Company NameEurogrove Properties Ltd
DirectorLemi Benedikt
Company StatusActive
Company Number03424349
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lemi Benedikt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(14 years after company formation)
Appointment Duration12 years, 7 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressFirst Floor 94 Stamford Hill
London
N16 6XS
Director NameMr Lemi Benedikt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(2 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2001)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address64 Fairholt Road
London
N16 5HN
Secretary NameHindi Benedikt
NationalityBritish
StatusResigned
Appointed19 November 1997(2 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address64 Fairholt Road
London
N16 5HN
Director NameAhron Rosenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIsrael
StatusResigned
Appointed01 July 2001(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 September 2011)
RoleScribe
Country of ResidenceIsrael
Correspondence Address11 Panimmeirot
Jerusalem
Israel
Secretary NameJudit Rosenberger
NationalityIsrael
StatusResigned
Appointed01 July 2001(3 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 March 2010)
RoleHouse Wife
Correspondence Address11 Panimmeirot
Jerupaler
Israel
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1E. Rosenberger
100.00%
Ordinary

Financials

Year2014
Net Worth£125,456
Cash£43,666
Current Liabilities£70,194

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Charges

1 February 1999Delivered on: 3 February 1999
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the present and future. Undertaking and all property and assets.
Outstanding
1 February 1999Delivered on: 3 February 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 23 heather lodge 8-12 heathland road stoke newington t/no: EGL156407. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

28 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
29 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
26 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
3 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
14 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
12 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
7 November 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
29 August 2012Termination of appointment of Ahron Rosenberger as a director (1 page)
29 August 2012Termination of appointment of Ahron Rosenberger as a director (1 page)
22 August 2012Appointment of Mr Lemi Benedikt as a director (2 pages)
22 August 2012Appointment of Mr Lemi Benedikt as a director (2 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Ahron Rosenberger on 15 March 2010 (2 pages)
14 September 2010Director's details changed for Ahron Rosenberger on 15 March 2010 (2 pages)
7 September 2010Termination of appointment of Judit Rosenberger as a secretary (1 page)
7 September 2010Termination of appointment of Judit Rosenberger as a secretary (1 page)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 September 2009Return made up to 22/08/09; full list of members (3 pages)
15 September 2009Return made up to 22/08/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 September 2008Return made up to 22/08/08; full list of members (3 pages)
24 September 2008Return made up to 22/08/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 September 2007Return made up to 22/08/07; no change of members (6 pages)
24 September 2007Return made up to 22/08/07; no change of members (6 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 October 2006Return made up to 22/08/06; full list of members (6 pages)
3 October 2006Return made up to 22/08/06; full list of members (6 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
21 September 2005Return made up to 22/08/05; full list of members (6 pages)
21 September 2005Return made up to 22/08/05; full list of members (6 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
17 September 2004Return made up to 22/08/04; full list of members (6 pages)
17 September 2004Return made up to 22/08/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
21 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
31 August 2003Return made up to 22/08/03; full list of members (6 pages)
31 August 2003Return made up to 22/08/03; full list of members (6 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
11 September 2002Return made up to 22/08/02; full list of members (6 pages)
11 September 2002Return made up to 22/08/02; full list of members (6 pages)
13 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
13 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
16 October 2001Return made up to 22/08/01; full list of members (6 pages)
16 October 2001Return made up to 22/08/01; full list of members (6 pages)
5 October 2001Director resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250-252 st anns road london N15 5BN (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250-252 st anns road london N15 5BN (1 page)
16 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
16 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
16 October 2000Return made up to 22/08/00; full list of members (6 pages)
16 October 2000Return made up to 22/08/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 August 1999 (3 pages)
14 December 1999Accounts for a small company made up to 31 August 1999 (3 pages)
30 September 1999Return made up to 22/08/99; no change of members (4 pages)
30 September 1999Return made up to 22/08/99; no change of members (4 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
24 November 1998Accounts for a dormant company made up to 31 August 1998 (3 pages)
24 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1998Accounts for a dormant company made up to 31 August 1998 (3 pages)
24 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1998Return made up to 22/08/98; full list of members (6 pages)
1 October 1998Return made up to 22/08/98; full list of members (6 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Secretary resigned (1 page)
12 December 1997Registered office changed on 12/12/97 from: 250 st anns road london N15 5BN (1 page)
12 December 1997Registered office changed on 12/12/97 from: 250 st anns road london N15 5BN (1 page)
2 December 1997Registered office changed on 02/12/97 from: 43 wellington avenue london N15 6AX (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Registered office changed on 02/12/97 from: 43 wellington avenue london N15 6AX (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
22 August 1997Incorporation (14 pages)
22 August 1997Incorporation (14 pages)