May Tree Lane
Stanmore
Middlesex
HA7 3RZ
Director Name | Antonin Einhorn |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 211 Upper Street London N1 1RL |
Director Name | Mr David Einhorn |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Islington Park Mews London N1 1QL |
Secretary Name | Barbara Einhorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Marine Parade Dovercourt Essex CO12 3RA |
Director Name | Barbara Einhorn |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 19 Marine Parade Dovercourt Essex CO12 3RA |
Director Name | Nirmala Parmar |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 20 October 2020) |
Role | Fashion Jewellery Wholesaler |
Country of Residence | England |
Correspondence Address | Rosebay May Tree Lane Stanmore Middlesex HA7 3RZ |
Secretary Name | Nirmala Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 17 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosebay May Tree Lane Stanmore Middlesex HA7 3RZ |
Director Name | Mr Neel Ramesh Parmar |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 October 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/29 Park Royal Road London NW10 7LQ |
Director Name | Mrs Reena Parmar |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 October 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/29 Park Royal Road London NW10 7LQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.eurobijoux.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88381933 |
Telephone region | London |
Registered Address | 115 Hampstead Road London NW1 3EE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ramesh Mulchand Parmar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,099 |
Cash | £24,092 |
Current Liabilities | £170,312 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
8 June 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
20 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
7 December 2020 | Termination of appointment of Reena Parmar as a director on 17 October 2020 (1 page) |
7 December 2020 | Termination of appointment of Nirmala Parmar as a secretary on 17 October 2020 (1 page) |
7 December 2020 | Termination of appointment of Neel Ramesh Parmar as a director on 17 October 2020 (1 page) |
7 December 2020 | Termination of appointment of Nirmala Parmar as a director on 20 October 2020 (1 page) |
21 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
18 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 July 2011 | Termination of appointment of David Einhorn as a director (1 page) |
5 July 2011 | Appointment of Mr Neel Ramesh Parmar as a director (2 pages) |
5 July 2011 | Appointment of Mrs Reena Parmar as a director (2 pages) |
5 July 2011 | Appointment of Mr Neel Ramesh Parmar as a director (2 pages) |
5 July 2011 | Termination of appointment of David Einhorn as a director (1 page) |
5 July 2011 | Appointment of Mrs Reena Parmar as a director (2 pages) |
27 April 2011 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 27 April 2011 (1 page) |
28 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | Secretary resigned;director resigned (1 page) |
20 December 2006 | Secretary resigned;director resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 01/12/05; full list of members (3 pages) |
10 March 2006 | Return made up to 01/12/05; full list of members (3 pages) |
10 March 2006 | Director's particulars changed (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
8 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
5 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
22 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 November 2002 | Return made up to 01/12/02; full list of members (8 pages) |
26 November 2002 | Return made up to 01/12/02; full list of members (8 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
9 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 July 2002 | New director appointed (3 pages) |
23 July 2002 | New director appointed (3 pages) |
23 July 2002 | New director appointed (3 pages) |
23 July 2002 | New director appointed (3 pages) |
11 December 2001 | Return made up to 01/12/01; full list of members
|
11 December 2001 | Return made up to 01/12/01; full list of members
|
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Return made up to 01/12/00; full list of members (9 pages) |
7 December 2000 | Return made up to 01/12/00; full list of members (9 pages) |
27 November 2000 | Director's particulars changed (1 page) |
27 November 2000 | Director's particulars changed (1 page) |
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Return made up to 01/12/99; full list of members
|
9 December 1999 | Return made up to 01/12/99; full list of members
|
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 December 1998 | Return made up to 01/12/98; no change of members (6 pages) |
4 December 1998 | Return made up to 01/12/98; no change of members (6 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
22 December 1997 | Return made up to 01/12/97; full list of members (7 pages) |
22 December 1997 | Return made up to 01/12/97; full list of members (7 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: 16 wimpole street london W1M 8BH (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: 16 wimpole street london W1M 8BH (1 page) |
27 December 1996 | Return made up to 07/12/96; no change of members (6 pages) |
27 December 1996 | Return made up to 07/12/96; no change of members (6 pages) |
29 September 1996 | Resolutions
|
29 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 September 1996 | Resolutions
|
8 January 1996 | Return made up to 07/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 07/12/95; full list of members (6 pages) |
24 January 1995 | Ad 20/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 1995 | Ad 20/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 1994 | Incorporation (19 pages) |
7 December 1994 | Incorporation (19 pages) |