secretary 2003-04-16 CURRENT 1980-02-01 Active
SANDRA CLARISSA JARVIS COPARTNERSHIP DEVELOPMENTS LIMITED Company Secretary 2003-04-16 CURRENT 1976-12-17 Active
JOHN ANTHONY KIERNANDER CANALSIDE WALK MANAGEMENT LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
JOHN ANTHONY KIERNANDER MERCHANT SQUARE HOLDINGS LIMITED Director 2017-06-05 CURRENT 2017-04-01 Active
JOHN ANTHONY KIERNANDER 3 MERCHANT SQUARE LIMITED Director 2017-05-18 CURRENT 2017-04-01 Active
JOHN ANTHONY KIERNANDER CANALSIDE WALK LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
JOHN ANTHONY KIERNANDER PONDBRIDGE EUROPE LIMITED Director 2017-02-24 CURRENT 1993-02-19 Dissolved 2017-06-13
JOHN ANTHONY KIERNANDER THREE MERCHANT SQUARE RESIDENTIAL LTD Director 2015-03-25 CURRENT 2015-03-25 Active
JOHN ANTHONY KIERNANDER MERCHANT SQUARE BASEMENT MANAGEMENT LIMITED Director 2012-01-17 CURRENT 2012-01-17 Active
JOHN ANTHONY KIERNANDER 3 MERCHANT SQUARE MANAGEMENT LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
JOHN ANTHONY KIERNANDER BEACON REVERSIONARY NOMINEES U.K. LIMITED Director 2011-03-18 CURRENT 1999-11-29 Active
JOHN ANTHONY KIERNANDER 4 MERCHANT SQUARE EAST MANAGEMENT LIMITED Director 2010-09-16 CURRENT 2010-09-16 Active
JOHN ANTHONY KIERNANDER PADDINGTON BASIN BUSINESS BARGES LIMITED Director 2008-08-14 CURRENT 2002-04-24 Active
JOHN ANTHONY KIERNANDER 4 MERCHANT SQUARE RESIDENTIAL LTD Director 2007-12-19 CURRENT 2007-09-17 Active
JOHN ANTHONY KIERNANDER MERCHANT SQUARE RESIDENTIAL NOMINEE 1 LIMITED Director 2007-12-19 CURRENT 2007-09-17 Active
JOHN ANTHONY KIERNANDER MERCHANT SQUARE RESIDENTIAL NOMINEE 2 LIMITED Director 2007-12-19 CURRENT 2007-09-17 Active
JOHN ANTHONY KIERNANDER MERCHANT SQUARE RESIDENTIAL (BUILDINGS A&F) LIMITED Director 2007-12-19 CURRENT 2007-09-17 Active
JOHN ANTHONY KIERNANDER 2 MERCHANT SQUARE (NOMINEE) LIMITED Director 2006-11-28 CURRENT 2006-08-21 Active
JOHN ANTHONY KIERNANDER 5 MERCHANT SQUARE (NOMINEE) LIMITED Director 2006-11-28 CURRENT 2006-08-21 Active
JOHN ANTHONY KIERNANDER 3 MERCHANT SQUARE (NOMINEE) LIMITED Director 2006-11-28 CURRENT 2006-08-21 Active
JOHN ANTHONY KIERNANDER 3 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2006-10-19 CURRENT 2006-08-21 Active - Proposal to Strike off
JOHN ANTHONY KIERNANDER 5 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2006-10-19 CURRENT 2006-08-21 Active
JOHN ANTHONY KIERNANDER 2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2006-10-19 CURRENT 2006-08-21 Active
JOHN ANTHONY KIERNANDER PADDINGTON BASIN MANAGEMENT LIMITED Director 2005-12-10 CURRENT 2001-01-04 Active
JOHN ANTHONY KIERNANDER 552 KINGS ROAD LIMITED Director 2005-06-23 CURRENT 1997-11-04 Active
JOHN ANTHONY KIERNANDER PADDINGTON WALK LIMITED Director 2002-11-29 CURRENT 2002-11-22 Active
JOHN ANTHONY KIERNANDER PADDINGTON WALK MANAGEMENT LIMITED Director 2002-11-20 CURRENT 2002-11-19 Active
JOHN ANTHONY KIERNANDER EUROPEAN LAND & PROPERTY LIMITED Director 2001-06-06 CURRENT 1995-11-15 Active
JOHN ANTHONY KIERNANDER PADDINGTON BASIN DEVELOPMENTS LIMITED Director 2001-06-06 CURRENT 1988-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-16DS01APPLICATION FOR STRIKING-OFF
2017-03-16DS01APPLICATION FOR STRIKING-OFF
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 55556
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 55556
2015-11-25AR0124/11/15 FULL LIST
2015-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 55556
2014-11-27AR0124/11/14 FULL LIST
2014-11-27AP01DIRECTOR APPOINTED JOHN ANTHONY KIERNANDER
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JARVIS
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE JARVIS
2014-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 55556
2013-11-28AR0124/11/13 FULL LIST
2013-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-12-03AR0124/11/12 FULL LIST
2012-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DARREL GRAYSTON JARVIS / 04/02/2012
2011-11-28AR0124/11/11 FULL LIST
2011-01-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-04AR0124/11/10 FULL LIST
2010-03-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-19AR0124/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DARREL GRAYSTON JARVIS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RICHARD JARVIS / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA CLARISSA JARVIS / 30/11/2009
2009-02-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-25363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-06363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-06-01288cSECRETARY'S PARTICULARS CHANGED
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-04363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-06363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-12-05288bDIRECTOR RESIGNED
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-07-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-28244DELIVERY EXT'D 3 MTH 30/06/04
2005-03-12363aRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2005-01-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-10-29225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-16288aNEW DIRECTOR APPOINTED
2004-05-17288aNEW SECRETARY APPOINTED
2004-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-17288bDIRECTOR RESIGNED
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-01-28363aRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-30363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-10-17244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-03-14288bDIRECTOR RESIGNED
2001-12-31363aRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-12-07AUDAUDITOR'S RESIGNATION
2001-09-24244DELIVERY EXT'D 3 MTH 31/12/00
2001-09-13225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2001-09-11288bDIRECTOR RESIGNED
2001-07-18288aNEW DIRECTOR APPOINTED
2001-07-18288bSECRETARY RESIGNED
2001-07-18288aNEW SECRETARY APPOINTED
2001-07-18287REGISTERED OFFICE CHANGED ON 18/07/01 FROM: 22 OLD BOND STREET LONDON W1S 4PY
2001-07-12AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-02-08288aNEW DIRECTOR APPOINTED
2001-01-11395PARTICULARS OF MORTGAGE/CHARGE
2000-12-20288bDIRECTOR RESIGNED
2000-12-20288aNEW DIRECTOR APPOINTED
2000-12-20288bDIRECTOR RESIGNED
2000-12-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COST OVERRUN GUARANTEE 2001-01-11 Outstanding BHF-BANK AG
MEMORANDUM OF DEPOSIT 1998-01-10 Outstanding KING'S COLLEGE LONDON
CHARGE OF IDEMNITIES 1997-10-30 Outstanding BRADMAN MANAGEMENT SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED
Trademarks
We have not found any records of EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.