East Lane
Wembley
Middlesex
HA9 8JU
Director Name | Stephen Shacklock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1995(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Broadway East Lane Wembley Middlesex HA9 8JU |
Secretary Name | Stephen Shacklock |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 2004(9 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Broadway East Lane Wembley Middlesex HA9 8JU |
Secretary Name | Mr David Shacklock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St Margarets Church Hill Willmington Dartford Kent DA2 7EH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | eurolondon.com |
---|---|
Telephone | 020 70293799 |
Telephone region | London |
Registered Address | 18 The Broadway East Lane Wembley Middlesex HA9 8JU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Mr David Shacklock 50.00% Ordinary |
---|---|
5k at £1 | Stephen Shacklock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,054,517 |
Cash | £471,539 |
Current Liabilities | £1,016,701 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
6 September 2013 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 |
8 February 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 February 2020 | Registered 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 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
7 October 2019 | Resolutions
|
7 October 2019 | Resolutions
|
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 February 2018 | Satisfaction of charge 030107180006 in full (1 page) |
2 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 August 2014 | Satisfaction of charge 4 in full (1 page) |
8 August 2014 | Satisfaction of charge 4 in full (1 page) |
17 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Registration of charge 030107180006 (36 pages) |
10 September 2013 | Registration of charge 030107180006 (36 pages) |
12 August 2013 | Satisfaction of charge 1 in full (1 page) |
12 August 2013 | Satisfaction of charge 1 in full (1 page) |
7 August 2013 | Satisfaction of charge 3 in full (2 pages) |
7 August 2013 | Satisfaction of charge 5 in full (1 page) |
7 August 2013 | Satisfaction of charge 2 in full (1 page) |
7 August 2013 | Satisfaction of charge 3 in full (2 pages) |
7 August 2013 | Satisfaction of charge 2 in full (1 page) |
7 August 2013 | Satisfaction of charge 5 in full (1 page) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Director's details changed for Stephen Shacklock on 17 January 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Stephen Shacklock on 17 January 2011 (1 page) |
8 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Secretary's details changed for Stephen Shacklock on 17 January 2011 (1 page) |
8 February 2011 | Director's details changed for Stephen Shacklock on 17 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr David Shacklock on 17 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for Mr David Shacklock on 17 January 2011 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 April 2008 | Return made up to 17/01/08; full list of members (4 pages) |
9 April 2008 | Return made up to 17/01/08; full list of members (4 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 March 2007 | Return made up to 17/01/07; full list of members
|
19 March 2007 | Return made up to 17/01/07; full list of members
|
23 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
23 January 2006 | Registered 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 2006 | Registered 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 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 December 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
6 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
19 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
24 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
5 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
16 December 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 December 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
27 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 September 2001 | Return made up to 17/01/01; full list of members; amend (6 pages) |
27 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 September 2001 | Return made up to 17/01/01; full list of members; amend (6 pages) |
12 September 2001 | Ad 29/12/00--------- £ si 9000@1 (2 pages) |
12 September 2001 | Ad 29/12/00--------- £ si 9000@1 (2 pages) |
12 September 2001 | Particulars of contract relating to shares (4 pages) |
12 September 2001 | Particulars of contract relating to shares (4 pages) |
12 September 2001 | Ad 31/12/98--------- £ si 998@1 (2 pages) |
12 September 2001 | Particulars of contract relating to shares (4 pages) |
12 September 2001 | Ad 31/12/98--------- £ si 998@1 (2 pages) |
12 September 2001 | Particulars of contract relating to shares (4 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
30 July 2001 | Nc inc already adjusted 29/12/00 (1 page) |
30 July 2001 | Nc inc already adjusted 29/12/00 (1 page) |
2 March 2001 | Return made up to 17/01/01; full list of members (6 pages) |
2 March 2001 | Return made up to 17/01/01; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
17 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
1 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 July 1998 | Director's particulars changed (1 page) |
25 July 1998 | Director's particulars changed (1 page) |
10 February 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
10 February 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
5 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 1998 | Return made up to 17/01/98; full list of members
|
31 January 1998 | Return made up to 17/01/98; full list of members
|
28 November 1997 | Registered office changed on 28/11/97 from: eagle house cranleigh close sanderstead surrey CR2 9LH (1 page) |
28 November 1997 | Registered office changed on 28/11/97 from: eagle house cranleigh close sanderstead surrey CR2 9LH (1 page) |
2 November 1997 | Auditor's resignation (1 page) |
2 November 1997 | Auditor's resignation (1 page) |
18 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
18 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
25 March 1997 | Return made up to 17/01/97; no change of members (6 pages) |
25 March 1997 | Return made up to 17/01/97; no change of members (6 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
14 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
11 July 1996 | Return made up to 17/01/96; full list of members (6 pages) |
11 July 1996 | Return made up to 17/01/96; full list of members (6 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1995 | Accounting reference date notified as 28/02 (1 page) |
11 October 1995 | Accounting reference date notified as 28/02 (1 page) |
17 January 1995 | Incorporation (18 pages) |
17 January 1995 | Incorporation (18 pages) |