Company NameEURO Army And Navy Stores Limited
DirectorsHossein Javid and Seyedeh Azemat Navadeh
Company StatusActive
Company Number03526671
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Hossein Javid
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMrs Seyedeh Azemat Navadeh
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(7 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameMrs Seyedah Azemat Navadeh
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Green Lane
Edgware
Middlesex
HA8 8EL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteeuroarmysurplus.co.uk

Location

Registered Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Hossein Javid
33.33%
Ordinary
1 at £1Mrs Sophie Bahar Jarvis
33.33%
Ordinary A
1 at £1Seyedah Azemat Navadeh
33.33%
Ordinary

Financials

Year2014
Net Worth-£70,661
Cash£6,894
Current Liabilities£99,902

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

23 September 2013Delivered on: 26 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
28 January 2020Statement of capital following an allotment of shares on 6 January 2020
  • GBP 180,003
(4 pages)
28 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2020Change of share class name or designation (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
10 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 August 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 30,003
(3 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
27 November 2017Director's details changed for Mrs Seyedah Azemat Navadeh on 1 June 2017 (2 pages)
27 November 2017Director's details changed for Mrs Seyedah Azemat Navadeh on 1 June 2017 (2 pages)
27 November 2017Change of details for Mrs Seyedah Azemat Navadeh as a person with significant control on 1 June 2017 (2 pages)
27 November 2017Change of details for Mrs Seyedah Azemat Navadeh as a person with significant control on 1 June 2017 (2 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
(5 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(5 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(5 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(5 pages)
26 September 2013Registration of charge 035266710001 (8 pages)
26 September 2013Registration of charge 035266710001 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
17 March 2011Director's details changed for Seyedah Azemat Navadeh on 21 January 2011 (2 pages)
17 March 2011Director's details changed for Hossein Javid on 21 January 2011 (2 pages)
17 March 2011Director's details changed for Seyedah Azemat Navadeh on 21 January 2011 (2 pages)
17 March 2011Director's details changed for Hossein Javid on 21 January 2011 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
13 March 2009Return made up to 13/03/09; full list of members (4 pages)
13 March 2009Return made up to 13/03/09; full list of members (4 pages)
2 March 2009Appointment terminated secretary seyedah navadeh (1 page)
2 March 2009Appointment terminated secretary seyedah navadeh (1 page)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 October 2008Registered office changed on 02/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
2 October 2008Registered office changed on 02/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
13 March 2008Return made up to 13/03/08; full list of members (4 pages)
13 March 2008Return made up to 13/03/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 March 2007Return made up to 13/03/07; full list of members (3 pages)
13 March 2007Return made up to 13/03/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 March 2006Return made up to 13/03/06; full list of members (3 pages)
13 March 2006Return made up to 13/03/06; full list of members (3 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
22 April 2005Return made up to 13/03/05; full list of members (3 pages)
22 April 2005Return made up to 13/03/05; full list of members (3 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 March 2004Return made up to 13/03/04; full list of members (6 pages)
22 March 2004Return made up to 13/03/04; full list of members (6 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 June 2003Nc inc already adjusted 01/05/03 (1 page)
12 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2003Nc inc already adjusted 01/05/03 (1 page)
12 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2003Ad 02/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 June 2003Ad 02/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 March 2003Return made up to 13/03/03; full list of members (6 pages)
22 March 2003Return made up to 13/03/03; full list of members (6 pages)
30 November 2002Accounts made up to 31 March 2002 (2 pages)
30 November 2002Accounts made up to 31 March 2002 (2 pages)
19 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2001Registered office changed on 10/12/01 from: 39 cleveland crescent borehamwood hertfordshire WD6 2EP (1 page)
10 December 2001Registered office changed on 10/12/01 from: 39 cleveland crescent borehamwood hertfordshire WD6 2EP (1 page)
16 November 2001Accounts made up to 31 March 2001 (1 page)
16 November 2001Accounts made up to 31 March 2001 (1 page)
20 March 2001Return made up to 13/03/01; full list of members (6 pages)
20 March 2001Return made up to 13/03/01; full list of members (6 pages)
19 December 2000Accounts made up to 31 March 2000 (1 page)
19 December 2000Accounts made up to 31 March 2000 (1 page)
15 April 2000Return made up to 13/03/00; full list of members (6 pages)
15 April 2000Return made up to 13/03/00; full list of members (6 pages)
19 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1999Return made up to 13/03/99; full list of members (6 pages)
19 April 1999Accounts made up to 31 March 1999 (1 page)
19 April 1999Return made up to 13/03/99; full list of members (6 pages)
19 April 1999Accounts made up to 31 March 1999 (1 page)
19 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
13 March 1998Incorporation (15 pages)
13 March 1998Incorporation (15 pages)