Company NameEurope Incoming Limited
DirectorUma Somia
Company StatusActive
Company Number01327095
CategoryPrivate Limited Company
Incorporation Date25 August 1977(46 years, 8 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Uma Somia
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(16 years, 7 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11-12 Turnham Green
Terrace Mews
London
W4 1QU
Director NameMr David Frank Hawthorn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(15 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Turnham Green Terrace
London
W14 1QN
Director NameMr Peter Erhard Zieger
Date of BirthJune 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed20 December 1992(15 years, 4 months after company formation)
Appointment Duration24 years, 9 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 11-12 Turnham Green
Terrace Mews
London
W4 1QU
Secretary NameMr David Frank Hawthorn
NationalityBritish
StatusResigned
Appointed20 December 1992(15 years, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11-12 Turnham Green
Terrace Mews
London
W4 1QU

Contact

Websitewww.europeincoming.co.uk
Telephone01506 847000
Telephone regionBathgate

Location

Registered AddressUnit 11-12 Turnham Green
Terrace Mews
London
W4 1QU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

100 at £1Europe Incoming Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,778,957
Gross Profit£1,787,247
Net Worth£1,230,031
Cash£1,868,688
Current Liabilities£2,246,214

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due2 July 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 October

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

22 July 2020Delivered on: 23 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 June 2020Delivered on: 23 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 February 2012Delivered 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 1995Delivered 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

Filing History

11 January 2024Confirmation statement made on 20 December 2023 with updates (4 pages)
6 September 2023Satisfaction of charge 2 in full (2 pages)
10 August 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
29 June 2023Previous accounting period shortened from 3 October 2022 to 2 October 2022 (1 page)
22 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
1 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
1 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (37 pages)
1 February 2022Audit exemption subsidiary accounts made up to 30 September 2020 (7 pages)
1 February 2022Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
22 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
4 October 2021Current accounting period shortened from 4 October 2020 to 3 October 2020 (1 page)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (34 pages)
22 April 2021Audit exemption subsidiary accounts made up to 30 September 2019 (6 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 30/09/19 (2 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
5 October 2020Current accounting period shortened from 5 October 2019 to 4 October 2019 (1 page)
23 July 2020Registration of charge 013270950004, created on 22 July 2020 (41 pages)
23 June 2020Previous accounting period shortened from 6 October 2019 to 5 October 2019 (1 page)
23 June 2020Registration of charge 013270950003, created on 15 June 2020 (33 pages)
22 June 2020Previous accounting period extended from 24 September 2019 to 6 October 2019 (1 page)
31 December 2019Confirmation statement made on 20 December 2019 with updates (5 pages)
27 December 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 June 2019Previous accounting period shortened from 25 September 2018 to 24 September 2018 (1 page)
7 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
25 September 2018Current accounting period shortened from 26 September 2017 to 25 September 2017 (1 page)
26 June 2018Previous accounting period shortened from 27 September 2017 to 26 September 2017 (1 page)
5 March 2018Amended total exemption full accounts made up to 30 September 2016 (13 pages)
9 January 2018Change of details for Europe Incoming Limited as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Change of name notice (2 pages)
21 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-18
(2 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Notification of Europe Incoming Limited as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
14 December 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
8 December 2017Termination of appointment of Peter Erhard Zieger as a director on 30 September 2017 (1 page)
27 September 2017Current accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
27 September 2017Current accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
28 June 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
28 June 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 29/09/15 (22 pages)
10 October 2016Audit exemption subsidiary accounts made up to 30 September 2015 (17 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 29/09/15 (22 pages)
10 October 2016Audit exemption subsidiary accounts made up to 30 September 2015 (17 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
4 October 2016Change of name notice (2 pages)
4 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-03
(2 pages)
4 October 2016Change of name notice (2 pages)
4 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-03
(2 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
10 November 2015Director's details changed for Ms Uma Somia on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Ms Uma Somia on 10 November 2015 (2 pages)
6 July 2015Full accounts made up to 30 September 2014 (18 pages)
6 July 2015Full accounts made up to 30 September 2014 (18 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
7 July 2014Full accounts made up to 30 September 2013 (19 pages)
7 July 2014Full accounts made up to 30 September 2013 (19 pages)
11 June 2014Auditor's resignation (2 pages)
11 June 2014Auditor's resignation (2 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
11 October 2013Termination of appointment of David Hawthorn as a secretary (1 page)
11 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
11 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
11 October 2013Termination of appointment of David Hawthorn as a secretary (1 page)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
2 January 2013Full accounts made up to 31 March 2012 (19 pages)
2 January 2013Full accounts made up to 31 March 2012 (19 pages)
23 February 2012Registered office address changed from 86 Turnham Green Terrace London W14 1QN on 23 February 2012 (1 page)
23 February 2012Registered office address changed from 86 Turnham Green Terrace London W14 1QN on 23 February 2012 (1 page)
16 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
24 November 2011Full accounts made up to 31 March 2011 (21 pages)
24 November 2011Full accounts made up to 31 March 2011 (21 pages)
1 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
1 February 2011Full accounts made up to 31 March 2010 (22 pages)
1 February 2011Full accounts made up to 31 March 2010 (22 pages)
4 February 2010Termination of appointment of David Hawthorn as a director (2 pages)
4 February 2010Termination of appointment of David Hawthorn as a director (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (21 pages)
31 January 2010Full accounts made up to 31 March 2009 (21 pages)
27 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Uma Somia on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Uma Somia on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Uma Somia on 1 October 2009 (2 pages)
26 January 2010Director's details changed for David Frank Hawthorn on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Peter Erhard Zieger on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for David Frank Hawthorn on 1 October 2009 (1 page)
26 January 2010Director's details changed for Mr Peter Erhard Zieger on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for David Frank Hawthorn on 1 October 2009 (1 page)
26 January 2010Director's details changed for Mr Peter Erhard Zieger on 1 October 2009 (2 pages)
26 January 2010Director's details changed for David Frank Hawthorn on 1 October 2009 (2 pages)
26 January 2010Director's details changed for David Frank Hawthorn on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for David Frank Hawthorn on 1 October 2009 (1 page)
10 December 2009Director's details changed for Uma Patel on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Uma Patel on 10 December 2009 (2 pages)
20 March 2009Full accounts made up to 31 March 2008 (16 pages)
20 March 2009Full accounts made up to 31 March 2008 (16 pages)
2 January 2009Return made up to 20/12/08; full list of members (4 pages)
2 January 2009Return made up to 20/12/08; full list of members (4 pages)
28 December 2007Full accounts made up to 31 March 2007 (16 pages)
28 December 2007Full accounts made up to 31 March 2007 (16 pages)
27 December 2007Return made up to 20/12/07; full list of members (3 pages)
27 December 2007Return made up to 20/12/07; full list of members (3 pages)
23 January 2007Full accounts made up to 31 March 2006 (17 pages)
23 January 2007Full accounts made up to 31 March 2006 (17 pages)
2 January 2007Return made up to 20/12/06; full list of members (3 pages)
2 January 2007Return made up to 20/12/06; full list of members (3 pages)
27 January 2006Full accounts made up to 31 March 2005 (16 pages)
27 January 2006Full accounts made up to 31 March 2005 (16 pages)
23 December 2005Return made up to 20/12/05; full list of members (3 pages)
23 December 2005Return made up to 20/12/05; full list of members (3 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
10 January 2005Return made up to 20/12/04; full list of members (6 pages)
10 January 2005Return made up to 20/12/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (16 pages)
3 February 2004Full accounts made up to 31 March 2003 (16 pages)
19 January 2004Return made up to 20/12/03; full list of members (6 pages)
19 January 2004Return made up to 20/12/03; full list of members (6 pages)
12 February 2003Return made up to 20/12/02; full list of members (6 pages)
12 February 2003Return made up to 20/12/02; full list of members (6 pages)
31 January 2003Full accounts made up to 31 March 2002 (16 pages)
31 January 2003Full accounts made up to 31 March 2002 (16 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
26 January 2002Return made up to 20/12/01; full list of members (6 pages)
26 January 2002Return made up to 20/12/01; full list of members (6 pages)
1 November 2001Company name changed daysaway travel LIMITED\certificate issued on 01/11/01 (3 pages)
1 November 2001Company name changed daysaway travel LIMITED\certificate issued on 01/11/01 (3 pages)
1 October 2001Registered office changed on 01/10/01 from: 118 cromwell road london SW7 4ET (1 page)
1 October 2001Registered office changed on 01/10/01 from: 118 cromwell road london SW7 4ET (1 page)
20 January 2001Full accounts made up to 31 March 2000 (13 pages)
20 January 2001Full accounts made up to 31 March 2000 (13 pages)
12 January 2001Return made up to 20/12/00; full list of members (6 pages)
12 January 2001Return made up to 20/12/00; full list of members (6 pages)
30 January 2000Return made up to 20/12/99; full list of members (7 pages)
30 January 2000Return made up to 20/12/99; full list of members (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (13 pages)
26 January 2000Full accounts made up to 31 March 1999 (13 pages)
29 March 1999Return made up to 20/12/98; full list of members (6 pages)
29 March 1999Return made up to 20/12/98; full list of members (6 pages)
6 February 1999Full accounts made up to 31 March 1998 (12 pages)
6 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
30 January 1998Return made up to 20/12/97; full list of members (6 pages)
30 January 1998Return made up to 20/12/97; full list of members (6 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
1 April 1997Return made up to 20/12/96; no change of members (6 pages)
1 April 1997Return made up to 20/12/96; no change of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
24 January 1997Company name changed days-a-way LIMITED\certificate issued on 24/01/97 (2 pages)
24 January 1997Company name changed days-a-way LIMITED\certificate issued on 24/01/97 (2 pages)
6 February 1996Full accounts made up to 31 March 1995 (11 pages)
6 February 1996Full accounts made up to 31 March 1995 (11 pages)
24 January 1996Return made up to 20/12/95; full list of members (7 pages)
24 January 1996Return made up to 20/12/95; full list of members (7 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 May 1994New director appointed (2 pages)
18 May 1994New director appointed (2 pages)
9 January 1985Accounts made up to 31 March 1983 (9 pages)
9 January 1985Accounts made up to 31 March 1983 (9 pages)
29 May 1984Accounts made up to 31 March 1982 (7 pages)
29 May 1984Accounts made up to 31 March 1982 (7 pages)
25 August 1977Incorporation (14 pages)
25 August 1977Incorporation (14 pages)