Company NameEurope Estates Limited
DirectorMaria Teresa Carosella Cipolloni
Company StatusActive
Company Number02580349
CategoryPrivate Limited Company
Incorporation Date6 February 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 NameMaria Teresa Carosella Cipolloni
Date of BirthJune 1939 (Born 84 years ago)
NationalityItalian
StatusCurrent
Appointed25 June 2002(11 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleRetired
Country of ResidenceItaly
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Secretary NameBentinck Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2011(20 years, 9 months after company formation)
Appointment Duration12 years, 5 months
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Tujalli Koser Zaman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Hillway
Kingsbury
London
NW9 7LS
Secretary NameShuja-Uz Zaman
NationalityBritish
StatusResigned
Appointed06 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hillway
Kingsbury
London
NW9 7LS
Director NameGianfranco Fianco
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed15 March 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 1993)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address44 Grange Park
Ealing
London
W5 3PR
Director NameGabriele Balemi
Date of BirthAugust 1940 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed14 September 1993(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 June 2002)
RoleEconomist
Correspondence AddressVia Orbisana
Breganzona
Ticino Switzerland 6932
Director NameAntonio Soldati
Date of BirthFebruary 1937 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed14 September 1993(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 June 2002)
RoleEconomist
Correspondence AddressIl Ronco
Neggio
Ticino, 6991 Switzerland
Foreign
Director NameAmanda Jayne Behar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2003)
RoleSecretary
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed14 September 1993(2 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 21 November 2011)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameFinnigen Limited (Corporation)
StatusResigned
Appointed20 October 2003(12 years, 8 months after company formation)
Appointment Duration4 months (resigned 18 February 2004)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF

Contact

Websiteeuropestates.co.uk

Location

Registered AddressSuite 121 Viglen House
Alperton Lane, Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8k at £1Maria Teresa Carosella Cipolloni
80.00%
Ordinary
1000 at £1Edoardo Cipolloni
10.00%
Ordinary
1000 at £1Raffaella Gigliola Cipolloni
10.00%
Ordinary

Financials

Year2014
Net Worth-£106,241
Cash£26
Current Liabilities£815,119

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2023 (1 year, 2 months ago)
Next Return Due20 February 2024 (overdue)

Filing History

28 November 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023 (1 page)
4 April 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
7 December 2022Compulsory strike-off action has been discontinued (1 page)
6 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
27 April 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 May 2018Compulsory strike-off action has been discontinued (1 page)
2 May 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
22 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 April 2017Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley HA0 1HD United Kingdom to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley HA0 1HD on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley HA0 1HD United Kingdom to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley HA0 1HD on 4 April 2017 (1 page)
23 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
20 May 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000
(3 pages)
20 May 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(3 pages)
30 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(3 pages)
30 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(3 pages)
9 July 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(3 pages)
9 July 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(3 pages)
9 July 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(3 pages)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 February 2013Director's details changed for Maria Teresa Carosella Cipolloni on 6 February 2013 (2 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
8 February 2013Director's details changed for Maria Teresa Carosella Cipolloni on 6 February 2013 (2 pages)
8 February 2013Director's details changed for Maria Teresa Carosella Cipolloni on 6 February 2013 (2 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
22 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
23 November 2011Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
23 November 2011Appointment of Bentinck Secretaries Limited as a secretary (2 pages)
23 November 2011Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
23 November 2011Appointment of Bentinck Secretaries Limited as a secretary (2 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Director's details changed for Maria Teresa Carosella Cipolloni on 6 February 2010 (2 pages)
14 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Maria Teresa Carosella Cipolloni on 6 February 2010 (2 pages)
14 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Sceptre Consultants Limited on 6 February 2010 (2 pages)
14 April 2010Secretary's details changed for Sceptre Consultants Limited on 6 February 2010 (2 pages)
14 April 2010Director's details changed for Maria Teresa Carosella Cipolloni on 6 February 2010 (2 pages)
14 April 2010Secretary's details changed for Sceptre Consultants Limited on 6 February 2010 (2 pages)
1 September 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
1 September 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
6 February 2009Return made up to 06/02/09; full list of members (3 pages)
6 February 2009Return made up to 06/02/09; full list of members (3 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
14 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 March 2007Return made up to 06/02/07; full list of members (6 pages)
10 March 2007Return made up to 06/02/07; full list of members (6 pages)
22 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 February 2006Return made up to 06/02/06; full list of members (6 pages)
24 February 2006Return made up to 06/02/06; full list of members (6 pages)
27 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
27 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 April 2005Return made up to 06/02/05; full list of members (6 pages)
29 April 2005Return made up to 06/02/05; full list of members (6 pages)
25 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 May 2004Return made up to 06/02/04; full list of members (5 pages)
7 May 2004Return made up to 06/02/04; full list of members (5 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
11 March 2003Return made up to 06/02/03; full list of members (7 pages)
11 March 2003Return made up to 06/02/03; full list of members (7 pages)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
2 April 2002Return made up to 06/02/02; full list of members (6 pages)
2 April 2002Return made up to 06/02/02; full list of members (6 pages)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
29 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
29 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
29 March 2001Return made up to 06/02/01; full list of members (7 pages)
29 March 2001Return made up to 06/02/01; full list of members (7 pages)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
23 October 2000Full accounts made up to 31 December 1999 (8 pages)
23 October 2000Full accounts made up to 31 December 1999 (8 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
19 July 2000Amended full accounts made up to 31 December 1997 (9 pages)
19 July 2000Amended full accounts made up to 31 December 1997 (9 pages)
29 June 2000Amended full accounts made up to 31 December 1996 (9 pages)
29 June 2000Full accounts made up to 31 December 1998 (8 pages)
29 June 2000Amended full accounts made up to 31 December 1996 (9 pages)
29 June 2000Full accounts made up to 31 December 1998 (8 pages)
7 April 2000Return made up to 06/02/00; full list of members (7 pages)
7 April 2000Return made up to 06/02/00; full list of members (7 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 February 1999Return made up to 06/02/99; no change of members (4 pages)
22 February 1999Return made up to 06/02/99; no change of members (4 pages)
25 November 1998Full accounts made up to 31 December 1997 (10 pages)
25 November 1998Full accounts made up to 31 December 1997 (10 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
5 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
13 February 1998Return made up to 06/02/98; no change of members (4 pages)
13 February 1998Return made up to 06/02/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 December 1996 (10 pages)
4 February 1998Full accounts made up to 31 December 1996 (10 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 March 1997Return made up to 06/02/97; full list of members (6 pages)
3 March 1997Return made up to 06/02/97; full list of members (6 pages)
24 June 1996Full accounts made up to 31 December 1995 (10 pages)
24 June 1996Full accounts made up to 31 December 1995 (10 pages)
21 May 1996Full accounts made up to 31 December 1994 (10 pages)
21 May 1996Full accounts made up to 31 December 1994 (10 pages)
13 April 1996Return made up to 06/02/96; no change of members (4 pages)
13 April 1996Return made up to 06/02/96; no change of members (4 pages)
24 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
24 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
23 March 1995Return made up to 06/02/95; no change of members (4 pages)
23 March 1995Return made up to 06/02/95; no change of members (4 pages)
6 February 1991Incorporation (13 pages)
6 February 1991Incorporation (13 pages)