Company NameEURO London Appointments Limited
DirectorsDavid Shacklock and Stephen Shacklock
Company StatusActive
Company Number03010718
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Shacklock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadway
East Lane
Wembley
Middlesex
HA9 8JU
Director NameStephen Shacklock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadway
East Lane
Wembley
Middlesex
HA9 8JU
Secretary NameStephen Shacklock
NationalityBritish
StatusCurrent
Appointed11 November 2004(9 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadway
East Lane
Wembley
Middlesex
HA9 8JU
Secretary NameMr David Shacklock
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Margarets
Church Hill
Willmington Dartford
Kent
DA2 7EH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteeurolondon.com
Telephone020 70293799
Telephone regionLondon

Location

Registered Address18 The Broadway
East Lane
Wembley
Middlesex
HA9 8JU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Mr David Shacklock
50.00%
Ordinary
5k at £1Stephen Shacklock
50.00%
Ordinary

Financials

Year2014
Net Worth£1,054,517
Cash£471,539
Current Liabilities£1,016,701

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

6 September 2013Delivered on: 10 September 2013
Persons entitled:
Stephen Shacklock
David Shacklock
Tm Trustees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 August 2009Delivered on: 15 August 2009
Satisfied on: 7 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 October 2008Delivered on: 7 October 2008
Satisfied on: 8 August 2014
Persons entitled: State Street Custodial Services (Jersey) Limited and Rreef UK Office Property Fund (NO3) (Holdings) Limited as Trustees of the Thames Court Unit Trust

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys interest in the account containing the deposit at the date hereof £25,417.60, see image for full details.
Fully Satisfied
7 April 2005Delivered on: 15 April 2005
Satisfied on: 7 August 2013
Persons entitled: Colette Celine Littman and Andrew Hylton Young

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (A) the initial rent deposit paid by the tenant to the landlord being £35,000.00; and (b) all sums that may be paid to the landlord under the terms of the deed; and (c) all the interest of the tenant in the single interest bearing account opened or to be opened by the landlord with a clearing bank ("account").
Fully Satisfied
28 February 1997Delivered on: 11 March 1997
Satisfied on: 7 August 2013
Persons entitled: Gartner Group UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease of even date.
Particulars: £13,250.
Fully Satisfied
27 March 1996Delivered on: 3 April 1996
Satisfied on: 12 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 February 2020Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to 18 the Broadway East Lane Wembley Middlesex HA9 8JU on 3 February 2020 (1 page)
23 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
7 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 February 2018Satisfaction of charge 030107180006 in full (1 page)
2 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(4 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 August 2014Satisfaction of charge 4 in full (1 page)
8 August 2014Satisfaction of charge 4 in full (1 page)
17 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
(4 pages)
17 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Registration of charge 030107180006 (36 pages)
10 September 2013Registration of charge 030107180006 (36 pages)
12 August 2013Satisfaction of charge 1 in full (1 page)
12 August 2013Satisfaction of charge 1 in full (1 page)
7 August 2013Satisfaction of charge 3 in full (2 pages)
7 August 2013Satisfaction of charge 5 in full (1 page)
7 August 2013Satisfaction of charge 2 in full (1 page)
7 August 2013Satisfaction of charge 3 in full (2 pages)
7 August 2013Satisfaction of charge 2 in full (1 page)
7 August 2013Satisfaction of charge 5 in full (1 page)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Director's details changed for Stephen Shacklock on 17 January 2011 (2 pages)
8 February 2011Secretary's details changed for Stephen Shacklock on 17 January 2011 (1 page)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
8 February 2011Secretary's details changed for Stephen Shacklock on 17 January 2011 (1 page)
8 February 2011Director's details changed for Stephen Shacklock on 17 January 2011 (2 pages)
8 February 2011Director's details changed for Mr David Shacklock on 17 January 2011 (2 pages)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Mr David Shacklock on 17 January 2011 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 February 2009Return made up to 17/01/09; full list of members (4 pages)
18 February 2009Return made up to 17/01/09; full list of members (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 April 2008Return made up to 17/01/08; full list of members (4 pages)
9 April 2008Return made up to 17/01/08; full list of members (4 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 March 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 19/03/07
(7 pages)
19 March 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 19/03/07
(7 pages)
23 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 January 2006Return made up to 17/01/06; full list of members (7 pages)
25 January 2006Return made up to 17/01/06; full list of members (7 pages)
23 January 2006Registered office changed on 23/01/06 from: c/o the map partnership ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
23 January 2006Registered office changed on 23/01/06 from: c/o the map partnership ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
14 December 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 December 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
31 January 2005Return made up to 17/01/05; full list of members (7 pages)
31 January 2005Return made up to 17/01/05; full list of members (7 pages)
6 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
6 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 March 2004Return made up to 17/01/04; full list of members (7 pages)
19 March 2004Return made up to 17/01/04; full list of members (7 pages)
24 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 February 2003Return made up to 17/01/03; full list of members (7 pages)
5 February 2003Return made up to 17/01/03; full list of members (7 pages)
16 December 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 December 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 November 2002Director's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 January 2002Return made up to 17/01/02; full list of members (6 pages)
29 January 2002Return made up to 17/01/02; full list of members (6 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 September 2001Return made up to 17/01/01; full list of members; amend (6 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 September 2001Return made up to 17/01/01; full list of members; amend (6 pages)
12 September 2001Ad 29/12/00--------- £ si 9000@1 (2 pages)
12 September 2001Ad 29/12/00--------- £ si 9000@1 (2 pages)
12 September 2001Particulars of contract relating to shares (4 pages)
12 September 2001Particulars of contract relating to shares (4 pages)
12 September 2001Ad 31/12/98--------- £ si 998@1 (2 pages)
12 September 2001Particulars of contract relating to shares (4 pages)
12 September 2001Ad 31/12/98--------- £ si 998@1 (2 pages)
12 September 2001Particulars of contract relating to shares (4 pages)
30 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2001Nc inc already adjusted 29/12/00 (1 page)
30 July 2001Nc inc already adjusted 29/12/00 (1 page)
2 March 2001Return made up to 17/01/01; full list of members (6 pages)
2 March 2001Return made up to 17/01/01; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 January 2000Return made up to 17/01/00; full list of members (6 pages)
17 January 2000Return made up to 17/01/00; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 February 1999Return made up to 17/01/99; no change of members (4 pages)
1 February 1999Return made up to 17/01/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 July 1998Director's particulars changed (1 page)
25 July 1998Director's particulars changed (1 page)
10 February 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
10 February 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
5 February 1998Secretary's particulars changed;director's particulars changed (1 page)
5 February 1998Secretary's particulars changed;director's particulars changed (1 page)
31 January 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1997Registered office changed on 28/11/97 from: eagle house cranleigh close sanderstead surrey CR2 9LH (1 page)
28 November 1997Registered office changed on 28/11/97 from: eagle house cranleigh close sanderstead surrey CR2 9LH (1 page)
2 November 1997Auditor's resignation (1 page)
2 November 1997Auditor's resignation (1 page)
18 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
18 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
25 March 1997Return made up to 17/01/97; no change of members (6 pages)
25 March 1997Return made up to 17/01/97; no change of members (6 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
14 November 1996Full accounts made up to 29 February 1996 (12 pages)
14 November 1996Full accounts made up to 29 February 1996 (12 pages)
11 July 1996Return made up to 17/01/96; full list of members (6 pages)
11 July 1996Return made up to 17/01/96; full list of members (6 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
11 October 1995Accounting reference date notified as 28/02 (1 page)
11 October 1995Accounting reference date notified as 28/02 (1 page)
17 January 1995Incorporation (18 pages)
17 January 1995Incorporation (18 pages)