London
W1T 5DS
Secretary Name | Lipe Stephen Kelvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(1 day after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 April 2012) |
Role | Company Director |
Correspondence Address | 5 Beaumont Gardens West Heath Road Hampstead London NW3 7TF |
Director Name | Mr George Knight |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 December 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 20 Riverside Gardens London N3 3GR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mrs Dorit Zak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,375 |
Net Worth | -£39,476 |
Cash | £52,045 |
Current Liabilities | £93,119 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 6 days from now) |
3 February 2003 | Delivered on: 6 February 2003 Persons entitled: Lipe Stephen Kelvin and Mrs Susan Kelvin Classification: Debenture Secured details: £550.000 due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets including uncalled capital. Outstanding |
---|
4 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
12 May 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
16 May 2019 | Confirmation statement made on 4 May 2019 with updates (5 pages) |
16 May 2019 | Director's details changed for Mrs Dorit Zak on 16 May 2019 (2 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
4 June 2015 | Registered office address changed from 141 Cricklewood Broadway London NW2 3HY to 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 141 Cricklewood Broadway London NW2 3HY to 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 141 Cricklewood Broadway London NW2 3HY to 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 4 June 2015 (1 page) |
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
23 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
22 January 2014 | Amended accounts made up to 30 April 2012 (10 pages) |
22 January 2014 | Amended accounts made up to 30 April 2012 (10 pages) |
20 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
20 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
20 June 2013 | Termination of appointment of Lipe Kelvin as a secretary (1 page) |
20 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
20 June 2013 | Termination of appointment of Lipe Kelvin as a secretary (1 page) |
20 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (1 page) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 April 2011 (1 page) |
21 February 2012 | Total exemption small company accounts made up to 30 April 2011 (1 page) |
6 December 2011 | Termination of appointment of George Knight as a director (1 page) |
6 December 2011 | Termination of appointment of George Knight as a director (1 page) |
5 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mrs Dorit Zak on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for George Knight on 24 February 2010 (2 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
9 June 2008 | Return made up to 22/02/08; full list of members (3 pages) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
28 August 2007 | New director appointed (2 pages) |
25 May 2007 | Return made up to 22/02/07; no change of members (6 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
15 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
25 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
25 April 2005 | Return made up to 22/02/05; full list of members (6 pages) |
10 December 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 112/114 station road edgware middlesex HA8 7BJ (1 page) |
4 May 2004 | Return made up to 22/02/04; full list of members (6 pages) |
4 May 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
26 June 2003 | Return made up to 22/02/03; full list of members (6 pages) |
26 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
12 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 May 2000 | Return made up to 22/02/00; full list of members
|
22 May 2000 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
4 January 2000 | Company name changed eurobine LIMITED\certificate issued on 05/01/00 (3 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: 120 east road london N1 6AA (1 page) |
22 February 1999 | Incorporation (15 pages) |