Company NameEurotrim Products Limited
DirectorsLisa Jane Stansfield and Rachel George
Company StatusActive
Company Number02818282
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLisa Jane Stansfield
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 11 months
RoleMusician
Country of ResidenceEngland
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX
Director NameMs Rachel George
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Burton Road
West Didsbury
Manchester
M20 1LH
Director NameMr Anthony David Russell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(2 days after company formation)
Appointment Duration14 years, 11 months (resigned 29 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Pitt Street
London
W8 4NX
Director NameChristopher Donald Organ
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(2 days after company formation)
Appointment Duration21 years, 10 months (resigned 30 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRussells Regency House 1-4 Warwick Street
London
W1B 5LJ
Secretary NameChristopher Donald Organ
NationalityBritish
StatusResigned
Appointed19 May 1993(2 days after company formation)
Appointment Duration21 years, 10 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussells Regency House 1-4 Warwick Street
London
W1B 5LJ
Director NameStephen Mark Eppleston
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(1 year, 5 months after company formation)
Appointment Duration1 day (resigned 10 November 1994)
RoleAdministrator
Correspondence Address4 Finch Road
Douglas
Isle Of Man
IM1 2PT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lisa Jane Stansfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,863,247
Cash£2,076
Current Liabilities£3,719,478

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

16 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
28 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 May 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
27 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
8 April 2020Change of details for Lisa Jane Stansfield as a person with significant control on 8 April 2020 (2 pages)
5 March 2020Director's details changed for Lisa Jane Stansfield on 4 March 2020 (2 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
24 May 2017Director's details changed for Lisa Jane Stansfield on 17 May 2017 (2 pages)
24 May 2017Director's details changed for Lisa Jane Stansfield on 17 May 2017 (2 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
21 April 2015Termination of appointment of Christopher Donald Organ as a secretary on 30 March 2015 (1 page)
21 April 2015Termination of appointment of Christopher Donald Organ as a director on 30 March 2015 (1 page)
21 April 2015Termination of appointment of Christopher Donald Organ as a secretary on 30 March 2015 (1 page)
21 April 2015Termination of appointment of Christopher Donald Organ as a director on 30 March 2015 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(6 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Appointment of Ms Rachel George as a director (2 pages)
28 November 2013Appointment of Ms Rachel George as a director (2 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Christopher Donald Organ on 1 February 2010 (3 pages)
8 February 2010Secretary's details changed for Christopher Donald Organ on 1 February 2010 (3 pages)
8 February 2010Director's details changed for Christopher Donald Organ on 1 February 2010 (3 pages)
8 February 2010Secretary's details changed for Christopher Donald Organ on 1 February 2010 (3 pages)
8 February 2010Secretary's details changed for Christopher Donald Organ on 1 February 2010 (3 pages)
8 February 2010Director's details changed for Christopher Donald Organ on 1 February 2010 (3 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 August 2009Return made up to 17/05/09; full list of members (4 pages)
6 August 2009Registered office changed on 06/08/2009 from regency house 1/4 warwick street london W1R 5LJ (1 page)
6 August 2009Registered office changed on 06/08/2009 from regency house 1/4 warwick street london W1R 5LJ (1 page)
6 August 2009Return made up to 17/05/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
21 May 2008Registered office changed on 21/05/2008 from regency house 1/4 warwick street london W1R 5WB (1 page)
21 May 2008Registered office changed on 21/05/2008 from regency house 1/4 warwick street london W1R 5WB (1 page)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
21 May 2008Director's change of particulars / lisa stansfield / 20/05/2008 (1 page)
21 May 2008Director's change of particulars / lisa stansfield / 20/05/2008 (1 page)
16 May 2008Appointment terminated director anthony russell (1 page)
16 May 2008Appointment terminated director anthony russell (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2007Return made up to 17/05/07; no change of members (7 pages)
11 July 2007Return made up to 17/05/07; no change of members (7 pages)
16 January 2007Accounting reference date extended from 16/11/06 to 31/03/07 (1 page)
16 January 2007Accounting reference date extended from 16/11/06 to 31/03/07 (1 page)
20 September 2006Total exemption small company accounts made up to 16 November 2005 (5 pages)
20 September 2006Total exemption small company accounts made up to 16 November 2005 (5 pages)
14 June 2006Return made up to 17/05/06; full list of members (7 pages)
14 June 2006Return made up to 17/05/06; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 16 November 2004 (4 pages)
11 August 2005Total exemption small company accounts made up to 16 November 2004 (4 pages)
28 June 2005Return made up to 17/05/05; full list of members (7 pages)
28 June 2005Return made up to 17/05/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 16 November 2003 (4 pages)
28 October 2004Total exemption small company accounts made up to 16 November 2003 (4 pages)
13 September 2004Delivery ext'd 3 mth 16/11/03 (1 page)
13 September 2004Delivery ext'd 3 mth 16/11/03 (1 page)
18 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Total exemption full accounts made up to 16 November 2002 (8 pages)
18 December 2003Total exemption full accounts made up to 16 November 2002 (8 pages)
18 September 2003Return made up to 17/05/03; full list of members (7 pages)
18 September 2003Return made up to 17/05/03; full list of members (7 pages)
21 August 2003Delivery ext'd 3 mth 16/11/02 (2 pages)
21 August 2003Delivery ext'd 3 mth 16/11/02 (2 pages)
13 December 2002Total exemption full accounts made up to 16 November 2001 (8 pages)
13 December 2002Total exemption full accounts made up to 16 November 2001 (8 pages)
13 August 2002Delivery ext'd 3 mth 16/11/01 (1 page)
13 August 2002Delivery ext'd 3 mth 16/11/01 (1 page)
7 June 2002Return made up to 17/05/02; full list of members (7 pages)
7 June 2002Return made up to 17/05/02; full list of members (7 pages)
17 December 2001Total exemption full accounts made up to 16 November 2000 (9 pages)
17 December 2001Total exemption full accounts made up to 16 November 2000 (9 pages)
8 August 2001Delivery ext'd 3 mth 16/11/00 (2 pages)
8 August 2001Delivery ext'd 3 mth 16/11/00 (2 pages)
17 July 2001Return made up to 17/05/01; full list of members (7 pages)
17 July 2001Return made up to 17/05/01; full list of members (7 pages)
13 December 2000Full accounts made up to 16 November 1999 (9 pages)
13 December 2000Full accounts made up to 16 November 1999 (9 pages)
8 September 2000Delivery ext'd 3 mth 16/11/99 (2 pages)
8 September 2000Delivery ext'd 3 mth 16/11/99 (2 pages)
19 July 2000Return made up to 17/05/00; full list of members (7 pages)
19 July 2000Return made up to 17/05/00; full list of members (7 pages)
16 December 1999Full accounts made up to 16 November 1998 (8 pages)
16 December 1999Full accounts made up to 16 November 1998 (8 pages)
19 August 1999Delivery ext'd 3 mth 16/11/98 (2 pages)
19 August 1999Delivery ext'd 3 mth 16/11/98 (2 pages)
4 August 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 1998Full accounts made up to 16 November 1997 (7 pages)
17 December 1998Full accounts made up to 16 November 1997 (7 pages)
28 August 1998Delivery ext'd 3 mth 16/11/97 (1 page)
28 August 1998Delivery ext'd 3 mth 16/11/97 (1 page)
8 July 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 July 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 1997Full accounts made up to 16 November 1996 (7 pages)
22 December 1997Full accounts made up to 16 November 1996 (7 pages)
8 September 1997Delivery ext'd 3 mth 16/11/96 (1 page)
8 September 1997Delivery ext'd 3 mth 16/11/96 (1 page)
9 July 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
9 July 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
5 December 1996Full accounts made up to 16 November 1995 (7 pages)
5 December 1996Full accounts made up to 16 November 1995 (7 pages)
11 September 1996Delivery ext'd 3 mth 16/11/95 (2 pages)
11 September 1996Delivery ext'd 3 mth 16/11/95 (2 pages)
13 June 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 June 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 June 1995Full accounts made up to 16 November 1994 (11 pages)
22 June 1995Full accounts made up to 16 November 1994 (11 pages)
17 May 1993Incorporation (19 pages)
17 May 1993Incorporation (19 pages)