Company NameEURO Diamond Drilling Limited
DirectorKeith Morrow
Company StatusActive
Company Number02279698
CategoryPrivate Limited Company
Incorporation Date22 July 1988(35 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Keith Morrow
Date of BirthApril 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed09 March 2016(27 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Concord Business Park Concord Road
Acton
London
W3 0TJ
Secretary NameMrs Julia Vyskar
StatusCurrent
Appointed31 January 2018(29 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressUnit 7 Concord Business Park Concord Road
Acton
London
W3 0TJ
Director NameMr Peter McGinley
Date of BirthMay 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration29 years, 9 months (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Concord Business Park Concord Road
Acton
London
W3 0TJ
Secretary NamePatrick McGinley
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressMain Street
Killbeys
Co Donegal
Ireland
Secretary NameCarol Marie McGinley
NationalityIrish
StatusResigned
Appointed01 April 2001(12 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 January 2018)
RoleStudent
Correspondence Address224 Salmon Street
Kingsbury
London
NW9 8NY
Secretary NameWardour Registrars Ltd (Corporation)
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Contact

Websitewww.eurodiamonddrilling.co.uk
Telephone020 89610800
Telephone regionLondon

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Mr Peter Mcginley
99.00%
Ordinary
1 at £1Carol Mcginley & Mr Peter Mcginley
1.00%
Ordinary

Financials

Year2014
Net Worth£1,149,564
Cash£749,097
Current Liabilities£818,419

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

2 October 2020Delivered on: 21 October 2020
Persons entitled: Peter Mcginley

Classification: A registered charge
Particulars: As set out in clause 3.1 of the instrument, the company charges (I) by way of first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it; (ii) by way of a first fixed charge the assets set out in schedule 2; and (iii) by way of floating charge, all its undertaking, property, assets and rights not otherwise effectively mortgaged or charged.. Please refer to the instrument for more details.
Outstanding
11 November 2011Delivered on: 17 November 2011
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 February 2021Registered office address changed from Harben House, Harben Parade Finchley Road London NW3 6LH to Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE on 15 February 2021 (1 page)
5 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
28 October 2020Termination of appointment of Peter Mcginley as a director on 2 October 2020 (1 page)
21 October 2020Registration of charge 022796980002, created on 2 October 2020 (20 pages)
21 October 2020Satisfaction of charge 1 in full (1 page)
25 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 April 2019Director's details changed for Mr Keith Morrow on 18 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Peter Mcginley on 18 April 2019 (2 pages)
25 April 2019Secretary's details changed for Mrs Julia Vyskar on 18 April 2019 (1 page)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 February 2018Appointment of Mrs Julia Vyskar as a secretary on 31 January 2018 (2 pages)
27 February 2018Termination of appointment of Carol Marie Mcginley as a secretary on 31 January 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 July 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 110
(4 pages)
27 July 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 110
(4 pages)
30 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 March 2016Appointment of Mr Keith Morrow as a director on 9 March 2016 (2 pages)
30 March 2016Appointment of Mr Keith Morrow as a director on 9 March 2016 (2 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 August 2012Director's details changed for Mr Peter Mcginley on 3 August 2012 (2 pages)
5 August 2012Director's details changed for Mr Peter Mcginley on 3 August 2012 (2 pages)
5 August 2012Secretary's details changed for Carol Marie Mcginley on 3 August 2012 (2 pages)
5 August 2012Secretary's details changed for Carol Marie Mcginley on 3 August 2012 (2 pages)
5 August 2012Director's details changed for Mr Peter Mcginley on 3 August 2012 (2 pages)
5 August 2012Secretary's details changed for Carol Marie Mcginley on 3 August 2012 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Peter Mcginley on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Peter Mcginley on 31 December 2009 (2 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Registered office changed on 05/01/06 from: stardata business services LIMITED harben house harben parade finchley road london NW3 6LH (1 page)
5 January 2006Registered office changed on 05/01/06 from: stardata business services LIMITED harben house harben parade finchley road london NW3 6LH (1 page)
18 March 2005Return made up to 31/12/04; full list of members (6 pages)
18 March 2005Return made up to 31/12/04; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 May 2003Return made up to 31/12/02; full list of members (6 pages)
3 May 2003Return made up to 31/12/02; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
18 April 2001Return made up to 31/12/00; full list of members (6 pages)
18 April 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
19 September 2000Company name changed palafame contractors LIMITED\certificate issued on 20/09/00 (2 pages)
19 September 2000Company name changed palafame contractors LIMITED\certificate issued on 20/09/00 (2 pages)
15 September 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(6 pages)
15 September 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(6 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
17 June 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1999Return made up to 31/12/97; full list of members (5 pages)
6 April 1999Return made up to 31/12/97; full list of members (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
12 February 1998Return made up to 31/12/96; no change of members (4 pages)
12 February 1998Return made up to 31/12/96; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 December 1996Return made up to 31/12/95; no change of members (4 pages)
3 December 1996Return made up to 31/12/95; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
23 April 1995Return made up to 31/12/94; full list of members (6 pages)
23 April 1995Return made up to 31/12/94; full list of members (6 pages)
22 July 1988Incorporation (12 pages)
22 July 1988Incorporation (12 pages)