Company NameEURO Bangla Property Services Limited
DirectorMoinuddin Ahmed
Company StatusActive
Company Number03855897
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Previous NameEURO Bengla Property Services Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMoinuddin Ahmed
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Berkeley Road
London
E12 6RW
Secretary NameNazma Begum
NationalityBritish
StatusCurrent
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address42 Berkeley Road
London
E12 6RW
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Contact

Websiteebproperties.co.uk
Email address[email protected]
Telephone020 85860153
Telephone regionLondon

Location

Registered Address438 High Street North
Manor Park
London
E12 6RH
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham North
Built Up AreaGreater London

Shareholders

100 at £1Mr Moinuddin Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,278
Current Liabilities£6,603

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

15 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
1 February 2016Micro company accounts made up to 31 October 2015 (2 pages)
1 February 2016Micro company accounts made up to 31 October 2015 (2 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
24 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
24 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
27 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
22 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
31 March 2011Company name changed euro bengla property services LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2011Company name changed euro bengla property services LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Moinuddin Ahmed on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Moinuddin Ahmed on 26 October 2009 (2 pages)
3 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
3 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
25 December 2008Return made up to 08/10/08; full list of members (3 pages)
25 December 2008Return made up to 08/10/08; full list of members (3 pages)
18 February 2008Return made up to 08/10/07; no change of members (6 pages)
18 February 2008Return made up to 08/10/07; no change of members (6 pages)
26 November 2007Total exemption full accounts made up to 31 October 2007 (7 pages)
26 November 2007Total exemption full accounts made up to 31 October 2007 (7 pages)
5 March 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
5 March 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
14 November 2006Return made up to 08/10/06; full list of members (6 pages)
14 November 2006Return made up to 08/10/06; full list of members (6 pages)
22 December 2005Total exemption full accounts made up to 31 October 2005 (8 pages)
22 December 2005Total exemption full accounts made up to 31 October 2005 (8 pages)
24 October 2005Return made up to 08/10/05; full list of members (6 pages)
24 October 2005Return made up to 08/10/05; full list of members (6 pages)
28 February 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
28 February 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
21 October 2004Return made up to 08/10/04; full list of members (6 pages)
21 October 2004Return made up to 08/10/04; full list of members (6 pages)
6 October 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
6 October 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
28 October 2003Return made up to 08/10/03; full list of members (6 pages)
28 October 2003Return made up to 08/10/03; full list of members (6 pages)
14 March 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
14 March 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
17 October 2002Return made up to 08/10/02; full list of members (6 pages)
17 October 2002Return made up to 08/10/02; full list of members (6 pages)
17 July 2002Registered office changed on 17/07/02 from: 24 station road london E12 5BT (1 page)
17 July 2002Registered office changed on 17/07/02 from: 24 station road london E12 5BT (1 page)
10 January 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
10 January 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
4 October 2001Return made up to 08/10/01; full list of members (6 pages)
4 October 2001Return made up to 08/10/01; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
24 October 2000Return made up to 08/10/00; full list of members (6 pages)
24 October 2000Return made up to 08/10/00; full list of members (6 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
20 October 1999Ad 08/10/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 October 1999Ad 08/10/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Registered office changed on 20/10/99 from: 16-18 woodford road london E7 0HA (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Registered office changed on 20/10/99 from: 16-18 woodford road london E7 0HA (1 page)
20 October 1999New director appointed (2 pages)
8 October 1999Incorporation (16 pages)
8 October 1999Incorporation (16 pages)