Company NameEI Homestays Limited
Company StatusDissolved
Company Number03740113
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NamesEurope Incoming Limited and Daysaway Travel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Uma Patel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMickledore Potter Street Hill
Pinner
Middlesex
HA5 3YH
Director NameMr David Frank Hawthorn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 To 12
Turnham Green Terrace Mews
London
W4 1QU
Secretary NameMr David Frank Hawthorn
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 To 12
Turnham Green Terrace Mews
London
W4 1QU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteeuropeincoming.co.uk

Location

Registered AddressUnit 11 To 12
Turnham Green Terrace Mews
London
W4 1QU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

2 at £1Europe Incoming LTD
66.67%
Ordinary
1 at £1Europe Incoming LTD
33.33%
Ordinary B

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End03 October

Filing History

5 October 2020Current accounting period shortened from 5 October 2019 to 4 October 2019 (1 page)
23 June 2020Previous accounting period shortened from 6 October 2019 to 5 October 2019 (1 page)
22 June 2020Previous accounting period extended from 27 September 2019 to 6 October 2019 (1 page)
27 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
27 September 2019Current accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
28 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
4 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
12 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-11
(3 pages)
10 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
22 March 2018Notification of Europe Incoming Limited as a person with significant control on 6 April 2016 (2 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
1 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
(4 pages)
1 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
(4 pages)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 November 2015Director's details changed for Ms Uma Patel on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Ms Uma Patel on 10 November 2015 (2 pages)
12 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3
(4 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3
(4 pages)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
19 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(4 pages)
19 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(4 pages)
10 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
10 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
5 September 2013Termination of appointment of David Hawthorn as a director (1 page)
5 September 2013Termination of appointment of David Hawthorn as a director (1 page)
5 September 2013Termination of appointment of David Hawthorn as a secretary (1 page)
5 September 2013Termination of appointment of David Hawthorn as a secretary (1 page)
5 September 2013Termination of appointment of David Hawthorn as a director (1 page)
5 September 2013Termination of appointment of David Hawthorn as a director (1 page)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs empowered to allot and grant rights to subscribe for or convert securities into shares 13/06/2013
(29 pages)
22 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 3
(4 pages)
22 July 2013Statement of company's objects (2 pages)
22 July 2013Particulars of variation of rights attached to shares (2 pages)
22 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 3
(4 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs empowered to allot and grant rights to subscribe for or convert securities into shares 13/06/2013
(29 pages)
22 July 2013Statement of company's objects (2 pages)
22 July 2013Particulars of variation of rights attached to shares (2 pages)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
8 January 2013Registered office address changed from 86 Turnham Green Terrace London W14 1QN on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 86 Turnham Green Terrace London W14 1QN on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 86 Turnham Green Terrace London W14 1QN on 8 January 2013 (1 page)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed (2 pages)
26 March 2010Director's details changed for David Frank Hawthorn on 1 January 2010 (2 pages)
26 March 2010Secretary's details changed for David Frank Hawthorn on 1 January 2010 (1 page)
26 March 2010Director's details changed for David Frank Hawthorn on 1 January 2010 (2 pages)
26 March 2010Director's details changed for David Frank Hawthorn on 1 January 2010 (2 pages)
26 March 2010Secretary's details changed for David Frank Hawthorn on 1 January 2010 (1 page)
26 March 2010Secretary's details changed for David Frank Hawthorn on 1 January 2010 (1 page)
26 March 2010Director's details changed (2 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 24/03/09; full list of members (5 pages)
2 April 2009Return made up to 24/03/09; full list of members (5 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 April 2008Return made up to 24/03/08; full list of members (5 pages)
11 April 2008Return made up to 24/03/08; full list of members (5 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 April 2007Return made up to 24/03/07; full list of members (5 pages)
20 April 2007Return made up to 24/03/07; full list of members (5 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
20 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 March 2005Return made up to 24/03/05; full list of members (2 pages)
31 March 2005Return made up to 24/03/05; full list of members (2 pages)
6 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 April 2004Return made up to 24/03/04; full list of members (5 pages)
29 April 2004Return made up to 24/03/04; full list of members (5 pages)
18 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 April 2003Return made up to 24/03/03; full list of members (5 pages)
15 April 2003Return made up to 24/03/03; full list of members (5 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 April 2002Return made up to 24/03/02; full list of members (5 pages)
26 April 2002Return made up to 24/03/02; full list of members (5 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 November 2001Company name changed europe incoming LIMITED\certificate issued on 01/11/01 (2 pages)
1 November 2001Company name changed europe incoming LIMITED\certificate issued on 01/11/01 (2 pages)
1 October 2001Registered office changed on 01/10/01 from: 118 cromwell road london SW7 4ET (1 page)
1 October 2001Registered office changed on 01/10/01 from: 118 cromwell road london SW7 4ET (1 page)
18 April 2001Return made up to 24/03/01; full list of members (5 pages)
18 April 2001Return made up to 24/03/01; full list of members (5 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 April 2000Return made up to 24/03/00; full list of members (6 pages)
18 April 2000Return made up to 24/03/00; full list of members (6 pages)
5 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
24 March 1999Incorporation (15 pages)
24 March 1999Incorporation (15 pages)