Company NameEurostop Limited
Company StatusActive
Company Number02495589
CategoryPrivate Limited Company
Incorporation Date25 April 1990(34 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Lye Choon Loh
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(2 years after company formation)
Appointment Duration32 years
RoleComputer Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eurostop Limited West Africa House
Ashbourne Road
London
W5 3QP
Director NameMr Lye Choon Loh
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(2 years after company formation)
Appointment Duration32 years
RoleComputer Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eurostop Limited First Floor Tower Building, C
97-107 Uxbridge Road
London
W5 5TL
Director NameDeborah Loh
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(29 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eurostop Limited First Floor Tower Building, C
97-107 Uxbridge Road
London
W5 5TL
Director NameJohn Nicolas Athanassoula
Date of BirthApril 1940 (Born 84 years ago)
NationalityGreek
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration17 years (resigned 12 May 2009)
RoleCompany Director
Correspondence Address63 Hollybush Road
Kingston Thames
Surrey
KT2 5SD
Director NameClive George
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 02 September 1992)
RoleComputer Consultant
Correspondence Address14 The Shrubbery
Hemel Hempstead
Hertfordshire
HP1 2TG
Secretary NameRichard Lye Choon Loh
NationalityBritish
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration3 years (resigned 10 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Godolphin Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XQ
Director NameJames Patrick Forde
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed10 May 1995(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 1996)
RoleSoftware Development
Correspondence Address18a Boston Parade
Boston Road
Hanwell
London
W7 2DG
Director NameMr Russell John Boddy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(5 years after company formation)
Appointment Duration24 years, 7 months (resigned 10 December 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodside Road
Northwood
Middlesex
HA6 3QE
Secretary NameDavid Carpenter
NationalityBritish
StatusResigned
Appointed10 May 1995(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 1998)
RoleCompany Director
Correspondence AddressWindrift
Oakley Lane Chinnor
Oxford
Oxfordshire
OX9 4HT
Secretary NameJohn Nicolas Athanassoula
NationalityGreek
StatusResigned
Appointed18 December 1998(8 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 July 2007)
RoleCompany Director
Correspondence Address63 Hollybush Road
Kingston Thames
Surrey
KT2 5SD
Secretary NameMr Russell John Boddy
NationalityBritish
StatusResigned
Appointed25 July 2007(17 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodside Road
Northwood
Middlesex
HA6 3QE

Contact

Websiteeurostop.co.uk

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

42 at £1John Nicolas Athanassoula
6.82%
Ordinary
32 at £1Anastassios Paul Leventis
5.19%
Ordinary
32 at £1Haralambos Kryton Leventis
5.19%
Ordinary
104 at £1Louisa A. Leventis
16.88%
Ordinary
103 at £1Henry C. Leventis
16.72%
Ordinary
103 at £1Nicholas C. Leventis
16.72%
Ordinary
100 at £1Ramon Christobal Moss
16.23%
Ordinary
100 at £1Richard Lye Choon Loh
16.23%
Ordinary

Financials

Year2014
Turnover£4,770,957
Gross Profit£1,761,027
Net Worth£1,393,382
Cash£880,097
Current Liabilities£1,084,609

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

13 February 2024Change of details for Deborah Loh as a person with significant control on 9 February 2024 (2 pages)
13 February 2024Director's details changed for Richard Lye Choon Loh on 9 February 2024 (2 pages)
13 February 2024Director's details changed for Deborah Loh on 9 February 2024 (2 pages)
2 November 2023Total exemption full accounts made up to 31 December 2022 (26 pages)
11 August 2023Confirmation statement made on 10 August 2023 with updates (5 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (26 pages)
17 August 2022Confirmation statement made on 10 August 2022 with updates (5 pages)
10 November 2021Total exemption full accounts made up to 31 December 2020 (26 pages)
10 August 2021Confirmation statement made on 10 August 2021 with updates (5 pages)
11 March 2021Director's details changed for Deborah Loh on 2 March 2021 (2 pages)
11 March 2021Change of details for Deborah Loh as a person with significant control on 2 March 2021 (2 pages)
11 March 2021Confirmation statement made on 5 March 2021 with updates (5 pages)
11 March 2021Director's details changed for Richard Lye Choon Loh on 2 March 2021 (2 pages)
23 February 2021Total exemption full accounts made up to 31 December 2019 (23 pages)
10 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
23 January 2020Notification of Deborah Loh as a person with significant control on 10 December 2019 (2 pages)
22 January 2020Appointment of Deborah Loh as a director on 10 December 2019 (2 pages)
22 January 2020Termination of appointment of Russell John Boddy as a secretary on 10 December 2019 (1 page)
22 January 2020Termination of appointment of Russell John Boddy as a director on 10 December 2019 (1 page)
22 January 2020Withdrawal of a person with significant control statement on 22 January 2020 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (23 pages)
27 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 616
(6 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 616
(6 pages)
23 November 2015Registered 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 2015Registered 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 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 616
(6 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 616
(6 pages)
9 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 616
(6 pages)
9 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 616
(6 pages)
9 June 2014Total exemption full accounts made up to 31 December 2013 (24 pages)
9 June 2014Total exemption full accounts made up to 31 December 2013 (24 pages)
13 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
10 June 2013Director's details changed (2 pages)
10 June 2013Director's details changed (2 pages)
3 May 2013Registered office address changed from Ibex House 61-65 Baker Street Weybridge Surrey KT13 8AH on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Ibex House 61-65 Baker Street Weybridge Surrey KT13 8AH on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Ibex House 61-65 Baker Street Weybridge Surrey KT13 8AH on 3 May 2013 (1 page)
2 October 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
14 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
29 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
2 October 2010Accounts made up to 31 December 2009 (16 pages)
2 October 2010Accounts made up to 31 December 2009 (16 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Richard Lye Choon Loh on 25 April 2010 (2 pages)
24 May 2010Director's details changed for Richard Lye Choon Loh on 25 April 2010 (2 pages)
21 October 2009Accounts made up to 31 December 2008 (17 pages)
21 October 2009Accounts made up to 31 December 2008 (17 pages)
20 May 2009Appointment terminated director john athanassoula (1 page)
20 May 2009Appointment terminated director john athanassoula (1 page)
18 May 2009Return made up to 25/04/09; full list of members (5 pages)
18 May 2009Return made up to 25/04/09; full list of members (5 pages)
14 August 2008Accounts made up to 31 December 2007 (17 pages)
14 August 2008Accounts made up to 31 December 2007 (17 pages)
11 August 2008Auditor's resignation (1 page)
11 August 2008Auditor's resignation (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Return made up to 25/04/08; full list of members (5 pages)
13 June 2008Return made up to 25/04/08; full list of members (5 pages)
13 June 2008Location of register of members (1 page)
12 August 2007Secretary resigned (1 page)
12 August 2007Secretary resigned (1 page)
12 August 2007New secretary appointed (2 pages)
12 August 2007New secretary appointed (2 pages)
16 July 2007Accounts made up to 31 December 2006 (12 pages)
16 July 2007Accounts made up to 31 December 2006 (12 pages)
18 May 2007Return made up to 25/04/07; full list of members (4 pages)
18 May 2007Return made up to 25/04/07; full list of members (4 pages)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Accounts made up to 31 December 2005 (14 pages)
11 August 2006Accounts made up to 31 December 2005 (14 pages)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Ad 12/05/05--------- £ si 10@1 (2 pages)
5 June 2006Ad 12/05/05--------- £ si 10@1 (2 pages)
23 May 2006Return made up to 25/04/06; full list of members (5 pages)
23 May 2006Return made up to 25/04/06; full list of members (5 pages)
15 November 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
15 November 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
14 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
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 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 May 2005Return made up to 25/04/05; full list of members (5 pages)
6 May 2005Return made up to 25/04/05; full list of members (5 pages)
31 January 2005Accounts made up to 30 June 2004 (14 pages)
31 January 2005Accounts made up to 30 June 2004 (14 pages)
9 June 2004Return made up to 25/04/04; full list of members (9 pages)
9 June 2004Return made up to 25/04/04; full list of members (9 pages)
15 January 2004Accounts made up to 30 June 2003 (14 pages)
15 January 2004Accounts made up to 30 June 2003 (14 pages)
9 June 2003Return made up to 25/04/03; full list of members (9 pages)
9 June 2003Return made up to 25/04/03; full list of members (9 pages)
12 September 2002Accounts made up to 30 June 2002 (14 pages)
12 September 2002Accounts made up to 30 June 2002 (14 pages)
10 May 2002Return made up to 25/04/02; full list of members (9 pages)
10 May 2002Return made up to 25/04/02; full list of members (9 pages)
20 November 2001Nc inc already adjusted 28/06/01 (1 page)
20 November 2001Ad 28/06/01--------- £ si 223000@1=223000 £ ic 606/223606 (2 pages)
20 November 2001Nc inc already adjusted 28/06/01 (1 page)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 November 2001Ad 28/06/01--------- £ si 223000@1=223000 £ ic 606/223606 (2 pages)
24 October 2001Accounts made up to 30 June 2001 (14 pages)
24 October 2001Accounts made up to 30 June 2001 (14 pages)
16 May 2001Return made up to 25/04/01; full list of members (9 pages)
16 May 2001Return made up to 25/04/01; full list of members (9 pages)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
17 October 2000Accounts made up to 30 June 2000 (13 pages)
17 October 2000Accounts made up to 30 June 2000 (13 pages)
17 May 2000Return made up to 25/04/00; full list of members (9 pages)
17 May 2000Return made up to 25/04/00; full list of members (9 pages)
3 May 2000Accounts made up to 30 June 1999 (14 pages)
3 May 2000Accounts made up to 30 June 1999 (14 pages)
19 May 1999Return made up to 25/04/99; full list of members (5 pages)
19 May 1999Return made up to 25/04/99; full list of members (5 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999New secretary appointed (2 pages)
23 December 1998Accounts made up to 30 June 1998 (14 pages)
23 December 1998Accounts made up to 30 June 1998 (14 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
8 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 December 1997Accounts made up to 30 June 1997 (14 pages)
19 December 1997Accounts made up to 30 June 1997 (14 pages)
12 June 1997Return made up to 25/04/97; no change of members (4 pages)
12 June 1997Return made up to 25/04/97; no change of members (4 pages)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1996Memorandum and Articles of Association (26 pages)
16 September 1996Memorandum and Articles of Association (26 pages)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 September 1996Accounts made up to 30 June 1996 (15 pages)
12 September 1996Accounts made up to 30 June 1996 (15 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 May 1996Accounts made up to 30 June 1995 (15 pages)
3 May 1996Accounts made up to 30 June 1995 (15 pages)
26 April 1996Return made up to 25/04/96; full list of members (6 pages)
26 April 1996Return made up to 25/04/96; full list of members (6 pages)
18 July 1995Return made up to 25/04/95; change of members (6 pages)
18 July 1995Return made up to 25/04/95; change of members (6 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: 18 queen anne street london W1M 9LB (1 page)
17 May 1995Ad 10/05/95--------- £ si 300@1=300 £ ic 306/606 (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: 18 queen anne street london W1M 9LB (1 page)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
17 May 1995Ad 10/05/95--------- £ si 300@1=300 £ ic 306/606 (2 pages)
17 May 1995New director appointed (2 pages)
30 April 1995Ad 29/03/95--------- £ si 27@1=27 £ ic 279/306 (4 pages)
30 April 1995Ad 29/03/95--------- £ si 27@1=27 £ ic 279/306 (4 pages)
20 May 1992Ad 22/04/92--------- £ si 24@1=24 £ ic 180/204 (2 pages)
31 July 1991Ad 25/06/91--------- £ si 20@1=20 £ ic 135/155 (2 pages)
8 October 1990Ad 14/09/90--------- £ si 30@1=30 £ ic 100/130 (2 pages)
25 April 1990Incorporation (16 pages)
25 April 1990Incorporation (16 pages)