Company NameEurotech Monitoring Services Limited
Company StatusActive
Company Number03090960
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrick Alex Riley
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(4 months, 2 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Courtyard
Bedwell Park, Cucumber Lane Essendon
Hatfield
Hertfordshire
AL9 6GH
Director NameMrs Susan Janice Riley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(4 months, 2 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Courtyard
Bedwell Park, Cucumber Lane Essendon
Hatfield
Hertfordshire
AL9 6GH
Secretary NameSusan Janice Riley
NationalityBritish
StatusCurrent
Appointed01 January 1996(4 months, 2 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address14 The Courtyard Bedwell Park, Cucumber Lane
Essendon
Hatfield
Hertfordshire
AL9 6GH
Director NameTerry Richmond Clarke
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(1 year, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Spenser Crescent
Upminster
Essex
RM14 1AN
Director NameKevin Alec Riley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(9 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Davenport
Church Langley
Harlow
Essex
CM17 9TJ
Director NameJulia Denise Nicholls
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(9 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleAccounts Director
Country of ResidenceEngland
Correspondence Address59 School Avenue
Basildon
SS15 6GH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteeurotechmonitoring.net

Location

Registered Address28 Kirby Street
London
EC1N 8TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

520 at £1Mr P. Riley
52.00%
Ordinary B
400 at £1Mrs S. Riley
40.00%
Ordinary B
20 at £1Mr J. Carter
2.00%
Ordinary A
20 at £1Mr K. Riley
2.00%
Ordinary A
20 at £1Mr Terence Richmond Clarke
2.00%
Ordinary A
20 at £1Mrs J. Nicholls
2.00%
Ordinary A

Financials

Year2014
Net Worth-£64,063
Cash£35,141
Current Liabilities£1,040,062

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Charges

28 May 2015Delivered on: 29 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 4 the pavilions, innova park, enfield.
Outstanding
24 December 2010Delivered on: 30 December 2010
Persons entitled: Lloyds Tsb Commercial Finance 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
3 September 2008Delivered on: 9 September 2008
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 February 2024Previous accounting period shortened from 31 January 2024 to 31 December 2023 (1 page)
31 January 2024Total exemption full accounts made up to 31 January 2023 (8 pages)
11 September 2023Previous accounting period shortened from 31 March 2023 to 31 January 2023 (1 page)
19 June 2023Confirmation statement made on 11 May 2023 with updates (5 pages)
14 February 2023Appointment of Mr Tim James Parfitt as a director on 31 January 2023 (2 pages)
14 February 2023Appointment of Mrs Abigail Victoria Shuttleworth as a director on 31 January 2023 (2 pages)
14 February 2023Termination of appointment of Terry Richmond Clarke as a director on 31 January 2023 (1 page)
14 February 2023Registered office address changed from 44 the Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU England to 28 Kirby Street London EC1N 8TE on 14 February 2023 (1 page)
14 February 2023Termination of appointment of Susan Janice Riley as a secretary on 31 January 2023 (1 page)
14 February 2023Termination of appointment of Julia Denise Nicholls as a director on 31 January 2023 (1 page)
14 February 2023Appointment of Mr Charles Bernard Gordon Lennox as a director on 31 January 2023 (2 pages)
14 February 2023Termination of appointment of Patrick Alex Riley as a director on 31 January 2023 (1 page)
14 February 2023Change of details for Mr. Kevin Alec Riley as a person with significant control on 31 January 2023 (2 pages)
14 February 2023Termination of appointment of Susan Janice Riley as a director on 31 January 2023 (1 page)
14 February 2023Notification of The Keyholding Company Limited as a person with significant control on 31 January 2023 (2 pages)
30 January 2023Notification of Kevin Alec Riley as a person with significant control on 18 January 2023 (2 pages)
30 January 2023Cessation of Patrick Alex Riley as a person with significant control on 13 January 2023 (1 page)
30 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 January 2023Change of share class name or designation (2 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
9 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
24 June 2021Registered office address changed from 44 44 the Wenta Business Centre 1 Electric Avenue, Innova Park Enfield EN3 7XU England to 44 the Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU on 24 June 2021 (1 page)
2 March 2021Registered office address changed from 4 Pavillion Business Centre 6 Kinetic Crescent Innova Park Enfield Middlesex EN3 7FJ to 44 44 the Wenta Business Centre 1 Electric Avenue, Innova Park Enfield EN3 7XU on 2 March 2021 (1 page)
11 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
1 May 2020Director's details changed for Julia Denise Nicholls on 17 April 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 October 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
28 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(9 pages)
28 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(9 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Registration of charge 030909600003, created on 28 May 2015 (5 pages)
29 May 2015Registration of charge 030909600003, created on 28 May 2015 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(9 pages)
31 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(9 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(9 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(9 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
6 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Registered office address changed from 1 Saint Michaels Terrace London N22 7SJ on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 1 Saint Michaels Terrace London N22 7SJ on 13 September 2010 (1 page)
10 September 2010Director's details changed for Terry Richmond Clarke on 13 August 2010 (2 pages)
10 September 2010Secretary's details changed for Susan Janice Riley on 15 October 2009 (2 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
10 September 2010Secretary's details changed for Susan Janice Riley on 15 October 2009 (2 pages)
10 September 2010Director's details changed for Kevin Alec Riley on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Julia Denise Nicholls on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Kevin Alec Riley on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Julia Denise Nicholls on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Terry Richmond Clarke on 13 August 2010 (2 pages)
15 October 2009Director's details changed for Susan Janice Riley on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Susan Janice Riley on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Patrick Alex Riley on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Patrick Alex Riley on 15 October 2009 (2 pages)
23 September 2009Return made up to 14/08/09; full list of members (6 pages)
23 September 2009Return made up to 14/08/09; full list of members (6 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 December 2008Return made up to 14/08/08; full list of members (10 pages)
5 December 2008Return made up to 14/08/08; full list of members (10 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 June 2008Nc inc already adjusted 30/04/07 (1 page)
27 June 2008Nc inc already adjusted 30/04/07 (1 page)
22 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re share allocations 30/04/2007
(1 page)
22 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re share allocations 30/04/2007
(1 page)
1 September 2007Return made up to 14/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 September 2007Return made up to 14/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 October 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2005Return made up to 14/08/05; full list of members (9 pages)
20 September 2005Return made up to 14/08/05; full list of members (9 pages)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 November 2004Nc inc already adjusted 04/11/04 (2 pages)
25 November 2004Nc inc already adjusted 04/11/04 (2 pages)
18 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2004Return made up to 14/08/04; full list of members (8 pages)
29 October 2004Return made up to 14/08/04; full list of members (8 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 September 2003Return made up to 14/08/03; full list of members (8 pages)
18 September 2003Return made up to 14/08/03; full list of members (8 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
18 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
30 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 August 2002Return made up to 14/08/02; full list of members (8 pages)
22 August 2002Return made up to 14/08/02; full list of members (8 pages)
27 November 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
27 November 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
21 August 2001Return made up to 14/08/01; full list of members (8 pages)
21 August 2001Return made up to 14/08/01; full list of members (8 pages)
22 November 2000Full accounts made up to 31 August 2000 (11 pages)
22 November 2000Full accounts made up to 31 August 2000 (11 pages)
4 September 2000Return made up to 14/08/00; full list of members (8 pages)
4 September 2000Return made up to 14/08/00; full list of members (8 pages)
16 May 2000Registered office changed on 16/05/00 from: 1 st michaels terrace woodgreen london N22 7SJ (1 page)
16 May 2000Registered office changed on 16/05/00 from: 1 st michaels terrace woodgreen london N22 7SJ (1 page)
10 May 2000Full accounts made up to 31 August 1999 (12 pages)
10 May 2000Full accounts made up to 31 August 1999 (12 pages)
20 September 1999Return made up to 14/08/99; full list of members (6 pages)
20 September 1999Return made up to 14/08/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (12 pages)
4 July 1999Full accounts made up to 31 August 1998 (12 pages)
10 March 1999Registered office changed on 10/03/99 from: 4 st michaels terrace woodgreen london N22 4SJ (1 page)
10 March 1999Registered office changed on 10/03/99 from: 4 st michaels terrace woodgreen london N22 4SJ (1 page)
29 December 1998Full accounts made up to 31 August 1997 (13 pages)
29 December 1998Full accounts made up to 31 August 1997 (13 pages)
2 March 1998Return made up to 14/08/97; no change of members (4 pages)
2 March 1998Return made up to 14/08/97; no change of members (4 pages)
18 February 1997Full accounts made up to 31 August 1996 (9 pages)
18 February 1997Full accounts made up to 31 August 1996 (9 pages)
12 November 1996Return made up to 14/08/96; full list of members (8 pages)
12 November 1996Return made up to 14/08/96; full list of members (8 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New secretary appointed;new director appointed (2 pages)
24 October 1996New secretary appointed;new director appointed (2 pages)
4 April 1996Registered office changed on 04/04/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 April 1996Registered office changed on 04/04/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 August 1995Secretary resigned (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Secretary resigned (2 pages)
14 August 1995Incorporation (30 pages)
14 August 1995Incorporation (30 pages)