London
N15 3PW
Secretary Name | Mr Levent Ruso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993 |
Appointment Duration | 20 years, 4 months (resigned 12 June 2013) |
Role | Secretary |
Correspondence Address | 77 Newbury Avenue Enfield Middlesex EN3 6EE |
Website | www.euromed-uk.com |
---|---|
Telephone | 020 83658888 |
Telephone region | London |
Registered Address | 2 Lockfield Avenue Brimsdown Enfield EN3 7JY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Mr Hasan Gazioglu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £717,233 |
Cash | £34,043 |
Current Liabilities | £242,170 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
18 March 2015 | Delivered on: 4 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 457 west green road london. Outstanding |
---|---|
21 October 2014 | Delivered on: 28 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 July 2000 | Delivered on: 25 July 2000 Persons entitled: Turkish Bank (UK) Limited Classification: Deposit account security terms Secured details: £12,000 from the company to the chargee. Particulars: Charge over cash deposits held in the name of euromed maritime LTD a/c no 1190304. Outstanding |
15 September 1998 | Delivered on: 2 October 1998 Persons entitled: Turkish Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit of usd 25,000. Outstanding |
9 July 1999 | Delivered on: 21 July 1999 Satisfied on: 17 April 2015 Persons entitled: Turkish Bank (UK) Limited Classification: Legal charge Secured details: All the liabilities due or to become due from the company to the chargee under this legal charge. Particulars: F/H 457 west green road london N15 all plant machinery and fixtures and fittings at the property. Fully Satisfied |
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (14 pages) |
---|---|
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
11 May 2023 | Director's details changed for Mr Hasan Gazioglu on 11 May 2023 (2 pages) |
11 May 2023 | Change of details for Mr Hasan Gazioglu as a person with significant control on 11 May 2023 (2 pages) |
11 May 2023 | Registered office address changed from 457 West Green Road London N15 3PW to 2 Lockfield Avenue Brimsdown Enfield EN3 7JY on 11 May 2023 (1 page) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (12 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (13 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
13 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
3 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
19 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (13 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
2 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
2 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
20 September 2016 | Unaudited abridged accounts made up to 31 December 2015 (12 pages) |
20 September 2016 | Unaudited abridged accounts made up to 31 December 2015 (12 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 April 2015 | Satisfaction of charge 2 in full (4 pages) |
17 April 2015 | Satisfaction of charge 2 in full (4 pages) |
4 April 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
4 April 2015 | Registration of charge 028370680005, created on 18 March 2015 (10 pages) |
4 April 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
4 April 2015 | Registration of charge 028370680005, created on 18 March 2015 (10 pages) |
28 October 2014 | Registration of charge 028370680004, created on 21 October 2014 (5 pages) |
28 October 2014 | Registration of charge 028370680004, created on 21 October 2014 (5 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
20 June 2013 | Termination of appointment of Levent Ruso as a secretary (1 page) |
20 June 2013 | Termination of appointment of Levent Ruso as a secretary (1 page) |
30 July 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
30 July 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Director's details changed for Mr Hasan Gazioglu on 6 January 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Hasan Gazioglu on 6 January 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Hasan Gazioglu on 6 January 2011 (2 pages) |
8 October 2010 | Registered office address changed from 237 Kennington Lane London SE11 5QU on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 237 Kennington Lane London SE11 5QU on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 237 Kennington Lane London SE11 5QU on 8 October 2010 (1 page) |
27 September 2010 | Secretary's details changed for Levent Russo on 27 September 2010 (1 page) |
27 September 2010 | Secretary's details changed for Levent Russo on 27 September 2010 (1 page) |
28 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
16 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
18 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
16 June 2008 | Return made up to 16/07/07; full list of members (3 pages) |
16 June 2008 | Return made up to 16/07/07; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
26 March 2007 | Return made up to 16/07/06; no change of members (2 pages) |
26 March 2007 | Return made up to 16/07/06; no change of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
24 January 2006 | Return made up to 16/07/05; no change of members (4 pages) |
24 January 2006 | Return made up to 16/07/05; no change of members (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
1 November 2004 | Return made up to 16/07/04; full list of members (5 pages) |
1 November 2004 | Return made up to 16/07/04; full list of members (5 pages) |
25 August 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
25 August 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
29 July 2003 | Return made up to 16/07/03; full list of members (5 pages) |
29 July 2003 | Return made up to 16/07/03; full list of members (5 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 286 brixton hill london SW2 1HT (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 286 brixton hill london SW2 1HT (1 page) |
16 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
16 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
9 October 2002 | Return made up to 16/07/02; full list of members (5 pages) |
9 October 2002 | Return made up to 16/07/02; full list of members (5 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (5 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Return made up to 16/07/00; full list of members (5 pages) |
24 July 2000 | Return made up to 16/07/00; full list of members (5 pages) |
28 April 2000 | Accounts for a small company made up to 31 July 1998 (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Return made up to 16/07/99; full list of members (5 pages) |
15 July 1999 | Return made up to 16/07/99; full list of members (5 pages) |
11 March 1999 | Accounts for a small company made up to 31 July 1997 (8 pages) |
11 March 1999 | Accounts for a small company made up to 31 July 1997 (8 pages) |
27 November 1998 | Return made up to 16/07/98; full list of members (4 pages) |
27 November 1998 | Return made up to 16/07/98; full list of members (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
22 August 1997 | Return made up to 16/07/97; full list of members (5 pages) |
22 August 1997 | Return made up to 16/07/97; full list of members (5 pages) |
27 August 1996 | Return made up to 16/07/96; full list of members (5 pages) |
27 August 1996 | Return made up to 16/07/96; full list of members (5 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
22 March 1996 | Return made up to 16/07/95; full list of members (5 pages) |
22 March 1996 | Return made up to 16/07/95; full list of members (5 pages) |
23 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
23 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
16 July 1993 | Incorporation (10 pages) |
16 July 1993 | Incorporation (10 pages) |