Company NameEuropean Structural Steels & Reinforcements Limited
DirectorMohammad Tareq Chaudhri
Company StatusActive
Company Number03338865
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Mohammad Tareq Chaudhri
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1997(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address14 Hanover Gardens
Hainault
Ilford
Essex
IG6 2RA
Secretary NameMrs Nilofer Khan
StatusCurrent
Appointed01 January 2011(13 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address14 Hanover Gardens
Hainault
Ilford
Essex
IG6 2RA
Director NameMr Victor James Cox
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleMobile Communication Engineeer
Country of ResidenceUnited Kingdom
Correspondence Address119 Colne Road
Halstead
Essex
CO9 2HL
Secretary NameAisha Chaudhri
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hanover Gardens
Hainault
Ilford
Essex
IG6 2RA
Director NameAisha Chaudhri
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 January 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Hanover Gardens
Hainault
Ilford
Essex
IG6 2RA

Contact

Websiteeuropeansteel.net
Telephone07 788720885
Telephone regionMobile

Location

Registered Address14 Hanover Gardens
Hainault
Ilford
Essex
IG6 2RA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tareq Mohammad Chaudhri
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,083
Cash£178
Current Liabilities£78,526

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 Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

20 March 1998Delivered on: 26 March 1998
Satisfied on: 16 March 2013
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with updates (4 pages)
17 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 February 2023Termination of appointment of Nilofer Khan as a secretary on 22 February 2023 (1 page)
22 February 2023Appointment of Mrs Aisha Chaudhri as a secretary on 22 February 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 November 2022Confirmation statement made on 22 November 2022 with updates (5 pages)
22 November 2022Cessation of Hanif Tareq Chaudri as a person with significant control on 2 August 2016 (1 page)
21 November 2022Cessation of Karam Ibrahim Chaudhri as a person with significant control on 2 November 2016 (1 page)
25 March 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
9 March 2022Change of details for Mr Tareq Mohammad Chaudhri as a person with significant control on 8 March 2022 (2 pages)
23 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 April 2021Change of details for a person with significant control (2 pages)
23 April 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
3 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
17 March 2020Director's details changed (2 pages)
16 March 2020Registered office address changed from 14 Hanover Gardens Hainault Ilford Essex IG6 2RA England to 14 Hanover Gardens Hainault Ilford Essex IG6 2RA on 16 March 2020 (1 page)
16 March 2020Change of details for Mr Tareq Mohammad Chaudhri as a person with significant control on 16 March 2020 (2 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
8 March 2019Amended total exemption full accounts made up to 31 March 2018 (7 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 September 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
19 September 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
18 September 2017Notification of Tareq Mohammad Chaudhri as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Notification of Hanif Tareq Chaudri as a person with significant control on 1 August 2016 (2 pages)
18 September 2017Notification of Karam Ibrahim Chaudhri as a person with significant control on 1 November 2016 (2 pages)
18 September 2017Notification of Karam Ibrahim Chaudhri as a person with significant control on 1 November 2016 (2 pages)
18 September 2017Notification of Tareq Mohammad Chaudhri as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Hanif Tareq Chaudri as a person with significant control on 1 August 2016 (2 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
13 January 2017Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2017Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 August 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
23 August 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
22 August 2016Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2016Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
27 April 2016Registered office address changed from 14 Hanover Gardens Ilford Essex IG6 2RA England to 14 Hanover Gardens Hainault Ilford Essex IG6 2RA on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 14 Hanover Gardens Ilford Essex IG6 2RA England to 14 Hanover Gardens Hainault Ilford Essex IG6 2RA on 27 April 2016 (1 page)
27 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
14 April 2016Registered office address changed from Sir Robert Peel House 334 - 348 High Road Ilford Essex IG1 1QP to 14 Hanover Gardens Ilford Essex IG6 2RA on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Sir Robert Peel House 334 - 348 High Road Ilford Essex IG1 1QP to 14 Hanover Gardens Ilford Essex IG6 2RA on 14 April 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 October 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
4 October 2013Director's details changed for Mr Mohammad Tareq Chaudhri on 1 April 2013 (2 pages)
4 October 2013Director's details changed for Mr Mohammad Tareq Chaudhri on 1 April 2013 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2012 (13 pages)
4 October 2013Secretary's details changed for Mrs Nilofer Khan on 1 April 2013 (1 page)
4 October 2013Director's details changed for Mr Mohammad Tareq Chaudhri on 1 April 2013 (2 pages)
4 October 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
4 October 2013Secretary's details changed for Mrs Nilofer Khan on 1 April 2013 (1 page)
4 October 2013Secretary's details changed for Mrs Nilofer Khan on 1 April 2013 (1 page)
4 October 2013Total exemption small company accounts made up to 31 March 2012 (13 pages)
27 September 2013Amended accounts made up to 31 March 2011 (7 pages)
27 September 2013Amended accounts made up to 31 March 2011 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2013Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
8 March 2013Registered office address changed from 14 Hanover Gardens Hainault Ilford Essex IG6 2RA on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 14 Hanover Gardens Hainault Ilford Essex IG6 2RA on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 14 Hanover Gardens Hainault Ilford Essex IG6 2RA on 8 March 2013 (1 page)
15 February 2013Director's details changed for Tareq Mohammad Chaudhri on 1 February 2013 (2 pages)
15 February 2013Director's details changed for Tareq Mohammad Chaudhri on 1 February 2013 (2 pages)
15 February 2013Director's details changed for Tareq Mohammad Chaudhri on 1 February 2013 (2 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2011Termination of appointment of Aisha Chaudhri as a director (1 page)
19 January 2011Appointment of Mrs Nilofer Khan as a secretary (2 pages)
19 January 2011Termination of appointment of Aisha Chaudhri as a director (1 page)
19 January 2011Termination of appointment of Aisha Chaudhri as a secretary (1 page)
19 January 2011Termination of appointment of Aisha Chaudhri as a secretary (1 page)
19 January 2011Appointment of Mrs Nilofer Khan as a secretary (2 pages)
7 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Return made up to 24/03/09; full list of members (4 pages)
4 June 2009Return made up to 24/03/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Return made up to 24/03/08; full list of members (4 pages)
14 July 2008Return made up to 24/03/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 May 2007Return made up to 24/03/07; full list of members (2 pages)
25 May 2007Return made up to 24/03/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Return made up to 24/03/06; full list of members (2 pages)
13 April 2006Return made up to 24/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 April 2005Return made up to 24/03/05; full list of members (7 pages)
19 April 2005Return made up to 24/03/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 April 2003Return made up to 24/03/03; full list of members (7 pages)
26 April 2003Return made up to 24/03/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 April 2002Return made up to 24/03/02; full list of members (6 pages)
5 April 2002Return made up to 24/03/02; full list of members (6 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 April 2001Return made up to 24/03/01; full list of members (6 pages)
26 April 2001Return made up to 24/03/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 May 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 April 1999Return made up to 24/03/99; no change of members (4 pages)
23 April 1999Return made up to 24/03/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
23 March 1998Return made up to 24/03/98; full list of members (6 pages)
23 March 1998Return made up to 24/03/98; full list of members (6 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
24 March 1997Incorporation (21 pages)
24 March 1997Incorporation (21 pages)