Company NameEuroinvest Capital Limited
DirectorsShirish Pranlal Patel and Tina Patel
Company StatusActive
Company Number02498892
CategoryPrivate Limited Company
Incorporation Date3 May 1990(34 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Shirish Pranlal Patel
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(1 year after company formation)
Appointment Duration33 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Morland Close
Mitcham
Surrey
CR4 3JT
Secretary NameMrs Tina Patel
StatusCurrent
Appointed31 March 2011(20 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressGenerator Business Centre Suite 19
95 Miles Road
Mitcham
Surrey
CR4 3FH
Director NameMrs Tina Patel
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(30 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressGenerator Business Centre Suite 19
95 Miles Road
Mitcham
Surrey
CR4 3FH
Director NameMrs Ansuya Patel
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(1 year after company formation)
Appointment Duration19 years, 11 months (resigned 31 March 2011)
RoleAccounts Executive
Country of ResidenceEngland
Correspondence AddressThe Cabin 27 Morland Close
Mitcham
Surrey
CR4 3JT
Secretary NameMr Shirish Pranlal Patel
NationalityBritish
StatusResigned
Appointed03 May 1991(1 year after company formation)
Appointment Duration19 years, 11 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Morland Close
Mitcham
Surrey
CR4 3JT

Location

Registered AddressGenerator Business Centre Suite 19
95 Miles Road
Mitcham
Surrey
CR4 3FH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

500 at £1Priya-nisha Patel
50.00%
Ordinary
500 at £1Shirish Pranlal Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£88
Cash£9,376
Current Liabilities£9,926

Accounts

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

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

6 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
19 October 2022Register inspection address has been changed from 27 the Cabin 27 Mitcham Surrey CR4 3JT England to Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH (1 page)
18 October 2022Registered office address changed from 27 Morland Close Mitcham CR4 3JT England to Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH on 18 October 2022 (1 page)
27 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 January 2022Register inspection address has been changed from C/O the Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH England to 27 the Cabin 27 Mitcham Surrey CR4 3JT (1 page)
3 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
26 October 2021Registered office address changed from 27 27 Morland Close Mitcham Surrey CR4 3JT United Kingdom to 27 Morland Close Mitcham CR4 3JT on 26 October 2021 (1 page)
25 October 2021Secretary's details changed for Mrs Tina Patel on 25 October 2021 (1 page)
25 October 2021Director's details changed for Mrs Tina Patel on 25 October 2021 (2 pages)
12 October 2021Registered office address changed from The Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH to 27 27 Morland Close Mitcham Surrey CR4 3JT on 12 October 2021 (1 page)
6 July 2021Micro company accounts made up to 31 March 2021 (8 pages)
14 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
28 July 2020Appointment of Mrs Tina Patel as a director on 14 July 2020 (2 pages)
18 May 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
5 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
3 May 2016Secretary's details changed for Mrs Tina Patel on 1 May 2016 (1 page)
3 May 2016Secretary's details changed for Mrs Tina Patel on 1 May 2016 (1 page)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
11 May 2015Register inspection address has been changed from Suite 18 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England to C/O the Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH (1 page)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
11 May 2015Register inspection address has been changed from Suite 18 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England to C/O the Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH (1 page)
22 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 January 2015Registered office address changed from The Generator Business Centre Suite 18 95 Miles Road Mitcham Surrey CR4 3FH to The Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH on 23 January 2015 (1 page)
23 January 2015Registered office address changed from The Generator Business Centre Suite 18 95 Miles Road Mitcham Surrey CR4 3FH to The Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH on 23 January 2015 (1 page)
23 January 2015Registered office address changed from The Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH England to The Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH on 23 January 2015 (1 page)
23 January 2015Registered office address changed from The Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH England to The Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH on 23 January 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Secretary's details changed for Mrs Tina Patel on 1 May 2014 (1 page)
9 May 2014Secretary's details changed for Mrs Tina Coles on 1 May 2014 (1 page)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Secretary's details changed for Mrs Tina Patel on 1 May 2014 (1 page)
9 May 2014Secretary's details changed for Mrs Tina Coles on 1 May 2014 (1 page)
9 May 2014Secretary's details changed for Mrs Tina Coles on 1 May 2014 (1 page)
9 May 2014Secretary's details changed for Mrs Tina Patel on 1 May 2014 (1 page)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
8 May 2012Secretary's details changed for Mrs Tina Coles on 1 January 2012 (2 pages)
8 May 2012Secretary's details changed for Mrs Tina Coles on 1 January 2012 (2 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
8 May 2012Secretary's details changed for Mrs Tina Coles on 1 January 2012 (2 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Register inspection address has been changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT (1 page)
9 May 2011Register inspection address has been changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT (1 page)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
27 April 2011Termination of appointment of Shirish Patel as a secretary (1 page)
27 April 2011Termination of appointment of Ansuya Patel as a director (1 page)
27 April 2011Appointment of Mrs Tina Coles as a secretary (1 page)
27 April 2011Termination of appointment of Shirish Patel as a secretary (1 page)
27 April 2011Termination of appointment of Ansuya Patel as a director (1 page)
27 April 2011Appointment of Mrs Tina Coles as a secretary (1 page)
1 September 2010Registered office address changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 1 September 2010 (1 page)
26 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mrs Ansuya Patel on 3 May 2010 (2 pages)
18 June 2010Director's details changed for Mrs Ansuya Patel on 3 May 2010 (2 pages)
18 June 2010Director's details changed for Mrs Ansuya Patel on 3 May 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2009Return made up to 03/05/09; full list of members (4 pages)
15 June 2009Return made up to 03/05/09; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 May 2008Location of register of members (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Location of debenture register (1 page)
27 May 2008Return made up to 03/05/08; full list of members (4 pages)
27 May 2008Return made up to 03/05/08; full list of members (4 pages)
27 May 2008Location of debenture register (1 page)
27 May 2008Registered office changed on 27/05/2008 from unit 17 earlsfield business centre 9 lydden road london SW18 4LT (1 page)
27 May 2008Registered office changed on 27/05/2008 from unit 17 earlsfield business centre 9 lydden road london SW18 4LT (1 page)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 September 2007Registered office changed on 05/09/07 from: the business village 407 gardiner house 3-9 broomhill road london SW18 4JQ (1 page)
5 September 2007Registered office changed on 05/09/07 from: the business village 407 gardiner house 3-9 broomhill road london SW18 4JQ (1 page)
10 May 2007Return made up to 03/05/07; full list of members (2 pages)
10 May 2007Return made up to 03/05/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006Return made up to 03/05/06; full list of members (3 pages)
4 May 2006Registered office changed on 04/05/06 from: the business village 407 gardiner house broomhill road london SW18 4JQ (1 page)
4 May 2006Location of debenture register (1 page)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Registered office changed on 04/05/06 from: the business village 407 gardiner house broomhill road london SW18 4JQ (1 page)
4 May 2006Location of debenture register (1 page)
4 May 2006Location of register of members (1 page)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Location of register of members (1 page)
4 May 2006Return made up to 03/05/06; full list of members (3 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Return made up to 03/05/05; full list of members (3 pages)
13 May 2005Return made up to 03/05/05; full list of members (3 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 June 2004Return made up to 03/05/04; full list of members (7 pages)
23 June 2004Return made up to 03/05/04; full list of members (7 pages)
24 November 2003Registered office changed on 24/11/03 from: alton house norstead place london SW15 3SA (1 page)
24 November 2003Registered office changed on 24/11/03 from: alton house norstead place london SW15 3SA (1 page)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 June 2003Return made up to 03/05/03; full list of members (7 pages)
30 June 2003Return made up to 03/05/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 May 2002Return made up to 03/05/02; full list of members (7 pages)
15 May 2002Return made up to 03/05/02; full list of members (7 pages)
2 May 2002Registered office changed on 02/05/02 from: the business village 1 down house broomhill road london SW18 4JQ (1 page)
2 May 2002Registered office changed on 02/05/02 from: the business village 1 down house broomhill road london SW18 4JQ (1 page)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 June 2001Return made up to 03/05/01; full list of members (6 pages)
20 June 2001Return made up to 03/05/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 May 2000Return made up to 03/05/00; full list of members (6 pages)
15 May 2000Return made up to 03/05/00; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 May 1999Return made up to 03/05/99; no change of members (4 pages)
22 May 1999Return made up to 03/05/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 June 1998Return made up to 03/05/98; full list of members (6 pages)
29 June 1998Return made up to 03/05/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1998Registered office changed on 07/01/98 from: 25 balham high road london SW12 9AL (1 page)
7 January 1998Registered office changed on 07/01/98 from: 25 balham high road london SW12 9AL (1 page)
15 May 1997Return made up to 03/05/97; full list of members (6 pages)
15 May 1997Return made up to 03/05/97; full list of members (6 pages)
12 May 1997Registered office changed on 12/05/97 from: 122 northcote road battersea london SW11 6QU (1 page)
12 May 1997Registered office changed on 12/05/97 from: 122 northcote road battersea london SW11 6QU (1 page)
2 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 May 1996Return made up to 03/05/96; no change of members (6 pages)
9 May 1996Return made up to 03/05/96; no change of members (6 pages)
23 November 1995Full accounts made up to 31 March 1995 (9 pages)
23 November 1995Full accounts made up to 31 March 1995 (9 pages)
4 May 1995Return made up to 03/05/95; no change of members (4 pages)
4 May 1995Return made up to 03/05/95; no change of members (4 pages)