Ashbourne Road
London
W5 3QP
Director Name | Mr Lye Choon Loh |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1992(2 years after company formation) |
Appointment Duration | 32 years |
Role | Computer Consultants |
Country of Residence | United Kingdom |
Correspondence Address | C/O Eurostop Limited First Floor Tower Building, C 97-107 Uxbridge Road London W5 5TL |
Director Name | Deborah Loh |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Eurostop Limited First Floor Tower Building, C 97-107 Uxbridge Road London W5 5TL |
Director Name | John Nicolas Athanassoula |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 April 1992(2 years after company formation) |
Appointment Duration | 17 years (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 63 Hollybush Road Kingston Thames Surrey KT2 5SD |
Director Name | Clive George |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 September 1992) |
Role | Computer Consultant |
Correspondence Address | 14 The Shrubbery Hemel Hempstead Hertfordshire HP1 2TG |
Secretary Name | Richard Lye Choon Loh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 10 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Godolphin Road Seer Green Beaconsfield Buckinghamshire HP9 2XQ |
Director Name | James Patrick Forde |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 1995(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 1996) |
Role | Software Development |
Correspondence Address | 18a Boston Parade Boston Road Hanwell London W7 2DG |
Director Name | Mr Russell John Boddy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(5 years after company formation) |
Appointment Duration | 24 years, 7 months (resigned 10 December 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodside Road Northwood Middlesex HA6 3QE |
Secretary Name | David Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | Windrift Oakley Lane Chinnor Oxford Oxfordshire OX9 4HT |
Secretary Name | John Nicolas Athanassoula |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 18 December 1998(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | 63 Hollybush Road Kingston Thames Surrey KT2 5SD |
Secretary Name | Mr Russell John Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodside Road Northwood Middlesex HA6 3QE |
Website | eurostop.co.uk |
---|
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
42 at £1 | John Nicolas Athanassoula 6.82% Ordinary |
---|---|
32 at £1 | Anastassios Paul Leventis 5.19% Ordinary |
32 at £1 | Haralambos Kryton Leventis 5.19% Ordinary |
104 at £1 | Louisa A. Leventis 16.88% Ordinary |
103 at £1 | Henry C. Leventis 16.72% Ordinary |
103 at £1 | Nicholas C. Leventis 16.72% Ordinary |
100 at £1 | Ramon Christobal Moss 16.23% Ordinary |
100 at £1 | Richard Lye Choon Loh 16.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,770,957 |
Gross Profit | £1,761,027 |
Net Worth | £1,393,382 |
Cash | £880,097 |
Current Liabilities | £1,084,609 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
13 February 2024 | Change of details for Deborah Loh as a person with significant control on 9 February 2024 (2 pages) |
---|---|
13 February 2024 | Director's details changed for Richard Lye Choon Loh on 9 February 2024 (2 pages) |
13 February 2024 | Director's details changed for Deborah Loh on 9 February 2024 (2 pages) |
2 November 2023 | Total exemption full accounts made up to 31 December 2022 (26 pages) |
11 August 2023 | Confirmation statement made on 10 August 2023 with updates (5 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (26 pages) |
17 August 2022 | Confirmation statement made on 10 August 2022 with updates (5 pages) |
10 November 2021 | Total exemption full accounts made up to 31 December 2020 (26 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with updates (5 pages) |
11 March 2021 | Director's details changed for Deborah Loh on 2 March 2021 (2 pages) |
11 March 2021 | Change of details for Deborah Loh as a person with significant control on 2 March 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 5 March 2021 with updates (5 pages) |
11 March 2021 | Director's details changed for Richard Lye Choon Loh on 2 March 2021 (2 pages) |
23 February 2021 | Total exemption full accounts made up to 31 December 2019 (23 pages) |
10 March 2020 | Confirmation statement made on 5 March 2020 with updates (5 pages) |
23 January 2020 | Notification of Deborah Loh as a person with significant control on 10 December 2019 (2 pages) |
22 January 2020 | Appointment of Deborah Loh as a director on 10 December 2019 (2 pages) |
22 January 2020 | Termination of appointment of Russell John Boddy as a secretary on 10 December 2019 (1 page) |
22 January 2020 | Termination of appointment of Russell John Boddy as a director on 10 December 2019 (1 page) |
22 January 2020 | Withdrawal of a person with significant control statement on 22 January 2020 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (23 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (23 pages) |
27 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 June 2016 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
9 June 2016 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 June 2014 | Total exemption full accounts made up to 31 December 2013 (24 pages) |
9 June 2014 | Total exemption full accounts made up to 31 December 2013 (24 pages) |
13 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
10 June 2013 | Director's details changed (2 pages) |
10 June 2013 | Director's details changed (2 pages) |
3 May 2013 | Registered office address changed from Ibex House 61-65 Baker Street Weybridge Surrey KT13 8AH on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from Ibex House 61-65 Baker Street Weybridge Surrey KT13 8AH on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from Ibex House 61-65 Baker Street Weybridge Surrey KT13 8AH on 3 May 2013 (1 page) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (17 pages) |
14 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
29 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Richard Lye Choon Loh on 25 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Lye Choon Loh on 25 April 2010 (2 pages) |
21 October 2009 | Accounts made up to 31 December 2008 (17 pages) |
21 October 2009 | Accounts made up to 31 December 2008 (17 pages) |
20 May 2009 | Appointment terminated director john athanassoula (1 page) |
20 May 2009 | Appointment terminated director john athanassoula (1 page) |
18 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
18 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
14 August 2008 | Accounts made up to 31 December 2007 (17 pages) |
14 August 2008 | Accounts made up to 31 December 2007 (17 pages) |
11 August 2008 | Auditor's resignation (1 page) |
11 August 2008 | Auditor's resignation (1 page) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Return made up to 25/04/08; full list of members (5 pages) |
13 June 2008 | Return made up to 25/04/08; full list of members (5 pages) |
13 June 2008 | Location of register of members (1 page) |
12 August 2007 | Secretary resigned (1 page) |
12 August 2007 | Secretary resigned (1 page) |
12 August 2007 | New secretary appointed (2 pages) |
12 August 2007 | New secretary appointed (2 pages) |
16 July 2007 | Accounts made up to 31 December 2006 (12 pages) |
16 July 2007 | Accounts made up to 31 December 2006 (12 pages) |
18 May 2007 | Return made up to 25/04/07; full list of members (4 pages) |
18 May 2007 | Return made up to 25/04/07; full list of members (4 pages) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Accounts made up to 31 December 2005 (14 pages) |
11 August 2006 | Accounts made up to 31 December 2005 (14 pages) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Ad 12/05/05--------- £ si 10@1 (2 pages) |
5 June 2006 | Ad 12/05/05--------- £ si 10@1 (2 pages) |
23 May 2006 | Return made up to 25/04/06; full list of members (5 pages) |
23 May 2006 | Return made up to 25/04/06; full list of members (5 pages) |
15 November 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
15 November 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
14 October 2005 | Resolutions
|
14 October 2005 | £ ic 223606/606 29/09/05 £ sr 223000@1=223000 (1 page) |
14 October 2005 | £ ic 223606/606 29/09/05 £ sr 223000@1=223000 (1 page) |
14 October 2005 | Resolutions
|
6 May 2005 | Return made up to 25/04/05; full list of members (5 pages) |
6 May 2005 | Return made up to 25/04/05; full list of members (5 pages) |
31 January 2005 | Accounts made up to 30 June 2004 (14 pages) |
31 January 2005 | Accounts made up to 30 June 2004 (14 pages) |
9 June 2004 | Return made up to 25/04/04; full list of members (9 pages) |
9 June 2004 | Return made up to 25/04/04; full list of members (9 pages) |
15 January 2004 | Accounts made up to 30 June 2003 (14 pages) |
15 January 2004 | Accounts made up to 30 June 2003 (14 pages) |
9 June 2003 | Return made up to 25/04/03; full list of members (9 pages) |
9 June 2003 | Return made up to 25/04/03; full list of members (9 pages) |
12 September 2002 | Accounts made up to 30 June 2002 (14 pages) |
12 September 2002 | Accounts made up to 30 June 2002 (14 pages) |
10 May 2002 | Return made up to 25/04/02; full list of members (9 pages) |
10 May 2002 | Return made up to 25/04/02; full list of members (9 pages) |
20 November 2001 | Nc inc already adjusted 28/06/01 (1 page) |
20 November 2001 | Ad 28/06/01--------- £ si 223000@1=223000 £ ic 606/223606 (2 pages) |
20 November 2001 | Nc inc already adjusted 28/06/01 (1 page) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
20 November 2001 | Ad 28/06/01--------- £ si 223000@1=223000 £ ic 606/223606 (2 pages) |
24 October 2001 | Accounts made up to 30 June 2001 (14 pages) |
24 October 2001 | Accounts made up to 30 June 2001 (14 pages) |
16 May 2001 | Return made up to 25/04/01; full list of members (9 pages) |
16 May 2001 | Return made up to 25/04/01; full list of members (9 pages) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
17 October 2000 | Accounts made up to 30 June 2000 (13 pages) |
17 October 2000 | Accounts made up to 30 June 2000 (13 pages) |
17 May 2000 | Return made up to 25/04/00; full list of members (9 pages) |
17 May 2000 | Return made up to 25/04/00; full list of members (9 pages) |
3 May 2000 | Accounts made up to 30 June 1999 (14 pages) |
3 May 2000 | Accounts made up to 30 June 1999 (14 pages) |
19 May 1999 | Return made up to 25/04/99; full list of members (5 pages) |
19 May 1999 | Return made up to 25/04/99; full list of members (5 pages) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
23 December 1998 | Accounts made up to 30 June 1998 (14 pages) |
23 December 1998 | Accounts made up to 30 June 1998 (14 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
8 May 1998 | Return made up to 25/04/98; no change of members
|
8 May 1998 | Return made up to 25/04/98; no change of members
|
19 December 1997 | Accounts made up to 30 June 1997 (14 pages) |
19 December 1997 | Accounts made up to 30 June 1997 (14 pages) |
12 June 1997 | Return made up to 25/04/97; no change of members (4 pages) |
12 June 1997 | Return made up to 25/04/97; no change of members (4 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Memorandum and Articles of Association (26 pages) |
16 September 1996 | Memorandum and Articles of Association (26 pages) |
16 September 1996 | Resolutions
|
12 September 1996 | Accounts made up to 30 June 1996 (15 pages) |
12 September 1996 | Accounts made up to 30 June 1996 (15 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 May 1996 | Accounts made up to 30 June 1995 (15 pages) |
3 May 1996 | Accounts made up to 30 June 1995 (15 pages) |
26 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
26 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
18 July 1995 | Return made up to 25/04/95; change of members (6 pages) |
18 July 1995 | Return made up to 25/04/95; change of members (6 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: 18 queen anne street london W1M 9LB (1 page) |
17 May 1995 | Ad 10/05/95--------- £ si 300@1=300 £ ic 306/606 (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: 18 queen anne street london W1M 9LB (1 page) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Ad 10/05/95--------- £ si 300@1=300 £ ic 306/606 (2 pages) |
17 May 1995 | New director appointed (2 pages) |
30 April 1995 | Ad 29/03/95--------- £ si 27@1=27 £ ic 279/306 (4 pages) |
30 April 1995 | Ad 29/03/95--------- £ si 27@1=27 £ ic 279/306 (4 pages) |
20 May 1992 | Ad 22/04/92--------- £ si 24@1=24 £ ic 180/204 (2 pages) |
31 July 1991 | Ad 25/06/91--------- £ si 20@1=20 £ ic 135/155 (2 pages) |
8 October 1990 | Ad 14/09/90--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
25 April 1990 | Incorporation (16 pages) |
25 April 1990 | Incorporation (16 pages) |