Company NameEuromile Investments Ltd
DirectorsGabriel Isaac Lubelsky and Solomon Kritzler
Company StatusActive
Company Number03735446
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gabriel Isaac Lubelsky
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Elm Park Avenue
London
N15 6AT
Secretary NameRivka Lubelsky
NationalityBritish
StatusCurrent
Appointed21 May 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address12 Elm Park Avenue
London
N15 6AT
Director NameMr Solomon Kritzler
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(14 years after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Darenth Road
Stamford Hill
London
N16 6EJ
Secretary NameJacob Grohman
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleSecretary
Correspondence Address43 Darenth Road
London
N16 6ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 82021881
Telephone regionLondon

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mr Gabriel Lubelsky
50.00%
Ordinary
1 at £1Salomon Kritzler
50.00%
Ordinary

Financials

Year2014
Net Worth£339,056
Cash£11,941
Current Liabilities£212,096

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (3 days from now)

Charges

4 May 2018Delivered on: 9 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 23-25 homerton high street london. For more details please refer to the instrument.
Outstanding
3 April 2018Delivered on: 3 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 July 2017Delivered on: 1 August 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
19 July 2017Delivered on: 1 August 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 23-25 homerton high street, london E9 6JP registered at hm land registry with title absolute under title number EGL221341.
Outstanding
22 June 2004Delivered on: 7 July 2004
Persons entitled: National Westminster 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: L/H property k/a 3A & 3B fairweather wharf, timberwharf road, london N16 6DB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 December 2001Delivered on: 13 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 323 high road, ilford, essex, IG1, t/no EGL20802.
Outstanding
16 August 2001Delivered on: 25 August 2001
Persons entitled: National Westminster 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: 8 clayton court watermint quay london N16 t/no;-EGL203102. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 June 2001Delivered on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
25 May 1999Delivered on: 27 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 to 27 homerton high street london t/n-EGL221341.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

22 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
1 April 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
4 April 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
9 May 2018Registration of charge 037354460009, created on 4 May 2018 (41 pages)
3 April 2018Registration of charge 037354460008, created on 3 April 2018 (43 pages)
29 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
1 August 2017Registration of charge 037354460007, created on 19 July 2017 (11 pages)
1 August 2017Registration of charge 037354460007, created on 19 July 2017 (11 pages)
1 August 2017Registration of charge 037354460006, created on 19 July 2017 (17 pages)
1 August 2017Registration of charge 037354460006, created on 19 July 2017 (17 pages)
24 July 2017Director's details changed for Mr Salomon Kritzler on 1 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Salomon Kritzler on 1 July 2017 (2 pages)
19 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
1 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(3 pages)
16 December 2013Appointment of Mr Salomon Kritzler as a director (2 pages)
16 December 2013Appointment of Mr Salomon Kritzler as a director (2 pages)
16 December 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(3 pages)
24 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 March 2009Return made up to 18/03/09; full list of members (3 pages)
30 March 2009Return made up to 18/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 18/03/08; full list of members (3 pages)
14 April 2008Return made up to 18/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 June 2007Registered office changed on 17/06/07 from: 115 craven park road london N15 6BL (1 page)
17 June 2007Registered office changed on 17/06/07 from: 115 craven park road london N15 6BL (1 page)
8 June 2007Return made up to 18/03/07; full list of members (2 pages)
8 June 2007Return made up to 18/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006Ad 25/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2006Ad 25/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2006Return made up to 18/03/06; full list of members (2 pages)
16 June 2006Return made up to 18/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 June 2005Return made up to 18/03/05; no change of members (2 pages)
25 June 2005Return made up to 18/03/05; no change of members (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
8 April 2004Return made up to 18/03/04; full list of members (6 pages)
8 April 2004Return made up to 18/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 June 2003Return made up to 18/03/03; full list of members (6 pages)
4 June 2003Return made up to 18/03/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 May 2002Return made up to 18/03/02; full list of members (6 pages)
8 May 2002Return made up to 18/03/02; full list of members (6 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (4 pages)
3 July 2001Particulars of mortgage/charge (4 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
3 May 2001Return made up to 18/03/01; full list of members (6 pages)
3 May 2001Return made up to 18/03/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 May 2000Return made up to 18/03/00; full list of members (6 pages)
17 May 2000Return made up to 18/03/00; full list of members (6 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999New director appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 39A leicester road salford manchester M7 4AS (1 page)
26 April 1999Registered office changed on 26/04/99 from: 39A leicester road salford manchester M7 4AS (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Secretary resigned (1 page)
18 March 1999Incorporation (14 pages)
18 March 1999Incorporation (14 pages)