Knebworth
Hertfordshire
SG3 6AU
Director Name | Mr Abbas Arbab-Zadeh |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2011(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Phoenix Park Apsley Way London NW2 7LN |
Director Name | Mr Michael Power Carver |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2011(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Phoenix Park Apsley Way London NW2 7LN |
Director Name | Paul John Cunningham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(3 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 26 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Carlton Crescent Church Crookham Fleet Hampshire GU52 6AP |
Secretary Name | Amanda Karen Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 8 Hummingbird Close Pinhoe Exeter Devon EX1 3QZ |
Secretary Name | Antonina Elizabeth D'Sloia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | 43 Lambourne Crescent Sheerwater Woking Surrey GU21 5RG |
Secretary Name | Mrs Yasmin Keren Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(4 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 March 2006) |
Role | Administrator |
Correspondence Address | 5 Carlton Crescent Church Crookham Fleet Hampshire GU52 6AP |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | eurosatonline.co.uk |
---|
Registered Address | 3 Phoenix Park Apsley Way London NW2 7LN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
501 at £0.1 | Eurosat Holdings LTD 50.10% Ordinary A |
---|---|
249 at £0.1 | Eurosat Holdings LTD 24.90% Ordinary B |
221 at £0.1 | Mahnaz Seyed Farchi 22.10% Ordinary B |
29 at £0.1 | Michael Power Carver 2.90% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£280,207 |
Cash | £36,364 |
Current Liabilities | £690,923 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 October 2013 | Delivered on: 17 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 July 2000 | Delivered on: 16 August 2000 Persons entitled: Lombard Natwest Discounting Limited Classification: All assets 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 |
4 October 1996 | Delivered on: 10 October 1996 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. Outstanding |
19 October 1995 | Delivered on: 21 October 1995 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all book debts invoice debts accounts notes bills the subject of a factoring agreement. See the mortgage charge document for full details. Outstanding |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2019 | Application to strike the company off the register (1 page) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
23 November 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
12 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
12 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
7 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
30 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
17 October 2013 | Registration of charge 030639850004 (26 pages) |
17 October 2013 | Registration of charge 030639850004 (26 pages) |
30 September 2013 | Company name changed eurosat southern LIMITED\certificate issued on 30/09/13
|
30 September 2013 | Company name changed eurosat southern LIMITED\certificate issued on 30/09/13
|
6 September 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
6 September 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
11 July 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
11 July 2013 | Register inspection address has been changed from C/O Eurosat Distribution Limited 3 Phoenix Park Apsley Way London NW2 7LN England (1 page) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Register inspection address has been changed from C/O Eurosat Distribution Limited 3 Phoenix Park Apsley Way London NW2 7LN England (1 page) |
11 July 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
11 July 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
28 June 2013 | Registered office address changed from 8 Hurlands Close Farnham Surrey GU9 9JF on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 8 Hurlands Close Farnham Surrey GU9 9JF on 28 June 2013 (1 page) |
12 December 2012 | Termination of appointment of Paul Cunningham as a director (1 page) |
12 December 2012 | Termination of appointment of Paul Cunningham as a director (1 page) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Register inspection address has been changed from C/O Eurosat Distribution Limited 5 Oxgate Centre London Greater London NW2 7JA England (1 page) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Register inspection address has been changed from C/O Eurosat Distribution Limited 5 Oxgate Centre London Greater London NW2 7JA England (1 page) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Auditor's resignation (1 page) |
7 June 2012 | Auditor's resignation (1 page) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
17 November 2011 | Appointment of Mr Abbas Arbab-Zadeh as a director (2 pages) |
17 November 2011 | Appointment of Mr Michael Power Carver as a director (2 pages) |
17 November 2011 | Appointment of Mr Abbas Arbab-Zadeh as a director (2 pages) |
17 November 2011 | Appointment of Mr Michael Power Carver as a director (2 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
16 June 2010 | Director's details changed for Paul John Cunningham on 2 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Paul John Cunningham on 2 June 2010 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Paul John Cunningham on 2 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
13 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
16 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
16 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
18 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
19 January 2007 | Return made up to 02/06/06; full list of members (3 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 21 silver street ottery st mary devon EX11 1DB (1 page) |
19 January 2007 | Return made up to 02/06/06; full list of members (3 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 21 silver street ottery st mary devon EX11 1DB (1 page) |
19 January 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
19 January 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
19 December 2006 | Secretary's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 January 2006 (10 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 January 2006 (10 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
21 April 2006 | Nc inc already adjusted 07/04/06 (1 page) |
21 April 2006 | Resolutions
|
21 April 2006 | Nc inc already adjusted 07/04/06 (1 page) |
21 April 2006 | Conve 07/04/06 (1 page) |
21 April 2006 | Resolutions
|
21 April 2006 | Ad 10/04/06--------- £ si 250000@1=250000 £ ic 100/250100 (20 pages) |
21 April 2006 | Ad 10/04/06--------- £ si 250000@1=250000 £ ic 100/250100 (20 pages) |
21 April 2006 | Conve 07/04/06 (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | New secretary appointed (1 page) |
20 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
20 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
23 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
23 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
13 July 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
13 July 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
12 June 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
12 June 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
9 June 2003 | Return made up to 02/06/03; full list of members
|
9 June 2003 | Return made up to 02/06/03; full list of members
|
9 December 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
9 December 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
30 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
30 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
26 July 2002 | Return made up to 02/06/02; full list of members (6 pages) |
26 July 2002 | Return made up to 02/06/02; full list of members (6 pages) |
8 October 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
8 October 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
5 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
16 August 2000 | Particulars of mortgage/charge (11 pages) |
16 August 2000 | Particulars of mortgage/charge (11 pages) |
4 July 2000 | Return made up to 02/06/00; full list of members
|
4 July 2000 | Return made up to 02/06/00; full list of members
|
17 April 2000 | Full accounts made up to 31 October 1999 (11 pages) |
17 April 2000 | Full accounts made up to 31 October 1999 (11 pages) |
23 July 1999 | Return made up to 02/06/99; full list of members (6 pages) |
23 July 1999 | Return made up to 02/06/99; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 October 1998 (11 pages) |
20 July 1999 | Full accounts made up to 31 October 1998 (11 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
15 December 1998 | Return made up to 02/06/98; full list of members
|
15 December 1998 | Return made up to 02/06/98; full list of members
|
29 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
29 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
28 November 1997 | Full accounts made up to 31 October 1996 (10 pages) |
28 November 1997 | Full accounts made up to 31 October 1996 (10 pages) |
10 July 1997 | Return made up to 02/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 02/06/97; full list of members (6 pages) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
7 January 1997 | Return made up to 02/06/96; full list of members (6 pages) |
7 January 1997 | Return made up to 02/06/96; full list of members (6 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Accounting reference date notified as 31/10 (1 page) |
25 January 1996 | Accounting reference date notified as 31/10 (1 page) |
21 October 1995 | Particulars of mortgage/charge (4 pages) |
21 October 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1995 | £ nc 1000/200000 05/06/95 (1 page) |
18 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1995 | £ nc 1000/200000 05/06/95 (1 page) |
18 July 1995 | Registered office changed on 18/07/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
18 July 1995 | Registered office changed on 18/07/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
18 July 1995 | Resolutions
|
18 July 1995 | Director resigned;new director appointed (2 pages) |
18 July 1995 | Director resigned;new director appointed (2 pages) |
14 July 1995 | Company name changed vinecroft LIMITED\certificate issued on 17/07/95 (4 pages) |
14 July 1995 | Company name changed vinecroft LIMITED\certificate issued on 17/07/95 (4 pages) |
2 June 1995 | Incorporation (22 pages) |
2 June 1995 | Incorporation (22 pages) |