Company NameEURO Educational Co. Limited
DirectorYoung Seok Song
Company StatusActive
Company Number02976174
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 7 months ago)
Previous NameS.H. (UK) Educational Company Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Young Seok Song
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 Hemsby Road
Chessington
KT9 2DY
Director NameSgo Kyu Park
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityKorean
StatusResigned
Appointed22 December 1994(2 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 July 1995)
RoleCompany Director
Correspondence Address87 Manor Road North
Hinchley Wood Esher
Esher
Surrey
KT10 0AB
Secretary NameHee Park
NationalityKorean
StatusResigned
Appointed22 December 1994(2 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 July 1995)
RoleSecretary
Correspondence Address87 Manor Road North
Hichley Wood
Esher
Surrey
KT10 0AB
Director NameMr Hoon Kim
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 February 1995(3 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConfer House
69 Kingston Road
New Malden
Surrey
KT3 3PB
Secretary NameJong Ok Kim
NationalityBritish
StatusResigned
Appointed14 July 1995(9 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 30 June 2008)
RoleSecretary
Correspondence Address69 Kingston Road
New Malden
Surrey
KT3 3PB
Director NameMrs Young In Ahn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityKorean
StatusResigned
Appointed30 June 2008(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1,Cobden Mews 90 The
Broadway, Wimbledon
London
SW19 1RH
Director NameDavid Pyoung Kim
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2008(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1,Cobden Mews 90 The
Broadway, Wimbledon
London
SW19 1RH
Director NameMrs Jeoung Suk Kim
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(17 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 May 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Hemsby Road
Chessington
Surrey
KT9 2DY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 89496800
Telephone regionLondon

Location

Registered AddressSuite 41 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Jeoung Suk Kim
80.00%
Ordinary
20 at £1Young Seok Song
20.00%
Ordinary

Financials

Year2014
Net Worth-£164,023
Cash£9,404
Current Liabilities£3,309

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

3 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
30 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
10 November 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 10 November 2017 (1 page)
14 June 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
14 June 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
9 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
13 January 2016Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 13 January 2016 (1 page)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
3 September 2012Termination of appointment of David Kim as a director (1 page)
3 September 2012Termination of appointment of David Kim as a director (1 page)
3 September 2012Appointment of Mrs Jeoung Suk Kim as a director (2 pages)
3 September 2012Termination of appointment of Young Ahn as a director (1 page)
3 September 2012Termination of appointment of Young Ahn as a director (1 page)
3 September 2012Appointment of Mrs Jeoung Suk Kim as a director (2 pages)
25 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
25 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
2 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
15 February 2010Director's details changed for David Pyoung Kim on 2 January 2010 (2 pages)
15 February 2010Director's details changed for David Pyoung Kim on 2 January 2010 (2 pages)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for David Pyoung Kim on 2 January 2010 (2 pages)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mrs Young-in Ahn on 2 January 2010 (2 pages)
12 February 2010Director's details changed for Mrs Young-in Ahn on 2 January 2010 (2 pages)
12 February 2010Director's details changed for Mrs Young-in Ahn on 2 January 2010 (2 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
25 February 2009Return made up to 19/01/09; full list of members (3 pages)
25 February 2009Return made up to 19/01/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
27 November 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
19 August 2008Director appointed david pyoung kim (2 pages)
19 August 2008Director appointed david pyoung kim (2 pages)
11 August 2008Director appointed young-in ahn (1 page)
11 August 2008Appointment terminated director hoon kim (2 pages)
11 August 2008Appointment terminated secretary jong kim (2 pages)
11 August 2008Director appointed young-in ahn (1 page)
11 August 2008Appointment terminated director hoon kim (2 pages)
11 August 2008Appointment terminated secretary jong kim (2 pages)
13 March 2008Return made up to 19/01/08; full list of members (3 pages)
13 March 2008Return made up to 19/01/08; full list of members (3 pages)
8 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
8 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 19/01/07; full list of members (2 pages)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 19/01/07; full list of members (2 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
21 August 2006Return made up to 19/01/06; full list of members (2 pages)
21 August 2006Return made up to 19/01/06; full list of members (2 pages)
20 February 2006Return made up to 19/01/05; full list of members (2 pages)
20 February 2006Return made up to 19/01/05; full list of members (2 pages)
9 January 2006Registered office changed on 09/01/06 from: 4 st james close new malden surrey KT3 6DU (1 page)
9 January 2006Registered office changed on 09/01/06 from: 4 st james close new malden surrey KT3 6DU (1 page)
4 October 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
4 October 2005Registered office changed on 04/10/05 from: 1ST floor confer house 69 kingston road new malden surrey KT3 3PB (1 page)
4 October 2005Registered office changed on 04/10/05 from: 1ST floor confer house 69 kingston road new malden surrey KT3 3PB (1 page)
4 October 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
22 April 2004Return made up to 19/01/04; full list of members (6 pages)
22 April 2004Return made up to 19/01/04; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
3 March 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(6 pages)
3 March 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(6 pages)
30 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
30 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
9 April 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
1 February 2001Return made up to 19/01/01; full list of members (6 pages)
1 February 2001Return made up to 19/01/01; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
15 May 2000Return made up to 19/01/00; full list of members (6 pages)
15 May 2000Return made up to 19/01/00; full list of members (6 pages)
14 January 2000Company name changed S.H. (uk) educational company li mited\certificate issued on 17/01/00 (2 pages)
14 January 2000Company name changed S.H. (uk) educational company li mited\certificate issued on 17/01/00 (2 pages)
30 November 1999Accounts for a small company made up to 31 October 1998 (5 pages)
30 November 1999Accounts for a small company made up to 31 October 1998 (5 pages)
21 May 1999Return made up to 19/01/99; no change of members (4 pages)
21 May 1999Return made up to 19/01/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
30 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Return made up to 19/01/98; full list of members
  • 363(287) ‐ Registered office changed on 25/01/98
(6 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Return made up to 19/01/98; full list of members
  • 363(287) ‐ Registered office changed on 25/01/98
(6 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
27 February 1997Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1997Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1997Return made up to 07/10/96; full list of members (6 pages)
5 February 1997Return made up to 07/10/96; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996New secretary appointed (2 pages)
11 December 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 December 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 November 1995Director's particulars changed (2 pages)
1 November 1995Director's particulars changed (2 pages)
7 October 1994Incorporation (13 pages)
7 October 1994Certificate of incorporation (1 page)
7 October 1994Incorporation (13 pages)
7 October 1994Certificate of incorporation (1 page)