Company NameEuromodes Limited
Company StatusDissolved
Company Number01973325
CategoryPrivate Limited Company
Incorporation Date20 December 1985(38 years, 4 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NameCarmel Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Daniella Uzel
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years after company formation)
Appointment Duration27 years, 10 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadfield Court
Bushey Heath
Hertfordshire
WD23 1JB
Director NameMr Ralph Charles Uzel
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years after company formation)
Appointment Duration27 years, 10 months (closed 22 October 2019)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2 Broadfield Court
Bushey Heath
Hertfordshire
WD23 1JB
Secretary NameMrs Daniella Uzel
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years after company formation)
Appointment Duration27 years, 10 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadfield Court
Bushey Heath
Hertfordshire
WD23 1JB
Director NameMr Bohemir Uzel
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration8 years, 9 months (resigned 05 October 2000)
RoleConsultant
Correspondence Address26 Berkeley Court
Edgware
Middlesex
HA8 8PJ
Director NameElsa Uzel
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 1996)
RoleConsultant
Correspondence Address26 Berkeley Court
Hale Lane
Edgware
Middlesex
HA8 8PJ

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

225k at £1Euromodes LTD
75.00%
Ordinary
42k at £1Trustees Of E. Uzel Settlement
14.00%
Ordinary
33k at £1Mr Ralph Charles Uzel
11.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 September 2015Delivered on: 8 October 2015
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
19 June 1987Delivered on: 30 June 1987
Persons entitled: Citibank Na

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
19 June 1987Delivered on: 30 June 1987
Persons entitled: Citibank Na

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the moneys now or at any time hereafter during the subsistance of the mortgage standing to the credit of the deposit account no.999814.
Outstanding
5 September 1986Delivered on: 9 September 1986
Persons entitled: Citibank N.A

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h premises at shortway thornbury county of avon together with all buildings trade & other fixtures fixed plant & machinery floating charge all plant machinery & other equipment and all tools furniture vehicles and other goods.
Outstanding
30 September 2015Delivered on: 12 October 2015
Persons entitled: Europa Mezzanine Finance S.a R.L.

Classification: A registered charge
Outstanding
29 September 1987Delivered on: 2 October 1987
Satisfied on: 31 January 1996
Persons entitled: Citibank N.A

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south east side of star street manchester t/n gm 223164 together with all buildings trade & other fixtures fixed plant & machinery floating charge over all plant machinery & other equipment & all tools furniture vehicles & other goods.
Fully Satisfied
7 July 1987Delivered on: 16 July 1987
Satisfied on: 31 January 1996
Persons entitled: Citibank N.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage - 60/70 clarendon road, hornsley, l/b of haringey t/no ngl 429756 together with all buildings, trade and other fixtures, fixed plant and machinery floating charge all plant machinery and other equipment and all tools vehicles and other goods (please refer to form 395 ref M4/17JULY/ln for full details).
Fully Satisfied
19 June 1987Delivered on: 30 June 1987
Satisfied on: 31 January 1996
Persons entitled: Citibank Na

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/10 harbour road trading estate harbour road portishead avon together with all buildings trade and other fixtures fixed plant and machinery floating charge over all plant machinery and other equipment and all tools furniture vehicles and other goods.
Fully Satisfied
18 November 1986Delivered on: 24 November 1986
Satisfied on: 31 January 1996
Persons entitled: Citibank Na

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that property k/a land on the east side of whitby road st annes bristol t/no. BL41590. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 1986Delivered on: 9 September 1986
Satisfied on: 31 January 1996
Persons entitled: Citibank N.A

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land at ashton vale road long ashton bristol avon t/n av 37455 together with all buildings trade & other fixtures fixed plant & machinery floating charge all plant machinery & other equipment all tools furniture vehicles and other goods.
Fully Satisfied

Filing History

18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 October 2015Registration of charge 019733250010, created on 30 September 2015 (33 pages)
8 October 2015Registration of charge 019733250009, created on 30 September 2015 (54 pages)
27 August 2015Director's details changed for Mrs Daniella Uzel on 12 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Ralph Charles Uzel on 12 August 2015 (2 pages)
27 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 300,000
(5 pages)
27 August 2015Secretary's details changed for Mrs Daniella Uzel on 12 August 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 300,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 300,000
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Registered office address changed from Roxburghe Hse 273/287 Regent St London W1B 2HA on 24 September 2012 (1 page)
24 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
9 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 August 2008Return made up to 12/08/08; full list of members (4 pages)
11 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 August 2007Return made up to 12/08/07; no change of members (7 pages)
17 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 September 2006Return made up to 12/08/06; full list of members (7 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 September 2005Return made up to 12/08/05; full list of members (7 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 September 2004Return made up to 27/08/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 September 2003Return made up to 12/09/03; full list of members (7 pages)
14 October 2002Return made up to 03/10/02; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 October 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
6 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 November 2000Director resigned (1 page)
31 October 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
  • 363(288) ‐ Director resigned
(7 pages)
29 September 2000Full accounts made up to 31 March 2000 (15 pages)
29 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
3 February 2000Application for reregistration from PLC to private (1 page)
3 February 2000Re-registration of Memorandum and Articles (7 pages)
3 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 November 1999Return made up to 02/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
(7 pages)
8 September 1999Full accounts made up to 31 March 1999 (15 pages)
9 November 1998Return made up to 02/11/98; full list of members (8 pages)
6 October 1998Full accounts made up to 31 March 1998 (14 pages)
18 November 1997Return made up to 11/11/97; no change of members (5 pages)
22 October 1997Full accounts made up to 31 March 1997 (13 pages)
25 January 1997Return made up to 20/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1997Registered office changed on 25/01/97 from: king and king roxburghe house 273-287 regent street london W1R 7PB (1 page)
23 September 1996Director resigned (1 page)
13 September 1996Full accounts made up to 31 March 1996 (12 pages)
18 July 1996Registered office changed on 18/07/96 from: king and king roxburghe house 273-287 regent street london W1R 7PB (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1995Return made up to 20/11/95; full list of members (10 pages)
2 November 1995Full accounts made up to 31 March 1995 (13 pages)