Company NameEurosocks (UK) Limited
DirectorAlberto Cohen
Company StatusActive
Company Number03191556
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)

Business Activity

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

Directors

Director NameMr Alberto Cohen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1996(7 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Averillo & Associates, 16 South End
Croydon
CR0 1DN
Secretary NameMrs Michelle Cohen
StatusCurrent
Appointed24 April 2018(22 years after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressC/O Averillo & Associates, 16 South End
Croydon
CR0 1DN
Director NameAnthony Collins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 Glendale Avenue
Edgware
Middlesex
HA8 8HF
Secretary NameCamile Collins
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleSecretary
Correspondence Address45 Glendale Avenue
Edgware
Middlesex
HA8 8HF
Director NameCihan Kul
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityTurkish
StatusResigned
Appointed22 November 1996(7 months after company formation)
Appointment Duration6 months (resigned 27 May 1997)
RoleCompany Director
Correspondence AddressNoter Sok
6319 Suadiye
Istanbul
Foreign
Secretary NameMr Alberto Cohen
NationalityBritish
StatusResigned
Appointed22 November 1996(7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hillcrest Gardens
London
N3 3EY
Secretary NameDorit Linda Cohen
NationalityBritish
StatusResigned
Appointed20 May 1997(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 26 April 2010)
RoleCompany Director
Correspondence Address63 Heathland Road
London
N16 5PQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Averillo & Associates, 16
South End
Croydon
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Alberto Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£316,821
Cash£216,077
Current Liabilities£98,425

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Charges

12 September 2001Delivered on: 25 September 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £116,250.00 and all other monies due or to become due from the company to the chargee.
Particulars: Flat 3, 128 mansfield road london NW3 t/n NGL478000.
Outstanding
12 September 2001Delivered on: 25 September 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the company's present and future undertakings and assets whatsoever and wheresoever.
Outstanding

Filing History

15 February 2024Registered office address changed from C/O Averillo & Associates 16 South End Croydon CR0 1DN to C/O Averillo & Associates, 16 South End Croydon CR0 1DN on 15 February 2024 (1 page)
30 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
9 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
30 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
8 February 2019Change of details for Mr Alberto Cohen as a person with significant control on 8 February 2019 (2 pages)
8 February 2019Director's details changed for Mr Alberto Cohen on 8 February 2019 (2 pages)
8 February 2019Secretary's details changed for Mrs Michelle Cohen on 8 February 2019 (1 page)
1 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
29 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
24 April 2018Appointment of Mrs Michelle Cohen as a secretary on 24 April 2018 (2 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
2 May 2012Registered office address changed from 16 South End Croydon Surrey CR0 1DN on 2 May 2012 (1 page)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
2 May 2012Registered office address changed from 16 South End Croydon Surrey CR0 1DN on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 16 South End Croydon Surrey CR0 1DN on 2 May 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
11 June 2010Termination of appointment of Dorit Cohen as a secretary (1 page)
11 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
11 June 2010Termination of appointment of Dorit Cohen as a secretary (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 September 2009Return made up to 26/04/09; full list of members (3 pages)
23 September 2009Return made up to 26/04/09; full list of members (3 pages)
11 June 2009Registered office changed on 11/06/2009 from 1-6 clay street london W1U 6DA (1 page)
11 June 2009Registered office changed on 11/06/2009 from 1-6 clay street london W1U 6DA (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 May 2008Return made up to 26/04/08; full list of members (7 pages)
30 May 2008Return made up to 26/04/08; full list of members (7 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 May 2007Return made up to 26/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2007Return made up to 26/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2006Return made up to 26/04/06; full list of members (6 pages)
23 May 2006Return made up to 26/04/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 May 2005Return made up to 26/04/05; full list of members (6 pages)
6 May 2005Return made up to 26/04/05; full list of members (6 pages)
25 May 2004Return made up to 26/04/04; full list of members (6 pages)
25 May 2004Return made up to 26/04/04; full list of members (6 pages)
18 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
18 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
5 September 2003Accounts for a small company made up to 31 July 2002 (7 pages)
5 September 2003Accounts for a small company made up to 31 July 2002 (7 pages)
10 May 2003Return made up to 26/04/03; full list of members (6 pages)
10 May 2003Return made up to 26/04/03; full list of members (6 pages)
20 March 2003Delivery ext'd 3 mth 31/07/02 (2 pages)
20 March 2003Delivery ext'd 3 mth 31/07/02 (2 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
13 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(6 pages)
13 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(6 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
18 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
18 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
15 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
15 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
11 May 2001Return made up to 26/04/01; full list of members (6 pages)
11 May 2001Return made up to 26/04/01; full list of members (6 pages)
31 July 2000Full accounts made up to 31 July 1999 (9 pages)
31 July 2000Full accounts made up to 31 July 1999 (9 pages)
30 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
30 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
8 May 2000Return made up to 26/04/00; full list of members (6 pages)
8 May 2000Return made up to 26/04/00; full list of members (6 pages)
9 August 1999Return made up to 26/04/99; full list of members (6 pages)
9 August 1999Return made up to 26/04/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (8 pages)
2 June 1999Full accounts made up to 31 July 1998 (8 pages)
24 May 1998Return made up to 26/04/98; full list of members (6 pages)
24 May 1998Return made up to 26/04/98; full list of members (6 pages)
18 November 1997Accounts made up to 31 July 1997 (1 page)
18 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997Accounts made up to 31 July 1997 (1 page)
7 October 1997Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page)
7 October 1997Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed (2 pages)
21 May 1997Ad 17/07/96--------- £ si 98@1 (2 pages)
21 May 1997Ad 17/07/96--------- £ si 98@1 (2 pages)
20 May 1997Return made up to 26/04/97; full list of members (6 pages)
20 May 1997Return made up to 26/04/97; full list of members (6 pages)
3 March 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
3 March 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Secretary resigned (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996New secretary appointed;new director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed;new director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Registered office changed on 09/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
26 April 1996Incorporation (12 pages)
26 April 1996Incorporation (12 pages)