Company NameEurosis Limited
Company StatusDissolved
Company Number00524811
CategoryPrivate Limited Company
Incorporation Date17 October 1953(70 years, 7 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NamesInterlingua Translations Limited and Interlingua Conference Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurent Decaudaveine
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed22 January 2015(61 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 New End
London
NW3 1HY
Director NameMr Vincent Nguyen Ngoc
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed22 January 2015(61 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 14 March 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Rue Fernand Forest 92150
Suresnes
France
Secretary NameMr Laurent Decaudaveine
StatusClosed
Appointed22 January 2015(61 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 14 March 2017)
RoleCompany Director
Correspondence Address57 New End
London
NW3 1HY
Director NameJohn Andrew Alaszewski
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address63 Manor Park
Lewisham
London
SE13 5RA
Director NameBrian Thomas Atkinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address215 Colyer Road
Northfleet
Gravesend
Kent
DA11 8AT
Director NameFrederick James Forrest
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 1993)
RoleCompany Director
Correspondence Address111 Brighton Road
Hooley
Coulsdon
Surrey
CR5 3EG
Director NameGraham Andrew Hills
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Rothschild Street
London
SE27 0JN
Director NameMr Michael Fred Eichner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 2 months after company formation)
Appointment Duration23 years (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Rothschild Street
London
SE27 0JN
Secretary NameGraham Andrew Hills
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 2 months after company formation)
Appointment Duration23 years (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Rothschild Street
London
SE27 0JN
Director NameMr Michael Christopher Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(44 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rambles
9 Balfour Gardens
Forest Row
East Sussex
RH18 5LJ
Director NameVictoria Anne Embleton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(49 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Rothschild Street
London
SE27 0JN
Director NameMs Paula Hiltunen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFinnish
StatusResigned
Appointed09 May 2013(59 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Rothschild Street
London
SE27 0JN

Contact

Websitewww.eurosis.com
Telephone020 72690370
Telephone regionLondon

Location

Registered AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

20k at £0.1Eurosis Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£780,909
Cash£225,277
Current Liabilities£158,089

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 October 2003Delivered on: 15 October 2003
Satisfied on: 25 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being 35 rothschild street, london, SE27 0JN formerly k/as unit 1 33-73 (odd) rothschild street london t/n TGL159076. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 February 1999Delivered on: 18 May 1999
Satisfied on: 26 November 2014
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 1 33-37 rothschild street london SE27 together with all buildings erections fixtures fittings fixed plant and machinery.
Fully Satisfied
2 November 1992Delivered on: 3 November 1992
Satisfied on: 9 January 2015
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including all heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 August 1988Delivered on: 11 August 1988
Satisfied on: 17 November 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 October 1981Delivered on: 29 October 1981
Satisfied on: 17 November 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & all fixtures in trade fixtures uncalled capital fixed plant & machinery & heritable property in scotland (see doc M53).
Fully Satisfied
16 February 1981Delivered on: 20 February 1981
Satisfied on: 17 November 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book & other debts. Floating charge over (see doc M52).. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 July 1955Delivered on: 23 July 1955
Satisfied on: 15 October 2003
Classification: Series of debentures
Fully Satisfied

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
19 December 2016Application to strike the company off the register (3 pages)
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (17 pages)
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (17 pages)
30 March 2016Full accounts made up to 31 December 2015 (20 pages)
30 March 2016Full accounts made up to 31 December 2015 (20 pages)
22 February 2016Registered office address changed from , 35 Rothschild Street, London, SE27 0JN to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 22 February 2016 (1 page)
22 February 2016Registered office address changed from , 35 Rothschild Street, London, SE27 0JN to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 22 February 2016 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016.
(7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016.
(7 pages)
3 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 April 2015Appointment of Mr Laurent Decaudaveine as a secretary on 22 January 2015 (2 pages)
22 April 2015Termination of appointment of Michael Fred Eichner as a director on 22 January 2015 (1 page)
22 April 2015Appointment of Mr Vincent Nguyen Ngoc as a director on 22 January 2015 (2 pages)
22 April 2015Termination of appointment of Michael Fred Eichner as a director on 22 January 2015 (1 page)
22 April 2015Appointment of Mr Laurent Decaudaveine as a secretary on 22 January 2015 (2 pages)
22 April 2015Termination of appointment of Paula Hiltunen as a director on 22 January 2015 (1 page)
22 April 2015Appointment of Mr Laurent Decaudaveine as a director on 22 January 2015 (2 pages)
22 April 2015Termination of appointment of Graham Andrew Hills as a secretary on 22 January 2015 (1 page)
22 April 2015Appointment of Mr Laurent Decaudaveine as a director on 22 January 2015 (2 pages)
22 April 2015Termination of appointment of Paula Hiltunen as a director on 22 January 2015 (1 page)
22 April 2015Appointment of Mr Vincent Nguyen Ngoc as a director on 22 January 2015 (2 pages)
22 April 2015Termination of appointment of Graham Andrew Hills as a secretary on 22 January 2015 (1 page)
25 March 2015Satisfaction of charge 7 in full (5 pages)
25 March 2015Satisfaction of charge 7 in full (5 pages)
9 January 2015Satisfaction of charge 5 in full (5 pages)
9 January 2015Satisfaction of charge 5 in full (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000
(4 pages)
26 November 2014Satisfaction of charge 6 in full (6 pages)
26 November 2014Satisfaction of charge 6 in full (6 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,000
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,000
(4 pages)
25 June 2013Termination of appointment of Graham Hills as a director (1 page)
25 June 2013Termination of appointment of Graham Hills as a director (1 page)
10 May 2013Appointment of Ms Paula Hiltunen as a director (2 pages)
10 May 2013Appointment of Ms Paula Hiltunen as a director (2 pages)
17 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 June 2012Termination of appointment of Victoria Embleton as a director (1 page)
12 June 2012Termination of appointment of Victoria Embleton as a director (1 page)
1 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 April 2010Full accounts made up to 31 December 2009 (13 pages)
29 April 2010Full accounts made up to 31 December 2009 (13 pages)
4 January 2010Director's details changed for Graham Andrew Hills on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Michael Fred Eichner on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Graham Andrew Hills on 4 January 2010 (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Graham Andrew Hills on 4 January 2010 (1 page)
4 January 2010Director's details changed for Victoria Anne Embleton on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Graham Andrew Hills on 4 January 2010 (1 page)
4 January 2010Director's details changed for Victoria Anne Embleton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Graham Andrew Hills on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Michael Fred Eichner on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Michael Fred Eichner on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Victoria Anne Embleton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Graham Andrew Hills on 4 January 2010 (2 pages)
8 April 2009Full accounts made up to 31 December 2008 (14 pages)
8 April 2009Full accounts made up to 31 December 2008 (14 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 March 2008Full accounts made up to 31 December 2007 (17 pages)
27 March 2008Full accounts made up to 31 December 2007 (17 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
13 April 2007Full accounts made up to 31 December 2006 (15 pages)
13 April 2007Full accounts made up to 31 December 2006 (15 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 May 2006Full accounts made up to 31 December 2005 (14 pages)
5 May 2006Full accounts made up to 31 December 2005 (14 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 April 2005Full accounts made up to 31 December 2004 (14 pages)
13 April 2005Full accounts made up to 31 December 2004 (14 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 April 2004Full accounts made up to 31 December 2003 (14 pages)
29 April 2004Full accounts made up to 31 December 2003 (14 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 October 2003Particulars of mortgage/charge (5 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Particulars of mortgage/charge (5 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
3 May 2003Full accounts made up to 31 December 2002 (15 pages)
3 May 2003Full accounts made up to 31 December 2002 (15 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 April 2002Full accounts made up to 31 December 2001 (15 pages)
19 April 2002Full accounts made up to 31 December 2001 (15 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
14 April 2001Full accounts made up to 31 December 2000 (14 pages)
14 April 2001Full accounts made up to 31 December 2000 (14 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 July 2000Full accounts made up to 31 December 1999 (14 pages)
3 July 2000Full accounts made up to 31 December 1999 (14 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1999Full accounts made up to 31 December 1998 (14 pages)
28 June 1999Full accounts made up to 31 December 1998 (14 pages)
18 May 1999Particulars of mortgage/charge (4 pages)
18 May 1999Particulars of mortgage/charge (4 pages)
11 May 1999Registered office changed on 11/05/99 from: park mews 69A parkhall road west dulwich london SE21 8EX (1 page)
11 May 1999Registered office changed on 11/05/99 from: park mews, 69A parkhall road, west dulwich, london SE21 8EX (1 page)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 April 1998Full accounts made up to 31 December 1997 (14 pages)
27 April 1998Full accounts made up to 31 December 1997 (14 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
23 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
(4 pages)
23 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
(4 pages)
1 July 1996Full accounts made up to 31 December 1995 (16 pages)
1 July 1996Full accounts made up to 31 December 1995 (16 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 July 1995Full accounts made up to 31 December 1994 (14 pages)
19 July 1995Full accounts made up to 31 December 1994 (14 pages)
18 April 1990Company name changed interlingua conference services LIMITED\certificate issued on 19/04/90 (2 pages)
18 April 1990Company name changed interlingua conference services LIMITED\certificate issued on 19/04/90 (2 pages)
10 April 1990Memorandum and Articles of Association (10 pages)
10 April 1990Memorandum and Articles of Association (10 pages)
5 April 1990Memorandum and Articles of Association (10 pages)
5 April 1990Memorandum and Articles of Association (10 pages)
23 July 1955Particulars of mortgage/charge (4 pages)
23 July 1955Particulars of mortgage/charge (4 pages)