Company NameEurasia Corporation Limited
DirectorArnaud Gei-Wai Cheung
Company StatusActive
Company Number03688106
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMr Arnaud Gei-Wai Cheung
NationalityBritish
StatusCurrent
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address78 Westbourne Grove
London
W2 5RT
Director NameMr Arnaud Gei-Wai Cheung
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(15 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Westbourne Grove
London
W2 5RT
Director NameMauricette Cheung
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleRetire
Country of ResidenceUnited Kingdom
Correspondence Address10 Beverley Road
Chiswick
London
W4 2LP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address78 Westbourne Grove
London
W2 5RT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

5 at £1Mauricette Cheung
5.00%
Ordinary
5 at £1Raymond Cheung
5.00%
Ordinary
45 at £1Arnaud Cheung
45.00%
Ordinary
45 at £1Aurelia Cheung
45.00%
Ordinary

Financials

Year2014
Net Worth£1,008,697
Cash£2,865
Current Liabilities£70,785

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

3 August 2016Delivered on: 5 August 2016
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: By way of first legal mortgage the mortgaged property.. The mortgaged property is defined as all that leasehold property known as flat 2 8 strathmore gardens london W8 4RZ and registered under title no: NGL570145.. By way of first fixed charge: all copyrights, patents and registered and unregistered designs (including applications and rights to apply therefor), inventions, rights in trademarks and service marks whether registered or not (including all registrations thereof and applications and rights to apply therefor), confidential information and knowhow and fees, royalties and other rights of every kind deriving from copyright, patents or inventions or other intellectual property) throughout the world now or at any time hereafter belonging to or created by or assigned to the company.
Outstanding
3 August 2016Delivered on: 5 August 2016
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: The company charges in favour of the bank with full title guarantee by way of first legal mortgage the mortgaged property.. The mortgaged property is defined as all that leasehold property known as flat 2 8 strathmore gardens london W8 4RZ as the same is registered at the land registry under title number: NGL570145.
Outstanding
24 July 2014Delivered on: 30 July 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 2, 8 strathmore gardens, kensington, london, W8 4RZ.
Outstanding
24 July 2014Delivered on: 29 July 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 2, 8 strathmore gardens, kensington, london, W8 4RZ registered at hm land registry with title absolute under title number NGL570145.
Outstanding

Filing History

14 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 January 2019Total exemption full accounts made up to 31 December 2017 (9 pages)
8 January 2019Compulsory strike-off action has been discontinued (1 page)
7 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
12 February 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
7 December 2017Change of details for Mr Arnaud Cheung as a person with significant control on 10 November 2017 (2 pages)
7 December 2017Director's details changed for Mr Arnaud Gei-Wai Cheung on 10 November 2017 (2 pages)
7 December 2017Secretary's details changed for Mr Arnaud Gei-Wai Cheung on 10 November 2017 (1 page)
7 December 2017Secretary's details changed for Mr Arnaud Gei-Wai Cheung on 10 November 2017 (1 page)
7 December 2017Change of details for Mr Arnaud Cheung as a person with significant control on 10 November 2017 (2 pages)
7 December 2017Director's details changed for Mr Arnaud Gei-Wai Cheung on 10 November 2017 (2 pages)
21 November 2017Secretary's details changed for Mr Arnaud Gei-Wai Cheung on 10 November 2017 (1 page)
21 November 2017Secretary's details changed for Mr Arnaud Gei-Wai Cheung on 10 November 2017 (1 page)
3 October 2017Registered office address changed from 37 Alexander Street London W2 5NU to 78 Westbourne Grove London W2 5RT on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 37 Alexander Street London W2 5NU to 78 Westbourne Grove London W2 5RT on 3 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 August 2016Satisfaction of charge 036881060001 in full (4 pages)
13 August 2016Satisfaction of charge 036881060002 in full (4 pages)
13 August 2016Satisfaction of charge 036881060002 in full (4 pages)
13 August 2016Satisfaction of charge 036881060001 in full (4 pages)
5 August 2016Registration of charge 036881060003, created on 3 August 2016 (36 pages)
5 August 2016Registration of charge 036881060004, created on 3 August 2016 (36 pages)
5 August 2016Registration of charge 036881060003, created on 3 August 2016 (36 pages)
5 August 2016Registration of charge 036881060004, created on 3 August 2016 (36 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
30 July 2014Registration of charge 036881060002, created on 24 July 2014 (22 pages)
30 July 2014Registration of charge 036881060002, created on 24 July 2014 (22 pages)
29 July 2014Registration of charge 036881060001, created on 24 July 2014 (22 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 July 2014Registration of charge 036881060001, created on 24 July 2014 (22 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 July 2014Registered office address changed from 10 Beverley Road Chiswick London W4 2LP to 37 Alexander Street London W2 5NU on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 10 Beverley Road Chiswick London W4 2LP to 37 Alexander Street London W2 5NU on 28 July 2014 (1 page)
23 July 2014Secretary's details changed for Arnaud Cheung on 23 July 2014 (1 page)
23 July 2014Secretary's details changed for Arnaud Cheung on 23 July 2014 (1 page)
9 July 2014Appointment of Mr Arnaud Gei-Wai Cheung as a director (2 pages)
9 July 2014Appointment of Mr Arnaud Gei-Wai Cheung as a director (2 pages)
9 July 2014Termination of appointment of Mauricette Cheung as a director (1 page)
9 July 2014Termination of appointment of Mauricette Cheung as a director (1 page)
12 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(4 pages)
12 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
9 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mauricette Cheung on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mauricette Cheung on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mauricette Cheung on 1 January 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 January 2009Return made up to 23/12/08; full list of members (4 pages)
20 January 2009Return made up to 23/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 January 2008Return made up to 23/12/07; full list of members (3 pages)
14 January 2008Return made up to 23/12/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 January 2007Return made up to 23/12/06; full list of members (3 pages)
15 January 2007Return made up to 23/12/06; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 January 2006Return made up to 23/12/05; full list of members (3 pages)
10 January 2006Return made up to 23/12/05; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 January 2005Return made up to 23/12/04; full list of members (7 pages)
26 January 2005Return made up to 23/12/04; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
19 January 2004Return made up to 23/12/03; full list of members (7 pages)
19 January 2004Return made up to 23/12/03; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 January 2003Return made up to 23/12/02; full list of members (7 pages)
13 January 2003Return made up to 23/12/02; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 December 2001Return made up to 23/12/01; full list of members (7 pages)
14 December 2001Return made up to 23/12/01; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 January 2001Return made up to 23/12/00; full list of members (7 pages)
4 January 2001Return made up to 23/12/00; full list of members (7 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Secretary resigned (1 page)
23 December 1998Incorporation (20 pages)
23 December 1998Incorporation (20 pages)