Company NameEuroshell Limited
DirectorsJayantilal Vishram Patel and Amit Jayantilal Patel
Company StatusActive
Company Number02528557
CategoryPrivate Limited Company
Incorporation Date7 August 1990(33 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jayantilal Vishram Patel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1994(3 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Honister Close
Stanmore
Middlesex
HA7 2EJ
Secretary NameMrs Meena Jayantilal Patel
NationalityBritish
StatusCurrent
Appointed13 January 1994(3 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleClerk
Country of ResidenceEngland
Correspondence Address1 Honister Close
Stanmore
Middx
HA7 2EJ
Director NameMr Amit Jayantilal Patel
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(21 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Honister Close
Stanmore
Middlesex
HA7 2EJ
Director NameMr Chimanlal Vishram Patel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(1 year after company formation)
Appointment Duration18 years, 10 months (resigned 01 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Mount Drive
North Harrow
Harrow
Middlesex
HA2 7RP
Director NameMr Jayantilal Vishram Patel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Honister Close
Stanmore
Middlesex
HA7 2EJ
Secretary NameMr Jayantilal Vishram Patel
NationalityBritish
StatusResigned
Appointed07 August 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 13 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Honister Close
Stanmore
Middlesex
HA7 2EJ
Director NameMrs Meena Jayantilal Patel
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 1994)
RoleClerk
Country of ResidenceEngland
Correspondence Address1 Honister Close
Stanmore
Middx
HA7 2EJ

Contact

Websiteplasticbagswholesale.co.uk
Telephone07 984621533
Telephone regionMobile

Location

Registered AddressC.J.House
99a Cobbold Road
London
NW10 9SL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Shareholders

200 at £1Amit Patel
40.00%
Ordinary
150 at £1Jayantilal Patel
30.00%
Ordinary
150 at £1Meena Jayantilal Patel
30.00%
Ordinary

Financials

Year2014
Net Worth£232,037
Cash£145,665
Current Liabilities£62,689

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 April 2024 (1 month, 1 week ago)
Next Return Due24 April 2025 (11 months, 1 week from now)

Filing History

23 June 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
2 May 2023Appointment of Mrs Meena Jayantilal Patel as a director on 20 April 2023 (2 pages)
13 April 2023Confirmation statement made on 10 April 2023 with updates (3 pages)
13 April 2023Cessation of Jayantilal Vishram Patel as a person with significant control on 13 April 2023 (1 page)
24 June 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
22 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
13 April 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
21 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
16 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
13 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
10 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Notification of Jayantilal Vishram Patel as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Meena Jayantilal Patel as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Jayantilal Vishram Patel as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Meena Jayantilal Patel as a person with significant control on 7 August 2017 (2 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (11 pages)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (11 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500
(5 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500
(5 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500
(5 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 500
(5 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 500
(5 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 500
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 500
(5 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 500
(5 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 500
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
5 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (11 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (11 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
7 December 2011Appointment of Mr Amit Jayantilal Patel as a director (2 pages)
7 December 2011Appointment of Mr Amit Jayantilal Patel as a director (2 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
18 August 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
22 July 2010Termination of appointment of Chimanlal Patel as a director (1 page)
22 July 2010Termination of appointment of Chimanlal Patel as a director (1 page)
25 October 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
25 October 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
11 August 2009Return made up to 07/08/09; full list of members (4 pages)
11 August 2009Return made up to 07/08/09; full list of members (4 pages)
8 September 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
8 September 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
8 August 2008Return made up to 07/08/08; full list of members (4 pages)
8 August 2008Return made up to 07/08/08; full list of members (4 pages)
8 September 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
8 September 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
14 August 2007Return made up to 07/08/07; full list of members (2 pages)
14 August 2007Return made up to 07/08/07; full list of members (2 pages)
9 August 2006Return made up to 07/08/06; full list of members (2 pages)
9 August 2006Return made up to 07/08/06; full list of members (2 pages)
18 July 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
18 July 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
11 August 2005Return made up to 07/08/05; full list of members (2 pages)
11 August 2005Return made up to 07/08/05; full list of members (2 pages)
20 May 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
20 May 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
13 August 2004Return made up to 07/08/04; full list of members (7 pages)
13 August 2004Return made up to 07/08/04; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 August 2003Return made up to 07/08/03; full list of members (7 pages)
19 August 2003Return made up to 07/08/03; full list of members (7 pages)
12 June 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
12 June 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
14 August 2002Return made up to 07/08/02; full list of members (7 pages)
14 August 2002Return made up to 07/08/02; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
26 July 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
21 August 2001Return made up to 07/08/01; full list of members (6 pages)
21 August 2001Return made up to 07/08/01; full list of members (6 pages)
17 July 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
17 July 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
17 August 2000Return made up to 07/08/00; full list of members (6 pages)
17 August 2000Return made up to 07/08/00; full list of members (6 pages)
17 July 2000Full accounts made up to 31 January 2000 (13 pages)
17 July 2000Full accounts made up to 31 January 2000 (13 pages)
12 October 1999Full accounts made up to 31 January 1999 (12 pages)
12 October 1999Full accounts made up to 31 January 1999 (12 pages)
18 August 1999Return made up to 07/08/99; no change of members (4 pages)
18 August 1999Return made up to 07/08/99; no change of members (4 pages)
19 August 1998Full accounts made up to 31 January 1998 (12 pages)
19 August 1998Full accounts made up to 31 January 1998 (12 pages)
14 August 1998Return made up to 07/08/98; full list of members (6 pages)
14 August 1998Return made up to 07/08/98; full list of members (6 pages)
5 September 1997Full accounts made up to 31 January 1997 (13 pages)
5 September 1997Full accounts made up to 31 January 1997 (13 pages)
14 August 1997Return made up to 07/08/97; no change of members (4 pages)
14 August 1997Return made up to 07/08/97; no change of members (4 pages)
15 August 1996Full accounts made up to 31 January 1996 (12 pages)
15 August 1996Return made up to 07/08/96; no change of members (4 pages)
15 August 1996Return made up to 07/08/96; no change of members (4 pages)
15 August 1996Full accounts made up to 31 January 1996 (12 pages)
22 May 1995Full accounts made up to 31 January 1995 (12 pages)
22 May 1995Full accounts made up to 31 January 1995 (12 pages)