Company NameEurotents (UK) Limited
Company StatusActive
Company Number02578630
CategoryPrivate Limited Company
Incorporation Date31 January 1991(33 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jaswant Khimji Jilka
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(28 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Aintree Road
Perivale
Greenford
UB6 7LA
Director NameMrs Meena Jaswant Jilka
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(28 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Aintree Road
Perivale
Greenford
UB6 7LA
Director NameMr Mitesh Jaswant Jilka
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(28 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Aintree Road
Perivale
Greenford
UB6 7LA
Director NameMr Shailendra Raichand Shah
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years after company formation)
Appointment Duration26 years, 11 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Manor Orley Farm Road
Harrow -On-Hill
Middlesex
HA1 3PE
Secretary NameRita Shah Logue
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address15b Woodside
Wimbledon
London
SW19 7AR
Secretary NameShreelekha Shailendra Shah
NationalityBritish
StatusResigned
Appointed01 November 1998(7 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 10 January 2020)
RoleCompany Director
Correspondence AddressGolden Manor
Orley Farm Road
Harrow-On-Hill
Middlesex
HA1 3PE
Director NameMr Neil Shailendra Shah
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(19 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Aintree Road
Perivale
Greenford
UB6 7LA

Contact

Websitestonemasters.co.uk
Email address[email protected]
Telephone020 85668222
Telephone regionLondon

Location

Registered Address8 Aintree Road
Perivale
Greenford
UB6 7LA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

250k at £1Neil Shah
49.99%
Ordinary
125k at £1Shailendra Raichand Shah
25.00%
Ordinary
125k at £1Shreelekha Shailendra Shah
25.00%
Ordinary
30 at £1Bijal Shah
0.01%
Ordinary B
30 at £1Shreelekha Shailendra Shah
0.01%
Ordinary B
20 at £1Neil Shah
0.00%
Ordinary B
20 at £1Shailendra Raichand Shah
0.00%
Ordinary B

Financials

Year2014
Net Worth£880,861
Cash£205,605
Current Liabilities£303,286

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

6 January 2000Delivered on: 7 January 2000
Satisfied on: 20 November 2014
Persons entitled:
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land hereditaments and premises situate and k/a f/h land and buildings situate at and k/a 8 aintree road perivale middlesex t/no;-MX45962 together with fixtures fittings plant and machinery.
Fully Satisfied
14 October 1999Delivered on: 26 October 1999
Satisfied on: 20 November 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 8 aintree road perivale middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 October 1999Delivered on: 23 October 1999
Satisfied on: 20 November 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 October 1991Delivered on: 29 October 1991
Satisfied on: 6 February 2001
Persons entitled: Meghraj Bank Limted

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 wadsworth road perivale middlesex t/n MX120750 together with the beneficial interest and goodwill of the company in the trade or business (if any) carried on at the property.
Fully Satisfied
21 July 1992Delivered on: 24 July 1992
Satisfied on: 7 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us $18,400 together with interest accrued now or to be held by the bank on an account no:140/1/03351955 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

19 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
12 February 2020Appointment of Mrs Meena Jaswant Jilka as a director on 10 January 2020 (2 pages)
12 February 2020Appointment of Mr Mitesh Jaswant Jilka as a director on 10 January 2020 (2 pages)
12 February 2020Termination of appointment of Shreelekha Shailendra Shah as a secretary on 10 January 2020 (1 page)
12 February 2020Termination of appointment of Shailendra Raichand Shah as a director on 10 January 2020 (1 page)
12 February 2020Termination of appointment of Neil Shailendra Shah as a director on 10 January 2020 (1 page)
12 February 2020Appointment of Mr Jaswant Khimji Jilka as a director on 10 January 2020 (2 pages)
12 February 2020Notification of Euro Sheet Metal Limited as a person with significant control on 10 January 2020 (2 pages)
12 February 2020Cessation of Neil Shailendra Shah as a person with significant control on 10 January 2020 (1 page)
27 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 June 2018Director's details changed for Mr Neil Shailendra Shah on 31 May 2018 (2 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500,100
(6 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500,100
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 500,100
(6 pages)
3 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 500,100
(6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Satisfaction of charge 4 in full (2 pages)
20 November 2014Satisfaction of charge 3 in full (1 page)
20 November 2014Satisfaction of charge 3 in full (1 page)
20 November 2014Satisfaction of charge 5 in full (1 page)
20 November 2014Satisfaction of charge 5 in full (1 page)
20 November 2014Satisfaction of charge 4 in full (2 pages)
4 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 17/03/2014
(6 pages)
4 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 17/03/2014
(6 pages)
24 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 500,000
  • ANNOTATION A second filed SH01 was registered on 04/04/2014
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 500,000
  • ANNOTATION A second filed SH01 was registered on 04/04/2014
(4 pages)
12 March 2014Annual return made up to 31 January 2014 with a full list of shareholders (5 pages)
12 March 2014Annual return made up to 31 January 2014 with a full list of shareholders (5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
17 December 2010Appointment of Mr Neil Shah as a director (2 pages)
17 December 2010Appointment of Mr Neil Shah as a director (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Director's details changed for Shailendra Raichand Shah on 31 January 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Shailendra Raichand Shah on 31 January 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 31/01/09; full list of members (3 pages)
19 March 2009Return made up to 31/01/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2008Return made up to 31/01/08; full list of members (3 pages)
16 April 2008Return made up to 31/01/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 31/01/07; full list of members (2 pages)
12 March 2007Return made up to 31/01/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Return made up to 31/01/06; full list of members (2 pages)
23 August 2006Return made up to 31/01/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 February 2005Return made up to 31/01/05; full list of members (2 pages)
11 February 2005Return made up to 31/01/05; full list of members (2 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 February 2004Return made up to 31/01/04; full list of members (6 pages)
28 February 2004Return made up to 31/01/04; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 April 2003Return made up to 31/01/03; full list of members (6 pages)
9 April 2003Return made up to 31/01/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 May 2002Return made up to 31/01/02; full list of members (5 pages)
15 May 2002Return made up to 31/01/02; full list of members (5 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
10 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 March 2000Return made up to 31/01/00; full list of members (6 pages)
6 March 2000Return made up to 31/01/00; full list of members (6 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
18 August 1999Ad 12/08/99--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
18 August 1999Ad 12/08/99--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
15 July 1999£ nc 100000/1000000 05/07/99 (2 pages)
15 July 1999£ nc 100000/1000000 05/07/99 (2 pages)
1 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 February 1999Return made up to 31/01/99; no change of members (4 pages)
8 February 1999Return made up to 31/01/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 November 1998New secretary appointed (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998New secretary appointed (1 page)
9 February 1998Return made up to 31/01/98; full list of members (5 pages)
9 February 1998Return made up to 31/01/98; full list of members (5 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 September 1997Secretary's particulars changed (1 page)
30 September 1997Secretary's particulars changed (1 page)
6 February 1997Return made up to 31/01/97; no change of members (4 pages)
6 February 1997Return made up to 31/01/97; no change of members (4 pages)
8 July 1996Full accounts made up to 31 March 1996 (10 pages)
8 July 1996Full accounts made up to 31 March 1996 (10 pages)
27 February 1996Return made up to 31/01/96; full list of members (6 pages)
27 February 1996Return made up to 31/01/96; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)