Company NameEuroregal Enterprises Limited
Company StatusActive
Company Number02663704
CategoryPrivate Limited Company
Incorporation Date18 November 1991(32 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDimitrios Ambatzis
Date of BirthMarch 1943 (Born 81 years ago)
NationalityGreek
StatusCurrent
Appointed18 November 1992(1 year after company formation)
Appointment Duration31 years, 4 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Cumberland Street
London
SW1V 4NB
Director NameMr Charles Charalambous
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1992(1 year after company formation)
Appointment Duration31 years, 4 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Friars Place Lane
London
W3 7AQ
Secretary NameDimitrios Ambatzis
NationalityGreek
StatusCurrent
Appointed18 November 1992(1 year after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Cumberland Street
London
SW1V 4NB
Director NamePanagiotis Mantouvalos
Date of BirthMay 1976 (Born 47 years ago)
NationalityGreek
StatusCurrent
Appointed08 January 2004(12 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleShip Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Arthur Court
Queensway
London
W2 5HW
Director NameEvangelia Mantouvalou
Date of BirthJune 1978 (Born 45 years ago)
NationalityGreek
StatusCurrent
Appointed08 January 2004(12 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RolePostgraduate
Country of ResidenceUnited Kingdom
Correspondence Address12 Lysander Court
Portsmouth
Hampshire
PO1 3TB
Director NameDr Charilaos Mantouvalos
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityGreek
StatusResigned
Appointed06 April 1992(4 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 08 January 2004)
RoleDoctor
Correspondence AddressMitroou 9
Piraeus 18537
Greece
Foreign

Location

Registered Address171 Ballards Lane
Finchley
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Evangelia Mantouvalou
25.00%
Ordinary
100 at £1Panagiotis Mantouvalos
25.00%
Ordinary
50 at £1Androula Charalambous
12.50%
Ordinary
50 at £1Maria Ambatzis
12.50%
Ordinary
50 at £1Nicholas Ambatzis
12.50%
Ordinary
50 at £1Philipos Charalambous
12.50%
Ordinary

Financials

Year2014
Net Worth£585,151
Cash£19,056
Current Liabilities£51,855

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Charges

20 July 2018Delivered on: 12 December 2018
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 2 birkbeck avenue london.
Outstanding
20 July 2018Delivered on: 7 August 2018
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 20 harriers close florence road london.
Outstanding
12 June 2000Delivered on: 14 June 2000
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 225 falloden way london NW11 t/n NGL615180 and the leasehold land at the front of the said property t/n NGL665839 together with all contracts. Undertaking and all property and assets.
Outstanding
11 March 1998Delivered on: 18 March 1998
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: By way of legal mortgage f/h 14 the broadway gunnersbury lane london W3. By way of floating charge all its undertakings and all its other property assets and rights whatsoever (and wheresoever situate). T/n-AGL42983.. See the mortgage charge document for full details.
Outstanding
11 March 1998Delivered on: 18 March 1998
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: By way of legal mortgage f/h 13 the broadway gunnersbury lane london W3 t/n-AGL21178. Floating charge over all its undertakings and all its other property assets and rights whatsoever (and wheresoever situate).. See the mortgage charge document for full details.
Outstanding
1 April 1996Delivered on: 4 April 1996
Persons entitled: National Bank of Greece Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 13 the broadway gunnersbury lane acton t/no.AGL21178 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 March 1996Delivered on: 16 March 1996
Persons entitled: National Bank of Greece S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 14 the broadway, gunnersbury lane, acton t/no: AGL42983. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 April 1993Delivered on: 30 April 1993
Persons entitled: Commercial Bank of London PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/as 2 birrbeck avenue london W3 t/no ngl 7687.
Outstanding
21 April 1993Delivered on: 30 April 1993
Persons entitled: Commercial Bank of London PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All l/h property k/as 13 sentinel square brent street hendon london NW4 t/no ngl 704178.
Outstanding

Filing History

5 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
12 December 2018Registration of a charge with Charles court order to extend. Charge code 026637040009, created on 20 July 2018 (26 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 August 2018Registration of charge 026637040008, created on 20 July 2018 (23 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 July 2017Notification of Panagiotis Mantouvalos as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Panagiotis Mantouvalos as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
10 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 400
(8 pages)
24 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 400
(8 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 400
(8 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 400
(8 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 400
(8 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 400
(8 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 400
(8 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 400
(8 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
5 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 400
(3 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
5 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 400
(3 pages)
5 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 400
(3 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 December 2009Director's details changed for Dimitrios Ambatzis on 18 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Charles Charalambous on 18 November 2009 (2 pages)
18 December 2009Director's details changed for Panagiotis Mantouvalos on 18 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Charles Charalambous on 18 November 2009 (2 pages)
18 December 2009Director's details changed for Dimitrios Ambatzis on 18 November 2009 (2 pages)
18 December 2009Director's details changed for Evangelia Mantouvalou on 18 November 2009 (2 pages)
18 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Evangelia Mantouvalou on 18 November 2009 (2 pages)
18 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Panagiotis Mantouvalos on 18 November 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Return made up to 18/11/08; full list of members (5 pages)
16 March 2009Return made up to 18/11/08; full list of members (5 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 March 2008Return made up to 18/11/07; full list of members (5 pages)
4 March 2008Return made up to 18/11/07; full list of members (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 January 2007Return made up to 18/11/06; full list of members (9 pages)
20 January 2007Return made up to 18/11/06; full list of members (9 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2005Return made up to 18/11/05; full list of members (9 pages)
17 November 2005Return made up to 18/11/05; full list of members (9 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
12 November 2004Return made up to 18/11/04; full list of members (9 pages)
12 November 2004Return made up to 18/11/04; full list of members (9 pages)
1 February 2004New director appointed (2 pages)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
25 January 2004Return made up to 18/11/03; full list of members (8 pages)
25 January 2004Return made up to 18/11/03; full list of members (8 pages)
25 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
25 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
15 January 2003Return made up to 18/11/02; full list of members (7 pages)
15 January 2003Return made up to 18/11/02; full list of members (7 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
11 December 2001Return made up to 18/11/01; full list of members (7 pages)
11 December 2001Return made up to 18/11/01; full list of members (7 pages)
26 July 2001Partial exemption accounts made up to 31 March 2001 (12 pages)
26 July 2001Partial exemption accounts made up to 31 March 2001 (12 pages)
28 February 2001Return made up to 18/11/00; full list of members (7 pages)
28 February 2001Return made up to 18/11/00; full list of members (7 pages)
15 August 2000Full accounts made up to 30 November 1999 (12 pages)
15 August 2000Full accounts made up to 30 November 1999 (12 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
10 March 2000Return made up to 18/11/99; full list of members (7 pages)
10 March 2000Return made up to 18/11/99; full list of members (7 pages)
3 March 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
3 March 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
14 April 1999Return made up to 18/11/98; no change of members (4 pages)
14 April 1999Return made up to 18/11/98; no change of members (4 pages)
12 April 1999Full accounts made up to 30 November 1998 (11 pages)
12 April 1999Full accounts made up to 30 November 1998 (11 pages)
24 April 1998Return made up to 18/11/97; no change of members (4 pages)
24 April 1998Return made up to 18/11/97; no change of members (4 pages)
24 March 1998Full accounts made up to 30 November 1997 (11 pages)
24 March 1998Full accounts made up to 30 November 1997 (11 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
4 April 1997Full accounts made up to 30 November 1996 (11 pages)
4 April 1997Full accounts made up to 30 November 1996 (11 pages)
28 November 1996Return made up to 18/11/96; full list of members (6 pages)
28 November 1996Return made up to 18/11/96; full list of members (6 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
23 April 1996Full accounts made up to 30 November 1995 (8 pages)
23 April 1996Full accounts made up to 30 November 1995 (8 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
26 March 1996Return made up to 18/11/95; full list of members (6 pages)
26 March 1996Return made up to 18/11/95; full list of members (6 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
11 August 1995Full accounts made up to 30 November 1994 (6 pages)
11 August 1995Full accounts made up to 30 November 1994 (6 pages)