Company NameEuroporscha 2000 Ltd.
DirectorPepe Oberoi
Company StatusActive
Company Number03368155
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Previous NameStockcross Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pepe Oberoi
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1997(6 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9c Kew Foot Road
Richmond
TW9 2SS
Secretary NameJamieson Stone Registrars Ltd (Corporation)
StatusCurrent
Appointed06 February 2001(3 years, 9 months after company formation)
Appointment Duration23 years, 2 months
Correspondence Address2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
Secretary NameJenny Lyn Morris
NationalityBritish
StatusResigned
Appointed15 May 1997(6 days after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 2001)
RoleCompany Director
Correspondence AddressFlat 3 34 Queens Road
Twickenham
Middlesex
TW1 4EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 89000900
Telephone regionLondon

Location

Registered Address9c Kew Foot Road
Richmond
TW9 2SS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

2 at £1Pepe Oberoi
100.00%
Ordinary

Financials

Year2014
Net Worth-£175,469
Cash£44,209
Current Liabilities£291,188

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

7 December 1998Delivered on: 14 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

5 March 2024Confirmation statement made on 3 March 2024 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
7 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
20 April 2021Registered office address changed from C/O Jamieson Stone 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU to 9C Kew Foot Road Richmond TW9 2SS on 20 April 2021 (1 page)
20 April 2021Director's details changed for Mr Pepe Oberoi on 20 April 2021 (2 pages)
20 April 2021Change of details for Mr Pepe Oberoi as a person with significant control on 20 April 2021 (2 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
14 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
14 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
15 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 June 2013Annual return made up to 12 May 2013 (4 pages)
4 June 2013Annual return made up to 12 May 2013 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 May 2012Annual return made up to 12 May 2012 (4 pages)
25 May 2012Annual return made up to 12 May 2012 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 August 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 August 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 9 May 2010 (2 pages)
12 May 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 9 May 2010 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 9 May 2010 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 July 2009Registered office changed on 03/07/2009 from c/o jamieson stone 2ND floor windsor house 40-41 great castle street london W1W 8LU (1 page)
3 July 2009Return made up to 09/05/09; full list of members (3 pages)
3 July 2009Return made up to 09/05/09; full list of members (3 pages)
3 July 2009Location of register of members (1 page)
3 July 2009Location of register of members (1 page)
3 July 2009Registered office changed on 03/07/2009 from c/o jamieson stone 2ND floor windsor house 40-41 great castle street london W1W 8LU (1 page)
3 July 2009Location of debenture register (1 page)
3 July 2009Location of debenture register (1 page)
2 July 2009Secretary's change of particulars / jamieson stone registrars LTD / 14/05/2009 (1 page)
2 July 2009Secretary's change of particulars / jamieson stone registrars LTD / 14/05/2009 (1 page)
19 May 2009Registered office changed on 19/05/2009 from c/o jamieson stone, third floor 26 eastcastle street london W1W 8DQ (1 page)
19 May 2009Registered office changed on 19/05/2009 from c/o jamieson stone, third floor 26 eastcastle street london W1W 8DQ (1 page)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 May 2008Return made up to 09/05/08; full list of members (3 pages)
30 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 June 2007Return made up to 09/05/07; full list of members (2 pages)
5 June 2007Return made up to 09/05/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 June 2006Return made up to 09/05/06; full list of members (2 pages)
8 June 2006Return made up to 09/05/06; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 September 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 June 2005Return made up to 09/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
7 June 2005Return made up to 09/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
26 November 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 June 2004Registered office changed on 03/06/04 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page)
3 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2004Registered office changed on 03/06/04 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page)
3 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2003Return made up to 09/05/03; full list of members (6 pages)
7 June 2003Return made up to 09/05/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
16 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/02
(6 pages)
16 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/02
(6 pages)
16 May 2002Registered office changed on 16/05/02 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page)
16 May 2002Registered office changed on 16/05/02 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page)
4 June 2001Return made up to 09/05/01; full list of members (6 pages)
4 June 2001Return made up to 09/05/01; full list of members (6 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
18 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
18 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
6 July 2000Return made up to 09/05/00; full list of members (6 pages)
6 July 2000Return made up to 09/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
25 May 1999Return made up to 09/05/99; no change of members (4 pages)
25 May 1999Return made up to 09/05/99; no change of members (4 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
30 July 1998Registered office changed on 30/07/98 from: unit 1 mirage centre first way wembley middlesex HA9 0AG (1 page)
30 July 1998Registered office changed on 30/07/98 from: unit 1 mirage centre first way wembley middlesex HA9 0AG (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Memorandum and Articles of Association (12 pages)
2 June 1997Director resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Memorandum and Articles of Association (12 pages)
27 May 1997Company name changed stockcross LIMITED\certificate issued on 28/05/97 (2 pages)
27 May 1997Company name changed stockcross LIMITED\certificate issued on 28/05/97 (2 pages)
20 May 1997Registered office changed on 20/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
20 May 1997Registered office changed on 20/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
9 May 1997Incorporation (17 pages)
9 May 1997Incorporation (17 pages)