Company NameEuropatch (UK) Limited
DirectorsHadi Choucair and Hemal Vinodkumar Patel
Company StatusActive
Company Number03876321
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameHadi Choucair
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed16 July 2006(6 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleBusinessman
Country of ResidenceLebanon
Correspondence AddressRue De Californie
Beirut
Foreign
Director NameMr Hemal Vinodkumar Patel
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(22 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropatch Uk Ltd Unit 1.03
Qwest Building
Great West Road
Brentford
TW8 0GP
Director NameBashir Hamze Malas
Date of BirthDecember 1968 (Born 55 years ago)
NationalityLebanese
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleProposed Director
Correspondence Address54 Albert Hall Mansions
Kensington Gore
SW7 2AG
Director NameFadi Hamze Malas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleCompany Chairman
Correspondence Address54 Albert Hall Mansions
Kensington Gore
London
SW7 2AG
Secretary NameIsmat Malek Mahmassani
NationalityLebanese
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Albert Hall Mansions
Kensington Gore
London
SW7 2AG
Secretary NameMr Bilal Alhasan
NationalityBritish
StatusResigned
Appointed20 January 2004(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2009)
RoleCertified Accountant
Correspondence Address27 Grasmere Avenue
London
W3 6JT
Secretary NameMr Bilal Alhasan
StatusResigned
Appointed15 November 2009(10 years after company formation)
Appointment Duration4 months, 1 week (resigned 22 March 2010)
RoleCompany Director
Correspondence Address27 Grasmere Avenue
London
W3 6JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHGR Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2010(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2018)
Correspondence Address12-15 Hanger Green
Ealing
London
Greater London
W5 3AY

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1International Holding Co. For Chocolates & Gifts Sal
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,320,025
Cash£31,534
Current Liabilities£288,339

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Charges

15 January 2002Delivered on: 31 January 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business investment and numbered 08051898 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding
19 December 1999Delivered on: 5 January 2000
Persons entitled: Banque Francaise De L'orient

Classification: Charge of bank account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £55,000.00 deposited by the company woth all other amounts added thereon and all other rights/benefits thereunder.
Outstanding

Filing History

17 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
25 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
22 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
23 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
10 February 2022Director's details changed for Mr Hemal Vinodkumar Patel on 7 February 2022 (2 pages)
7 February 2022Appointment of Mr Hemal Vinodkumar Patel as a director on 31 January 2022 (2 pages)
23 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
23 November 2021Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 (1 page)
8 November 2021Confirmation statement made on 8 November 2021 with updates (5 pages)
5 November 2021Cessation of International Holding Co. for Chocolates and Gifts S.A.L Ltd as a person with significant control on 14 September 2021 (1 page)
5 November 2021Notification of Chocolate Gift Destination Limited as a person with significant control on 14 September 2021 (2 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 February 2018Termination of appointment of Hgr Secretaries Limited as a secretary on 31 January 2018 (1 page)
13 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 July 2017Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 25 July 2017 (1 page)
16 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 December 2015Annual return made up to 9 November 2015
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 9 November 2015
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
15 April 2010Registered office address changed from 19 Manor Gardens Chiswick London W3 8JU on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 19 Manor Gardens Chiswick London W3 8JU on 15 April 2010 (1 page)
15 April 2010Appointment of Hgr Secretaries Limited as a secretary (2 pages)
15 April 2010Appointment of Hgr Secretaries Limited as a secretary (2 pages)
26 March 2010Registered office address changed from 27 Grasmere Avenue London W3 6JT on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 27 Grasmere Avenue London W3 6JT on 26 March 2010 (1 page)
24 March 2010Termination of appointment of Bilal Alhasan as a secretary (1 page)
24 March 2010Termination of appointment of Bilal Alhasan as a secretary (1 page)
21 December 2009Appointment of Mr Bilal Alhasan as a secretary (1 page)
21 December 2009Appointment of Mr Bilal Alhasan as a secretary (1 page)
11 November 2009Director's details changed for Hadi Choucair on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Hadi Choucair on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
2 October 2009Appointment terminated secretary bilal alhasan (1 page)
2 October 2009Appointment terminated secretary bilal alhasan (1 page)
18 August 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
18 August 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
20 January 2009Return made up to 09/11/08; full list of members (3 pages)
20 January 2009Return made up to 09/11/08; full list of members (3 pages)
14 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
9 November 2007Return made up to 09/11/07; full list of members (2 pages)
9 November 2007Return made up to 09/11/07; full list of members (2 pages)
28 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
28 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
15 November 2006Return made up to 09/11/06; full list of members (2 pages)
15 November 2006Return made up to 09/11/06; full list of members (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
21 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
21 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
1 December 2005Return made up to 09/11/05; full list of members (6 pages)
1 December 2005Return made up to 09/11/05; full list of members (6 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 November 2004Return made up to 09/11/04; full list of members (6 pages)
8 November 2004Return made up to 09/11/04; full list of members (6 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
16 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
16 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
31 January 2004New secretary appointed (2 pages)
31 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: 142 gloucester avenue london NW1 8JA (1 page)
30 January 2004Registered office changed on 30/01/04 from: 142 gloucester avenue london NW1 8JA (1 page)
25 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2003Return made up to 09/11/02; full list of members (7 pages)
24 August 2003Return made up to 09/11/02; full list of members (7 pages)
22 August 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
22 August 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
16 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
31 January 2002Particulars of mortgage/charge (5 pages)
31 January 2002Particulars of mortgage/charge (5 pages)
17 January 2002Return made up to 09/11/01; full list of members (6 pages)
17 January 2002Return made up to 09/11/01; full list of members (6 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
18 December 2000Return made up to 09/11/00; full list of members (6 pages)
18 December 2000Return made up to 09/11/00; full list of members (6 pages)
27 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
27 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 20/22 bedford row london WC1R 4JS (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 20/22 bedford row london WC1R 4JS (1 page)
9 November 1999Incorporation (18 pages)
9 November 1999Incorporation (18 pages)