May Tree Lane
Stanmore
Middlesex
HA7 3RZ
Director Name | Mr Ramesh Mulchand Parmar |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1992(33 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rosebay May Tree Lane Stanmore Middlesex HA7 3RZ |
Secretary Name | Nirmala Parmar |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2006(47 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosebay May Tree Lane Stanmore Middlesex HA7 3RZ |
Director Name | Antonin Einhorn |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(33 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 211 Upper Street London N1 1RL |
Director Name | Barbara Einhorn |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(33 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | 19 Marine Parade Dovercourt Essex CO12 3RA |
Director Name | Mr David Einhorn |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(33 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 June 2006) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Islington Park Mews London N1 1QL |
Director Name | Ms Rebecca Einhorn |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 August 1997) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Driffield Road London E3 5NF |
Secretary Name | Barbara Einhorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(33 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 October 2004) |
Role | Company Director |
Correspondence Address | 19 Marine Parade Dovercourt Essex CO12 3RA |
Secretary Name | Mr David Einhorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Islington Park Mews London N1 1QL |
Website | eurobijoux.co.uk |
---|---|
Telephone | 020 88381933 |
Telephone region | London |
Registered Address | 115 Hampstead Road London NW1 3EE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Nirmala Parmar 50.00% Ordinary |
---|---|
500 at £1 | Ramesh Mulchand Parmar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £770,006 |
Cash | £12,685 |
Current Liabilities | £189,240 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
8 September 2000 | Delivered on: 19 September 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or euro bijoux limited 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. Outstanding |
---|---|
9 June 1995 | Delivered on: 14 June 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27/29 park royal rd,london borough of ealing; t/no.agl 14633. Outstanding |
22 July 1993 | Delivered on: 6 August 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 islington park street l/b of islington t/no ngl 96936. Outstanding |
21 July 1993 | Delivered on: 5 August 1993 Persons entitled: Barclays 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 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. See the mortgage charge document for full details. Outstanding |
20 July 1961 | Delivered on: 25 July 1961 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 182, high st, dovecourt, essex. Outstanding |
26 January 2021 | All of the property or undertaking has been released from charge 4 (1 page) |
---|---|
20 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
19 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 April 2019 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 April 2011 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Ramesh Mulchand Parmar on 1 October 2009 (2 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Ramesh Mulchand Parmar on 1 October 2009 (2 pages) |
27 April 2011 | Director's details changed for Ramesh Mulchand Parmar on 1 October 2009 (2 pages) |
27 April 2011 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Nirmala Parmar on 1 October 2009 (2 pages) |
27 April 2011 | Director's details changed for Nirmala Parmar on 1 October 2009 (2 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Nirmala Parmar on 1 October 2009 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
29 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (1 page) |
21 July 2006 | Return made up to 20/04/06; full list of members (3 pages) |
21 July 2006 | Return made up to 20/04/06; full list of members (3 pages) |
15 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 20/04/05; full list of members (8 pages) |
27 April 2005 | Return made up to 20/04/05; full list of members (8 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
13 April 2004 | Return made up to 20/04/04; full list of members (8 pages) |
13 April 2004 | Return made up to 20/04/04; full list of members (8 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 April 2003 | Return made up to 20/04/03; full list of members (8 pages) |
26 April 2003 | Return made up to 20/04/03; full list of members (8 pages) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 April 2002 | Return made up to 20/04/02; full list of members
|
17 April 2002 | Return made up to 20/04/02; full list of members
|
4 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 April 2001 | Return made up to 20/04/01; full list of members (7 pages) |
20 April 2001 | Return made up to 20/04/01; full list of members (7 pages) |
27 November 2000 | Director's particulars changed (1 page) |
27 November 2000 | Director's particulars changed (1 page) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 May 2000 | Return made up to 20/04/00; full list of members
|
8 May 2000 | Return made up to 20/04/00; full list of members
|
24 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 April 1998 | Return made up to 20/04/98; full list of members (8 pages) |
23 April 1998 | Return made up to 20/04/98; full list of members (8 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 20/04/97; full list of members (8 pages) |
7 May 1997 | Return made up to 20/04/97; full list of members (8 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page) |
14 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 April 1996 | Return made up to 20/04/96; no change of members (6 pages) |
30 April 1996 | Return made up to 20/04/96; no change of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Return made up to 20/04/95; full list of members (8 pages) |
25 April 1995 | Return made up to 20/04/95; full list of members (8 pages) |
24 June 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
24 June 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
4 May 1990 | Accounts for a small company made up to 31 December 1989 (6 pages) |
4 May 1990 | Accounts for a small company made up to 31 December 1989 (6 pages) |
3 August 1989 | Accounts for a small company made up to 31 December 1988 (6 pages) |
3 August 1989 | Accounts for a small company made up to 31 December 1988 (6 pages) |
29 October 1983 | Accounts made up to 31 December 1981 (14 pages) |
29 October 1983 | Accounts made up to 31 December 1981 (14 pages) |
1 January 1959 | Incorporation (15 pages) |
1 January 1959 | Incorporation (15 pages) |