11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director Name | Mr Anmol Gangaramani |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 32 years |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | Kirkland House First Floor 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mrs Maya Gangaramani |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(17 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Official |
Country of Residence | U.A.E. |
Correspondence Address | Kirkland House First Floor 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mrs Maya Gangaramani |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Company Officer |
Country of Residence | U.A.E. |
Correspondence Address | 61 Berkeley Court Glentworth Street London NW1 5NB |
Secretary Name | Mrs Maya Gangaramani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Company Officer |
Country of Residence | U.A.E. |
Correspondence Address | 61 Berkeley Court Glentworth Street London NW1 5NB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | eurofashion.uk.com |
---|
Registered Address | Kirkland House First Floor 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
50 at £1 | Mr Narain Hotechand Gangaramani 50.00% Ordinary |
---|---|
50 at £1 | Mrs Maya Gangaramani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,632 |
Cash | £84,977 |
Current Liabilities | £131,899 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
13 June 2014 | Delivered on: 14 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
8 August 2003 | Delivered on: 16 August 2003 Satisfied on: 30 April 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Us dollar deposit account, a/c no 56092388. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
28 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
4 March 2016 | Director's details changed for Mr Narain Hotchand Gangaramani on 1 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Narain Hotchand Gangaramani on 1 March 2016 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 June 2014 | Registration of charge 027038100002 (27 pages) |
14 June 2014 | Registration of charge 027038100002 (27 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Satisfaction of charge 1 in full (3 pages) |
30 April 2013 | Satisfaction of charge 1 in full (3 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom on 27 November 2012 (1 page) |
1 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
3 April 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Appointment of Mrs Maya Gangaramani as a director (2 pages) |
9 June 2010 | Appointment of Mrs Maya Gangaramani as a director (2 pages) |
7 June 2010 | Director's details changed for Mr Narain Hotechand Gangaramani on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Narain Hotechand Gangaramani on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mr Narain Hotechand Gangaramani on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Anmol Gangaramani on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Anmol Gangaramani on 1 October 2009 (2 pages) |
7 June 2010 | Termination of appointment of Maya Gangaramani as a director (1 page) |
7 June 2010 | Termination of appointment of Maya Gangaramani as a director (1 page) |
7 June 2010 | Termination of appointment of Maya Gangaramani as a secretary (1 page) |
7 June 2010 | Termination of appointment of Maya Gangaramani as a secretary (1 page) |
7 June 2010 | Director's details changed for Mr Anmol Gangaramani on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2010 (1 page) |
12 November 2009 | Auditor's resignation (1 page) |
12 November 2009 | Auditor's resignation (1 page) |
17 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
16 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 August 2008 | Return made up to 03/04/08; full list of members (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
6 August 2008 | Return made up to 03/04/08; full list of members (4 pages) |
5 August 2008 | Director's change of particulars / anmol gangaramani / 31/12/2007 (1 page) |
5 August 2008 | Director's change of particulars / anmol gangaramani / 31/12/2007 (1 page) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 June 2007 | Return made up to 03/04/07; full list of members (3 pages) |
11 June 2007 | Return made up to 03/04/07; full list of members (3 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 May 2006 | Return made up to 03/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 03/04/06; full list of members (3 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 May 2005 | Return made up to 03/04/05; full list of members
|
25 May 2005 | Return made up to 03/04/05; full list of members
|
8 April 2005 | Registered office changed on 08/04/05 from: 4-5 loveridge mews london NW6 2DP (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 4-5 loveridge mews london NW6 2DP (1 page) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 August 2003 | Particulars of mortgage/charge (5 pages) |
16 August 2003 | Particulars of mortgage/charge (5 pages) |
3 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
3 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
17 April 2003 | Ad 05/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 2003 | Ad 05/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 May 2001 | Return made up to 03/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 03/04/01; full list of members (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 May 2000 | Return made up to 03/04/00; full list of members (8 pages) |
17 May 2000 | Return made up to 03/04/00; full list of members (8 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
30 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 June 1998 | Return made up to 03/04/98; no change of members
|
19 June 1998 | Return made up to 03/04/98; no change of members
|
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 November 1997 | Return made up to 03/04/97; no change of members (4 pages) |
28 November 1997 | Return made up to 03/04/97; no change of members (4 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: euro house 172-174 uxbridge road london W12 7JP (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: euro house 172-174 uxbridge road london W12 7JP (1 page) |
21 July 1997 | Auditor's resignation (1 page) |
21 July 1997 | Auditor's resignation (1 page) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 June 1996 | Return made up to 03/04/96; full list of members (6 pages) |
11 June 1996 | Return made up to 03/04/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 April 1995 | Return made up to 03/04/95; full list of members (14 pages) |
11 April 1995 | Return made up to 03/04/95; full list of members (14 pages) |
3 April 1992 | Incorporation (15 pages) |
3 April 1992 | Incorporation (15 pages) |