Company NameEURO Fashion Manufacturing Co. Ltd
Company StatusActive
Company Number02703810
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr Narain Hotchand Gangaramani
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(same day as company formation)
RoleBusinessman
Country of ResidenceU.A.E.
Correspondence AddressKirkland House First Floor
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Anmol Gangaramani
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(2 weeks, 6 days after company formation)
Appointment Duration32 years
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressKirkland House First Floor
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMrs Maya Gangaramani
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(17 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Official
Country of ResidenceU.A.E.
Correspondence AddressKirkland House First Floor
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMrs Maya Gangaramani
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleCompany Officer
Country of ResidenceU.A.E.
Correspondence Address61 Berkeley Court
Glentworth Street
London
NW1 5NB
Secretary NameMrs Maya Gangaramani
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleCompany Officer
Country of ResidenceU.A.E.
Correspondence Address61 Berkeley Court
Glentworth Street
London
NW1 5NB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteeurofashion.uk.com

Location

Registered AddressKirkland House First Floor
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

50 at £1Mr Narain Hotechand Gangaramani
50.00%
Ordinary
50 at £1Mrs Maya Gangaramani
50.00%
Ordinary

Financials

Year2014
Net Worth£185,632
Cash£84,977
Current Liabilities£131,899

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

13 June 2014Delivered on: 14 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
8 August 2003Delivered 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

Filing History

28 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
4 March 2016Director's details changed for Mr Narain Hotchand Gangaramani on 1 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Narain Hotchand Gangaramani on 1 March 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 June 2014Registration of charge 027038100002 (27 pages)
14 June 2014Registration of charge 027038100002 (27 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Satisfaction of charge 1 in full (3 pages)
30 April 2013Satisfaction of charge 1 in full (3 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered 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 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Amended accounts made up to 31 March 2011 (7 pages)
3 April 2012Amended accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Appointment of Mrs Maya Gangaramani as a director (2 pages)
9 June 2010Appointment of Mrs Maya Gangaramani as a director (2 pages)
7 June 2010Director's details changed for Mr Narain Hotechand Gangaramani on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Narain Hotechand Gangaramani on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr Narain Hotechand Gangaramani on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Anmol Gangaramani on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Anmol Gangaramani on 1 October 2009 (2 pages)
7 June 2010Termination of appointment of Maya Gangaramani as a director (1 page)
7 June 2010Termination of appointment of Maya Gangaramani as a director (1 page)
7 June 2010Termination of appointment of Maya Gangaramani as a secretary (1 page)
7 June 2010Termination of appointment of Maya Gangaramani as a secretary (1 page)
7 June 2010Director's details changed for Mr Anmol Gangaramani on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
6 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2010 (1 page)
12 November 2009Auditor's resignation (1 page)
12 November 2009Auditor's resignation (1 page)
17 April 2009Return made up to 03/04/09; full list of members (4 pages)
17 April 2009Return made up to 03/04/09; full list of members (4 pages)
16 April 2009Location of debenture register (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Registered office changed on 16/04/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Registered office changed on 16/04/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
16 April 2009Location of debenture register (1 page)
3 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
6 August 2008Return made up to 03/04/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Registered office changed on 06/08/2008 from 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
6 August 2008Return made up to 03/04/08; full list of members (4 pages)
5 August 2008Director's change of particulars / anmol gangaramani / 31/12/2007 (1 page)
5 August 2008Director's change of particulars / anmol gangaramani / 31/12/2007 (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
11 June 2007Return made up to 03/04/07; full list of members (3 pages)
11 June 2007Return made up to 03/04/07; full list of members (3 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 May 2006Return made up to 03/04/06; full list of members (3 pages)
5 May 2006Return made up to 03/04/06; full list of members (3 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 May 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 May 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 April 2005Registered office changed on 08/04/05 from: 4-5 loveridge mews london NW6 2DP (1 page)
8 April 2005Registered office changed on 08/04/05 from: 4-5 loveridge mews london NW6 2DP (1 page)
26 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 May 2004Return made up to 03/04/04; full list of members (7 pages)
17 May 2004Return made up to 03/04/04; full list of members (7 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 August 2003Particulars of mortgage/charge (5 pages)
16 August 2003Particulars of mortgage/charge (5 pages)
3 May 2003Return made up to 03/04/03; full list of members (7 pages)
3 May 2003Return made up to 03/04/03; full list of members (7 pages)
17 April 2003Ad 05/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 2003Ad 05/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 May 2002Return made up to 03/04/02; full list of members (7 pages)
2 May 2002Return made up to 03/04/02; full list of members (7 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 May 2001Return made up to 03/04/01; full list of members (7 pages)
9 May 2001Return made up to 03/04/01; full list of members (7 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 May 2000Return made up to 03/04/00; full list of members (8 pages)
17 May 2000Return made up to 03/04/00; full list of members (8 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 April 1999Return made up to 03/04/99; full list of members (6 pages)
30 April 1999Return made up to 03/04/99; full list of members (6 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 June 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 November 1997Return made up to 03/04/97; no change of members (4 pages)
28 November 1997Return made up to 03/04/97; no change of members (4 pages)
25 July 1997Registered office changed on 25/07/97 from: euro house 172-174 uxbridge road london W12 7JP (1 page)
25 July 1997Registered office changed on 25/07/97 from: euro house 172-174 uxbridge road london W12 7JP (1 page)
21 July 1997Auditor's resignation (1 page)
21 July 1997Auditor's resignation (1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 June 1996Return made up to 03/04/96; full list of members (6 pages)
11 June 1996Return made up to 03/04/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 April 1995Return made up to 03/04/95; full list of members (14 pages)
11 April 1995Return made up to 03/04/95; full list of members (14 pages)
3 April 1992Incorporation (15 pages)
3 April 1992Incorporation (15 pages)