Company NameEurowide Properties Limited
DirectorsKanaklata Tanna and Jitendra Kumar Tanna
Company StatusActive
Company Number02197807
CategoryPrivate Limited Company
Incorporation Date24 November 1987(36 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Kanaklata Tanna
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(4 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Secretary NameMr Jitendra Kumar Tanna
NationalityBritish
StatusCurrent
Appointed14 April 1992(4 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameMr Jitendra Kumar Tanna
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(15 years, 5 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Jitendra Tanna
50.00%
Ordinary
1 at £1Mrs Kanaklata Jitendra Tanna
50.00%
Ordinary

Financials

Year2014
Net Worth£1,551,233
Cash£9,291
Current Liabilities£109,674

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 April 2024 (6 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

12 April 1996Delivered on: 17 April 1996
Satisfied on: 16 April 1998
Persons entitled: Alied Irish Banks PLC(As Security Trustee Aforesaid)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 47 kingsmead road kingsbury t/no;- NGL143029 the goodwill of any business present or future at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 March 1995Delivered on: 27 March 1995
Satisfied on: 16 April 1998
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 376A neasden lane north london NW10 and 305 and 307 neasden lane london NW10 t/n's NGL658851, NGL397039 and NGL397028, specific charge the goodwill and connection of the business upon all or any of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 1994Delivered on: 29 July 1994
Satisfied on: 16 April 1998
Persons entitled: Allied Irish Banks P.L.C.as Security Trustee

Classification: Mortgage debenture
Secured details: All moneys due or to become due from the company to allied irish banks P.L.C. as security trustee (as defined).
Particulars: 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.
Fully Satisfied
11 February 1994Delivered on: 17 February 1994
Satisfied on: 16 April 1998
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 winston ave, wembley middx with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1994Delivered on: 17 February 1994
Satisfied on: 16 April 1998
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor 9 radcliffe ave willesden london & the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1994Delivered on: 17 February 1994
Satisfied on: 16 April 1998
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor & basement 30 fairbridge road islington london with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 1991Delivered on: 30 July 1991
Satisfied on: 7 July 1994
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Present and future. Undertaking and all property and assets.
Fully Satisfied
12 May 1988Delivered on: 14 May 1988
Satisfied on: 16 April 1998
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: The f/h property k/a 28-36 (even inclusive) church street bilston west midlands.
Fully Satisfied
31 January 1997Delivered on: 1 February 1997
Satisfied on: 16 April 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 4 783 harrow road london NW10 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1997Delivered on: 1 February 1997
Satisfied on: 16 April 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 346A neasden lane london NW10 t/n NGL692980 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1997Delivered on: 1 February 1997
Satisfied on: 16 April 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
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 538 north circular road london NW10 the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 1988Delivered on: 12 April 1988
Satisfied on: 16 April 1998
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: 16/30 goresbrook road barking.
Fully Satisfied
19 April 2006Delivered on: 29 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 56 fore street ivybridge devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 June 2004Delivered on: 24 June 2004
Persons entitled: The Royal Bank of Scotland PLC

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 known as 211 london road hadleigh essex t/no EX560983. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 June 2004Delivered on: 24 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 high street west wickham t/no SGL641834. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 January 2000Delivered on: 10 February 2000
Persons entitled: The Royal Bank of Scotland PLC

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:- 242 high street harlesden london NW10.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 November 1998Delivered on: 16 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99A willow tree lane hayes middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 December 1997Delivered on: 2 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

16 April 2024Confirmation statement made on 14 April 2024 with updates (4 pages)
14 March 2024Change of details for Mr Jitendra Kumar Tanna as a person with significant control on 20 February 2024 (2 pages)
20 April 2023Confirmation statement made on 14 April 2023 with updates (4 pages)
17 April 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
19 August 2021Change of details for Mr Jitendra Kumar Tanna as a person with significant control on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Mr Jitendra Kumar Tanna on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Mrs Kanaklata Tanna on 19 August 2021 (2 pages)
19 August 2021Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 19 August 2021 (1 page)
19 August 2021Secretary's details changed for Mr Jitendra Kumar Tanna on 19 August 2021 (1 page)
15 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 May 2021Director's details changed for Mrs Kanaklata Tanna on 14 April 2021 (2 pages)
20 May 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
18 May 2021Director's details changed for Mrs Kanaklata Tanna on 14 April 2021 (2 pages)
18 May 2021Change of details for Mr Jitendra Kumar Tanna as a person with significant control on 14 April 2021 (2 pages)
18 May 2021Director's details changed for Mr Jitendra Kumar Tanna on 14 April 2021 (2 pages)
22 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2020Change of details for Mr Jitendra Kumar Tanna as a person with significant control on 14 April 2020 (2 pages)
30 April 2020Director's details changed for Mrs Kanaklata Jitendra Tanna on 14 April 2020 (2 pages)
30 April 2020Confirmation statement made on 14 April 2020 with updates (5 pages)
30 April 2020Director's details changed for Mr Jitendra Kumar Tanna on 14 April 2020 (2 pages)
18 July 2019Change of details for Mr Jitendra Tanna as a person with significant control on 18 July 2019 (2 pages)
22 May 2019Micro company accounts made up to 31 March 2019 (3 pages)
25 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Director's details changed for Mr Jitendra Kumar Tanna on 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
30 April 2018Secretary's details changed for Mr Jitendra Tanna on 19 April 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Director's details changed for Mrs Kanaklata Jitendra Tanna on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mrs Kanaklata Jitendra Tanna on 1 June 2015 (2 pages)
29 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Director's details changed for Mrs Kanaklata Jitendra Tanna on 1 June 2015 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 May 2010Director's details changed for Mr Jitendra Tanna on 1 April 2010 (2 pages)
19 May 2010Secretary's details changed for Mr Jitendra Tanna on 1 April 2010 (1 page)
19 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY on 19 May 2010 (1 page)
19 May 2010Director's details changed for Mrs Kanaklata Jitendra Tanna on 1 April 2010 (2 pages)
19 May 2010Secretary's details changed for Mr Jitendra Tanna on 1 April 2010 (1 page)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Director's details changed for Mrs Kanaklata Jitendra Tanna on 1 April 2010 (2 pages)
19 May 2010Director's details changed for Mrs Kanaklata Jitendra Tanna on 1 April 2010 (2 pages)
19 May 2010Secretary's details changed for Mr Jitendra Tanna on 1 April 2010 (1 page)
19 May 2010Director's details changed for Mr Jitendra Tanna on 1 April 2010 (2 pages)
19 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
19 May 2010Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY on 19 May 2010 (1 page)
19 May 2010Director's details changed for Mr Jitendra Tanna on 1 April 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 June 2009Return made up to 14/04/09; full list of members (4 pages)
30 June 2009Return made up to 14/04/09; full list of members (4 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 April 2008Return made up to 14/04/08; full list of members (4 pages)
30 April 2008Return made up to 14/04/08; full list of members (4 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 July 2007Return made up to 14/04/07; full list of members (2 pages)
12 July 2007Return made up to 14/04/07; full list of members (2 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 July 2006Return made up to 14/04/06; full list of members (2 pages)
17 July 2006Return made up to 14/04/06; full list of members (2 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 July 2005Return made up to 14/04/05; full list of members (2 pages)
5 July 2005Return made up to 14/04/05; full list of members (2 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
19 April 2004Return made up to 14/04/04; full list of members (7 pages)
19 April 2004Return made up to 14/04/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
8 May 2003Secretary's particulars changed (1 page)
8 May 2003Return made up to 14/04/03; full list of members (6 pages)
8 May 2003Return made up to 14/04/03; full list of members (6 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Secretary's particulars changed (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
1 May 2002Return made up to 14/04/02; full list of members (6 pages)
1 May 2002Return made up to 14/04/02; full list of members (6 pages)
5 December 2001Return made up to 14/04/00; full list of members (6 pages)
5 December 2001Return made up to 14/04/00; full list of members (6 pages)
5 December 2001Return made up to 14/04/01; full list of members (6 pages)
5 December 2001Return made up to 14/04/01; full list of members (6 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 July 2001Registered office changed on 29/07/01 from: 309 neasden lane london NW10 1QR (1 page)
29 July 2001Registered office changed on 29/07/01 from: 309 neasden lane london NW10 1QR (1 page)
21 January 2001Full accounts made up to 31 March 2000 (9 pages)
21 January 2001Full accounts made up to 31 March 2000 (9 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
4 January 2000Full accounts made up to 31 March 1999 (9 pages)
4 January 2000Full accounts made up to 31 March 1999 (9 pages)
23 November 1999Return made up to 14/04/99; full list of members (6 pages)
23 November 1999Return made up to 14/04/98; full list of members (6 pages)
23 November 1999Return made up to 14/04/98; full list of members (6 pages)
23 November 1999Return made up to 14/04/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
16 December 1998Particulars of mortgage/charge (4 pages)
16 December 1998Particulars of mortgage/charge (4 pages)
16 April 1998Declaration of satisfaction of mortgage/charge (5 pages)
16 April 1998Declaration of satisfaction of mortgage/charge (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 January 1998Particulars of mortgage/charge (3 pages)
2 January 1998Particulars of mortgage/charge (3 pages)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
13 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 January 1997Full accounts made up to 31 March 1996 (9 pages)
7 May 1996Return made up to 14/04/96; full list of members (6 pages)
7 May 1996Return made up to 14/04/96; full list of members (6 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
18 April 1995Return made up to 14/04/95; no change of members (4 pages)
18 April 1995Return made up to 14/04/95; no change of members (4 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)