Company NameEuropalm Ltd
DirectorEve Freda Rothfeld
Company StatusActive
Company Number04357273
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2002(3 weeks, 2 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusCurrent
Appointed13 February 2002(3 weeks, 2 days after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Asher Eckstien
50.00%
Ordinary
50 at £1Eva Rothfeld
50.00%
Ordinary

Financials

Year2014
Net Worth£80,885
Current Liabilities£114,869

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

22 March 2002Delivered on: 12 April 2002
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of 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
22 March 2002Delivered on: 12 April 2002
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 l/h property k/a 63 high street cheltenham GL50 1DU glos t/n GR97092. 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

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
29 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
15 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
16 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
3 February 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
3 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
19 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 January 2018Confirmation statement made on 13 November 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 March 2009Return made up to 21/01/09; full list of members (3 pages)
17 March 2009Return made up to 21/01/09; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
29 March 2008Return made up to 21/01/08; no change of members (6 pages)
29 March 2008Return made up to 21/01/08; no change of members (6 pages)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
26 February 2007Return made up to 21/01/07; full list of members (6 pages)
26 February 2007Return made up to 21/01/07; full list of members (6 pages)
30 May 2006Return made up to 21/01/06; full list of members (6 pages)
30 May 2006Return made up to 21/01/06; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
13 April 2005Return made up to 21/01/05; full list of members (6 pages)
13 April 2005Return made up to 21/01/05; full list of members (6 pages)
19 January 2004Return made up to 21/01/04; full list of members (6 pages)
19 January 2004Return made up to 21/01/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
8 May 2003Return made up to 21/01/03; full list of members (6 pages)
8 May 2003Return made up to 21/01/03; full list of members (6 pages)
20 November 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
20 November 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
12 April 2002Particulars of mortgage/charge (4 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (4 pages)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (3 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
11 March 2002Registered office changed on 11/03/02 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: 43 wellington avenue london N15 6AX (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: 43 wellington avenue london N15 6AX (1 page)
21 January 2002Incorporation (14 pages)
21 January 2002Incorporation (14 pages)