Company NameEurobeam Ltd
DirectorAbraham Schreiber
Company StatusActive
Company Number04345941
CategoryPrivate Limited Company
Incorporation Date31 December 2001(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Abraham Schreiber
StatusCurrent
Appointed05 July 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Abraham Schreiber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(15 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Pinchas Schreiber
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2002(2 weeks, 6 days after company formation)
Appointment Duration15 years, 8 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grangecourt Road
London
N16 5EG
Secretary NameMrs Malke Schreiber
NationalityBritish
StatusResigned
Appointed30 January 2002(1 month after company formation)
Appointment Duration10 years, 3 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grangecourt Road
London
N16 5EG
Secretary NameMrs Reisel Blech
StatusResigned
Appointed09 May 2012(10 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 May 2017)
RoleCompany Director
Correspondence Address6 Heathland Road
Stamford Hill
London
Director NameMr Mordechai Schreiber
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(15 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed31 December 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

60 at £1Pinchas Schreiber
60.00%
Ordinary
40 at £1Mrs Malke Schreiber
40.00%
Ordinary

Financials

Year2014
Net Worth£217,396
Cash£5,843
Current Liabilities£249,447

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due22 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End23 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 June 2007Delivered on: 7 July 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 27 kelshall court brown. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
7 January 2005Delivered on: 11 January 2005
Persons entitled: Egt Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a beech cottage 71 manor road bournemouth t/n DT271605 and other immovable property together with all buildings attached to the property trade and other fixed plant and machinery.
Outstanding
24 February 2003Delivered on: 5 March 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 1 to 8 (inclusive) arrowhead parade harrow middx title number NGL261900. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
24 February 2003Delivered on: 5 March 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding

Filing History

7 February 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
22 December 2023Previous accounting period shortened from 24 December 2022 to 23 December 2022 (1 page)
22 September 2023Previous accounting period shortened from 25 December 2022 to 24 December 2022 (1 page)
11 May 2023Notification of Mordechai Schreiber as a person with significant control on 1 February 2022 (2 pages)
11 May 2023Cessation of Pinchas Schreiber as a person with significant control on 1 January 2022 (1 page)
14 March 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
25 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
23 September 2022Previous accounting period shortened from 26 December 2021 to 25 December 2021 (1 page)
24 March 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
21 March 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
24 December 2021Previous accounting period shortened from 27 December 2020 to 26 December 2020 (1 page)
27 September 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
14 July 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
17 March 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
27 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
17 March 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
11 April 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
2 February 2018Termination of appointment of Pinchas Schreiber as a director on 30 September 2017 (1 page)
2 February 2018Termination of appointment of Mordechai Schreiber as a director on 30 September 2017 (1 page)
2 February 2018Appointment of Mr Abraham Schreiber as a director on 30 September 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 July 2017Appointment of Mr Abraham Schreiber as a secretary on 5 July 2017 (2 pages)
19 July 2017Appointment of Mr Abraham Schreiber as a secretary on 5 July 2017 (2 pages)
7 June 2017Appointment of Mr Mordechai Schreiber as a director on 26 May 2017 (2 pages)
7 June 2017Termination of appointment of Reisel Blech as a secretary on 26 May 2017 (1 page)
7 June 2017Appointment of Mr Mordechai Schreiber as a director on 26 May 2017 (2 pages)
7 June 2017Termination of appointment of Reisel Blech as a secretary on 26 May 2017 (1 page)
22 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Termination of appointment of Malke Schreiber as a secretary (1 page)
9 May 2012Termination of appointment of Malke Schreiber as a secretary (1 page)
9 May 2012Appointment of Mrs Reisel Blech as a secretary (2 pages)
9 May 2012Appointment of Mrs Reisel Blech as a secretary (2 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 March 2009Return made up to 31/12/08; full list of members (3 pages)
17 March 2009Return made up to 31/12/08; full list of members (3 pages)
5 November 2008Return made up to 31/12/07; full list of members (3 pages)
5 November 2008Return made up to 31/12/07; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 July 2007Particulars of mortgage/charge (4 pages)
7 July 2007Particulars of mortgage/charge (4 pages)
8 June 2007Return made up to 31/12/06; full list of members (2 pages)
8 June 2007Return made up to 31/12/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 March 2006Return made up to 31/12/05; full list of members (2 pages)
2 March 2006Return made up to 31/12/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 February 2004Return made up to 31/12/03; full list of members (6 pages)
25 February 2004Return made up to 31/12/03; full list of members (6 pages)
14 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 May 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
29 May 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (4 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (4 pages)
20 February 2003Registered office changed on 20/02/03 from: 149 albion road london N16 9JU (1 page)
20 February 2003Return made up to 31/12/02; full list of members (6 pages)
20 February 2003Return made up to 31/12/02; full list of members (6 pages)
20 February 2003Registered office changed on 20/02/03 from: 149 albion road london N16 9JU (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
12 March 2002Registered office changed on 12/03/02 from: 149 albion road london N16 9JU (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
12 March 2002Registered office changed on 12/03/02 from: 149 albion road london N16 9JU (1 page)
22 February 2002Registered office changed on 22/02/02 from: 43 wellington avenue london N15 6AX (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: 43 wellington avenue london N15 6AX (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002Director resigned (1 page)
31 December 2001Incorporation (14 pages)
31 December 2001Incorporation (14 pages)