Company NameEuropean Management Limited
DirectorsBenny Bahman Elmi and Zaid Khalid Mudares
Company StatusActive
Company Number03883890
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Benny Bahman Elmi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Seymour Place
London
W1H 1NB
Director NameMr Zaid Khalid Mudares
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(24 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94-96 Seymour Place
London
W1H 1NB
Director NameMr Khawaja Muhammad Kamran
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Sudbury Croft
Wembley
Middlesex
HA0 2QW
Secretary NameCarola Pussehl
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTop Flat,28 Craven Terrace
London
W2 3EL
Secretary NamePamela Rocque
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Letchford Terrace
Harrow Weald
Middlesex
HA3 6PB
Secretary NameASD Consultants Limited (Corporation)
StatusResigned
Appointed12 August 2003(3 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 November 2012)
Correspondence Address94-96 Seymour Place
London
W1H 1NB

Contact

Websiteeuropeancredit.com

Location

Registered Address96 Seymour Place
London
W1H 1NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Benny Elmi
51.00%
Ordinary
49 at £1Elenice Aparecida De Faria Elmi
49.00%
Ordinary

Financials

Year2014
Net Worth£9,292
Cash£12,639
Current Liabilities£20,423

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Charges

3 October 2011Delivered on: 5 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 January 2024Appointment of Mr Zaid Khalid Mudares as a director on 15 January 2024 (2 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 May 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
26 January 2023Director's details changed for Mr Benny Bahman Elmi on 10 January 2023 (2 pages)
26 January 2023Change of details for Mr Benny Bahman Elmi as a person with significant control on 10 January 2023 (2 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
9 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 February 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
13 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Termination of appointment of Asd Consultants Limited as a secretary (1 page)
26 November 2013Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 26 November 2013 (1 page)
26 November 2013Termination of appointment of Asd Consultants Limited as a secretary (1 page)
26 November 2013Termination of appointment of Asd Consultants Limited as a secretary (1 page)
26 November 2013Termination of appointment of Asd Consultants Limited as a secretary (1 page)
26 November 2013Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 26 November 2013 (1 page)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
24 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
25 February 2011Director's details changed for Benny Elmi on 25 November 2010 (3 pages)
25 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
25 February 2011Secretary's details changed for Asd Consultants Limited on 25 November 2010 (2 pages)
25 February 2011Director's details changed for Benny Elmi on 25 November 2010 (3 pages)
25 February 2011Secretary's details changed for Asd Consultants Limited on 25 November 2010 (2 pages)
25 February 2011Registered office address changed from C/O the Demos Group 94-96 Seymour Place London W1H 1NB on 25 February 2011 (1 page)
25 February 2011Registered office address changed from C/O the Demos Group 94-96 Seymour Place London W1H 1NB on 25 February 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Benny Elmi on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Benny Elmi on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Benny Elmi on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Return made up to 25/11/08; full list of members (3 pages)
15 January 2009Return made up to 25/11/08; 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)
14 January 2008Return made up to 25/11/07; full list of members (2 pages)
14 January 2008Return made up to 25/11/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Return made up to 25/11/06; full list of members (2 pages)
5 February 2007Return made up to 25/11/06; full list of members (2 pages)
13 December 2006Registered office changed on 13/12/06 from: top flat,28 craven terrace london W2 3EL (1 page)
13 December 2006Registered office changed on 13/12/06 from: top flat,28 craven terrace london W2 3EL (1 page)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Return made up to 25/11/05; full list of members (6 pages)
31 January 2006Return made up to 25/11/05; full list of members (6 pages)
21 January 2005Return made up to 25/11/04; full list of members (6 pages)
21 January 2005Return made up to 25/11/04; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
17 August 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
30 December 2003Return made up to 25/11/03; full list of members (6 pages)
30 December 2003Return made up to 25/11/03; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
26 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
21 September 2003Return made up to 25/11/02; full list of members (6 pages)
21 September 2003Return made up to 25/11/02; full list of members (6 pages)
30 August 2003Secretary resigned (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003New secretary appointed (2 pages)
30 August 2003New secretary appointed (2 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
22 February 2002Total exemption full accounts made up to 30 November 2000 (6 pages)
22 February 2002Return made up to 25/11/01; full list of members (6 pages)
22 February 2002Return made up to 25/11/01; full list of members (6 pages)
22 February 2002Total exemption full accounts made up to 30 November 2000 (6 pages)
9 February 2001Return made up to 25/11/00; full list of members (6 pages)
9 February 2001Return made up to 25/11/00; full list of members (6 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: suite 3 410-420 rayners lane pinner middlesex HA5 5DY (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: suite 3 410-420 rayners lane pinner middlesex HA5 5DY (1 page)
25 November 1999Incorporation (18 pages)
25 November 1999Incorporation (18 pages)