London
W1H 1NB
Director Name | Mr Zaid Khalid Mudares |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(24 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94-96 Seymour Place London W1H 1NB |
Director Name | Mr Khawaja Muhammad Kamran |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Sudbury Croft Wembley Middlesex HA0 2QW |
Secretary Name | Carola Pussehl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Top Flat,28 Craven Terrace London W2 3EL |
Secretary Name | Pamela Rocque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Letchford Terrace Harrow Weald Middlesex HA3 6PB |
Secretary Name | ASD Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 November 2012) |
Correspondence Address | 94-96 Seymour Place London W1H 1NB |
Website | europeancredit.com |
---|
Registered Address | 96 Seymour Place London W1H 1NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Benny Elmi 51.00% Ordinary |
---|---|
49 at £1 | Elenice Aparecida De Faria Elmi 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,292 |
Cash | £12,639 |
Current Liabilities | £20,423 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
3 October 2011 | Delivered 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 |
---|
15 January 2024 | Appointment of Mr Zaid Khalid Mudares as a director on 15 January 2024 (2 pages) |
---|---|
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
4 May 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
26 January 2023 | Director's details changed for Mr Benny Bahman Elmi on 10 January 2023 (2 pages) |
26 January 2023 | Change of details for Mr Benny Bahman Elmi as a person with significant control on 10 January 2023 (2 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
9 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 February 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
13 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
22 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Termination of appointment of Asd Consultants Limited as a secretary (1 page) |
26 November 2013 | Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 26 November 2013 (1 page) |
26 November 2013 | Termination of appointment of Asd Consultants Limited as a secretary (1 page) |
26 November 2013 | Termination of appointment of Asd Consultants Limited as a secretary (1 page) |
26 November 2013 | Termination of appointment of Asd Consultants Limited as a secretary (1 page) |
26 November 2013 | Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 26 November 2013 (1 page) |
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
24 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
25 February 2011 | Director's details changed for Benny Elmi on 25 November 2010 (3 pages) |
25 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
25 February 2011 | Secretary's details changed for Asd Consultants Limited on 25 November 2010 (2 pages) |
25 February 2011 | Director's details changed for Benny Elmi on 25 November 2010 (3 pages) |
25 February 2011 | Secretary's details changed for Asd Consultants Limited on 25 November 2010 (2 pages) |
25 February 2011 | Registered office address changed from C/O the Demos Group 94-96 Seymour Place London W1H 1NB on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from C/O the Demos Group 94-96 Seymour Place London W1H 1NB on 25 February 2011 (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Benny Elmi on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Benny Elmi on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Benny Elmi on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
15 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
14 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Return made up to 25/11/06; full list of members (2 pages) |
5 February 2007 | Return made up to 25/11/06; full list of members (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: top flat,28 craven terrace london W2 3EL (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: top flat,28 craven terrace london W2 3EL (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Return made up to 25/11/05; full list of members (6 pages) |
31 January 2006 | Return made up to 25/11/05; full list of members (6 pages) |
21 January 2005 | Return made up to 25/11/04; full list of members (6 pages) |
21 January 2005 | Return made up to 25/11/04; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 August 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
17 August 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
30 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
30 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
21 September 2003 | Return made up to 25/11/02; full list of members (6 pages) |
21 September 2003 | Return made up to 25/11/02; full list of members (6 pages) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | New secretary appointed (2 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
22 February 2002 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
22 February 2002 | Return made up to 25/11/01; full list of members (6 pages) |
22 February 2002 | Return made up to 25/11/01; full list of members (6 pages) |
22 February 2002 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
9 February 2001 | Return made up to 25/11/00; full list of members (6 pages) |
9 February 2001 | Return made up to 25/11/00; full list of members (6 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: suite 3 410-420 rayners lane pinner middlesex HA5 5DY (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: suite 3 410-420 rayners lane pinner middlesex HA5 5DY (1 page) |
25 November 1999 | Incorporation (18 pages) |
25 November 1999 | Incorporation (18 pages) |