Company NameEurowin Limited
Company StatusActive
Company Number01774939
CategoryPrivate Limited Company
Incorporation Date2 December 1983(40 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Lokeshwari Sharma
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-20 Scrutton Street
London
EC2A 4RJ
Director NameMr Deepak Sharma
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(24 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-20 Scrutton Street
London
EC2A 4RJ
Secretary NameMrs Lokeswari Sharma
StatusCurrent
Appointed12 June 2023(39 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Correspondence Address2-20 Scrutton Street
London
EC2A 4RJ
Director NameMr Mohit Sharma
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(40 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-20 Scrutton Street
London
EC2A 4RJ
Director NameMr Mohan Lal Sharma
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(8 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 March 2008)
RoleDress Maker
Correspondence Address1 Coolgardie Avenue
Chigwell
Essex
IG7 5AU
Secretary NameMrs Lokeshwari Sharma
NationalityBritish
StatusResigned
Appointed15 May 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 1 month (resigned 08 June 2023)
RoleDress Maker
Country of ResidenceEngland
Correspondence Address30a Stradbroke Drive
Chigwell
Essex
IG7 5QY

Location

Registered Address2-20 Scrutton Street
London
EC2A 4RJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

38 at £1Deepak Sharma
38.00%
Ordinary
38 at £1Mohit Sharma
38.00%
Ordinary
24 at £1Lokeshwari Sharma
24.00%
Ordinary

Financials

Year2014
Net Worth£7,563,027
Cash£147,741
Current Liabilities£698,145

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

8 May 1998Delivered on: 21 May 1998
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47,48,49,54,63,64,68 and 76 south drive bolton upon dearne south yorkshire together with all buildings and fixtures (including trade abd tenants fioxtures) thereon (the "mortgaged premises").
Outstanding
24 March 1997Delivered on: 10 April 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No. 620 roman road, london E3.
Outstanding
4 June 1991Delivered on: 7 June 1991
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10-20 (even numbers) scritton street, london EC2.
Outstanding
20 July 1987Delivered on: 23 July 1987
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 313 and 315 and the site of 311 commercial road london E1.
Outstanding
3 September 1986Delivered on: 4 September 1986
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 114 commercial rd, & 147 christian st stepney (title no 226316).
Outstanding
3 September 1986Delivered on: 4 September 1986
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 103, 105 & 107 new rd, stepney (title no 406141).
Outstanding
4 August 1986Delivered on: 5 August 1986
Persons entitled: Bank of Cyprus (London) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc). 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
26 July 2019Delivered on: 2 August 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 1 coolgardie avenue chigwell essex IG7 5AU.
Outstanding
1 July 2004Delivered on: 7 July 2004
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: £541,550.38 due or to become due from the company to the chargee.
Particulars: 38 ladywell road lewisham london.
Outstanding
11 August 2003Delivered on: 26 August 2003
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: £450,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 bracken drive chigwell essex IG7 5RD.
Outstanding
18 July 2000Delivered on: 28 July 2000
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119 new road london E1.
Outstanding
11 June 1984Delivered on: 21 June 1984
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: L/H 103-107 new road, E1 l/b of tower hamlets title no 406141.
Outstanding
10 May 1985Delivered on: 24 May 1985
Satisfied on: 26 July 1990
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: 114 commercial road, and 147 christian street l/b of tower hamlets.
Fully Satisfied

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
4 March 2024Change of details for Mr Mohit Sharma as a person with significant control on 1 March 2024 (2 pages)
1 March 2024Registered office address changed from Troxy 490 Commercial Road London E1 0HX to 2-20 Scrutton Street London EC2A 4RJ on 1 March 2024 (1 page)
1 March 2024Director's details changed for Mr Deepak Sharma on 1 March 2024 (2 pages)
1 March 2024Secretary's details changed for Mrs Lokeswari Sharma on 1 March 2024 (1 page)
1 March 2024Director's details changed for Mrs Lokeshwari Sharma on 1 March 2024 (2 pages)
1 March 2024Director's details changed for Mr Mohit Sharma on 1 March 2024 (2 pages)
1 March 2024Change of details for Mr Deepak Sharma as a person with significant control on 1 March 2024 (2 pages)
15 February 2024Appointment of Mr Mohit Sharma as a director on 15 February 2024 (2 pages)
14 December 2023Satisfaction of charge 6 in full (4 pages)
14 December 2023Satisfaction of charge 12 in full (4 pages)
14 December 2023Satisfaction of charge 11 in full (4 pages)
14 December 2023Satisfaction of charge 9 in full (4 pages)
25 November 2023Satisfaction of charge 1 in full (3 pages)
13 June 2023Change of details for Mr Deepak Sharma as a person with significant control on 13 June 2023 (2 pages)
13 June 2023Director's details changed for Mr Deepak Sharma on 13 June 2023 (2 pages)
12 June 2023Appointment of Mrs Lokeswari Sharma as a secretary on 12 June 2023 (2 pages)
9 June 2023Termination of appointment of Lokeshwari Sharma as a secretary on 8 June 2023 (1 page)
31 May 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
22 March 2023Director's details changed for Mrs Lokeshwari Sharma on 21 March 2023 (2 pages)
21 March 2023Director's details changed for Mrs Lokeshwari Sharma on 21 March 2023 (2 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 June 2021Director's details changed for Mrs Lokeshwari Sharma on 21 June 2021 (2 pages)
22 June 2021Director's details changed for Mrs Lokeshwari Sharma on 22 June 2021 (2 pages)
22 June 2021Secretary's details changed for Mrs Lokeshwari Sharma on 21 June 2021 (1 page)
22 June 2021Secretary's details changed for Mrs Lokeshwari Sharma on 22 June 2021 (1 page)
21 June 2021Change of details for Mr Deepak Sharma as a person with significant control on 21 June 2021 (2 pages)
21 June 2021Director's details changed for Mr Deepak Sharma on 21 June 2021 (2 pages)
21 June 2021Change of details for Mr Mohit Sharma as a person with significant control on 21 June 2021 (2 pages)
1 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 August 2019Registration of charge 017749390013, created on 26 July 2019 (6 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 December 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
11 December 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
11 December 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 December 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
11 December 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 December 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
31 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Accounts for a small company made up to 31 March 2011 (8 pages)
3 July 2012Accounts for a small company made up to 31 March 2011 (8 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (11 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (11 pages)
5 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (11 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (11 pages)
23 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
23 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
9 June 2009Return made up to 31/05/09; full list of members (5 pages)
9 June 2009Return made up to 31/05/08; full list of members (6 pages)
9 June 2009Return made up to 31/05/09; full list of members (5 pages)
9 June 2009Return made up to 31/05/08; full list of members (6 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 October 2008Registered office changed on 27/10/2008 from 1 coolgardie avenue chigwell essex IG7 5AU (1 page)
27 October 2008Director and secretary's change of particulars / lokeshwari sharma / 01/09/2007 (1 page)
27 October 2008Registered office changed on 27/10/2008 from 1 coolgardie avenue chigwell essex IG7 5AU (1 page)
27 October 2008Director and secretary's change of particulars / lokeshwari sharma / 01/09/2007 (1 page)
25 April 2008Director appointed deepak sharma (2 pages)
25 April 2008Appointment terminated director mohan sharma (1 page)
25 April 2008Appointment terminated director mohan sharma (1 page)
25 April 2008Director appointed deepak sharma (2 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 June 2007Return made up to 31/05/07; full list of members (7 pages)
22 June 2007Return made up to 31/05/07; full list of members (7 pages)
5 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
14 September 2006Return made up to 31/05/06; full list of members (8 pages)
14 September 2006Return made up to 31/05/06; full list of members (8 pages)
27 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
27 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 October 2005Return made up to 31/05/05; full list of members (8 pages)
3 October 2005Return made up to 31/05/05; full list of members (8 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 August 2004Return made up to 31/05/04; full list of members (7 pages)
31 August 2004Return made up to 31/05/04; full list of members (7 pages)
6 August 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 August 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
26 August 2003Particulars of mortgage/charge (3 pages)
26 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 July 2003Return made up to 31/05/03; full list of members (8 pages)
31 July 2003Return made up to 31/05/03; full list of members (8 pages)
1 August 2002Return made up to 31/05/02; full list of members (8 pages)
1 August 2002Return made up to 31/05/02; full list of members (8 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 July 2001Return made up to 31/05/01; full list of members (7 pages)
11 July 2001Return made up to 31/05/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 September 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 July 2000Return made up to 31/05/00; full list of members (7 pages)
31 July 2000Return made up to 31/05/00; full list of members (7 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
29 June 1999Return made up to 31/05/99; no change of members (4 pages)
29 June 1999Return made up to 31/05/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1997 (6 pages)
19 August 1998Return made up to 31/05/98; full list of members (8 pages)
19 August 1998Return made up to 31/05/98; full list of members (8 pages)
13 July 1997Return made up to 31/05/97; no change of members (4 pages)
13 July 1997Return made up to 31/05/97; no change of members (4 pages)
10 April 1997Particulars of mortgage/charge (9 pages)
10 April 1997Particulars of mortgage/charge (9 pages)
7 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 June 1996Return made up to 31/05/96; no change of members (4 pages)
17 June 1996Return made up to 31/05/96; no change of members (4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 May 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
2 December 1983Incorporation (13 pages)
2 December 1983Incorporation (13 pages)