Company NameEurochem Limited
DirectorsRanjeet Singh Sandhu and Angela Johanna Staudinger
Company StatusActive
Company Number03436442
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)
Previous NameEurochem (GB) 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 Ranjeet Singh Sandhu
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Raglan Court
South Croydon
Surrey
CR2 6NT
Secretary NameMs Angela Johanna Staudinger
StatusCurrent
Appointed27 February 2014(16 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address15 Raglan Court
South Croydon
Surrey
CR2 6NT
Director NameMs Angela Johanna Staudinger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed11 October 2021(24 years after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address21 Ledbury Place Ledbury Place
Croydon
CR0 1ET
Secretary NameCynthia Sandhu
NationalityBritish
StatusResigned
Appointed14 November 1997(1 month, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 11 July 2011)
RoleCompany Director
Correspondence Address15 Raglan Court
South Croydon
Surrey
CR2 6NT
Secretary NameMrs Tarlochan Kaur Phull
StatusResigned
Appointed11 July 2011(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2014)
RoleCompany Director
Correspondence Address302/308 Preston Road
Harrow
Middlesex
HA3 0QP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameStirling Corporate Management Ltd (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence AddressStirling House 107 Stirling Road
London
N22 5BN

Contact

Telephone020 86889645
Telephone regionLondon

Location

Registered Address21 Ledbury Place
Ledbury Place
Croydon
CR0 1ET
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

5k at £1Ranjeet Singh Sandhu
100.00%
Ordinary

Financials

Year2014
Net Worth£232,341
Cash£102,520
Current Liabilities£304,006

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 3 weeks ago)
Next Return Due2 October 2024 (4 months, 4 weeks from now)

Charges

17 December 2013Delivered on: 3 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 August 2012Delivered on: 5 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all money the benefit of all options and rights all the rights title and interest in and to the policy; policy being the policy of life assurance: life assured:ranjeet sandhu, date:01/05/12, insurer/office: scottish windows, policy number:56809721, sum assured:£80,000, term date:30/04/2026.
Outstanding
10 December 2009Delivered on: 22 December 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 May 1998Delivered on: 21 May 1998
Satisfied on: 12 December 2008
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit with the bank at it's croydon branch in the name of lloyds bank re eurochem (GB) limited denominated in sterling designated business reserve account account no 7819350 and all such rights to the repayment thereof as the company may have under the terms upon which the deposit was made.
Fully Satisfied

Filing History

2 February 2024Total exemption full accounts made up to 31 December 2022 (8 pages)
5 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
11 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 October 2021Appointment of Ms Angela Johanna Staudinger as a director on 11 October 2021 (2 pages)
27 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
13 September 2021Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 21 Ledbury Place Ledbury Place Croydon CR0 1ET on 13 September 2021 (1 page)
12 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 28 March 2019 (1 page)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 May 2016Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 27 May 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,000
(4 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,000
(4 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5,000
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5,000
(4 pages)
26 March 2014Termination of appointment of Tarlochan Phull as a secretary (1 page)
26 March 2014Appointment of Ms Angela Johanna Staudinger as a secretary (2 pages)
26 March 2014Appointment of Ms Angela Johanna Staudinger as a secretary (2 pages)
26 March 2014Termination of appointment of Tarlochan Phull as a secretary (1 page)
3 January 2014Registration of charge 034364420004 (26 pages)
3 January 2014Registration of charge 034364420004 (26 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5,000
(3 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5,000
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 July 2013Registered office address changed from 15 Raglan Court South Croydon Surrey CR2 6NT on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 15 Raglan Court South Croydon Surrey CR2 6NT on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 15 Raglan Court South Croydon Surrey CR2 6NT on 1 July 2013 (1 page)
2 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 October 2011Amended accounts made up to 31 December 2010 (6 pages)
19 October 2011Amended accounts made up to 31 December 2010 (6 pages)
18 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
11 July 2011Appointment of Mrs Tarlochan Kaur Phull as a secretary (1 page)
11 July 2011Termination of appointment of Cynthia Sandhu as a secretary (1 page)
11 July 2011Appointment of Mrs Tarlochan Kaur Phull as a secretary (1 page)
11 July 2011Termination of appointment of Cynthia Sandhu as a secretary (1 page)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 June 2009Company name changed eurochem (GB) LIMITED\certificate issued on 17/06/09 (2 pages)
15 June 2009Company name changed eurochem (GB) LIMITED\certificate issued on 17/06/09 (2 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Return made up to 18/09/08; full list of members (3 pages)
25 September 2008Return made up to 18/09/08; full list of members (3 pages)
1 November 2007Return made up to 18/09/07; full list of members (2 pages)
1 November 2007Return made up to 18/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2006Return made up to 18/09/06; full list of members (2 pages)
24 October 2006Return made up to 18/09/06; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 December 2005Return made up to 18/09/05; full list of members (6 pages)
14 December 2005Return made up to 18/09/05; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 October 2004Return made up to 18/09/04; full list of members (6 pages)
26 October 2004Return made up to 18/09/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 September 2003Return made up to 18/09/03; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 September 2003Return made up to 18/09/03; full list of members (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 October 2002Return made up to 18/09/02; full list of members (6 pages)
9 October 2002Return made up to 18/09/02; full list of members (6 pages)
24 September 2001Return made up to 18/09/01; full list of members (6 pages)
24 September 2001Return made up to 18/09/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 September 2000Return made up to 18/09/00; full list of members (6 pages)
28 September 2000Return made up to 18/09/00; full list of members (6 pages)
25 October 1999Return made up to 18/09/99; no change of members (4 pages)
25 October 1999Return made up to 18/09/99; no change of members (4 pages)
20 July 1999Full accounts made up to 31 December 1998 (5 pages)
20 July 1999Full accounts made up to 31 December 1998 (5 pages)
12 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
21 October 1998Ad 15/09/98--------- £ si 4998@1 (2 pages)
21 October 1998Ad 15/09/98--------- £ si 4998@1 (2 pages)
7 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 1998Particulars of mortgage/charge (7 pages)
21 May 1998Particulars of mortgage/charge (7 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
27 November 1997New secretary appointed (2 pages)
27 November 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
27 November 1997Secretary resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997New director appointed (2 pages)
18 September 1997Incorporation (15 pages)
18 September 1997Incorporation (15 pages)