Company NameEurotrim Design Limited
DirectorIbrahim Dogay
Company StatusActive
Company Number02815102
CategoryPrivate Limited Company
Incorporation Date5 May 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Ibrahim Dogay
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(24 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPexor House Staffa Road
London
E10 7QZ
Director NameIlker Selcuklar
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(4 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 18 July 2006)
RoleDressmaker
Correspondence Address10 Woodbridge Court
Albion Road
London
N16
Secretary NameZehra Demirci
NationalityBritish
StatusResigned
Appointed02 June 1993(4 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 18 July 2006)
RoleSecretary
Correspondence Address10 Woodbridge Court
Albion Road
London
N16
Director NameMrs Svitlana Bounetska
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(13 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 June 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address172 Middle Lane
London
N8 7LA
Secretary NameMasaod Hossini
NationalityBritish
StatusResigned
Appointed18 July 2006(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2011)
RoleCompany Director
Correspondence Address55 Tamar Way
London
N17 9HQ
Director NameMr John Ioannou
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(24 years, 2 months after company formation)
Appointment Duration1 day (resigned 04 July 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 Heddon Court
Cockfosters Road
Barnet
Hertfordshire
EN4 0DG
Director NameMr John Ioannou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(24 years, 2 months after company formation)
Appointment Duration3 months (resigned 03 October 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 Heddon Court
Cockfosters Road
Barnet
Hertfordshire
EN4 0DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPexor House
Staffa Road
London
E10 7QZ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Svitlana Bounetska
60.00%
Ordinary
40 at £1Ibrahim Dogay
40.00%
Ordinary

Financials

Year2014
Net Worth£82,644
Cash£28,364
Current Liabilities£71,651

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
12 July 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
16 August 2022Micro company accounts made up to 31 May 2022 (3 pages)
28 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
24 May 2022Notification of Ibrahim Dogay as a person with significant control on 15 May 2022 (2 pages)
22 July 2021Micro company accounts made up to 31 May 2021 (3 pages)
22 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
13 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
17 June 2019Registered office address changed from 4 Heddon Court Cockfosters Road Barnet Hertfordshire EN4 0DG to Pexor House Staffa Road London E10 7QZ on 17 June 2019 (1 page)
19 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
1 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 October 2017Termination of appointment of John Ioannou as a director on 3 October 2017 (1 page)
9 October 2017Termination of appointment of John Ioannou as a director on 3 October 2017 (1 page)
5 July 2017Termination of appointment of John Ioannou as a director on 4 July 2017 (1 page)
5 July 2017Termination of appointment of John Ioannou as a director on 4 July 2017 (1 page)
5 July 2017Termination of appointment of Svitlana Bounetska as a director on 29 June 2017 (1 page)
5 July 2017Appointment of Mr John Ioannou as a director on 4 July 2017 (2 pages)
5 July 2017Termination of appointment of Svitlana Bounetska as a director on 29 June 2017 (1 page)
5 July 2017Appointment of Mr John Ioannou as a director on 4 July 2017 (2 pages)
3 July 2017Appointment of Mr John Ioannou as a director on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Appointment of Mr John Ioannou as a director on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
30 June 2017Cessation of Svitlana Bounetska as a person with significant control on 29 June 2017 (1 page)
30 June 2017Appointment of Mr Ibrahim Dogay as a director on 29 June 2017 (2 pages)
30 June 2017Cessation of Svitlana Bounetska as a person with significant control on 29 June 2017 (1 page)
30 June 2017Notification of Ibrahim Dogay as a person with significant control on 29 May 2017 (2 pages)
30 June 2017Appointment of Mr Ibrahim Dogay as a director on 29 June 2017 (2 pages)
30 June 2017Notification of Ibrahim Dogay as a person with significant control on 29 May 2017 (2 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 June 2012Termination of appointment of Masaod Hossini as a secretary (1 page)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
7 June 2012Termination of appointment of Masaod Hossini as a secretary (1 page)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Svitlana Bounetska on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Svitlana Bounetska on 5 May 2010 (2 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Svitlana Bounetska on 5 May 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 May 2009Return made up to 05/05/09; full list of members (3 pages)
12 May 2009Return made up to 05/05/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 June 2008Return made up to 05/05/08; full list of members (3 pages)
10 June 2008Return made up to 05/05/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 October 2007Registered office changed on 12/10/07 from: c/o gench & company 109A kingsland high street london E8 2PB (1 page)
12 October 2007Registered office changed on 12/10/07 from: c/o gench & company 109A kingsland high street london E8 2PB (1 page)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
30 April 2007Registered office changed on 30/04/07 from: 109A kingsland high street london E8 2PB (1 page)
30 April 2007Registered office changed on 30/04/07 from: 109A kingsland high street london E8 2PB (1 page)
3 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
3 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
28 November 2006Registered office changed on 28/11/06 from: 1ST floor 23/25 arcola street london E8 2DY (1 page)
28 November 2006Registered office changed on 28/11/06 from: 1ST floor 23/25 arcola street london E8 2DY (1 page)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006Secretary resigned (1 page)
17 July 2006Return made up to 05/05/06; full list of members (6 pages)
17 July 2006Return made up to 05/05/06; full list of members (6 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 May 2005Return made up to 05/05/05; full list of members (6 pages)
27 May 2005Return made up to 05/05/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 July 2004Return made up to 05/05/04; no change of members (6 pages)
28 July 2004Return made up to 05/05/04; no change of members (6 pages)
24 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 May 2003Return made up to 05/05/03; full list of members (6 pages)
31 May 2003Return made up to 05/05/03; full list of members (6 pages)
27 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
27 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
27 May 2002Return made up to 05/05/02; full list of members (6 pages)
27 May 2002Return made up to 05/05/02; full list of members (6 pages)
7 November 2001Return made up to 05/05/01; full list of members (8 pages)
7 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
7 November 2001Return made up to 05/05/01; full list of members (8 pages)
7 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
5 October 2000Full accounts made up to 31 May 2000 (8 pages)
5 October 2000Full accounts made up to 31 May 2000 (8 pages)
5 June 2000Return made up to 05/05/00; full list of members (6 pages)
5 June 2000Return made up to 05/05/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 May 1999 (8 pages)
20 October 1999Full accounts made up to 31 May 1999 (8 pages)
24 May 1999Return made up to 05/05/99; no change of members (4 pages)
24 May 1999Return made up to 05/05/99; no change of members (4 pages)
31 March 1999Full accounts made up to 31 May 1998 (8 pages)
31 March 1999Full accounts made up to 31 May 1998 (8 pages)
17 June 1998Return made up to 05/05/98; no change of members (4 pages)
17 June 1998Return made up to 05/05/98; no change of members (4 pages)
12 December 1997Full accounts made up to 31 May 1997 (9 pages)
12 December 1997Full accounts made up to 31 May 1997 (9 pages)
30 May 1997Return made up to 05/05/97; full list of members (6 pages)
30 May 1997Return made up to 05/05/97; full list of members (6 pages)
28 July 1996Full accounts made up to 31 May 1996 (9 pages)
28 July 1996Full accounts made up to 31 May 1996 (9 pages)
21 May 1996Return made up to 05/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1996Return made up to 05/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1995Full accounts made up to 31 May 1995 (9 pages)
8 September 1995Full accounts made up to 31 May 1995 (9 pages)
23 May 1995Return made up to 05/05/95; no change of members (4 pages)
23 May 1995Return made up to 05/05/95; no change of members (4 pages)
28 February 1995Accounts for a small company made up to 31 May 1994 (9 pages)
10 May 1994Return made up to 05/05/94; full list of members (5 pages)
15 July 1993Ad 05/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1993Accounting reference date notified as 31/05 (1 page)
18 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 June 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
9 June 1993Registered office changed on 09/06/93 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 May 1993Incorporation (17 pages)