Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Mrs Seyedeh Azemat Navadeh |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2005(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Secretary Name | Mrs Seyedah Azemat Navadeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Green Lane Edgware Middlesex HA8 8EL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | euroarmysurplus.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 |
1 at £1 | Hossein Javid 33.33% Ordinary |
---|---|
1 at £1 | Mrs Sophie Bahar Jarvis 33.33% Ordinary A |
1 at £1 | Seyedah Azemat Navadeh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,661 |
Cash | £6,894 |
Current Liabilities | £99,902 |
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 | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
23 September 2013 | Delivered on: 26 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
28 January 2020 | Statement of capital following an allotment of shares on 6 January 2020
|
28 January 2020 | Resolutions
|
28 January 2020 | Change of share class name or designation (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
10 September 2018 | Resolutions
|
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 August 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
27 November 2017 | Director's details changed for Mrs Seyedah Azemat Navadeh on 1 June 2017 (2 pages) |
27 November 2017 | Director's details changed for Mrs Seyedah Azemat Navadeh on 1 June 2017 (2 pages) |
27 November 2017 | Change of details for Mrs Seyedah Azemat Navadeh as a person with significant control on 1 June 2017 (2 pages) |
27 November 2017 | Change of details for Mrs Seyedah Azemat Navadeh as a person with significant control on 1 June 2017 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
26 September 2013 | Registration of charge 035266710001 (8 pages) |
26 September 2013 | Registration of charge 035266710001 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Director's details changed for Seyedah Azemat Navadeh on 21 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Hossein Javid on 21 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Seyedah Azemat Navadeh on 21 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Hossein Javid on 21 January 2011 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
2 March 2009 | Appointment terminated secretary seyedah navadeh (1 page) |
2 March 2009 | Appointment terminated secretary seyedah navadeh (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
13 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
22 April 2005 | Return made up to 13/03/05; full list of members (3 pages) |
22 April 2005 | Return made up to 13/03/05; full list of members (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
12 June 2003 | Nc inc already adjusted 01/05/03 (1 page) |
12 June 2003 | Resolutions
|
12 June 2003 | Nc inc already adjusted 01/05/03 (1 page) |
12 June 2003 | Resolutions
|
11 June 2003 | Ad 02/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 June 2003 | Ad 02/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
22 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
30 November 2002 | Accounts made up to 31 March 2002 (2 pages) |
30 November 2002 | Accounts made up to 31 March 2002 (2 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members
|
19 March 2002 | Return made up to 13/03/02; full list of members
|
10 December 2001 | Registered office changed on 10/12/01 from: 39 cleveland crescent borehamwood hertfordshire WD6 2EP (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 39 cleveland crescent borehamwood hertfordshire WD6 2EP (1 page) |
16 November 2001 | Accounts made up to 31 March 2001 (1 page) |
16 November 2001 | Accounts made up to 31 March 2001 (1 page) |
20 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
19 December 2000 | Accounts made up to 31 March 2000 (1 page) |
19 December 2000 | Accounts made up to 31 March 2000 (1 page) |
15 April 2000 | Return made up to 13/03/00; full list of members (6 pages) |
15 April 2000 | Return made up to 13/03/00; full list of members (6 pages) |
19 April 1999 | Resolutions
|
19 April 1999 | Resolutions
|
19 April 1999 | Resolutions
|
19 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
19 April 1999 | Accounts made up to 31 March 1999 (1 page) |
19 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
19 April 1999 | Accounts made up to 31 March 1999 (1 page) |
19 April 1999 | Resolutions
|
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
13 March 1998 | Incorporation (15 pages) |
13 March 1998 | Incorporation (15 pages) |