Company NameEurobrille Limited
DirectorPaul Jenc
Company StatusActive
Company Number03095452
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)
Previous NameSingrent Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Secretary NameMr Paul Jenc
NationalityCroatian
StatusCurrent
Appointed01 July 1998(2 years, 10 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 London Road
Morden
Surrey
SM4 5AT
Director NameMr Paul Jenc
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCroatian
StatusCurrent
Appointed01 October 2002(7 years, 1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 London Road
Morden
Surrey
SM4 5AT
Director NameMr Paul Jenc
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCroatian
StatusResigned
Appointed21 September 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1998)
RoleLaundry Proprietor
Country of ResidenceEngland
Correspondence Address152 London Road
Morden
Surrey
SM4 5AT
Secretary NameMrs Valentina Jenc
NationalityBritish
StatusResigned
Appointed21 September 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1998)
RoleLaundry Manager
Country of ResidenceEngland
Correspondence Address152 London Road
Morden
Surrey
SM4 5AT
Director NameMrs Valentina Jenc
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 London Road
Morden
Surrey
SM4 5AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address23 Morden Court Parade
London Road
Morden
Surrey
SM4 5HJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Paul Jenc
50.00%
Ordinary
1 at £1Valentina Jenc
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,238
Cash£2,956
Current Liabilities£32,578

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

1 February 2024Notification of Valentina Jenc as a person with significant control on 20 April 2016 (2 pages)
19 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
3 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 October 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
29 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
26 October 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 May 2020Termination of appointment of Valentina Jenc as a director on 3 March 2020 (1 page)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
11 November 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (3 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 October 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 June 2016Registered office address changed from 19 Morden Court Parade, London Road Morden Surrey SM4 5HJ to 23 Morden Court Parade London Road Morden Surrey SM4 5HJ on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 19 Morden Court Parade, London Road Morden Surrey SM4 5HJ to 23 Morden Court Parade London Road Morden Surrey SM4 5HJ on 17 June 2016 (1 page)
4 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(5 pages)
4 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
31 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
15 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 November 2012Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 1 November 2012 (1 page)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 November 2011Registered office address changed from C/O K4P Financial & Prosessional the Old Church Quicks Road London SW19 1EX United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from C/O K4P Financial & Prosessional the Old Church Quicks Road London SW19 1EX United Kingdom on 29 November 2011 (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
16 November 2011Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 16 November 2011 (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 November 2008Return made up to 25/08/08; full list of members (4 pages)
21 November 2008Director's change of particulars / valentina jenc / 20/11/2008 (1 page)
21 November 2008Director's change of particulars / valentina jenc / 20/11/2008 (1 page)
21 November 2008Return made up to 25/08/08; full list of members (4 pages)
12 November 2007Return made up to 25/08/07; full list of members (2 pages)
12 November 2007Return made up to 25/08/07; full list of members (2 pages)
29 July 2007Accounting reference date extended from 19/10/06 to 31/10/06 (1 page)
29 July 2007Accounting reference date extended from 19/10/06 to 31/10/06 (1 page)
29 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 September 2006Return made up to 25/08/06; full list of members (2 pages)
15 September 2006Return made up to 25/08/06; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 19 October 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 19 October 2005 (5 pages)
3 May 2006Registered office changed on 03/05/06 from: c/o n webster-smith+sons 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
3 May 2006Registered office changed on 03/05/06 from: c/o n webster-smith+sons 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
30 September 2005Return made up to 25/08/05; full list of members (3 pages)
30 September 2005Return made up to 25/08/05; full list of members (3 pages)
17 August 2005Total exemption full accounts made up to 19 October 2004 (9 pages)
17 August 2005Total exemption full accounts made up to 19 October 2004 (9 pages)
15 September 2004Return made up to 25/08/04; full list of members (7 pages)
15 September 2004Return made up to 25/08/04; full list of members (7 pages)
11 August 2004Total exemption full accounts made up to 19 October 2003 (13 pages)
11 August 2004Total exemption full accounts made up to 19 October 2003 (13 pages)
15 December 2003Return made up to 25/08/03; full list of members (6 pages)
15 December 2003New director appointed (1 page)
15 December 2003New director appointed (1 page)
15 December 2003Return made up to 25/08/03; full list of members (6 pages)
26 August 2003Total exemption full accounts made up to 19 October 2002 (9 pages)
26 August 2003Total exemption full accounts made up to 19 October 2002 (9 pages)
12 September 2002Return made up to 25/08/02; full list of members (6 pages)
12 September 2002Return made up to 25/08/02; full list of members (6 pages)
1 August 2002Total exemption full accounts made up to 19 October 2001 (9 pages)
1 August 2002Total exemption full accounts made up to 19 October 2001 (9 pages)
31 October 2001Return made up to 25/08/01; full list of members (6 pages)
31 October 2001Return made up to 25/08/01; full list of members (6 pages)
17 August 2001Total exemption full accounts made up to 19 October 2000 (8 pages)
17 August 2001Total exemption full accounts made up to 19 October 2000 (8 pages)
18 October 2000Full accounts made up to 19 October 1999 (9 pages)
18 October 2000Full accounts made up to 19 October 1999 (9 pages)
30 August 2000Return made up to 25/08/00; full list of members (6 pages)
30 August 2000Return made up to 25/08/00; full list of members (6 pages)
8 November 1999Return made up to 25/08/99; full list of members (6 pages)
8 November 1999Return made up to 25/08/99; full list of members (6 pages)
20 August 1999Full accounts made up to 19 October 1998 (10 pages)
20 August 1999Full accounts made up to 19 October 1998 (10 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Return made up to 25/08/98; no change of members (4 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998Return made up to 25/08/98; no change of members (4 pages)
19 August 1998Full accounts made up to 19 October 1997 (8 pages)
19 August 1998Full accounts made up to 19 October 1997 (8 pages)
24 September 1997Return made up to 25/08/97; no change of members (4 pages)
24 September 1997Return made up to 25/08/97; no change of members (4 pages)
29 June 1997Full accounts made up to 19 October 1996 (4 pages)
29 June 1997Full accounts made up to 19 October 1996 (4 pages)
2 September 1996Return made up to 25/08/96; full list of members (6 pages)
2 September 1996Return made up to 25/08/96; full list of members (6 pages)
15 December 1995Accounting reference date notified as 19/10 (1 page)
15 December 1995Accounting reference date notified as 19/10 (1 page)
4 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
4 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 October 1995Company name changed singrent LIMITED\certificate issued on 03/10/95 (2 pages)
2 October 1995Company name changed singrent LIMITED\certificate issued on 03/10/95 (2 pages)
27 September 1995Registered office changed on 27/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
27 September 1995Registered office changed on 27/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
25 August 1995Incorporation (38 pages)
25 August 1995Incorporation (38 pages)