Company NameEurotrade, Property & Finance Limited
Company StatusActive
Company Number02716153
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 10 months ago)
Previous NameEurotrade Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJack Hyman Shebson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(1 day after company formation)
Appointment Duration31 years, 10 months
RoleRetired Financial Consultant
Country of ResidenceIsrael
Correspondence Address103 High Street
Waltham Cross
EN8 7AN
Director NameShirley Miriam Shebson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 8 months
RoleRetired Lecturer/Mentor
Country of ResidenceIsrael
Correspondence Address103 High Street
Waltham Cross
EN8 7AN
Secretary NameShirley Miriam Shebson
NationalityBritish
StatusCurrent
Appointed18 May 2002(10 years after company formation)
Appointment Duration21 years, 10 months
RoleLecturer/Mentor
Country of ResidenceIsrael
Correspondence Address103 High Street
Waltham Cross
EN8 7AN
Director NameHannah Ronit Ansbacher
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2014(22 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address103 High Street
Waltham Cross
EN8 7AN
Secretary NameShirley Miriam Shebson
NationalityBritish
StatusResigned
Appointed20 May 1992(1 day after company formation)
Appointment Duration2 years (resigned 01 June 1994)
RoleTeacher
Correspondence Address25 Highview Avenue
Edgware
Middlesex
HA8 9TX
Secretary NameJonathan Samuel Shebson
NationalityBritish
StatusResigned
Appointed01 June 1994(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 18 May 2002)
RoleCompany Director
Correspondence Address4/1 Kikar Magnes
Jerusalem 92304
Israel
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Telephone020 82022217
Telephone regionLondon

Location

Registered Address103 High Street
Waltham Cross
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Shirley Miriam Shebson
66.67%
Ordinary
1 at £1Hannah Ansbacher
33.33%
Ordinary

Financials

Year2014
Net Worth-£21,979
Current Liabilities£21,979

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

8 September 1997Delivered 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 1993Delivered 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

Filing History

2 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
15 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 July 2018Registered 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 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(4 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
(4 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 3
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 3
(4 pages)
8 September 2014Appointment of Hannah Ronit Ansbacher as a director on 23 August 2014 (3 pages)
8 September 2014Appointment of Hannah Ronit Ansbacher as a director on 23 August 2014 (3 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for Shirley Miriam Shebson on 19 May 2011 (2 pages)
14 June 2011Director's details changed for Shirley Miriam Shebson on 19 May 2011 (2 pages)
14 June 2011Director's details changed for Jack Hyman Shebson on 16 May 2011 (2 pages)
14 June 2011Director's details changed for Jack Hyman Shebson on 16 May 2011 (2 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 30 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 30 December 2009 (5 pages)
30 June 2010Secretary's details changed for Shirley Miriam Shebson on 19 May 2010 (1 page)
30 June 2010Secretary's details changed for Shirley Miriam Shebson on 19 May 2010 (1 page)
30 June 2010Director's details changed for Shirley Miriam Shebson on 19 May 2010 (2 pages)
30 June 2010Director's details changed for Shirley Miriam Shebson on 19 May 2010 (2 pages)
30 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Jack Hyman Shebson on 19 May 2010 (2 pages)
30 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Jack Hyman Shebson on 19 May 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 30 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 30 December 2008 (5 pages)
17 June 2009Return made up to 19/05/09; full list of members (3 pages)
17 June 2009Return made up to 19/05/09; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 30 December 2007 (5 pages)
12 September 2008Total exemption small company accounts made up to 30 December 2007 (5 pages)
15 July 2008Return made up to 19/05/08; full list of members (3 pages)
15 July 2008Director and secretary's change of particulars / shirley shebson / 11/07/2006 (1 page)
15 July 2008Director and secretary's change of particulars / shirley shebson / 11/07/2006 (1 page)
15 July 2008Return made up to 19/05/08; full list of members (3 pages)
20 June 2008Director's change of particulars / jack shebson / 11/07/2006 (1 page)
20 June 2008Director's change of particulars / jack shebson / 11/07/2006 (1 page)
31 October 2007Total exemption small company accounts made up to 30 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 30 December 2006 (5 pages)
16 July 2007Return made up to 19/05/07; full list of members (2 pages)
16 July 2007Return made up to 19/05/07; full list of members (2 pages)
29 June 2007Company name changed eurotrade finance LIMITED\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed eurotrade finance LIMITED\certificate issued on 29/06/07 (2 pages)
14 September 2006Total exemption small company accounts made up to 30 December 2005 (5 pages)
14 September 2006Total exemption small company accounts made up to 30 December 2005 (5 pages)
28 June 2006Return made up to 19/05/06; full list of members (2 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Return made up to 19/05/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 30 December 2004 (5 pages)
18 October 2005Total exemption small company accounts made up to 30 December 2004 (5 pages)
7 September 2005Return made up to 19/05/05; full list of members (7 pages)
7 September 2005Return made up to 19/05/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 30 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 30 December 2003 (5 pages)
17 May 2004Return made up to 19/05/04; full list of members (7 pages)
17 May 2004Return made up to 19/05/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 30 December 2002 (6 pages)
15 October 2003Total exemption small company accounts made up to 30 December 2002 (6 pages)
22 July 2003Return made up to 19/05/03; full list of members (7 pages)
22 July 2003Return made up to 19/05/03; full list of members (7 pages)
28 November 2002Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
28 November 2002Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
19 November 2002Registered office changed on 19/11/02 from: trafalgar house grenville place mill hill london NW7 3SA (1 page)
19 November 2002Registered office changed on 19/11/02 from: trafalgar house grenville place mill hill london NW7 3SA (1 page)
28 June 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(7 pages)
28 June 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(7 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned (1 page)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 July 2001Return made up to 19/05/01; full list of members (6 pages)
10 July 2001Return made up to 19/05/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 June 2000Return made up to 19/05/00; full list of members (6 pages)
26 June 2000Return made up to 19/05/00; full list of members (6 pages)
8 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
15 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
16 June 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
14 May 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
22 November 1995Return made up to 19/05/95; full list of members; amend (8 pages)
22 November 1995Return made up to 19/05/95; full list of members; amend (8 pages)
7 June 1995Return made up to 19/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1995Return made up to 19/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)