Company NameEurocom Components Limited
DirectorGabriel Simons
Company StatusActive
Company Number04284655
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Gabriel Simons
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(15 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameJODY Associates Limited (Corporation)
StatusCurrent
Appointed10 September 2001(same day as company formation)
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMr Gabriel Simons
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameBenhai Howard Shalom
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(13 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameSidelines Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 88027300
Telephone regionLondon

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Gabriel Simons
50.00%
Ordinary
50 at £1Gabriel Spitzer
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,758
Cash£9,215
Current Liabilities£184,972

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due26 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 September

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Filing History

22 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
3 July 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
12 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
20 September 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
26 June 2022Previous accounting period shortened from 27 September 2021 to 26 September 2021 (1 page)
27 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
27 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
12 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
23 September 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
27 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
12 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
22 May 2019Termination of appointment of Benhai Howard Shalom as a director on 20 May 2019 (1 page)
5 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
26 June 2018Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 February 2017Appointment of Mr Gabriel Simons as a director on 26 January 2017 (4 pages)
2 February 2017Appointment of Mr Gabriel Simons as a director on 26 January 2017 (4 pages)
1 November 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
4 September 2015Termination of appointment of Gabriel Simons as a director on 24 August 2015 (2 pages)
4 September 2015Termination of appointment of Gabriel Simons as a director on 24 August 2015 (2 pages)
21 August 2015Appointment of Benhai Howard Shalom as a director on 10 August 2015 (2 pages)
21 August 2015Appointment of Benhai Howard Shalom as a director on 10 August 2015 (2 pages)
8 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
22 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 September 2012 (15 pages)
27 August 2013Total exemption small company accounts made up to 30 September 2012 (15 pages)
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
18 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 October 2010Secretary's details changed for Jody Associates Limited on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Gabriel Simons on 1 October 2009 (2 pages)
25 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Gabriel Simons on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Gabriel Simons on 1 October 2009 (2 pages)
25 October 2010Secretary's details changed for Jody Associates Limited on 1 October 2009 (2 pages)
25 October 2010Secretary's details changed for Jody Associates Limited on 1 October 2009 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 September 2009Return made up to 10/09/09; full list of members (3 pages)
11 September 2009Return made up to 10/09/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 December 2008Return made up to 10/09/08; full list of members (3 pages)
31 December 2008Return made up to 10/09/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 September 2007Return made up to 10/09/07; no change of members (6 pages)
24 September 2007Return made up to 10/09/07; no change of members (6 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 October 2006Return made up to 10/09/06; full list of members (6 pages)
16 October 2006Return made up to 10/09/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 December 2005Return made up to 10/09/05; full list of members (6 pages)
12 December 2005Return made up to 10/09/05; full list of members (6 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 December 2004Return made up to 10/09/04; full list of members (6 pages)
21 December 2004Return made up to 10/09/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 January 2004Return made up to 10/09/03; full list of members (6 pages)
8 January 2004Return made up to 10/09/03; full list of members (6 pages)
15 July 2003Director resigned (1 page)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 November 2002Return made up to 10/09/02; full list of members (6 pages)
16 November 2002Ad 10/09/01--------- £ si 99@1 (2 pages)
16 November 2002Ad 10/09/01--------- £ si 99@1 (2 pages)
16 November 2002Return made up to 10/09/02; full list of members (6 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001New director appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Secretary resigned (1 page)
10 September 2001Incorporation (18 pages)
10 September 2001Incorporation (18 pages)