Company NameEURO Bijoux Limited
DirectorRamesh Mulchand Parmar
Company StatusActive
Company Number02999325
CategoryPrivate Limited Company
Incorporation Date7 December 1994(29 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ramesh Mulchand Parmar
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRosebay
May Tree Lane
Stanmore
Middlesex
HA7 3RZ
Director NameAntonin Einhorn
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address211 Upper Street
London
N1 1RL
Director NameMr David Einhorn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Islington Park Mews
London
N1 1QL
Secretary NameBarbara Einhorn
NationalityBritish
StatusResigned
Appointed07 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Marine Parade
Dovercourt
Essex
CO12 3RA
Director NameBarbara Einhorn
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 2006)
RoleCompany Director
Correspondence Address19 Marine Parade
Dovercourt
Essex
CO12 3RA
Director NameNirmala Parmar
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(7 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 20 October 2020)
RoleFashion Jewellery Wholesaler
Country of ResidenceEngland
Correspondence AddressRosebay
May Tree Lane
Stanmore
Middlesex
HA7 3RZ
Secretary NameNirmala Parmar
NationalityBritish
StatusResigned
Appointed25 May 2006(11 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 17 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebay
May Tree Lane
Stanmore
Middlesex
HA7 3RZ
Director NameMr Neel Ramesh Parmar
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(16 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 October 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address27/29 Park Royal Road
London
NW10 7LQ
Director NameMrs Reena Parmar
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(16 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 October 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address27/29 Park Royal Road
London
NW10 7LQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.eurobijoux.co.uk
Email address[email protected]
Telephone020 88381933
Telephone regionLondon

Location

Registered Address115 Hampstead Road
London
NW1 3EE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ramesh Mulchand Parmar
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,099
Cash£24,092
Current Liabilities£170,312

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

8 June 2001Delivered on: 29 June 2001
Persons entitled: A Einhorn Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 February 2001Delivered on: 9 February 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 27/29 park royal road london NW10 7LQ.
Outstanding
8 September 2000Delivered on: 19 September 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or A.einhorn limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 December 2020Termination of appointment of Reena Parmar as a director on 17 October 2020 (1 page)
7 December 2020Termination of appointment of Nirmala Parmar as a secretary on 17 October 2020 (1 page)
7 December 2020Termination of appointment of Neel Ramesh Parmar as a director on 17 October 2020 (1 page)
7 December 2020Termination of appointment of Nirmala Parmar as a director on 20 October 2020 (1 page)
21 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
31 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2011Termination of appointment of David Einhorn as a director (1 page)
5 July 2011Appointment of Mr Neel Ramesh Parmar as a director (2 pages)
5 July 2011Appointment of Mrs Reena Parmar as a director (2 pages)
5 July 2011Appointment of Mr Neel Ramesh Parmar as a director (2 pages)
5 July 2011Termination of appointment of David Einhorn as a director (1 page)
5 July 2011Appointment of Mrs Reena Parmar as a director (2 pages)
27 April 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 27 April 2011 (1 page)
27 April 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 27 April 2011 (1 page)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2008Return made up to 16/10/08; full list of members (4 pages)
6 November 2008Return made up to 16/10/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 November 2007Return made up to 16/10/07; full list of members (3 pages)
12 November 2007Return made up to 16/10/07; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 January 2007Return made up to 01/12/06; full list of members (3 pages)
3 January 2007Return made up to 01/12/06; full list of members (3 pages)
20 December 2006New secretary appointed (1 page)
20 December 2006New secretary appointed (1 page)
20 December 2006Secretary resigned;director resigned (1 page)
20 December 2006Secretary resigned;director resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 01/12/05; full list of members (3 pages)
10 March 2006Return made up to 01/12/05; full list of members (3 pages)
10 March 2006Director's particulars changed (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
8 December 2004Return made up to 01/12/04; full list of members (8 pages)
8 December 2004Return made up to 01/12/04; full list of members (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 December 2003Return made up to 01/12/03; full list of members (8 pages)
5 December 2003Return made up to 01/12/03; full list of members (8 pages)
22 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 November 2002Return made up to 01/12/02; full list of members (8 pages)
26 November 2002Return made up to 01/12/02; full list of members (8 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 July 2002New director appointed (3 pages)
23 July 2002New director appointed (3 pages)
23 July 2002New director appointed (3 pages)
23 July 2002New director appointed (3 pages)
11 December 2001Return made up to 01/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
(7 pages)
11 December 2001Return made up to 01/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
(7 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
7 December 2000Return made up to 01/12/00; full list of members (9 pages)
7 December 2000Return made up to 01/12/00; full list of members (9 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Director's particulars changed (1 page)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
9 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 December 1998Return made up to 01/12/98; no change of members (6 pages)
4 December 1998Return made up to 01/12/98; no change of members (6 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 December 1997Return made up to 01/12/97; full list of members (7 pages)
22 December 1997Return made up to 01/12/97; full list of members (7 pages)
13 October 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/10/97
(1 page)
13 October 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/10/97
(1 page)
13 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/10/97
(1 page)
13 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/10/97
(1 page)
13 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/10/97
(1 page)
13 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/10/97
(1 page)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
13 October 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/10/97
(1 page)
13 October 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/10/97
(1 page)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 January 1997Registered office changed on 22/01/97 from: 16 wimpole street london W1M 8BH (1 page)
22 January 1997Registered office changed on 22/01/97 from: 16 wimpole street london W1M 8BH (1 page)
27 December 1996Return made up to 07/12/96; no change of members (6 pages)
27 December 1996Return made up to 07/12/96; no change of members (6 pages)
29 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1996Return made up to 07/12/95; full list of members (6 pages)
8 January 1996Return made up to 07/12/95; full list of members (6 pages)
24 January 1995Ad 20/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 1995Ad 20/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 1994Incorporation (19 pages)
7 December 1994Incorporation (19 pages)