273-287 Regent Street
London
W1B 2HA
Director Name | Mr Hardeep Singh |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beechwood Avenue Finchley London N3 3AU |
Director Name | Mrs Anita Singh |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 22 December 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beechwood Avenue Finchley London N3 3AU |
Secretary Name | Mrs Anita Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 22 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beechwood Avenue Finchley London N3 3AU |
Website | www.euroasiaexports.in |
---|
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
284.6k at £1 | Mr Hardeep Singh 56.92% Ordinary |
---|---|
215.4k at £1 | Mrs Anita Singh 43.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,634,361 |
Cash | £7,187,131 |
Current Liabilities | £2,404,528 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 May 2003 | Delivered on: 10 June 2003 Persons entitled: Absa Bank Limited Classification: Charge over goods and proceeds Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all or any goods from time to time purchased or agreed to be purchased by the company financed directly or indirectly by a utilisation made or to be made by the company from the bank and all or any proceeds of sale or otherwise of the goods and all rights and benefits arising therefrom. See the mortgage charge document for full details. Outstanding |
---|---|
23 May 2003 | Delivered on: 10 June 2003 Persons entitled: Absa Bank Limited Classification: A general charge of receivables and contract rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over the company's right title benefits and interest in and to all moneys payable now or in the future to or for the account of the company arising out of or as a result of or pursuant to:- (I) each present and future contract (ii) each present and future letter of indemnity guarantee or other assurance against financial loss issued in favour of or for the account of the company by or on behalf of the seller. See the mortgage charge document for full details. Outstanding |
22 October 2002 | Delivered on: 8 November 2002 Persons entitled: Societe Generale Classification: General letter of charge & pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods or produce delivered into the possession of the bank all documents relating to the pledged goods and the proceeds of sale thereof. Outstanding |
4 October 2002 | Delivered on: 8 October 2002 Persons entitled: Bnp Paribas (Suisse) S.A. Classification: Trade finance security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the chargor's right,title and interest in and to all moneys and other receivables arising out of or in connection with the financing, carriage, sale or other disposition of any and all goods. All moneys, credit or other assets or rights held by the chargee and all policies and contracts of insurance.. See the mortgage charge document for full details. Outstanding |
24 June 2002 | Delivered on: 9 July 2002 Persons entitled: American Express Bank LTD Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys whatsoever which the bank may at any time hold for the account of the company in either case whether on current or deposit account and whether in sterling or in any other currency or in any sub-unit of any currency and all commodities stocks shares securities metal. See the mortgage charge document for full details. Outstanding |
19 January 2001 | Delivered on: 27 January 2001 Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft London Branch Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any letter of credit from time to time of which the company is a beneficiary and which is issued in respect of goods being sold by the company together with all documentary credits etc (as defined) relating to goods which are now or at any time hereafter deposited with or transferred to the chargee or its agents and all goods to which the documents relate and all other property held by the chargee. See the mortgage charge document for full details. Outstanding |
19 January 2001 | Delivered on: 27 January 2001 Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft London Branch Classification: Cash collateral deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all accounts of the company with the chargee and all renewals replacements rollovers and substitutions therefor or for any of the same and all sums now or hereafter deposited by the company with the chargee from time to time or standing to the credit of such accounts in whatever currency denominated and all interest accrued thereon and other accruals and all right title benefit and interest of the company therein whatsoever present and future. See the mortgage charge document for full details. Outstanding |
16 December 1993 | Delivered on: 18 December 1993 Persons entitled: American Express Bank LTD Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever owing by the bank to the company or any moneys whatsoever which the bank may at any time hold for the account of the company. See the mortgage charge document for full details. Outstanding |
3 May 2010 | Delivered on: 11 May 2010 Persons entitled: Banque Cantonale Vaudoise Classification: A trade finance security deed executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all its rights title and interest in and to the assigned receivables see image for full details. Outstanding |
25 November 2008 | Delivered on: 9 December 2008 Persons entitled: Bank Leumi (UK) PLC Classification: Third party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mortgagor has charged by way of first fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current, deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt. Outstanding |
8 May 2008 | Delivered on: 12 May 2008 Persons entitled: American Express Bank LTD Classification: Private bank security terms Secured details: All monies due or to become due from the client to the chargee. Particulars: All credit balances, now or at any time in the future on any account and all debts, see image for full details. Outstanding |
6 November 2006 | Delivered on: 8 November 2006 Persons entitled: American Express Bank Limited Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company,all stocks,shares,securities,metal,any credit balance. See the mortgage charge document for full details. Outstanding |
27 March 2006 | Delivered on: 1 April 2006 Persons entitled: Barclays Bank PLC Classification: Assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights and all money now or in the future due or owing to the company under any contracts in respect of any breach of any contract under any policy of insurance in respect of bank funded goods any contract of carriage or storage (the receivables). See the mortgage charge document for full details. Outstanding |
27 March 2006 | Delivered on: 1 April 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
6 February 2006 | Delivered on: 10 February 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned assets being right, title, benefit and interest in the assigned contracts including receivables and all rights and remedies. See the mortgage charge document for full details. Outstanding |
6 February 2006 | Delivered on: 10 February 2006 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all monies from time to time held to the credit of mortgagor by the bank on any current, deposit or other account or accounts (the deposit monies). See the mortgage charge document for full details. Outstanding |
19 April 1991 | Delivered on: 26 April 1991 Satisfied on: 23 September 1994 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £515,00/. Particulars: F/H property k/a pillar house, 194/202 old kent road, and 2/3 blackhouse place, london SE1. Fully Satisfied |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2018 | Voluntary strike-off action has been suspended (1 page) |
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2018 | Application to strike the company off the register (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 February 2018 | Resolutions
|
5 February 2018 | Statement of capital on 5 February 2018
|
5 February 2018 | Statement by Directors (1 page) |
16 January 2018 | Solvency Statement dated 12/12/17 (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
5 October 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Appointment of Mr Tarandeep Singh Kapur as a director on 22 December 2013 (2 pages) |
12 November 2014 | Appointment of Mr Tarandeep Singh Kapur as a director on 22 December 2013 (2 pages) |
12 November 2014 | Termination of appointment of Anita Singh as a secretary on 22 December 2013 (1 page) |
12 November 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Termination of appointment of Anita Singh as a secretary on 22 December 2013 (1 page) |
12 November 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Termination of appointment of Anita Singh as a director on 22 December 2013 (1 page) |
12 November 2014 | Termination of appointment of Anita Singh as a director on 22 December 2013 (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Termination of appointment of Hardeep Singh as a director (1 page) |
7 April 2014 | Termination of appointment of Hardeep Singh as a director (1 page) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 September 2011 | Registered office address changed from Roxburghe House, 273/287 Regent Street, London. W1B 2HA on 7 September 2011 (1 page) |
7 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Registered office address changed from Roxburghe House, 273/287 Regent Street, London. W1B 2HA on 7 September 2011 (1 page) |
7 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Registered office address changed from Roxburghe House, 273/287 Regent Street, London. W1B 2HA on 7 September 2011 (1 page) |
10 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
23 September 2010 | Director's details changed for Mrs Anita Singh on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Mrs Anita Singh on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Mrs Anita Singh on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
6 April 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
6 April 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (9 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (9 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
22 October 2008 | Return made up to 02/08/08; no change of members (7 pages) |
22 October 2008 | Return made up to 02/08/08; no change of members (7 pages) |
3 September 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
3 September 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
3 November 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
3 November 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
18 September 2007 | Return made up to 02/08/07; no change of members (7 pages) |
18 September 2007 | Return made up to 02/08/07; no change of members (7 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
28 December 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
28 December 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
1 April 2006 | Particulars of mortgage/charge (6 pages) |
1 April 2006 | Particulars of mortgage/charge (5 pages) |
1 April 2006 | Particulars of mortgage/charge (6 pages) |
1 April 2006 | Particulars of mortgage/charge (5 pages) |
10 February 2006 | Particulars of mortgage/charge (5 pages) |
10 February 2006 | Particulars of mortgage/charge (5 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
10 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
10 February 2005 | Amended group of companies' accounts made up to 31 March 2004 (22 pages) |
10 February 2005 | Amended group of companies' accounts made up to 31 March 2004 (22 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
6 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
6 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
1 October 2003 | Return made up to 02/08/03; full list of members (7 pages) |
1 October 2003 | Return made up to 02/08/03; full list of members (7 pages) |
10 June 2003 | Particulars of mortgage/charge (7 pages) |
10 June 2003 | Particulars of mortgage/charge (5 pages) |
10 June 2003 | Particulars of mortgage/charge (7 pages) |
10 June 2003 | Particulars of mortgage/charge (5 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (5 pages) |
8 October 2002 | Particulars of mortgage/charge (5 pages) |
27 September 2002 | Return made up to 02/08/02; full list of members
|
27 September 2002 | Return made up to 02/08/02; full list of members
|
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Full accounts made up to 31 March 2001 (17 pages) |
5 July 2002 | Full accounts made up to 31 March 2001 (17 pages) |
31 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 31 March 2000 (18 pages) |
11 April 2001 | Full accounts made up to 31 March 2000 (18 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Return made up to 02/08/00; full list of members (6 pages) |
18 September 2000 | Return made up to 02/08/00; full list of members (6 pages) |
7 July 2000 | Return made up to 02/08/99; full list of members (6 pages) |
7 July 2000 | Return made up to 02/08/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
16 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
16 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (18 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (18 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
10 October 1997 | Return made up to 02/08/97; no change of members (4 pages) |
10 October 1997 | Return made up to 02/08/97; no change of members (4 pages) |
3 February 1997 | Accounts for a medium company made up to 31 March 1996 (20 pages) |
3 February 1997 | Accounts for a medium company made up to 31 March 1996 (20 pages) |
22 November 1996 | Return made up to 02/08/96; full list of members (6 pages) |
22 November 1996 | Return made up to 02/08/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
7 December 1993 | Memorandum and Articles of Association (9 pages) |
7 December 1993 | Memorandum and Articles of Association (9 pages) |
23 October 1991 | New director appointed (2 pages) |
23 October 1991 | New director appointed (2 pages) |
16 March 1988 | Registered office changed on 16/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 March 1988 | Registered office changed on 16/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 March 1988 | Incorporation (13 pages) |
1 March 1988 | Incorporation (13 pages) |