Company NameEURO Merchandise Limited
DirectorsStephane Daniel Claude Plessis and Daniel Delahaye
Company StatusActive
Company Number03144930
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)
Previous NameEurogood Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Stephane Daniel Claude Plessis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed15 May 2012(16 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleSales Director
Country of ResidenceFrance
Correspondence Address116 Totteridge Lane
London
N20 8JH
Director NameMr Daniel Delahaye
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed29 August 2019(23 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue Des Manoirs
14400
St. Martin Des Entrees
France
Director NameMr Pierre Francois Bruno
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed22 March 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address76 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BU
Secretary NameMaria Josephine Bruno
NationalityBritish
StatusResigned
Appointed22 March 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2000)
RoleSecretary
Correspondence Address76 Georges Wood Road
Brookmans Park
Hertfordshire
AL9 7BU
Director NameJohn Philip Ralph
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Warner Road
London
N8 7HD
Director NameClaude Gran Jon
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2001(4 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 January 2009)
RoleDeputy General Manager
Correspondence Address23 Rue Alexis De Tocqueville
14400
Bayeux
France
Director NameLuc Lesenecal
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2001(4 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 May 2012)
RoleSales General Manager
Country of ResidenceFrance
Correspondence Address7 Rue De La Maitrie
14400
Bayeux
France
Secretary NameClaude Gran Jon
NationalityFrench
StatusResigned
Appointed01 January 2001(4 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 18 April 2016)
RoleDeputy General Manager
Correspondence Address23 Rue Alexis De Tocqueville
14400
Bayeux
France
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address116 Totteridge Lane
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1S.a.r.l Isiaction
100.00%
Ordinary

Financials

Year2014
Turnover£108,000
Net Worth£20,535
Cash£15,221
Current Liabilities£3,206

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

22 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
29 August 2019Appointment of Mr. Daniel Delahaye as a director on 29 August 2019 (2 pages)
11 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
27 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 April 2016Termination of appointment of Claude Gran Jon as a secretary on 18 April 2016 (1 page)
25 April 2016Termination of appointment of Claude Gran Jon as a secretary on 18 April 2016 (1 page)
8 March 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
8 March 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
17 February 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
17 February 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
21 February 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
21 February 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
29 May 2012Termination of appointment of Luc Lesenecal as a director (1 page)
29 May 2012Termination of appointment of Luc Lesenecal as a director (1 page)
15 May 2012Appointment of Mr. Stephane Daniel Claude Plessis as a director (2 pages)
15 May 2012Appointment of Mr. Stephane Daniel Claude Plessis as a director (2 pages)
8 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
10 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
10 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
6 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 April 2010Director's details changed for Luc Lesenecal on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Luc Lesenecal on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Luc Lesenecal on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
13 March 2009Appointment terminated director claude gran jon (1 page)
13 March 2009Appointment terminated director claude gran jon (1 page)
10 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 January 2009Return made up to 11/01/09; full list of members (3 pages)
15 January 2009Return made up to 11/01/09; full list of members (3 pages)
6 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 February 2008Return made up to 11/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2008Return made up to 11/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 February 2007Return made up to 11/01/07; full list of members (7 pages)
17 February 2007Return made up to 11/01/07; full list of members (7 pages)
24 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 February 2006Return made up to 11/01/06; full list of members (7 pages)
1 February 2006Return made up to 11/01/06; full list of members (7 pages)
29 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 March 2005Return made up to 11/01/05; full list of members (7 pages)
17 March 2005Return made up to 11/01/05; full list of members (7 pages)
26 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 January 2004Return made up to 11/01/04; full list of members (7 pages)
23 January 2004Return made up to 11/01/04; full list of members (7 pages)
25 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
25 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
20 January 2003Return made up to 11/01/03; full list of members (7 pages)
20 January 2003Return made up to 11/01/03; full list of members (7 pages)
14 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
24 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
9 October 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
9 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
9 October 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Director resigned (1 page)
19 January 2001Return made up to 11/01/01; full list of members (6 pages)
19 January 2001Return made up to 11/01/01; full list of members (6 pages)
12 September 2000Full accounts made up to 30 June 2000 (8 pages)
12 September 2000Full accounts made up to 30 June 2000 (8 pages)
2 February 2000Return made up to 11/01/00; full list of members (6 pages)
2 February 2000Return made up to 11/01/00; full list of members (6 pages)
22 November 1999Full accounts made up to 30 June 1999 (7 pages)
22 November 1999Full accounts made up to 30 June 1999 (7 pages)
26 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 August 1999Memorandum and Articles of Association (9 pages)
26 August 1999Memorandum and Articles of Association (9 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
14 January 1999Return made up to 11/01/99; no change of members (4 pages)
14 January 1999Return made up to 11/01/99; no change of members (4 pages)
5 October 1998Full accounts made up to 30 June 1998 (8 pages)
5 October 1998Full accounts made up to 30 June 1998 (8 pages)
16 January 1998Return made up to 11/01/98; no change of members (4 pages)
16 January 1998Return made up to 11/01/98; no change of members (4 pages)
11 November 1997Full accounts made up to 30 June 1997 (8 pages)
11 November 1997Full accounts made up to 30 June 1997 (8 pages)
16 January 1997Return made up to 11/01/97; full list of members (6 pages)
16 January 1997Return made up to 11/01/97; full list of members (6 pages)
16 September 1996Accounting reference date notified as 30/06 (1 page)
16 September 1996Accounting reference date notified as 30/06 (1 page)
30 May 1996Registered office changed on 30/05/96 from: 116 totteridge lane london N20 8JH (1 page)
30 May 1996Registered office changed on 30/05/96 from: 116 totteridge lane london N20 8JH (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996Director resigned (1 page)
18 April 1996Memorandum and Articles of Association (8 pages)
18 April 1996Memorandum and Articles of Association (8 pages)
17 April 1996Company name changed eurogood trading LIMITED\certificate issued on 18/04/96 (2 pages)
17 April 1996Company name changed eurogood trading LIMITED\certificate issued on 18/04/96 (2 pages)
14 April 1996Ad 22/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996Ad 22/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New secretary appointed (2 pages)
14 April 1996New secretary appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 788-790 finchley road london NW11 7UR (1 page)
11 March 1996Registered office changed on 11/03/96 from: 788-790 finchley road london NW11 7UR (1 page)
11 January 1996Incorporation (15 pages)
11 January 1996Incorporation (15 pages)