London
NW1 3EE
Director Name | Mrs Meena Jaswant Jilka |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1996(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 115 Hampstead Road London NW1 3EE |
Secretary Name | Mr Jaswant Khimji Jilka |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1996(same day as company formation) |
Role | Metal Worker |
Country of Residence | England |
Correspondence Address | 115 Hampstead Road London NW1 3EE |
Director Name | Mr Mitesh Jaswant Jilka |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 115 Hampstead Road London NW1 3EE |
Director Name | Mr John Thomas Harrison |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 January 2004) |
Role | Business Consultant |
Correspondence Address | 33 Arlington Park Mansions London W4 4HE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | eurosheetmetal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88105026 |
Telephone region | London |
Registered Address | 115 Hampstead Road London NW1 3EE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Nisha Jilka 5.26% Ordinary |
---|---|
45 at £1 | J.k. Jilka 47.37% Ordinary |
27 at £1 | Mitesh Jilka 28.42% Ordinary |
18 at £1 | Meena Jaswant Jilka 18.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,763,338 |
Cash | £269,341 |
Current Liabilities | £385,816 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 1 week from now) |
9 January 2020 | Delivered on: 13 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as land and buildings lying on the south east side of deer park road, london SW19 3UX registered at the land registry with title number SGL20395 together with all buildings, fixtures including trade fixtures (if any) and fixed plant and machinery from time to time on the freehold property. Outstanding |
---|---|
22 November 2019 | Delivered on: 26 November 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
1 December 2006 | Delivered on: 12 December 2006 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: The f/h property known as 18 aintree road perivale middlesex. Outstanding |
15 June 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
13 January 2020 | Registration of charge 031873990003, created on 9 January 2020 (35 pages) |
26 November 2019 | Registration of charge 031873990002, created on 22 November 2019 (60 pages) |
22 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
22 May 2019 | Satisfaction of charge 1 in full (4 pages) |
3 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
15 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
21 September 2017 | Appointment of Mr Mitesh Jilka as a director on 21 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Mitesh Jilka as a director on 21 September 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
27 January 2016 | Full accounts made up to 30 April 2015 (24 pages) |
27 January 2016 | Full accounts made up to 30 April 2015 (24 pages) |
16 November 2015 | Registered office address changed from 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 July 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 July 2013 | Director's details changed for Jaswant Khimji Jilka on 17 April 2013 (2 pages) |
3 July 2013 | Annual return made up to 17 April 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Meena Jaswant Jilka on 17 April 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Jaswant Khimji Jilka on 17 April 2013 (1 page) |
3 July 2013 | Annual return made up to 17 April 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Meena Jaswant Jilka on 17 April 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Jaswant Khimji Jilka on 17 April 2013 (1 page) |
3 July 2013 | Director's details changed for Jaswant Khimji Jilka on 17 April 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 July 2010 | Director's details changed for Jaswant Khimji Jilka on 16 April 2010 (2 pages) |
14 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Meena Jaswant Jilka on 16 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Jaswant Khimji Jilka on 16 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Meena Jaswant Jilka on 16 April 2010 (2 pages) |
14 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 August 2008 | Return made up to 17/04/08; full list of members (5 pages) |
13 August 2008 | Return made up to 17/04/08; full list of members (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 2 telford way thetford norfolk IP24 1HU (1 page) |
5 June 2007 | Return made up to 17/04/07; full list of members (3 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 2 telford way thetford norfolk IP24 1HU (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Return made up to 17/04/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
16 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 102 main street hockwold thetford norfolk IP26 4LP (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 102 main street hockwold thetford norfolk IP26 4LP (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 July 2005 | Return made up to 17/04/05; full list of members (4 pages) |
20 July 2005 | Return made up to 17/04/05; full list of members (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 July 2004 | £ sr 5@1 02/02/04 (2 pages) |
2 July 2004 | £ sr 5@1 02/02/04 (2 pages) |
25 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
25 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
30 December 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
30 December 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
22 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
22 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
17 March 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
17 March 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
21 May 2002 | Return made up to 17/04/02; full list of members (8 pages) |
21 May 2002 | Return made up to 17/04/02; full list of members (8 pages) |
5 December 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
5 December 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
2 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
2 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
13 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
13 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
5 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
5 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
12 October 1999 | Full accounts made up to 30 April 1999 (13 pages) |
12 October 1999 | Full accounts made up to 30 April 1999 (13 pages) |
19 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
4 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
21 April 1998 | Return made up to 17/04/98; no change of members (4 pages) |
21 April 1998 | Return made up to 17/04/98; no change of members (4 pages) |
14 July 1997 | Full accounts made up to 30 April 1997 (11 pages) |
14 July 1997 | Full accounts made up to 30 April 1997 (11 pages) |
21 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
21 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Ad 29/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Ad 29/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Secretary resigned (1 page) |
17 April 1996 | Incorporation (17 pages) |
17 April 1996 | Incorporation (17 pages) |