Company NameEurogrand Limited
DirectorsAvigdor Frankl and Rachel Frankl
Company StatusActive
Company Number03165346
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Avigdor Frankl
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 1996(1 week, 1 day after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Moresby Road
London
E5 9LF
Secretary NameRachel Frankl
NationalityBritish
StatusCurrent
Appointed07 March 1996(1 week, 1 day after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence Address48 Moresby Road
London
E5 9LF
Director NameMrs Rachel Frankl
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(10 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Moresby Road
London
E5 9LF
Director NameMr Isaac Friedman
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1996(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chardmore Road
London
N16 6JA
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Avigdor Frankel
50.00%
Ordinary
1 at £1Rachel Frankel
50.00%
Ordinary

Financials

Year2014
Net Worth£142,190
Cash£30,067
Current Liabilities£66,874

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due28 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

30 March 2007Delivered on: 3 April 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 72 the woodlands london t/n SGL313598 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
17 April 1996Delivered on: 22 April 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 the woodlands beulah hill and garage 18 london borough of croydon t/no:- SGL313598. See the mortgage charge document for full details.
Outstanding

Filing History

19 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
15 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
21 December 2021Compulsory strike-off action has been discontinued (1 page)
20 December 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2021Current accounting period shortened from 29 June 2020 to 28 June 2020 (1 page)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
10 August 2020Secretary's details changed for Rachel Frankel on 10 August 2020 (1 page)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
23 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
12 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page)
20 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 April 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
3 April 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 March 2010Director's details changed for Rachel Frankl on 28 February 2010 (2 pages)
9 March 2010Director's details changed for Rachel Frankl on 28 February 2010 (2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Avigdor Frankl on 28 February 2010 (2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Avigdor Frankl on 28 February 2010 (2 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 April 2008Return made up to 28/02/08; no change of members (7 pages)
1 April 2008Return made up to 28/02/08; no change of members (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 April 2007Particulars of mortgage/charge (4 pages)
3 April 2007Particulars of mortgage/charge (4 pages)
19 March 2007Return made up to 28/02/07; full list of members (7 pages)
19 March 2007Return made up to 28/02/07; full list of members (7 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 February 2006Return made up to 28/02/06; full list of members (6 pages)
28 February 2006Return made up to 28/02/06; full list of members (6 pages)
5 April 2005Return made up to 28/02/05; full list of members (6 pages)
5 April 2005Return made up to 28/02/05; full list of members (6 pages)
11 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
2 March 2003Return made up to 28/02/03; full list of members (7 pages)
2 March 2003Return made up to 28/02/03; full list of members (7 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
12 March 2002Return made up to 28/02/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
12 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 June 2001Registered office changed on 27/06/01 from: 250-256 st anns road london N15 5BN (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250-256 st anns road london N15 5BN (1 page)
29 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
4 April 2000Return made up to 28/02/00; full list of members (6 pages)
4 April 2000Return made up to 28/02/00; full list of members (6 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 30 June 1998 (3 pages)
11 November 1998Accounts for a small company made up to 30 June 1998 (3 pages)
1 October 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
1 October 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
19 March 1998Return made up to 28/02/98; no change of members (4 pages)
19 March 1998Return made up to 28/02/98; no change of members (4 pages)
2 January 1998Full accounts made up to 31 July 1997 (6 pages)
2 January 1998Full accounts made up to 31 July 1997 (6 pages)
19 June 1997Return made up to 28/02/97; full list of members (6 pages)
19 June 1997Return made up to 28/02/97; full list of members (6 pages)
3 June 1997Registered office changed on 03/06/97 from: 10 gilda crescent london N16 6JP (1 page)
3 June 1997Registered office changed on 03/06/97 from: 10 gilda crescent london N16 6JP (1 page)
8 August 1996Accounting reference date notified as 31/07 (1 page)
8 August 1996Accounting reference date notified as 31/07 (1 page)
22 April 1996Particulars of mortgage/charge (3 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
21 March 1996Secretary resigned (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 43 wellington avenue london N15 6AX (1 page)
21 March 1996Registered office changed on 21/03/96 from: 43 wellington avenue london N15 6AX (1 page)
21 March 1996New secretary appointed (1 page)
21 March 1996Director resigned (2 pages)
21 March 1996New director appointed (1 page)
21 March 1996New director appointed (1 page)
21 March 1996New secretary appointed (1 page)
21 March 1996Director resigned (2 pages)
21 March 1996Secretary resigned (2 pages)
28 February 1996Incorporation (13 pages)
28 February 1996Incorporation (13 pages)