Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Mrs Ruth Schofield |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2011(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Peter Schofield |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Nathan Neil Agran |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Watford Road Radlett Hertfordshire WD7 8LE |
Director Name | Mr Ronald Benson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Video Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Secretary Name | Nathan Neil Agran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Watford Road Radlett Hertfordshire WD7 8LE |
Secretary Name | Mrs Marion Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Salmon Street London NW9 8PU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | eurekavideo.co.uk |
---|
Registered Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Executors Of Estate Of Ronald Benson 33.33% Ordinary |
---|---|
51 at £1 | Marion Benson 33.33% Ordinary |
51 at £1 | Ruth Schofield 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£220,021 |
Cash | £70,056 |
Current Liabilities | £689,235 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
1 November 2019 | Second filing of Confirmation Statement dated 15/01/2019 (6 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 March 2019 | Director's details changed for Mrs Ruth Schofield on 27 March 2019 (2 pages) |
26 March 2019 | Appointment of Mr Peter Schofield as a director on 26 March 2019 (2 pages) |
29 January 2019 | 15/01/19 Statement of Capital gbp 153
|
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
28 October 2015 | Termination of appointment of Ronald Benson as a director on 19 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Ronald Benson as a director on 19 October 2015 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
18 December 2013 | Director's details changed for Mrs Marion Benson on 20 March 2013 (2 pages) |
18 December 2013 | Director's details changed for Mrs Marion Benson on 20 March 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Ronald Benson on 20 March 2013 (2 pages) |
18 December 2013 | Director's details changed for Mrs Marion Benson on 28 February 2013 (2 pages) |
18 December 2013 | Director's details changed for Mrs Marion Benson on 28 February 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Ronald Benson on 20 March 2013 (2 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 August 2011 | Appointment of Mrs Ruth Schofield as a director (2 pages) |
5 August 2011 | Appointment of Mrs Marion Benson as a director (2 pages) |
5 August 2011 | Appointment of Mrs Marion Benson as a director (2 pages) |
5 August 2011 | Appointment of Mrs Ruth Schofield as a director (2 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Director's details changed for Ronald Benson on 17 November 2010 (2 pages) |
21 December 2010 | Director's details changed for Ronald Benson on 17 November 2010 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
17 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
6 January 2009 | Appointment terminated secretary marion benson (1 page) |
6 January 2009 | Appointment terminated secretary marion benson (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
29 May 2008 | Ad 01/05/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
29 May 2008 | Ad 01/05/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
15 January 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
5 August 2005 | Ad 30/06/05--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
5 August 2005 | Ad 30/06/05--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
25 May 2005 | Company name changed eureka home entertainment limite d\certificate issued on 25/05/05 (2 pages) |
25 May 2005 | Company name changed eureka home entertainment limite d\certificate issued on 25/05/05 (2 pages) |
9 May 2005 | Company name changed oracle home entertainment limite d\certificate issued on 09/05/05 (2 pages) |
9 May 2005 | Company name changed oracle home entertainment limite d\certificate issued on 09/05/05 (2 pages) |
8 February 2005 | Return made up to 15/01/05; full list of members (2 pages) |
8 February 2005 | Return made up to 15/01/05; full list of members (2 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 July 2002 | Resolutions
|
24 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 March 2001 | Return made up to 15/01/01; full list of members (6 pages) |
15 March 2001 | Return made up to 15/01/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: c/o redford & co 41-42 berners street london W1P 3AA (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: c/o redford & co 41-42 berners street london W1P 3AA (1 page) |
1 December 2000 | New secretary appointed (2 pages) |
1 December 2000 | New secretary appointed (2 pages) |
30 November 2000 | Secretary resigned;director resigned (1 page) |
30 November 2000 | Secretary resigned;director resigned (1 page) |
5 March 2000 | Return made up to 15/01/00; full list of members (6 pages) |
5 March 2000 | Return made up to 15/01/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 February 1999 | Return made up to 15/01/99; full list of members (7 pages) |
23 February 1999 | Return made up to 15/01/99; full list of members (7 pages) |
12 February 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
12 February 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
15 January 1998 | Incorporation (20 pages) |
15 January 1998 | Incorporation (20 pages) |