London
NW2 7AX
Director Name | Miss Jenna Kara |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 713a North Circular Road London NW2 7AX |
Director Name | Miss Rupa Kara |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 713a North Circular Road London NW2 7AX |
Director Name | Miss Tina Kara |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 713a North Circular Road London NW2 7AX |
Director Name | Dinesh Jadva Hirani |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Abercorn Road Mill Hill London NW7 1JD |
Director Name | Mr Naran Velji Rabadia |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Elm Way London NW10 0NE |
Secretary Name | Laxman Devji Pindoria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Deansbrook Road Edgware Middlesex HA8 9BE |
Director Name | Mr Vinodkumar Harji Keshra Halai |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Chamberlayne Road London NW10 3LN |
Director Name | Mr Vijay Mavji Kara |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sherwood Road Hendon London NW4 1AE |
Secretary Name | Sheela Gajparia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 2004) |
Role | Secretary |
Correspondence Address | 43 Crooked Usage Finchley N3 3EU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.eurossteel.com |
---|---|
Email address | [email protected] |
Telephone | 020 88305550 |
Telephone region | London |
Registered Address | 713a North Circular Road London NW2 7AX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
60 at £1 | Euros Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £456,309 |
Cash | £23,573 |
Current Liabilities | £775,849 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
17 October 2000 | Delivered on: 2 November 2000 Satisfied on: 9 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 37 strode road and land k/a "garnier signs" london NW10 fixed chargr over all rental income and the proceeds of sale a floating charge over the undertaking property assets and rights. Fully Satisfied |
---|---|
20 October 1999 | Delivered on: 29 October 1999 Satisfied on: 9 December 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposits together with interest, deposit deal number 26490830. see the mortgage charge document for full details. Fully Satisfied |
20 October 1998 | Delivered on: 26 October 1998 Satisfied on: 9 December 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over 52/54 & 62/70 strode road willesden l/b of brent t/n MX431975. Fully Satisfied |
23 September 1998 | Delivered on: 8 October 1998 Satisfied on: 9 December 2008 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 January 2024 | Notification of Euros Group Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
30 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
6 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
22 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 May 2021 | Secretary's details changed for Miss Tina Kara on 10 May 2021 (1 page) |
17 May 2021 | Secretary's details changed for Miss Tina Kara on 10 May 2021 (1 page) |
17 May 2021 | Director's details changed for Miss Tina Kara on 10 May 2021 (2 pages) |
17 May 2021 | Director's details changed for Miss Jenna Kara on 10 May 2021 (2 pages) |
27 April 2021 | Director's details changed for Miss Rupa Kara on 18 January 2021 (2 pages) |
20 October 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
28 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
1 September 2017 | Cessation of Vijay Mavji Kara as a person with significant control on 1 April 2017 (1 page) |
1 September 2017 | Cessation of Vijay Mavji Kara as a person with significant control on 1 April 2017 (1 page) |
1 September 2017 | Notification of Tina Kara as a person with significant control on 1 April 2017 (2 pages) |
1 September 2017 | Notification of Tina Kara as a person with significant control on 1 April 2017 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 February 2017 | Termination of appointment of Vijay Mavji Kara as a director on 14 February 2017 (1 page) |
28 February 2017 | Appointment of Miss Jenna Kara as a director on 13 February 2017 (2 pages) |
28 February 2017 | Appointment of Miss Tina Kara as a director on 13 February 2017 (2 pages) |
28 February 2017 | Appointment of Miss Rupa Kara as a director on 13 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Vijay Mavji Kara as a director on 14 February 2017 (1 page) |
28 February 2017 | Appointment of Miss Jenna Kara as a director on 13 February 2017 (2 pages) |
28 February 2017 | Appointment of Miss Rupa Kara as a director on 13 February 2017 (2 pages) |
28 February 2017 | Appointment of Miss Tina Kara as a director on 13 February 2017 (2 pages) |
8 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
8 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
3 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
7 August 2013 | Auditor's resignation (1 page) |
7 August 2013 | Auditor's resignation (1 page) |
26 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 June 2010 | Annual return made up to 19 August 2009 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 19 August 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
23 June 2009 | Return made up to 19/08/08; full list of members; amend (5 pages) |
23 June 2009 | Return made up to 19/08/08; full list of members; amend (5 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
1 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 September 2007 | Return made up to 19/08/07; no change of members
|
5 September 2007 | Return made up to 19/08/07; no change of members
|
2 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
17 November 2006 | Return made up to 19/08/06; full list of members; amend (6 pages) |
17 November 2006 | Return made up to 19/08/06; full list of members; amend (6 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 63 dudden hill lane london NW10 1BD (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 63 dudden hill lane london NW10 1BD (1 page) |
31 August 2006 | Return made up to 19/08/06; full list of members (6 pages) |
31 August 2006 | Return made up to 19/08/06; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
2 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
2 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
27 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
27 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
22 October 2004 | Return made up to 19/08/04; full list of members
|
22 October 2004 | Return made up to 19/08/04; full list of members
|
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
25 November 2003 | Return made up to 19/08/03; full list of members (7 pages) |
25 November 2003 | Return made up to 19/08/03; full list of members (7 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
13 November 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
13 November 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
22 November 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
22 November 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
4 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
22 January 2002 | Full accounts made up to 31 January 2001 (11 pages) |
22 January 2002 | Full accounts made up to 31 January 2001 (11 pages) |
12 September 2001 | Return made up to 19/08/01; full list of members (7 pages) |
12 September 2001 | Return made up to 19/08/01; full list of members (7 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
11 December 2000 | £ ic 100/60 03/11/00 £ sr 40@1=40 (1 page) |
11 December 2000 | £ ic 100/60 03/11/00 £ sr 40@1=40 (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Return made up to 19/08/00; full list of members (7 pages) |
23 August 2000 | Return made up to 19/08/00; full list of members (7 pages) |
9 May 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
9 May 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
20 March 2000 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
20 March 2000 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
29 October 1999 | Particulars of mortgage/charge (5 pages) |
29 October 1999 | Particulars of mortgage/charge (5 pages) |
27 August 1999 | Return made up to 19/08/99; full list of members
|
27 August 1999 | Return made up to 19/08/99; full list of members
|
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Ad 19/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1998 | Ad 19/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Incorporation (18 pages) |
19 August 1998 | Incorporation (18 pages) |