Company NameEURO Sheet Metal Limited
Company StatusActive
Company Number03187399
CategoryPrivate Limited Company
Incorporation Date17 April 1996(28 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Jaswant Khimji Jilka
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1996(same day as company formation)
RoleMetal Worker
Country of ResidenceEngland
Correspondence Address115 Hampstead Road
London
NW1 3EE
Director NameMrs Meena Jaswant Jilka
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1996(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address115 Hampstead Road
London
NW1 3EE
Secretary NameMr Jaswant Khimji Jilka
NationalityBritish
StatusCurrent
Appointed17 April 1996(same day as company formation)
RoleMetal Worker
Country of ResidenceEngland
Correspondence Address115 Hampstead Road
London
NW1 3EE
Director NameMr Mitesh Jaswant Jilka
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address115 Hampstead Road
London
NW1 3EE
Director NameMr John Thomas Harrison
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 15 January 2004)
RoleBusiness Consultant
Correspondence Address33 Arlington Park Mansions
London
W4 4HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteeurosheetmetal.co.uk
Email address[email protected]
Telephone020 88105026
Telephone regionLondon

Location

Registered Address115 Hampstead Road
London
NW1 3EE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Nisha Jilka
5.26%
Ordinary
45 at £1J.k. Jilka
47.37%
Ordinary
27 at £1Mitesh Jilka
28.42%
Ordinary
18 at £1Meena Jaswant Jilka
18.95%
Ordinary

Financials

Year2014
Net Worth£1,763,338
Cash£269,341
Current Liabilities£385,816

Accounts

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

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

9 January 2020Delivered 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 2019Delivered on: 26 November 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 December 2006Delivered 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

Filing History

15 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
13 January 2020Registration of charge 031873990003, created on 9 January 2020 (35 pages)
26 November 2019Registration of charge 031873990002, created on 22 November 2019 (60 pages)
22 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
22 May 2019Satisfaction of charge 1 in full (4 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
15 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
21 September 2017Appointment of Mr Mitesh Jilka as a director on 21 September 2017 (2 pages)
21 September 2017Appointment of Mr Mitesh Jilka as a director on 21 September 2017 (2 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 95
(5 pages)
20 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 95
(5 pages)
27 January 2016Full accounts made up to 30 April 2015 (24 pages)
27 January 2016Full accounts made up to 30 April 2015 (24 pages)
16 November 2015Registered 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 2015Registered 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 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
13 August 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 95
(5 pages)
13 August 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 95
(5 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 95
(5 pages)
15 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 95
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 July 2013Director's details changed for Jaswant Khimji Jilka on 17 April 2013 (2 pages)
3 July 2013Annual return made up to 17 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Director's details changed for Meena Jaswant Jilka on 17 April 2013 (2 pages)
3 July 2013Secretary's details changed for Jaswant Khimji Jilka on 17 April 2013 (1 page)
3 July 2013Annual return made up to 17 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Director's details changed for Meena Jaswant Jilka on 17 April 2013 (2 pages)
3 July 2013Secretary's details changed for Jaswant Khimji Jilka on 17 April 2013 (1 page)
3 July 2013Director's details changed for Jaswant Khimji Jilka on 17 April 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 July 2010Director's details changed for Jaswant Khimji Jilka on 16 April 2010 (2 pages)
14 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Meena Jaswant Jilka on 16 April 2010 (2 pages)
14 July 2010Director's details changed for Jaswant Khimji Jilka on 16 April 2010 (2 pages)
14 July 2010Director's details changed for Meena Jaswant Jilka on 16 April 2010 (2 pages)
14 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 May 2009Return made up to 17/04/09; full list of members (4 pages)
11 May 2009Return made up to 17/04/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 August 2008Return made up to 17/04/08; full list of members (5 pages)
13 August 2008Return made up to 17/04/08; full list of members (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 June 2007Registered office changed on 05/06/07 from: 2 telford way thetford norfolk IP24 1HU (1 page)
5 June 2007Return made up to 17/04/07; full list of members (3 pages)
5 June 2007Registered office changed on 05/06/07 from: 2 telford way thetford norfolk IP24 1HU (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Return made up to 17/04/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
16 May 2006Return made up to 17/04/06; full list of members (3 pages)
16 May 2006Return made up to 17/04/06; full list of members (3 pages)
6 March 2006Registered office changed on 06/03/06 from: 102 main street hockwold thetford norfolk IP26 4LP (1 page)
6 March 2006Registered office changed on 06/03/06 from: 102 main street hockwold thetford norfolk IP26 4LP (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 July 2005Return made up to 17/04/05; full list of members (4 pages)
20 July 2005Return made up to 17/04/05; full list of members (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total 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 2004Return made up to 17/04/04; full list of members (8 pages)
25 May 2004Return made up to 17/04/04; full list of members (8 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
30 December 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
30 December 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
22 May 2003Return made up to 17/04/03; full list of members (8 pages)
22 May 2003Return made up to 17/04/03; full list of members (8 pages)
17 March 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
17 March 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
21 May 2002Return made up to 17/04/02; full list of members (8 pages)
21 May 2002Return made up to 17/04/02; full list of members (8 pages)
5 December 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
5 December 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
2 May 2001Return made up to 17/04/01; full list of members (8 pages)
2 May 2001Return made up to 17/04/01; full list of members (8 pages)
13 December 2000Full accounts made up to 30 April 2000 (12 pages)
13 December 2000Full accounts made up to 30 April 2000 (12 pages)
5 May 2000Return made up to 17/04/00; full list of members (8 pages)
5 May 2000Return made up to 17/04/00; full list of members (8 pages)
12 October 1999Full accounts made up to 30 April 1999 (13 pages)
12 October 1999Full accounts made up to 30 April 1999 (13 pages)
19 April 1999Return made up to 17/04/99; no change of members (4 pages)
19 April 1999Return made up to 17/04/99; no change of members (4 pages)
4 November 1998Full accounts made up to 30 April 1998 (12 pages)
4 November 1998Full accounts made up to 30 April 1998 (12 pages)
21 April 1998Return made up to 17/04/98; no change of members (4 pages)
21 April 1998Return made up to 17/04/98; no change of members (4 pages)
14 July 1997Full accounts made up to 30 April 1997 (11 pages)
14 July 1997Full accounts made up to 30 April 1997 (11 pages)
21 April 1997Return made up to 17/04/97; full list of members (6 pages)
21 April 1997Return made up to 17/04/97; full list of members (6 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Ad 29/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Ad 29/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996New secretary appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996Secretary resigned (1 page)
17 April 1996Incorporation (17 pages)
17 April 1996Incorporation (17 pages)