Terrace Mews
London
W4 1QU
Director Name | Mr David Frank Hawthorn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(15 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Turnham Green Terrace London W14 1QN |
Director Name | Mr Peter Erhard Zieger |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 December 1992(15 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 11-12 Turnham Green Terrace Mews London W4 1QU |
Secretary Name | Mr David Frank Hawthorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(15 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11-12 Turnham Green Terrace Mews London W4 1QU |
Website | www.europeincoming.co.uk |
---|---|
Telephone | 01506 847000 |
Telephone region | Bathgate |
Registered Address | Unit 11-12 Turnham Green Terrace Mews London W4 1QU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
100 at £1 | Europe Incoming Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,778,957 |
Gross Profit | £1,787,247 |
Net Worth | £1,230,031 |
Cash | £1,868,688 |
Current Liabilities | £2,246,214 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 2 July 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 October |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
22 July 2020 | Delivered on: 23 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
15 June 2020 | Delivered on: 23 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 February 2012 | Delivered on: 16 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the europe incoming properties LLP to the chargee on any account whatsoever. Particulars: L/H property k/a units 11 & 12 turnham green terrace mews turnham green london together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
23 May 1995 | Delivered on: 31 May 1995 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights to the repayment of the deposit. See the mortgage charge document for full details. Outstanding |
11 January 2024 | Confirmation statement made on 20 December 2023 with updates (4 pages) |
---|---|
6 September 2023 | Satisfaction of charge 2 in full (2 pages) |
10 August 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
29 June 2023 | Previous accounting period shortened from 3 October 2022 to 2 October 2022 (1 page) |
22 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
1 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
1 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (37 pages) |
1 February 2022 | Audit exemption subsidiary accounts made up to 30 September 2020 (7 pages) |
1 February 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
22 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
4 October 2021 | Current accounting period shortened from 4 October 2020 to 3 October 2020 (1 page) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (34 pages) |
22 April 2021 | Audit exemption subsidiary accounts made up to 30 September 2019 (6 pages) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (2 pages) |
22 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
5 October 2020 | Current accounting period shortened from 5 October 2019 to 4 October 2019 (1 page) |
23 July 2020 | Registration of charge 013270950004, created on 22 July 2020 (41 pages) |
23 June 2020 | Previous accounting period shortened from 6 October 2019 to 5 October 2019 (1 page) |
23 June 2020 | Registration of charge 013270950003, created on 15 June 2020 (33 pages) |
22 June 2020 | Previous accounting period extended from 24 September 2019 to 6 October 2019 (1 page) |
31 December 2019 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
27 December 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
24 June 2019 | Previous accounting period shortened from 25 September 2018 to 24 September 2018 (1 page) |
7 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
25 September 2018 | Current accounting period shortened from 26 September 2017 to 25 September 2017 (1 page) |
26 June 2018 | Previous accounting period shortened from 27 September 2017 to 26 September 2017 (1 page) |
5 March 2018 | Amended total exemption full accounts made up to 30 September 2016 (13 pages) |
9 January 2018 | Change of details for Europe Incoming Limited as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Change of name notice (2 pages) |
21 December 2017 | Resolutions
|
20 December 2017 | Withdrawal of a person with significant control statement on 20 December 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Notification of Europe Incoming Limited as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
14 December 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
8 December 2017 | Termination of appointment of Peter Erhard Zieger as a director on 30 September 2017 (1 page) |
27 September 2017 | Current accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
27 September 2017 | Current accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
28 June 2017 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
28 June 2017 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/09/15 (22 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (17 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/09/15 (22 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (17 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
4 October 2016 | Change of name notice (2 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Change of name notice (2 pages) |
4 October 2016 | Resolutions
|
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
10 November 2015 | Director's details changed for Ms Uma Somia on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Ms Uma Somia on 10 November 2015 (2 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (18 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (18 pages) |
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
7 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
11 June 2014 | Auditor's resignation (2 pages) |
11 June 2014 | Auditor's resignation (2 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 October 2013 | Termination of appointment of David Hawthorn as a secretary (1 page) |
11 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
11 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
11 October 2013 | Termination of appointment of David Hawthorn as a secretary (1 page) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
23 February 2012 | Registered office address changed from 86 Turnham Green Terrace London W14 1QN on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from 86 Turnham Green Terrace London W14 1QN on 23 February 2012 (1 page) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
1 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (22 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (22 pages) |
4 February 2010 | Termination of appointment of David Hawthorn as a director (2 pages) |
4 February 2010 | Termination of appointment of David Hawthorn as a director (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
27 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Uma Somia on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Uma Somia on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Uma Somia on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Frank Hawthorn on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Peter Erhard Zieger on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for David Frank Hawthorn on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Peter Erhard Zieger on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for David Frank Hawthorn on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Peter Erhard Zieger on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Frank Hawthorn on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Frank Hawthorn on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for David Frank Hawthorn on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for Uma Patel on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Uma Patel on 10 December 2009 (2 pages) |
20 March 2009 | Full accounts made up to 31 March 2008 (16 pages) |
20 March 2009 | Full accounts made up to 31 March 2008 (16 pages) |
2 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
27 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
2 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
23 December 2005 | Return made up to 20/12/05; full list of members (3 pages) |
23 December 2005 | Return made up to 20/12/05; full list of members (3 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
19 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
12 February 2003 | Return made up to 20/12/02; full list of members (6 pages) |
12 February 2003 | Return made up to 20/12/02; full list of members (6 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
1 November 2001 | Company name changed daysaway travel LIMITED\certificate issued on 01/11/01 (3 pages) |
1 November 2001 | Company name changed daysaway travel LIMITED\certificate issued on 01/11/01 (3 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 118 cromwell road london SW7 4ET (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 118 cromwell road london SW7 4ET (1 page) |
20 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
12 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
30 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
30 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
29 March 1999 | Return made up to 20/12/98; full list of members (6 pages) |
29 March 1999 | Return made up to 20/12/98; full list of members (6 pages) |
6 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
6 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
30 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
24 April 1997 | Director's particulars changed (1 page) |
24 April 1997 | Director's particulars changed (1 page) |
1 April 1997 | Return made up to 20/12/96; no change of members (6 pages) |
1 April 1997 | Return made up to 20/12/96; no change of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
24 January 1997 | Company name changed days-a-way LIMITED\certificate issued on 24/01/97 (2 pages) |
24 January 1997 | Company name changed days-a-way LIMITED\certificate issued on 24/01/97 (2 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
24 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
24 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
31 May 1995 | Particulars of mortgage/charge (6 pages) |
31 May 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
18 May 1994 | New director appointed (2 pages) |
18 May 1994 | New director appointed (2 pages) |
9 January 1985 | Accounts made up to 31 March 1983 (9 pages) |
9 January 1985 | Accounts made up to 31 March 1983 (9 pages) |
29 May 1984 | Accounts made up to 31 March 1982 (7 pages) |
29 May 1984 | Accounts made up to 31 March 1982 (7 pages) |
25 August 1977 | Incorporation (14 pages) |
25 August 1977 | Incorporation (14 pages) |