Company NameEurocontinental Limited
DirectorJouni Kaitila
Company StatusActive
Company Number03014744
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameJouni Kaitila
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFinnish
StatusCurrent
Appointed20 February 1995(3 weeks, 4 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceLithuania
Correspondence AddressVileisio 3a - 3 10308 Vilnius
10308 Vilnius
Foreign
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 April 2002(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2003)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameFlexy Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2003(8 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 January 2014)
Correspondence Address17 Ensign House
Admirals Way
Canary Wharf
London
E14 9XQ

Location

Registered Address6 Beaufort Court Admirals Way
Canary Wharf
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Jouni Kaitila
100.00%
Ordinary

Financials

Year2014
Net Worth£6,405
Cash£21,218
Current Liabilities£34,840

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

20 March 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
27 October 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
2 May 2023Change of details for Mr Jouni Kaitila as a person with significant control on 2 May 2023 (2 pages)
2 May 2023Director's details changed for Jouni Kaitila on 2 May 2023 (2 pages)
28 April 2023Director's details changed for Jouni Kaitila on 28 April 2023 (2 pages)
6 April 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
9 February 2022Registered office address changed from 17 Ensign House Admirals Way Canary Wharf London E14 9XQ to 6 Beaufort Court Admirals Way Canary Wharf London E14 9XL on 9 February 2022 (1 page)
9 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
29 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
27 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
4 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 February 2014Termination of appointment of Flexy Secretaries Limited as a secretary (1 page)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Termination of appointment of Flexy Secretaries Limited as a secretary (1 page)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
11 March 2010Secretary's details changed for Flexy Secretaries Limited on 1 October 2009 (1 page)
11 March 2010Director's details changed for Jouni Kaitila on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Jouni Kaitila on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Jouni Kaitila on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Flexy Secretaries Limited on 1 October 2009 (1 page)
11 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for Flexy Secretaries Limited on 1 October 2009 (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 March 2009Return made up to 26/01/09; full list of members (3 pages)
19 March 2009Return made up to 26/01/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
3 April 2008Director's change of particulars / jouni kaitila / 01/01/2008 (1 page)
3 April 2008Return made up to 26/01/08; full list of members (3 pages)
3 April 2008Director's change of particulars / jouni kaitila / 01/01/2008 (1 page)
3 April 2008Return made up to 26/01/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 February 2007Return made up to 26/01/07; full list of members (2 pages)
19 February 2007Return made up to 26/01/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 September 2006Return made up to 26/01/06; full list of members (2 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Return made up to 26/01/06; full list of members (2 pages)
7 September 2006Secretary's particulars changed (1 page)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
11 August 2005Return made up to 26/01/05; full list of members (2 pages)
11 August 2005Return made up to 26/01/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 November 2004Registered office changed on 30/11/04 from: 6 beaufort court admirals way london E14 9XL (1 page)
30 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
30 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
30 November 2004Registered office changed on 30/11/04 from: 6 beaufort court admirals way london E14 9XL (1 page)
26 February 2004Return made up to 26/01/04; full list of members (6 pages)
26 February 2004Return made up to 26/01/04; full list of members (6 pages)
29 November 2003Registered office changed on 29/11/03 from: dunlop house 23A spencer road new milton hampshire BH25 6BZ (1 page)
29 November 2003New secretary appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003Secretary resigned (1 page)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 November 2003Secretary resigned (1 page)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 November 2003Registered office changed on 29/11/03 from: dunlop house 23A spencer road new milton hampshire BH25 6BZ (1 page)
8 February 2003Return made up to 26/01/03; full list of members (6 pages)
8 February 2003Return made up to 26/01/03; full list of members (6 pages)
14 November 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
14 November 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
17 September 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2002Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2002Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
23 May 2001Registered office changed on 23/05/01 from: hihton house station road new milton hampshire BH25 6HZ (1 page)
23 May 2001Registered office changed on 23/05/01 from: hihton house station road new milton hampshire BH25 6HZ (1 page)
30 November 2000Full accounts made up to 31 January 2000 (6 pages)
30 November 2000Full accounts made up to 31 January 2000 (6 pages)
27 June 2000Registered office changed on 27/06/00 from: suite 10571 72 new bond street london W1Y 9DD (1 page)
27 June 2000Registered office changed on 27/06/00 from: suite 10571 72 new bond street london W1Y 9DD (1 page)
16 May 2000Compulsory strike-off action has been discontinued (1 page)
16 May 2000Compulsory strike-off action has been discontinued (1 page)
15 May 2000Full accounts made up to 31 January 1999 (10 pages)
15 May 2000Full accounts made up to 31 January 1999 (10 pages)
28 March 2000First Gazette notice for compulsory strike-off (1 page)
28 March 2000First Gazette notice for compulsory strike-off (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
2 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
2 December 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
2 December 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
17 March 1998Return made up to 26/01/98; no change of members (4 pages)
17 March 1998Return made up to 26/01/98; no change of members (4 pages)
19 February 1998Full accounts made up to 31 January 1997 (10 pages)
19 February 1998Full accounts made up to 31 January 1997 (10 pages)
14 March 1997Return made up to 26/01/97; change of members (6 pages)
14 March 1997Return made up to 26/01/97; change of members (6 pages)
12 June 1996Return made up to 26/01/96; full list of members (6 pages)
12 June 1996Return made up to 26/01/96; full list of members (6 pages)