Company NameEuropharm Management Education Limited
DirectorsGeoffrey Patrick Alexander Frew and Paula Ann Frew
Company StatusActive
Company Number02331805
CategoryPrivate Limited Company
Incorporation Date30 December 1988(35 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Geoffrey Patrick Alexander Frew
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Connaught Avenue
London
SW14 7RH
Director NameMrs Paula Ann Frew
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Connaught Avenue
London
SW14 7RH
Secretary NameMrs Paula Ann Frew
NationalityBritish
StatusCurrent
Appointed14 July 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Connaught Avenue
London
SW14 7RH

Contact

Websitepharmatimes.com
Telephone020 72406999
Telephone regionLondon

Location

Registered AddressMortlake Business Centre 20 Mortlake High Street
Mortlake
London
SW14 8JN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

4.2k at £1Mr Geoffrey Patrick Alexander Frew
67.78%
Ordinary
2k at £1Mrs Paula Ann Frew
32.22%
Ordinary

Financials

Year2014
Net Worth-£173,990
Cash£69,737
Current Liabilities£402,726

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

10 November 2004Delivered on: 13 November 2004
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 sheen lane east sheen london t/no SY195698.
Outstanding
19 August 1992Delivered on: 24 August 1992
Persons entitled: First National 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: All that f/h property situate and k/as 75 sheen lane,east sheen in the county of greater london.t/no. Sy 195698.
Outstanding
24 October 1994Delivered on: 26 October 1994
Satisfied on: 13 October 2014
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
8 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
15 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
21 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
16 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
4 August 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6,208
(5 pages)
10 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6,208
(5 pages)
10 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6,208
(5 pages)
2 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 October 2014Satisfaction of charge 2 in full (3 pages)
13 October 2014Satisfaction of charge 2 in full (3 pages)
11 July 2014Registered office address changed from Mortlake Business Centre 20 Mortlake High Street Mortlake London SW14 8JN on 11 July 2014 (2 pages)
11 July 2014Registered office address changed from Mortlake Business Centre 20 Mortlake High Street Mortlake London SW14 8JN on 11 July 2014 (2 pages)
9 July 2014Registered office address changed from Mortlake Business Centre 20 Mortlake High Street London SW14 8JN on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from Mortlake Business Centre 20 Mortlake High Street London SW14 8JN on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from Mortlake Business Centre 20 Mortlake High Street London SW14 8JN on 9 July 2014 (2 pages)
1 July 2014Registered office address changed from The Coach House 173 Sheen Lane East Sheen London SW14 8NA on 1 July 2014 (1 page)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6,208
(5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6,208
(5 pages)
1 July 2014Registered office address changed from The Coach House 173 Sheen Lane East Sheen London SW14 8NA on 1 July 2014 (1 page)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6,208
(5 pages)
1 July 2014Registered office address changed from The Coach House 173 Sheen Lane East Sheen London SW14 8NA on 1 July 2014 (1 page)
28 February 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 February 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
16 December 2010Director's details changed for Mrs Paula Ann Frew on 1 July 2010 (2 pages)
16 December 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
16 December 2010Director's details changed for Mr Geoffrey Patrick Alexander Frew on 1 July 2010 (2 pages)
16 December 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
16 December 2010Director's details changed for Mrs Paula Ann Frew on 1 July 2010 (2 pages)
16 December 2010Director's details changed for Mr Geoffrey Patrick Alexander Frew on 1 July 2010 (2 pages)
16 December 2010Director's details changed for Mr Geoffrey Patrick Alexander Frew on 1 July 2010 (2 pages)
16 December 2010Director's details changed for Mrs Paula Ann Frew on 1 July 2010 (2 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 July 2009Return made up to 01/07/07; full list of members (4 pages)
21 July 2009Return made up to 01/07/07; full list of members (4 pages)
21 July 2009Return made up to 01/07/08; full list of members (4 pages)
21 July 2009Return made up to 01/07/09; full list of members (4 pages)
21 July 2009Return made up to 01/07/08; full list of members (4 pages)
21 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 July 2006Return made up to 01/07/06; full list of members (7 pages)
20 July 2006Return made up to 01/07/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/06
(7 pages)
24 February 2006Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/06
(7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
29 July 2004Return made up to 01/07/04; full list of members (7 pages)
29 July 2004Return made up to 01/07/04; full list of members (7 pages)
20 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
20 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
7 July 2003Return made up to 01/07/03; full list of members (7 pages)
7 July 2003Return made up to 01/07/03; full list of members (7 pages)
15 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
15 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
27 July 2002Return made up to 14/07/02; full list of members (7 pages)
27 July 2002Return made up to 14/07/02; full list of members (7 pages)
9 April 2002Return made up to 14/07/01; full list of members (6 pages)
9 April 2002Return made up to 14/07/01; full list of members (6 pages)
2 April 2002Accounts for a small company made up to 30 April 2001 (6 pages)
2 April 2002Accounts for a small company made up to 30 April 2001 (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
28 July 1999Return made up to 14/07/99; full list of members (6 pages)
28 July 1999Return made up to 14/07/98; full list of members (6 pages)
28 July 1999Return made up to 14/07/96; full list of members (6 pages)
28 July 1999Return made up to 14/07/97; full list of members (6 pages)
28 July 1999Return made up to 14/07/96; full list of members (6 pages)
28 July 1999Return made up to 14/07/98; full list of members (6 pages)
28 July 1999Return made up to 14/07/99; full list of members (6 pages)
28 July 1999Return made up to 14/07/97; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
1 May 1997Accounts for a small company made up to 30 April 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 April 1996 (6 pages)
14 July 1996Accounts for a small company made up to 30 April 1995 (9 pages)
14 July 1996Accounts for a small company made up to 30 April 1995 (9 pages)
30 June 1995Return made up to 14/07/95; no change of members (6 pages)
30 June 1995Return made up to 14/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
18 April 1990Memorandum and Articles of Association (13 pages)
18 April 1990Memorandum and Articles of Association (13 pages)
7 March 1990Company name changed\certificate issued on 07/03/90 (2 pages)
7 March 1990Company name changed\certificate issued on 07/03/90 (2 pages)
30 December 1988Incorporation (17 pages)
30 December 1988Incorporation (17 pages)