Company NameEuromed Maritime Limited
DirectorHasan Gazioglu
Company StatusActive
Company Number02837068
CategoryPrivate Limited Company
Incorporation Date16 July 1993(30 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Hasan Gazioglu
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address457 West Green Road
London
N15 3PW
Secretary NameMr Levent Ruso
NationalityBritish
StatusResigned
Appointed16 February 1993
Appointment Duration20 years, 4 months (resigned 12 June 2013)
RoleSecretary
Correspondence Address77 Newbury Avenue
Enfield
Middlesex
EN3 6EE

Contact

Websitewww.euromed-uk.com
Telephone020 83658888
Telephone regionLondon

Location

Registered Address2 Lockfield Avenue
Brimsdown
Enfield
EN3 7JY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Mr Hasan Gazioglu
100.00%
Ordinary

Financials

Year2014
Net Worth£717,233
Cash£34,043
Current Liabilities£242,170

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

18 March 2015Delivered on: 4 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 457 west green road london.
Outstanding
21 October 2014Delivered on: 28 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 July 2000Delivered 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 1998Delivered 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 1999Delivered 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

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (14 pages)
17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
11 May 2023Director's details changed for Mr Hasan Gazioglu on 11 May 2023 (2 pages)
11 May 2023Change of details for Mr Hasan Gazioglu as a person with significant control on 11 May 2023 (2 pages)
11 May 2023Registered 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 2022Unaudited abridged accounts made up to 31 December 2021 (12 pages)
18 July 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (13 pages)
16 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
13 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
3 August 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
19 September 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
2 August 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
2 August 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
20 September 2016Unaudited abridged accounts made up to 31 December 2015 (12 pages)
20 September 2016Unaudited abridged accounts made up to 31 December 2015 (12 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(3 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(3 pages)
17 April 2015Satisfaction of charge 2 in full (4 pages)
17 April 2015Satisfaction of charge 2 in full (4 pages)
4 April 2015All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
4 April 2015Registration of charge 028370680005, created on 18 March 2015 (10 pages)
4 April 2015All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
4 April 2015Registration of charge 028370680005, created on 18 March 2015 (10 pages)
28 October 2014Registration of charge 028370680004, created on 21 October 2014 (5 pages)
28 October 2014Registration of charge 028370680004, created on 21 October 2014 (5 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(3 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
20 June 2013Termination of appointment of Levent Ruso as a secretary (1 page)
20 June 2013Termination of appointment of Levent Ruso as a secretary (1 page)
30 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
30 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Director's details changed for Mr Hasan Gazioglu on 6 January 2011 (2 pages)
21 April 2011Director's details changed for Mr Hasan Gazioglu on 6 January 2011 (2 pages)
21 April 2011Director's details changed for Mr Hasan Gazioglu on 6 January 2011 (2 pages)
8 October 2010Registered office address changed from 237 Kennington Lane London SE11 5QU on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 237 Kennington Lane London SE11 5QU on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 237 Kennington Lane London SE11 5QU on 8 October 2010 (1 page)
27 September 2010Secretary's details changed for Levent Russo on 27 September 2010 (1 page)
27 September 2010Secretary's details changed for Levent Russo on 27 September 2010 (1 page)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
16 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 July 2008Return made up to 16/07/08; full list of members (3 pages)
18 July 2008Return made up to 16/07/08; full list of members (3 pages)
16 June 2008Return made up to 16/07/07; full list of members (3 pages)
16 June 2008Return made up to 16/07/07; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
26 March 2007Return made up to 16/07/06; no change of members (2 pages)
26 March 2007Return made up to 16/07/06; no change of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
24 January 2006Return made up to 16/07/05; no change of members (4 pages)
24 January 2006Return made up to 16/07/05; no change of members (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
1 November 2004Return made up to 16/07/04; full list of members (5 pages)
1 November 2004Return made up to 16/07/04; full list of members (5 pages)
25 August 2004Accounts for a small company made up to 31 July 2003 (8 pages)
25 August 2004Accounts for a small company made up to 31 July 2003 (8 pages)
29 July 2003Return made up to 16/07/03; full list of members (5 pages)
29 July 2003Return made up to 16/07/03; full list of members (5 pages)
3 July 2003Registered office changed on 03/07/03 from: 286 brixton hill london SW2 1HT (1 page)
3 July 2003Registered office changed on 03/07/03 from: 286 brixton hill london SW2 1HT (1 page)
16 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
16 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
9 October 2002Return made up to 16/07/02; full list of members (5 pages)
9 October 2002Return made up to 16/07/02; full list of members (5 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
23 July 2001Return made up to 16/07/01; full list of members (5 pages)
23 July 2001Return made up to 16/07/01; full list of members (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 November 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 November 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
24 July 2000Return made up to 16/07/00; full list of members (5 pages)
24 July 2000Return made up to 16/07/00; full list of members (5 pages)
28 April 2000Accounts for a small company made up to 31 July 1998 (7 pages)
28 April 2000Accounts for a small company made up to 31 July 1998 (7 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Return made up to 16/07/99; full list of members (5 pages)
15 July 1999Return made up to 16/07/99; full list of members (5 pages)
11 March 1999Accounts for a small company made up to 31 July 1997 (8 pages)
11 March 1999Accounts for a small company made up to 31 July 1997 (8 pages)
27 November 1998Return made up to 16/07/98; full list of members (4 pages)
27 November 1998Return made up to 16/07/98; full list of members (4 pages)
25 November 1997Accounts for a small company made up to 31 July 1996 (6 pages)
25 November 1997Accounts for a small company made up to 31 July 1996 (6 pages)
22 August 1997Return made up to 16/07/97; full list of members (5 pages)
22 August 1997Return made up to 16/07/97; full list of members (5 pages)
27 August 1996Return made up to 16/07/96; full list of members (5 pages)
27 August 1996Return made up to 16/07/96; full list of members (5 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 March 1996Return made up to 16/07/95; full list of members (5 pages)
22 March 1996Return made up to 16/07/95; full list of members (5 pages)
23 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
23 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
16 July 1993Incorporation (10 pages)
16 July 1993Incorporation (10 pages)