Rangpuri
New Delhi
India
Director Name | Neeta Malhotra |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 April 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | C-8/8701 Vasant Kunj New Delhi 110 070 |
Director Name | Dr Praveen Nayyar |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | X17 Hauz Khas New Delhi 110016 |
Director Name | Ramesh Patel |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Palmerston Court Elmfield Close Mount Park Avenue Harrow On The Hill Middlesex HA1 3TL |
Secretary Name | Ramesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Palmerston Court Elmfield Close Mount Park Avenue Harrow On The Hill Middlesex HA1 3TL |
Secretary Name | Mr Girish Khubchandani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 The Avenue Wembley Middlesex HA9 9QJ |
Secretary Name | Mr Dilip Keshavlal Doshi |
---|---|
Status | Resigned |
Appointed | 03 June 2012(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | 19 The Mount Wembley Middlesex HA9 9EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.eurosun-inter.net |
---|
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Miss Svetlana Drozdova 90.00% Ordinary |
---|---|
10 at £1 | Mrs Neeta Malhotra 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £339,353 |
Cash | £19,258 |
Current Liabilities | £4,905 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
5 October 2001 | Delivered on: 13 October 2001 Persons entitled: Habib Bank Ag Zurich Classification: Standard mortgage 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. See the mortgage charge document for full details. Outstanding |
---|---|
5 October 2001 | Delivered on: 13 October 2001 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 17 gooding court south hill avenue harrow by way of first floating charge all the chattels (as defined) fixed charge over all present and future book debts and the goodwill of the business. Outstanding |
20 February 1998 | Delivered on: 6 March 1998 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 gooden court, harrow on the hill, middlesex title number NGL145021 together with all shares, rights, benefits and advantages. Floating charge over the chattels. All book and other debts. Goodwill of any business. Outstanding |
20 February 1998 | Delivered on: 4 March 1998 Persons entitled: Habib Bank Ag Zurich 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 June 2019 | Termination of appointment of Dilip Keshavlal Doshi as a secretary on 31 March 2019 (1 page) |
12 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
15 December 2016 | Director's details changed for Neeta Malhotra on 29 November 2015 (2 pages) |
15 December 2016 | Director's details changed for Neeta Malhotra on 29 November 2015 (2 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
26 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
26 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Termination of appointment of Girish Khubchandani as a secretary (1 page) |
8 June 2012 | Appointment of Mr Dilip Keshavlal Doshi as a secretary (2 pages) |
8 June 2012 | Appointment of Mr Dilip Keshavlal Doshi as a secretary (2 pages) |
8 June 2012 | Termination of appointment of Girish Khubchandani as a secretary (1 page) |
29 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 February 2010 | Director's details changed for Svetlana Drozdova on 1 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Neeta Malhotra on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Neeta Malhotra on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Svetlana Drozdova on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Neeta Malhotra on 1 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Svetlana Drozdova on 1 December 2009 (2 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 2 the avenue wembley middlesex HA9 9QJ (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 2 the avenue wembley middlesex HA9 9QJ (1 page) |
27 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
9 July 2008 | Director's change of particulars / svetlana drozdova / 09/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / svetlana drozdova / 09/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / neeta malhotra / 09/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / neeta malhotra / 09/07/2008 (1 page) |
1 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 June 2008 | Director's change of particulars / neeta malhotra / 27/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / neeta malhotra / 27/06/2008 (1 page) |
31 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: suite 19 4TH floor regent house 24-25 nutford place london W1H 5YN (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: suite 19 4TH floor regent house 24-25 nutford place london W1H 5YN (1 page) |
16 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 June 2005 | Return made up to 30/01/05; full list of members (7 pages) |
15 June 2005 | Return made up to 30/01/05; full list of members (7 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 January 2004 | Secretary resigned (1 page) |
20 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
20 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 4 the avenue wembley middlesex HA9 9QJ (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 4 the avenue wembley middlesex HA9 9QJ (1 page) |
19 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
13 October 2001 | Particulars of mortgage/charge (6 pages) |
13 October 2001 | Particulars of mortgage/charge (6 pages) |
13 October 2001 | Particulars of mortgage/charge (6 pages) |
13 October 2001 | Particulars of mortgage/charge (6 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: suite 2 410/420 rayners lane pinner middlesex HA5 5DY (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: suite 2 410/420 rayners lane pinner middlesex HA5 5DY (1 page) |
14 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
14 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 March 2000 | Return made up to 30/01/00; full list of members
|
15 March 2000 | Return made up to 30/01/00; full list of members
|
23 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 24 ludgate house 107-111 fleet street london EC4A 2AB (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 24 ludgate house 107-111 fleet street london EC4A 2AB (1 page) |
16 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
16 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
6 March 1998 | Particulars of mortgage/charge (5 pages) |
6 March 1998 | Particulars of mortgage/charge (5 pages) |
4 March 1998 | Particulars of mortgage/charge (6 pages) |
4 March 1998 | Particulars of mortgage/charge (6 pages) |
23 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
5 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
2 June 1997 | Return made up to 30/01/97; full list of members
|
2 June 1997 | Return made up to 30/01/97; full list of members
|
9 May 1997 | Registered office changed on 09/05/97 from: 19 palmerston court mount park avenue harrow on the hill middlesex HA1 3TL (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 19 palmerston court mount park avenue harrow on the hill middlesex HA1 3TL (1 page) |
28 June 1996 | Accounting reference date notified as 31/03 (1 page) |
28 June 1996 | Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Accounting reference date notified as 31/03 (1 page) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1996 | New director appointed (2 pages) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | New secretary appointed (2 pages) |
30 January 1996 | Incorporation (16 pages) |
30 January 1996 | Incorporation (16 pages) |