Company NameEuropa Property And Financial Services Limited
DirectorsBarbara Eileen Jacquesson and Joseph Alphonse Jacquesson
Company StatusActive
Company Number01994157
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Barbara Eileen Jacquesson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Connaught Court
Connaught Street
London
W21 2AJ
Secretary NameMr Joseph Alphonse Jacquesson
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Court
Connaught Street
London
W2 2AJ
Director NameMr Joseph Alphonse Jacquesson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1994(8 years after company formation)
Appointment Duration30 years, 1 month
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Court
Connaught Street
London
W2 2AJ
Director NameFrancoise Jacquesson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 1994)
RoleCompany Director
Correspondence Address37 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BB
Director NameMaurice Alphonse Jacquesson
Date of BirthMay 1951 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 August 2000)
RoleCompany Director
Correspondence Address12 Munro Drive
Houghton
Johannesburg
South Africa
Director NameShaheeda Jacquesson
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 August 2000)
RoleCompany Director
Correspondence Address12 Munro Drive
Houghton
Johannesburg
South Africa
Director NameMiss Michele Jacquesson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 3 months after company formation)
Appointment Duration28 years, 1 month (resigned 30 June 2020)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address6 Connaught Court
London
W2 2AJ

Location

Registered AddressConnaught Court
2 Connaught Street
London
W2 2AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

400k at £1Europa Global Network Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,786
Current Liabilities£164,382

Accounts

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

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

10 November 1998Delivered on: 28 November 1998
Persons entitled: Joseph Jacquesson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating security the undertaking of the company and all its other property stock assets and rights whatsoever and wheresoever present and/or future (including its uncalled capital for the time being).
Outstanding
1 October 1990Delivered on: 20 October 1990
Persons entitled: Carroll Industries Leasing Limited

Classification: Licence to assign
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 8/7/88.
Particulars: £500.00 as a rental deposit as an accretion to the rental deposit of £2,000 all ready held by the landlord.
Outstanding

Filing History

12 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 November 2022Registered office address changed from 14 Angus Close Chessington KT9 2BP England to Connaught Court 2 Connaught Street London W2 2AJ on 17 November 2022 (1 page)
4 November 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 October 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 August 2020Notification of Joseph Alphonse Jacquesson as a person with significant control on 25 August 2020 (2 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
14 July 2020Termination of appointment of Michele Jacquesson as a director on 30 June 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 September 2019Registered office address changed from C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 4 September 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 400,000
(6 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 400,000
(6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 400,000
(6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 400,000
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 400,000
(6 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 400,000
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 January 2010Director's details changed for Mrs Michele Jacquesson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Michele Jacquesson on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mrs Michele Jacquesson on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 June 2008Return made up to 31/12/07; full list of members (4 pages)
6 June 2008Return made up to 31/12/07; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
12 October 2006Return made up to 31/12/05; full list of members (2 pages)
12 October 2006Return made up to 31/12/05; full list of members (2 pages)
6 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 October 2004Ad 06/09/04--------- £ si 300000@1=300000 £ ic 100000/400000 (2 pages)
4 October 2004Ad 06/09/04--------- £ si 300000@1=300000 £ ic 100000/400000 (2 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
14 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Full accounts made up to 31 March 2001 (11 pages)
18 June 2001Full accounts made up to 31 March 2001 (11 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 December 2000Full accounts made up to 31 March 2000 (10 pages)
8 December 2000Full accounts made up to 31 March 2000 (10 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
10 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 2000£ nc 50000/450000 18/02/00 (1 page)
10 March 2000£ nc 50000/450000 18/02/00 (1 page)
10 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 January 2000Full accounts made up to 31 March 1999 (10 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Full accounts made up to 31 March 1999 (10 pages)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 December 1998Return made up to 31/12/98; no change of members (6 pages)
22 December 1998Return made up to 31/12/98; no change of members (6 pages)
28 November 1998Particulars of mortgage/charge (5 pages)
28 November 1998Particulars of mortgage/charge (5 pages)
6 January 1998Return made up to 31/12/97; no change of members (6 pages)
6 January 1998Return made up to 31/12/97; no change of members (6 pages)
6 January 1998Full accounts made up to 31 March 1997 (8 pages)
6 January 1998Full accounts made up to 31 March 1997 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
7 January 1997Return made up to 31/12/96; full list of members (8 pages)
7 January 1997Return made up to 31/12/96; full list of members (8 pages)
25 January 1996Full accounts made up to 31 March 1995 (8 pages)
25 January 1996Full accounts made up to 31 March 1995 (8 pages)
4 January 1996Return made up to 31/12/95; no change of members (6 pages)
4 January 1996Return made up to 31/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)