Apsley Way
London
NW2 7LN
Director Name | Mr Michael Power Carver |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2004(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Phoenix Park Apsley Way London NW2 7LN |
Director Name | Mr Alexander Arbab-Zadeh |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Phoenix Park Apsley Way London NW2 7LN |
Secretary Name | Mr Michael Power Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gun Lane Knebworth Hertfordshire SG3 6AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | eurosat.com |
---|
Registered Address | 3 Phoenix Park Apsley Way London NW2 7LN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5.6k at £0.1 | Arbab-zadeh Family Settlement 57.94% Ordinary |
---|---|
4k at £0.1 | Michalex Securities LTD 42.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,373,000 |
Gross Profit | £3,481,000 |
Net Worth | £3,729,000 |
Cash | £2,083,000 |
Current Liabilities | £2,117,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
10 April 2013 | Delivered on: 11 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 December 2023 | Group of companies' accounts made up to 31 March 2023 (30 pages) |
---|---|
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
14 December 2022 | Group of companies' accounts made up to 31 March 2022 (30 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
21 December 2021 | Group of companies' accounts made up to 31 March 2021 (32 pages) |
5 November 2021 | Appointment of Mr Alex Arbab-Zadeh as a director on 5 November 2021 (2 pages) |
5 November 2021 | Director's details changed for Mr Alex Arbab-Zadeh on 5 November 2021 (2 pages) |
5 November 2021 | Director's details changed for Mr Michael Power Carver on 5 November 2021 (2 pages) |
5 November 2021 | Director's details changed for Mr Abbas Arbab-Zadeh on 5 November 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (27 pages) |
29 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
5 July 2020 | Resolutions
|
17 December 2019 | Statement of company's objects (2 pages) |
17 December 2019 | Resolutions
|
17 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2019 | Change of share class name or designation (2 pages) |
22 November 2019 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
17 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
16 February 2018 | Cessation of Abbas Arbab-Zadeh as a person with significant control on 6 April 2016 (1 page) |
15 February 2018 | Notification of Intertrust Nv as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Cessation of Bgl Reads Trust Company Limited as a person with significant control on 6 April 2016 (1 page) |
15 February 2018 | Notification of Abbas Arbab-Zadeh as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Cessation of Arbab-Zadeh Family Settlement as a person with significant control on 6 April 2016 (1 page) |
23 November 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
23 November 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
9 November 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
9 November 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
12 November 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
12 November 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
7 November 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
7 November 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
15 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
11 April 2013 | Registration of charge 040616160001 (27 pages) |
11 April 2013 | Registration of charge 040616160001 (27 pages) |
11 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
11 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Section 519 (1 page) |
13 June 2012 | Section 519 (1 page) |
30 March 2012 | Registered office address changed from Unit 5 Oxgate Centre Oxgate Lane London NW2 7JA on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from Unit 5 Oxgate Centre Oxgate Lane London NW2 7JA on 30 March 2012 (1 page) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
7 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Termination of appointment of Michael Carver as a secretary (1 page) |
7 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Termination of appointment of Michael Carver as a secretary (1 page) |
14 December 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
14 December 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
28 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
19 January 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
29 January 2009 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
29 January 2009 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
21 January 2008 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
21 January 2008 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
22 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
2 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
2 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
12 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
23 January 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
23 January 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
16 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
16 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
27 January 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
27 January 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
9 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
12 January 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
12 January 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
11 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
11 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
12 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
12 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
17 July 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
17 July 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
10 June 2002 | Auditor's resignation (1 page) |
10 June 2002 | Auditor's resignation (1 page) |
10 June 2002 | Auditor's resignation (1 page) |
10 June 2002 | Auditor's resignation (1 page) |
10 June 2002 | Auditor's resignation (1 page) |
10 June 2002 | Auditor's resignation (1 page) |
14 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
14 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
18 December 2001 | Director's particulars changed (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
13 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
21 February 2001 | Particulars of contract relating to shares (4 pages) |
21 February 2001 | Ad 17/11/00--------- £ si [email protected]=404 £ ic 558/962 (2 pages) |
21 February 2001 | Particulars of contract relating to shares (4 pages) |
21 February 2001 | Ad 17/11/00--------- £ si [email protected]=404 £ ic 558/962 (2 pages) |
24 November 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
24 November 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
24 November 2000 | Ad 10/10/00--------- £ si [email protected]=557 £ ic 1/558 (2 pages) |
24 November 2000 | Ad 10/10/00--------- £ si [email protected]=557 £ ic 1/558 (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
30 August 2000 | Incorporation (20 pages) |
30 August 2000 | Incorporation (20 pages) |