Waltham Cross
EN8 7AN
Director Name | Shirley Miriam Shebson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1993(1 year, 1 month after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Retired Lecturer/Mentor |
Country of Residence | Israel |
Correspondence Address | 103 High Street Waltham Cross EN8 7AN |
Secretary Name | Shirley Miriam Shebson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2002(10 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Lecturer/Mentor |
Country of Residence | Israel |
Correspondence Address | 103 High Street Waltham Cross EN8 7AN |
Director Name | Hannah Ronit Ansbacher |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2014(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 103 High Street Waltham Cross EN8 7AN |
Secretary Name | Shirley Miriam Shebson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(1 day after company formation) |
Appointment Duration | 2 years (resigned 01 June 1994) |
Role | Teacher |
Correspondence Address | 25 Highview Avenue Edgware Middlesex HA8 9TX |
Secretary Name | Jonathan Samuel Shebson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 May 2002) |
Role | Company Director |
Correspondence Address | 4/1 Kikar Magnes Jerusalem 92304 Israel |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Telephone | 020 82022217 |
---|---|
Telephone region | London |
Registered Address | 103 High Street Waltham Cross EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Shirley Miriam Shebson 66.67% Ordinary |
---|---|
1 at £1 | Hannah Ansbacher 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,979 |
Current Liabilities | £21,979 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
8 September 1997 | Delivered on: 11 September 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become from jack hyman shebson and shirley miriam shebson and robert graham trustess limited trustees of the eurotrade finance retirement benefits scheme to the chargee on any account whatsoever and by the company whether now or in the future. Particulars: L/H 5 breasy place burroughs gardens hendon london NW4 4AT. 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. Outstanding |
---|---|
23 February 1993 | Delivered on: 27 February 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
15 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 13 July 2018 (1 page) |
24 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
8 September 2014 | Appointment of Hannah Ronit Ansbacher as a director on 23 August 2014 (3 pages) |
8 September 2014 | Appointment of Hannah Ronit Ansbacher as a director on 23 August 2014 (3 pages) |
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Director's details changed for Shirley Miriam Shebson on 19 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Shirley Miriam Shebson on 19 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Jack Hyman Shebson on 16 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Jack Hyman Shebson on 16 May 2011 (2 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 December 2009 (5 pages) |
30 June 2010 | Secretary's details changed for Shirley Miriam Shebson on 19 May 2010 (1 page) |
30 June 2010 | Secretary's details changed for Shirley Miriam Shebson on 19 May 2010 (1 page) |
30 June 2010 | Director's details changed for Shirley Miriam Shebson on 19 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Shirley Miriam Shebson on 19 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Jack Hyman Shebson on 19 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Jack Hyman Shebson on 19 May 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 December 2008 (5 pages) |
17 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 December 2007 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 December 2007 (5 pages) |
15 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
15 July 2008 | Director and secretary's change of particulars / shirley shebson / 11/07/2006 (1 page) |
15 July 2008 | Director and secretary's change of particulars / shirley shebson / 11/07/2006 (1 page) |
15 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
20 June 2008 | Director's change of particulars / jack shebson / 11/07/2006 (1 page) |
20 June 2008 | Director's change of particulars / jack shebson / 11/07/2006 (1 page) |
31 October 2007 | Total exemption small company accounts made up to 30 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 December 2006 (5 pages) |
16 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
16 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
29 June 2007 | Company name changed eurotrade finance LIMITED\certificate issued on 29/06/07 (2 pages) |
29 June 2007 | Company name changed eurotrade finance LIMITED\certificate issued on 29/06/07 (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 December 2005 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 December 2005 (5 pages) |
28 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 December 2004 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 December 2004 (5 pages) |
7 September 2005 | Return made up to 19/05/05; full list of members (7 pages) |
7 September 2005 | Return made up to 19/05/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 December 2003 (5 pages) |
17 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 December 2002 (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 December 2002 (6 pages) |
22 July 2003 | Return made up to 19/05/03; full list of members (7 pages) |
22 July 2003 | Return made up to 19/05/03; full list of members (7 pages) |
28 November 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
28 November 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: trafalgar house grenville place mill hill london NW7 3SA (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: trafalgar house grenville place mill hill london NW7 3SA (1 page) |
28 June 2002 | Return made up to 19/05/02; full list of members
|
28 June 2002 | Return made up to 19/05/02; full list of members
|
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
10 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
26 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
8 June 1999 | Return made up to 19/05/99; no change of members
|
8 June 1999 | Return made up to 19/05/99; no change of members
|
19 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 June 1998 | Return made up to 19/05/98; full list of members
|
19 June 1998 | Return made up to 19/05/98; full list of members
|
15 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Return made up to 19/05/97; no change of members
|
16 June 1997 | Return made up to 19/05/97; no change of members
|
7 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
7 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 May 1996 | Return made up to 19/05/96; no change of members
|
14 May 1996 | Return made up to 19/05/96; no change of members
|
29 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 November 1995 | Return made up to 19/05/95; full list of members; amend (8 pages) |
22 November 1995 | Return made up to 19/05/95; full list of members; amend (8 pages) |
7 June 1995 | Return made up to 19/05/95; no change of members
|
7 June 1995 | Return made up to 19/05/95; no change of members
|
28 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |