Company NameEuroguild Limited
DirectorsPhilip Martin Noe and NOE Group (Corporate Services) Limited
Company StatusActive - Proposal to Strike off
Company Number03111767
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Martin Noe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1995(2 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Bridge Lane
London
NW11 0EE
Secretary NameMs Etelka Noe
NationalityBritish
StatusCurrent
Appointed12 October 1995(2 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensway
London
NW4 2TN
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusCurrent
Appointed10 August 2020(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Salomon Noe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(2 days after company formation)
Appointment Duration21 years, 5 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth£313,348
Current Liabilities£6,354,580

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Next Accounts Due24 June 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End24 September

Returns

Next Return Due24 October 2016 (overdue)

Charges

16 June 2005Delivered on: 22 June 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-5 bridge street walton-on-thames surrey t/no: SY379325.
Outstanding
16 June 2005Delivered on: 22 June 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit.
Outstanding
19 May 2005Delivered on: 7 June 2005
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from landmaster properties limited and agra limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, titles, benefits and interests to all moneys under the lease in respect of f/h land and buildings situate at and k/a 273 station road and adjoining land on north-west side of station road, harrow in the london borough of harrow t/no MX439842 and all that f/h land and buildings situate at and k/a 73-79 (odd) clayton street, newcastle upon tyne t/no TY232523 (rents). See the mortgage charge document for full details.
Outstanding
19 May 2005Delivered on: 7 June 2005
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from landmaster properties limited, brookwide limited and any company from time to time which is a holding company or subsidiary of agra limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings situated at and k/a 73-79 (odd) clayton street, newcastle upon tyne t/no TY232523 and all that f/h land and buildings situated at and k/a 273, station road and adjoining land on north-west side of station road harrow in the london borough of harrow MX439842, together with all buildings and erections and fixtures and fittings (excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all leases underleases tenancies agreements for leaserights covenants and conditions affecting the same but otherwise free from encumbrance, fixed charge all moneys from time to time deposited. See the mortgage charge document for full details.
Outstanding
3 October 1996Delivered on: 16 October 1996
Satisfied on: 19 July 2005
Persons entitled: Portman Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property at 73/79 clayton street, newcastle upon tyne; floating charge over .. undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
28 February 1996Delivered on: 29 February 1996
Satisfied on: 19 July 2005
Persons entitled: Portman Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined).
Particulars: F/H land situate and k/a 273 station road and adjoining land on the north-west side of station road harrow t/n mx 439842 together with the buildings structures any other erections. See the mortgage charge document for full details.
Fully Satisfied
16 November 1995Delivered on: 18 November 1995
Satisfied on: 19 July 2005
Persons entitled: Portman Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land situate & k/a 1-5 bridge street walton on thames surrey t/no SY379325 with buildings plant & machinery the goodwill of the business uncalled capital and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 April 2017Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page)
19 February 2015Receiver's abstract of receipts and payments to 18 June 2014 (2 pages)
23 December 2014Receiver's abstract of receipts and payments to 31 October 2014 (2 pages)
22 December 2014Receiver's abstract of receipts and payments to 31 October 2014 (2 pages)
1 December 2014Appointment of receiver or manager (5 pages)
19 November 2014Notice of ceasing to act as receiver or manager (5 pages)
29 October 2014Receiver's abstract of receipts and payments to 18 June 2014 (2 pages)
22 September 2014Notice of ceasing to act as receiver or manager (4 pages)
26 March 2014Appointment of receiver or manager (4 pages)
20 March 2014Appointment of receiver or manager (4 pages)
3 January 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 September 2013Current accounting period shortened from 25 September 2012 to 24 September 2012 (1 page)
26 June 2013Previous accounting period shortened from 26 September 2012 to 25 September 2012 (1 page)
21 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
1 October 2012Accounts for a small company made up to 30 September 2011 (7 pages)
27 June 2012Previous accounting period shortened from 27 September 2011 to 26 September 2011 (1 page)
31 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 30 September 2010 (6 pages)
28 June 2011Previous accounting period shortened from 28 September 2010 to 27 September 2010 (1 page)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 30 September 2009 (7 pages)
29 June 2010Previous accounting period shortened from 29 September 2009 to 28 September 2009 (1 page)
6 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
30 September 2009Accounts for a small company made up to 30 September 2008 (8 pages)
21 November 2008Return made up to 10/10/08; full list of members (3 pages)
28 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
3 January 2008Return made up to 10/10/07; full list of members (2 pages)
19 October 2007Accounts for a small company made up to 30 September 2006 (8 pages)
24 July 2007Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page)
30 April 2007Return made up to 10/10/06; full list of members (2 pages)
20 September 2006Accounts for a small company made up to 30 September 2005 (8 pages)
5 December 2005Return made up to 10/10/05; full list of members (2 pages)
6 September 2005Accounts for a small company made up to 30 September 2004 (8 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Particulars of mortgage/charge (4 pages)
22 June 2005Particulars of mortgage/charge (4 pages)
7 June 2005Particulars of mortgage/charge (4 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
28 October 2004Return made up to 10/10/04; full list of members (7 pages)
11 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
11 November 2003Return made up to 10/10/03; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
29 October 2002Return made up to 10/10/02; full list of members (7 pages)
23 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
20 December 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 December 2001Return made up to 10/10/01; full list of members (6 pages)
24 November 2000Return made up to 10/10/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
6 December 1999Return made up to 10/10/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
12 November 1998Return made up to 10/10/98; no change of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (8 pages)
16 October 1997Return made up to 10/10/97; no change of members (5 pages)
16 October 1997Registered office changed on 16/10/97 from: 189 regent street london W1R 8AT (1 page)
3 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 October 1996Return made up to 10/10/96; full list of members (7 pages)
16 October 1996Particulars of mortgage/charge (4 pages)
29 February 1996Particulars of mortgage/charge (7 pages)
18 November 1995Particulars of mortgage/charge (6 pages)
24 October 1995New secretary appointed (8 pages)
20 October 1995Memorandum and Articles of Association (4 pages)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 October 1995Incorporation (16 pages)