Company NameA.Einhorn Limited
DirectorsNirmala Parmar and Ramesh Mulchand Parmar
Company StatusActive
Company Number00617884
CategoryPrivate Limited Company
Incorporation Date1 January 1959(65 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNirmala Parmar
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(33 years, 3 months after company formation)
Appointment Duration32 years
RoleFashion Jewellery Wholesaler
Country of ResidenceEngland
Correspondence AddressRosebay
May Tree Lane
Stanmore
Middlesex
HA7 3RZ
Director NameMr Ramesh Mulchand Parmar
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(33 years, 3 months after company formation)
Appointment Duration32 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRosebay
May Tree Lane
Stanmore
Middlesex
HA7 3RZ
Secretary NameNirmala Parmar
NationalityBritish
StatusCurrent
Appointed15 June 2006(47 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebay
May Tree Lane
Stanmore
Middlesex
HA7 3RZ
Director NameAntonin Einhorn
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(33 years, 3 months after company formation)
Appointment Duration13 years (resigned 28 April 2005)
RoleCompany Director
Correspondence Address211 Upper Street
London
N1 1RL
Director NameBarbara Einhorn
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(33 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 June 2006)
RoleCompany Director
Correspondence Address19 Marine Parade
Dovercourt
Essex
CO12 3RA
Director NameMr David Einhorn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(33 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 June 2006)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Islington Park Mews
London
N1 1QL
Director NameMs Rebecca Einhorn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(33 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 August 1997)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Driffield Road
London
E3 5NF
Secretary NameBarbara Einhorn
NationalityBritish
StatusResigned
Appointed20 April 1992(33 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 October 2004)
RoleCompany Director
Correspondence Address19 Marine Parade
Dovercourt
Essex
CO12 3RA
Secretary NameMr David Einhorn
NationalityBritish
StatusResigned
Appointed05 October 2004(45 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Islington Park Mews
London
N1 1QL

Contact

Websiteeurobijoux.co.uk
Telephone020 88381933
Telephone regionLondon

Location

Registered Address115 Hampstead Road
London
NW1 3EE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Nirmala Parmar
50.00%
Ordinary
500 at £1Ramesh Mulchand Parmar
50.00%
Ordinary

Financials

Year2014
Net Worth£770,006
Cash£12,685
Current Liabilities£189,240

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

8 September 2000Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1961Delivered 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

Filing History

26 January 2021All of the property or undertaking has been released from charge 4 (1 page)
20 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 April 2019Confirmation statement made on 1 November 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(5 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 April 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 27 April 2011 (1 page)
27 April 2011Director's details changed for Ramesh Mulchand Parmar on 1 October 2009 (2 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Ramesh Mulchand Parmar on 1 October 2009 (2 pages)
27 April 2011Director's details changed for Ramesh Mulchand Parmar on 1 October 2009 (2 pages)
27 April 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 27 April 2011 (1 page)
27 April 2011Director's details changed for Nirmala Parmar on 1 October 2009 (2 pages)
27 April 2011Director's details changed for Nirmala Parmar on 1 October 2009 (2 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Nirmala Parmar on 1 October 2009 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 May 2009Return made up to 20/04/09; full list of members (4 pages)
18 May 2009Return made up to 20/04/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 May 2008Return made up to 20/04/08; full list of members (4 pages)
15 May 2008Return made up to 20/04/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 May 2007Return made up to 20/04/07; full list of members (3 pages)
29 May 2007Return made up to 20/04/07; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (1 page)
21 July 2006Return made up to 20/04/06; full list of members (3 pages)
21 July 2006Return made up to 20/04/06; full list of members (3 pages)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
27 April 2005Return made up to 20/04/05; full list of members (8 pages)
27 April 2005Return made up to 20/04/05; full list of members (8 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
13 April 2004Return made up to 20/04/04; full list of members (8 pages)
13 April 2004Return made up to 20/04/04; full list of members (8 pages)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 April 2003Return made up to 20/04/03; full list of members (8 pages)
26 April 2003Return made up to 20/04/03; full list of members (8 pages)
7 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 April 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(7 pages)
17 April 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(7 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 April 2001Return made up to 20/04/01; full list of members (7 pages)
20 April 2001Return made up to 20/04/01; full list of members (7 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Director's particulars changed (1 page)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 April 1998Return made up to 20/04/98; full list of members (8 pages)
23 April 1998Return made up to 20/04/98; full list of members (8 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
7 May 1997Return made up to 20/04/97; full list of members (8 pages)
7 May 1997Return made up to 20/04/97; full list of members (8 pages)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page)
14 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 April 1996Return made up to 20/04/96; no change of members (6 pages)
30 April 1996Return made up to 20/04/96; no change of members (6 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
25 April 1995Return made up to 20/04/95; full list of members (8 pages)
25 April 1995Return made up to 20/04/95; full list of members (8 pages)
24 June 1991Accounts for a small company made up to 31 December 1990 (6 pages)
24 June 1991Accounts for a small company made up to 31 December 1990 (6 pages)
4 May 1990Accounts for a small company made up to 31 December 1989 (6 pages)
4 May 1990Accounts for a small company made up to 31 December 1989 (6 pages)
3 August 1989Accounts for a small company made up to 31 December 1988 (6 pages)
3 August 1989Accounts for a small company made up to 31 December 1988 (6 pages)
29 October 1983Accounts made up to 31 December 1981 (14 pages)
29 October 1983Accounts made up to 31 December 1981 (14 pages)
1 January 1959Incorporation (15 pages)
1 January 1959Incorporation (15 pages)