Company NameEurosun International Limited
DirectorsSvetlana Drozdova and Neeta Malhotra
Company StatusActive
Company Number03152616
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSvetlana Drozdova
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityRussian
StatusCurrent
Appointed15 April 1996(2 months, 2 weeks after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSunvilla 47 Shivji Marg
Rangpuri
New Delhi
India
Director NameNeeta Malhotra
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIndian
StatusCurrent
Appointed15 April 1996(2 months, 2 weeks after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressC-8/8701 Vasant Kunj
New Delhi
110 070
Director NameDr Praveen Nayyar
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleManaging Director
Correspondence AddressX17
Hauz Khas
New Delhi
110016
Director NameRamesh Patel
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleSecretary
Correspondence Address7 Palmerston Court Elmfield Close
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3TL
Secretary NameRamesh Patel
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleSecretary
Correspondence Address7 Palmerston Court Elmfield Close
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3TL
Secretary NameMr Girish Khubchandani
NationalityBritish
StatusResigned
Appointed12 November 2003(7 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 The Avenue
Wembley
Middlesex
HA9 9QJ
Secretary NameMr Dilip Keshavlal Doshi
StatusResigned
Appointed03 June 2012(16 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2019)
RoleCompany Director
Correspondence Address19 The Mount
Wembley
Middlesex
HA9 9EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.eurosun-inter.net

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Miss Svetlana Drozdova
90.00%
Ordinary
10 at £1Mrs Neeta Malhotra
10.00%
Ordinary

Financials

Year2014
Net Worth£339,353
Cash£19,258
Current Liabilities£4,905

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

5 October 2001Delivered 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 2001Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

11 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 June 2019Termination of appointment of Dilip Keshavlal Doshi as a secretary on 31 March 2019 (1 page)
12 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
15 December 2016Director's details changed for Neeta Malhotra on 29 November 2015 (2 pages)
15 December 2016Director's details changed for Neeta Malhotra on 29 November 2015 (2 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
26 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
26 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Termination of appointment of Girish Khubchandani as a secretary (1 page)
8 June 2012Appointment of Mr Dilip Keshavlal Doshi as a secretary (2 pages)
8 June 2012Appointment of Mr Dilip Keshavlal Doshi as a secretary (2 pages)
8 June 2012Termination of appointment of Girish Khubchandani as a secretary (1 page)
29 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 February 2010Director's details changed for Svetlana Drozdova on 1 December 2009 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Neeta Malhotra on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Neeta Malhotra on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Svetlana Drozdova on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Neeta Malhotra on 1 December 2009 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Svetlana Drozdova on 1 December 2009 (2 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 July 2009Registered office changed on 14/07/2009 from 2 the avenue wembley middlesex HA9 9QJ (1 page)
14 July 2009Registered office changed on 14/07/2009 from 2 the avenue wembley middlesex HA9 9QJ (1 page)
27 February 2009Return made up to 30/01/09; full list of members (4 pages)
27 February 2009Return made up to 30/01/09; full list of members (4 pages)
9 July 2008Director's change of particulars / svetlana drozdova / 09/07/2008 (1 page)
9 July 2008Director's change of particulars / svetlana drozdova / 09/07/2008 (1 page)
9 July 2008Director's change of particulars / neeta malhotra / 09/07/2008 (1 page)
9 July 2008Director's change of particulars / neeta malhotra / 09/07/2008 (1 page)
1 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 June 2008Director's change of particulars / neeta malhotra / 27/06/2008 (1 page)
27 June 2008Director's change of particulars / neeta malhotra / 27/06/2008 (1 page)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
20 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 March 2007Return made up to 30/01/07; full list of members (2 pages)
7 March 2007Return made up to 30/01/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 June 2006Registered office changed on 07/06/06 from: suite 19 4TH floor regent house 24-25 nutford place london W1H 5YN (1 page)
7 June 2006Registered office changed on 07/06/06 from: suite 19 4TH floor regent house 24-25 nutford place london W1H 5YN (1 page)
16 February 2006Return made up to 30/01/06; full list of members (7 pages)
16 February 2006Return made up to 30/01/06; full list of members (7 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 June 2005Return made up to 30/01/05; full list of members (7 pages)
15 June 2005Return made up to 30/01/05; full list of members (7 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 February 2004Return made up to 30/01/04; full list of members (7 pages)
13 February 2004Return made up to 30/01/04; full list of members (7 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 January 2004Secretary resigned (1 page)
20 March 2003Return made up to 30/01/03; full list of members (7 pages)
20 March 2003Return made up to 30/01/03; full list of members (7 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 July 2002Registered office changed on 23/07/02 from: 4 the avenue wembley middlesex HA9 9QJ (1 page)
23 July 2002Registered office changed on 23/07/02 from: 4 the avenue wembley middlesex HA9 9QJ (1 page)
19 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 February 2002Return made up to 30/01/02; full list of members (6 pages)
19 February 2002Return made up to 30/01/02; full list of members (6 pages)
13 October 2001Particulars of mortgage/charge (6 pages)
13 October 2001Particulars of mortgage/charge (6 pages)
13 October 2001Particulars of mortgage/charge (6 pages)
13 October 2001Particulars of mortgage/charge (6 pages)
11 July 2001Registered office changed on 11/07/01 from: suite 2 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
11 July 2001Registered office changed on 11/07/01 from: suite 2 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
14 March 2001Return made up to 30/01/01; full list of members (6 pages)
14 March 2001Return made up to 30/01/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (10 pages)
17 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
16 March 1999Registered office changed on 16/03/99 from: 24 ludgate house 107-111 fleet street london EC4A 2AB (1 page)
16 March 1999Registered office changed on 16/03/99 from: 24 ludgate house 107-111 fleet street london EC4A 2AB (1 page)
16 March 1999Return made up to 30/01/99; no change of members (4 pages)
16 March 1999Return made up to 30/01/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
6 March 1998Particulars of mortgage/charge (5 pages)
6 March 1998Particulars of mortgage/charge (5 pages)
4 March 1998Particulars of mortgage/charge (6 pages)
4 March 1998Particulars of mortgage/charge (6 pages)
23 February 1998Full accounts made up to 31 March 1997 (10 pages)
23 February 1998Full accounts made up to 31 March 1997 (10 pages)
5 February 1998Return made up to 30/01/98; no change of members (4 pages)
5 February 1998Return made up to 30/01/98; no change of members (4 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
2 June 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1997Registered office changed on 09/05/97 from: 19 palmerston court mount park avenue harrow on the hill middlesex HA1 3TL (1 page)
9 May 1997Registered office changed on 09/05/97 from: 19 palmerston court mount park avenue harrow on the hill middlesex HA1 3TL (1 page)
28 June 1996Accounting reference date notified as 31/03 (1 page)
28 June 1996Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Accounting reference date notified as 31/03 (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1996New director appointed (2 pages)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
25 February 1996New secretary appointed (2 pages)
25 February 1996New secretary appointed (2 pages)
30 January 1996Incorporation (16 pages)
30 January 1996Incorporation (16 pages)