London
NW3 1HY
Director Name | Mr Vincent Nguyen Ngoc |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 January 2015(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 March 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Rue Fernand Forest 92150 Suresnes France |
Secretary Name | Mr Laurent Decaudaveine |
---|---|
Status | Closed |
Appointed | 22 January 2015(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | 57 New End London NW3 1HY |
Director Name | John Andrew Alaszewski |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 63 Manor Park Lewisham London SE13 5RA |
Director Name | Brian Thomas Atkinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 215 Colyer Road Northfleet Gravesend Kent DA11 8AT |
Director Name | Frederick James Forrest |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 1993) |
Role | Company Director |
Correspondence Address | 111 Brighton Road Hooley Coulsdon Surrey CR5 3EG |
Director Name | Graham Andrew Hills |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rothschild Street London SE27 0JN |
Director Name | Mr Michael Fred Eichner |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rothschild Street London SE27 0JN |
Secretary Name | Graham Andrew Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rothschild Street London SE27 0JN |
Director Name | Mr Michael Christopher Wilson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rambles 9 Balfour Gardens Forest Row East Sussex RH18 5LJ |
Director Name | Victoria Anne Embleton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(49 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rothschild Street London SE27 0JN |
Director Name | Ms Paula Hiltunen |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 09 May 2013(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Rothschild Street London SE27 0JN |
Website | www.eurosis.com |
---|---|
Telephone | 020 72690370 |
Telephone region | London |
Registered Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
20k at £0.1 | Eurosis Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £780,909 |
Cash | £225,277 |
Current Liabilities | £158,089 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 October 2003 | Delivered 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 1999 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1955 | Delivered on: 23 July 1955 Satisfied on: 15 October 2003 Classification: Series of debentures Fully Satisfied |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (3 pages) |
19 December 2016 | Application to strike the company off the register (3 pages) |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (17 pages) |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (17 pages) |
30 March 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 March 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 February 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
3 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
8 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
22 April 2015 | Appointment of Mr Laurent Decaudaveine as a secretary on 22 January 2015 (2 pages) |
22 April 2015 | Termination of appointment of Michael Fred Eichner as a director on 22 January 2015 (1 page) |
22 April 2015 | Appointment of Mr Vincent Nguyen Ngoc as a director on 22 January 2015 (2 pages) |
22 April 2015 | Termination of appointment of Michael Fred Eichner as a director on 22 January 2015 (1 page) |
22 April 2015 | Appointment of Mr Laurent Decaudaveine as a secretary on 22 January 2015 (2 pages) |
22 April 2015 | Termination of appointment of Paula Hiltunen as a director on 22 January 2015 (1 page) |
22 April 2015 | Appointment of Mr Laurent Decaudaveine as a director on 22 January 2015 (2 pages) |
22 April 2015 | Termination of appointment of Graham Andrew Hills as a secretary on 22 January 2015 (1 page) |
22 April 2015 | Appointment of Mr Laurent Decaudaveine as a director on 22 January 2015 (2 pages) |
22 April 2015 | Termination of appointment of Paula Hiltunen as a director on 22 January 2015 (1 page) |
22 April 2015 | Appointment of Mr Vincent Nguyen Ngoc as a director on 22 January 2015 (2 pages) |
22 April 2015 | Termination of appointment of Graham Andrew Hills as a secretary on 22 January 2015 (1 page) |
25 March 2015 | Satisfaction of charge 7 in full (5 pages) |
25 March 2015 | Satisfaction of charge 7 in full (5 pages) |
9 January 2015 | Satisfaction of charge 5 in full (5 pages) |
9 January 2015 | Satisfaction of charge 5 in full (5 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
26 November 2014 | Satisfaction of charge 6 in full (6 pages) |
26 November 2014 | Satisfaction of charge 6 in full (6 pages) |
7 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
25 June 2013 | Termination of appointment of Graham Hills as a director (1 page) |
25 June 2013 | Termination of appointment of Graham Hills as a director (1 page) |
10 May 2013 | Appointment of Ms Paula Hiltunen as a director (2 pages) |
10 May 2013 | Appointment of Ms Paula Hiltunen as a director (2 pages) |
17 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Termination of appointment of Victoria Embleton as a director (1 page) |
12 June 2012 | Termination of appointment of Victoria Embleton as a director (1 page) |
1 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 January 2010 | Director's details changed for Graham Andrew Hills on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Michael Fred Eichner on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Graham Andrew Hills on 4 January 2010 (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Graham Andrew Hills on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Victoria Anne Embleton on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Graham Andrew Hills on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Victoria Anne Embleton on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Graham Andrew Hills on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Michael Fred Eichner on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Michael Fred Eichner on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Victoria Anne Embleton on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Graham Andrew Hills on 4 January 2010 (2 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
13 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 October 2003 | Particulars of mortgage/charge (5 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2003 | Particulars of mortgage/charge (5 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
14 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 May 1999 | Particulars of mortgage/charge (4 pages) |
18 May 1999 | Particulars of mortgage/charge (4 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: park mews 69A parkhall road west dulwich london SE21 8EX (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: park mews, 69A parkhall road, west dulwich, london SE21 8EX (1 page) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members
|
23 January 1997 | Return made up to 31/12/96; no change of members
|
1 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 April 1990 | Company name changed interlingua conference services LIMITED\certificate issued on 19/04/90 (2 pages) |
18 April 1990 | Company name changed interlingua conference services LIMITED\certificate issued on 19/04/90 (2 pages) |
10 April 1990 | Memorandum and Articles of Association (10 pages) |
10 April 1990 | Memorandum and Articles of Association (10 pages) |
5 April 1990 | Memorandum and Articles of Association (10 pages) |
5 April 1990 | Memorandum and Articles of Association (10 pages) |
23 July 1955 | Particulars of mortgage/charge (4 pages) |
23 July 1955 | Particulars of mortgage/charge (4 pages) |