Company NameEURO Alarms Limited
DirectorUna Riley
Company StatusActive
Company Number03508862
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 1 month ago)
Previous NameEURO Security Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMs Una Riley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor - Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
Secretary NameMr Leonard Zeiderman
NationalityBritish
StatusCurrent
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor - Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01923 269544
Telephone regionWatford

Location

Registered Address3rd Floor - Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Una Riley
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return24 September 2023 (6 months, 1 week ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Filing History

12 February 2021Accounts for a dormant company made up to 29 February 2020 (3 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (3 pages)
13 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
25 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
15 March 2018Registered office address changed from 3rd Floor Hathaway House Popes Drive Finchley London N3 1QF England to 3rd Floor - Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 15 March 2018 (1 page)
15 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
8 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
26 September 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Secretary's details changed for Mr Leonard Zeiderman on 1 June 2015 (1 page)
7 March 2016Secretary's details changed for Mr Leonard Zeiderman on 1 June 2015 (1 page)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
15 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
15 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
19 June 2015Registered office address changed from 28 Marlborough Road St. Albans Hertfordshire AL1 3XQ to 3rd Floor Hathaway House Popes Drive Finchley London N3 1QF on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 28 Marlborough Road St. Albans Hertfordshire AL1 3XQ to 3rd Floor Hathaway House Popes Drive Finchley London N3 1QF on 19 June 2015 (1 page)
13 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
9 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
10 April 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
10 April 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
28 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
18 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
24 May 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
24 May 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
25 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
9 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Una Riley on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Una Riley on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Una Riley on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
27 March 2009Return made up to 12/02/09; full list of members (3 pages)
27 March 2009Return made up to 12/02/09; full list of members (3 pages)
6 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
6 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
27 May 2008Return made up to 12/02/08; full list of members (3 pages)
27 May 2008Director's change of particulars / una riley / 01/01/2008 (1 page)
27 May 2008Return made up to 12/02/08; full list of members (3 pages)
27 May 2008Director's change of particulars / una riley / 01/01/2008 (1 page)
30 August 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 August 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
1 March 2007Return made up to 12/02/07; full list of members (2 pages)
1 March 2007Return made up to 12/02/07; full list of members (2 pages)
16 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
16 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
22 May 2006Return made up to 12/02/06; full list of members (2 pages)
22 May 2006Return made up to 12/02/06; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: primrose hill kings langley hertfordshire WD4 8HR (1 page)
5 January 2006Registered office changed on 05/01/06 from: primrose hill kings langley hertfordshire WD4 8HR (1 page)
15 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
15 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
18 May 2005Return made up to 12/02/05; full list of members (6 pages)
18 May 2005Return made up to 12/02/05; full list of members (6 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
8 June 2004Return made up to 12/02/04; full list of members (6 pages)
8 June 2004Return made up to 12/02/04; full list of members (6 pages)
19 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
19 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
17 March 2003Return made up to 12/02/03; full list of members (6 pages)
17 March 2003Return made up to 12/02/03; full list of members (6 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Return made up to 12/02/02; full list of members (6 pages)
19 April 2002Director resigned (1 page)
19 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Return made up to 12/02/02; full list of members (6 pages)
11 December 2001Compulsory strike-off action has been discontinued (1 page)
11 December 2001Compulsory strike-off action has been discontinued (1 page)
10 December 2001Return made up to 12/02/01; no change of members (6 pages)
10 December 2001Return made up to 12/02/01; no change of members (6 pages)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
23 May 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
23 May 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
23 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
29 December 1999Return made up to 12/02/99; full list of members (6 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Return made up to 12/02/99; full list of members (6 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
13 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 August 1998Company name changed euro security systems LIMITED\certificate issued on 26/08/98 (2 pages)
26 August 1998Company name changed euro security systems LIMITED\certificate issued on 26/08/98 (2 pages)
12 February 1998Incorporation (17 pages)
12 February 1998Incorporation (17 pages)