Company NameEURO Alliance Structured Finance Limited
DirectorJacques Chouraki
Company StatusActive
Company Number03926625
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJacques Chouraki
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed16 February 2000(same day as company formation)
RoleFinancial Adviser
Country of ResidenceGuadeloupe
Correspondence Address23 Terrasses De La Digue
Gosier
97190
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed11 February 2020(20 years after company formation)
Appointment Duration4 years, 2 months
Correspondence Address5th Floor 2 Copthall Avenue
London
EC2R 7DA
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address5th Floor, 2 Copthall Avenue
London
EC2R 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £1Trustee Of Big Big Trust
100.00%
Ordinary

Financials

Year2014
Turnover£34,578
Net Worth£1,431,993
Cash£13,391
Current Liabilities£33,822

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

10 November 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 August 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
1 August 2023Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023 (1 page)
1 August 2023Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023 (1 page)
6 July 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
13 June 2023Total exemption full accounts made up to 31 December 2020 (8 pages)
20 May 2023Compulsory strike-off action has been discontinued (1 page)
19 May 2023Total exemption full accounts made up to 31 December 2019 (8 pages)
15 November 2022Compulsory strike-off action has been suspended (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
6 August 2022Compulsory strike-off action has been discontinued (1 page)
5 August 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
12 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
23 June 2020Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page)
1 June 2020Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 1 June 2020 (1 page)
1 June 2020Appointment of Praxis Secretaries (Uk) Limited as a secretary on 11 February 2020 (2 pages)
1 June 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Jd Secretariat Limited as a secretary on 11 February 2020 (1 page)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
5 March 2019Change of details for Ms Anna Louise Mazzilli as a person with significant control on 23 February 2018 (2 pages)
6 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
9 November 2017Change of details for Mrs Gillian Elizabeth Tansley as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Change of details for Mrs Gillian Elizabeth Tansley as a person with significant control on 9 November 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5,000
(4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5,000
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,000
(4 pages)
10 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,000
(4 pages)
21 February 2015Total exemption full accounts made up to 31 December 2013 (9 pages)
21 February 2015Total exemption full accounts made up to 31 December 2013 (9 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5,000
(4 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 February 2013Total exemption full accounts made up to 31 December 2011 (10 pages)
19 February 2013Total exemption full accounts made up to 31 December 2011 (10 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
28 June 2011Termination of appointment of Lumley Management Limited as a director (1 page)
28 June 2011Termination of appointment of Lumley Management Limited as a director (1 page)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
30 November 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
4 November 2009Amended accounts made up to 31 December 2007 (10 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 November 2009Amended accounts made up to 31 December 2007 (10 pages)
24 October 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
24 October 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
31 March 2009Return made up to 16/02/09; full list of members (5 pages)
31 March 2009Return made up to 16/02/09; full list of members (5 pages)
8 April 2008Full accounts made up to 31 December 2006 (13 pages)
8 April 2008Full accounts made up to 31 December 2006 (13 pages)
4 March 2008Return made up to 16/02/08; full list of members (5 pages)
4 March 2008Return made up to 16/02/08; full list of members (5 pages)
16 June 2007Full accounts made up to 31 December 2004 (12 pages)
16 June 2007Full accounts made up to 31 December 2005 (14 pages)
16 June 2007Full accounts made up to 31 December 2004 (12 pages)
16 June 2007Full accounts made up to 31 December 2005 (14 pages)
11 March 2007Return made up to 16/02/07; full list of members (5 pages)
11 March 2007Return made up to 16/02/07; full list of members (5 pages)
1 March 2006Return made up to 16/02/06; full list of members (6 pages)
1 March 2006Return made up to 16/02/06; full list of members (6 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 March 2005Return made up to 16/02/05; full list of members (5 pages)
9 March 2005Return made up to 16/02/05; full list of members (5 pages)
27 January 2005Full accounts made up to 31 December 2003 (14 pages)
27 January 2005Full accounts made up to 31 December 2003 (14 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
29 September 2004Full accounts made up to 31 December 2002 (11 pages)
29 September 2004Full accounts made up to 31 December 2002 (11 pages)
2 March 2004Return made up to 16/02/04; full list of members (5 pages)
2 March 2004Return made up to 16/02/04; full list of members (5 pages)
6 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
6 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 March 2003Return made up to 16/02/03; full list of members (6 pages)
3 March 2003Return made up to 16/02/03; full list of members (6 pages)
26 June 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
26 June 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
31 May 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
31 May 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
25 February 2002Return made up to 16/02/02; full list of members (5 pages)
25 February 2002Return made up to 16/02/02; full list of members (5 pages)
25 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
25 January 2002Ad 11/01/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
25 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
25 January 2002Ad 11/01/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
3 July 2001Registered office changed on 03/07/01 from: 1 lumley street london W1Y 2NB (1 page)
3 July 2001Registered office changed on 03/07/01 from: 1 lumley street london W1Y 2NB (1 page)
5 March 2001Return made up to 16/02/01; full list of members (5 pages)
5 March 2001Return made up to 16/02/01; full list of members (5 pages)
17 May 2000Director's particulars changed (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director's particulars changed (1 page)
16 February 2000Incorporation (16 pages)
16 February 2000Incorporation (16 pages)