Company NameEuros Steel Limited
Company StatusActive
Company Number04361486
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Previous NameEuro's (London) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameTina Kara
NationalityBritish
StatusCurrent
Appointed08 November 2004(2 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleSecretary
Correspondence Address713a North Circular Road
London
NW2 7AX
Director NameMrs Prembai Vijay Kara
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(15 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address713a North Circular Road
London
NW2 7AX
Director NameMiss Jenna Kara
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(15 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713a North Circular Road
London
NW2 7AX
Director NameMiss Rupa Kara
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(15 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713a North Circular Road
London
NW2 7AX
Director NameMiss Tina Kara
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(15 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713a North Circular Road
London
NW2 7AX
Director NameMr Khawaja Muhammad Kamran
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Sudbury Croft
Wembley
Middlesex
HA0 2QW
Secretary NamePamela Rocque
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Letchford Terrace
Harrow Weald
Middlesex
HA3 6PB
Director NameMr Vijay Mavji Kara
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(1 week, 4 days after company formation)
Appointment Duration15 years (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sherwood Road
Hendon
London
NW4 1AE
Secretary NameSheela Gajparia
NationalityBritish
StatusResigned
Appointed08 February 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 08 November 2004)
RoleSecretary
Correspondence AddressThe Moon
Fairholme Close Finchley
London
N3 3EE

Contact

Websiteeurossteel.com
Email address[email protected]
Telephone020 88305550
Telephone regionLondon

Location

Registered Address713a North Circular Road
London
NW2 7AX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Euros Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,903,956
Cash£88,196
Current Liabilities£2,118,039

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

5 April 2011Delivered on: 8 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 721 north circular road london.
Outstanding
15 October 2008Delivered on: 18 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gargreen limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 709 north circular road, london.
Outstanding
18 September 2008Delivered on: 1 October 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
2 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
31 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
17 May 2021Director's details changed for Miss Jenna Kara on 10 May 2021 (2 pages)
17 May 2021Secretary's details changed for Tina Kara on 10 May 2021 (1 page)
17 May 2021Secretary's details changed for Tina Kara on 10 May 2021 (1 page)
17 May 2021Director's details changed for Mrs. Prembai Vijay Kara on 10 May 2021 (2 pages)
17 May 2021Director's details changed for Miss Tina Kara on 10 May 2021 (2 pages)
17 May 2021Director's details changed for Miss Rupa Kara on 10 May 2021 (2 pages)
12 April 2021Secretary's details changed for Tina Kara on 1 April 2021 (1 page)
12 April 2021Director's details changed for Miss Jenna Kara on 18 January 2021 (2 pages)
12 April 2021Director's details changed for Miss Rupa Kara on 18 January 2021 (2 pages)
12 April 2021Director's details changed for Miss Tina Kara on 1 April 2021 (2 pages)
2 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
30 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
6 February 2019Confirmation statement made on 28 January 2019 with updates (3 pages)
5 November 2018Satisfaction of charge 1 in full (1 page)
29 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
31 January 2018Cessation of Rupa Kara as a person with significant control on 5 April 2017 (1 page)
31 January 2018Notification of Rupa Kara as a person with significant control on 5 April 2017 (2 pages)
31 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 January 2018Notification of Rupa Kara as a person with significant control on 5 April 2017 (2 pages)
30 January 2018Notification of Tina Kara as a person with significant control on 5 April 2017 (2 pages)
30 January 2018Notification of Jenna Kara as a person with significant control on 5 April 2017 (2 pages)
30 January 2018Cessation of Vijay Mavji Kara as a person with significant control on 1 April 2017 (1 page)
18 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 March 2017Appointment of Mrs. Prembai Vijay Kara as a director on 13 February 2017 (2 pages)
1 March 2017Appointment of Miss Rupa Kara as a director on 13 February 2017 (2 pages)
1 March 2017Appointment of Miss Rupa Kara as a director on 13 February 2017 (2 pages)
1 March 2017Termination of appointment of Vijay Mavji Kara as a director on 14 February 2017 (1 page)
1 March 2017Appointment of Miss Tina Kara as a director on 13 February 2017 (2 pages)
1 March 2017Termination of appointment of Vijay Mavji Kara as a director on 14 February 2017 (1 page)
1 March 2017Appointment of Mrs. Prembai Vijay Kara as a director on 13 February 2017 (2 pages)
1 March 2017Appointment of Miss Jenna Kara as a director on 13 February 2017 (2 pages)
1 March 2017Appointment of Miss Tina Kara as a director on 13 February 2017 (2 pages)
1 March 2017Appointment of Miss Jenna Kara as a director on 13 February 2017 (2 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
10 September 2016Satisfaction of charge 2 in full (4 pages)
10 September 2016Satisfaction of charge 3 in full (4 pages)
10 September 2016Satisfaction of charge 2 in full (4 pages)
10 September 2016Satisfaction of charge 3 in full (4 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
11 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
7 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
7 August 2013Auditor's resignation (1 page)
7 August 2013Auditor's resignation (1 page)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
7 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
6 February 2009Return made up to 28/01/09; full list of members (3 pages)
6 February 2009Return made up to 28/01/09; full list of members (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
1 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
21 February 2008Return made up to 28/01/08; full list of members (2 pages)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Return made up to 28/01/08; full list of members (2 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
26 February 2007Return made up to 28/01/07; full list of members (6 pages)
26 February 2007Return made up to 28/01/07; full list of members (6 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
26 September 2006Registered office changed on 26/09/06 from: 63 dudden hill lane london NW10 1BD (1 page)
26 September 2006Registered office changed on 26/09/06 from: 63 dudden hill lane london NW10 1BD (1 page)
6 March 2006Return made up to 28/01/06; full list of members (6 pages)
6 March 2006Return made up to 28/01/06; full list of members (6 pages)
16 February 2006Company name changed euro's (london) LIMITED\certificate issued on 16/02/06 (2 pages)
16 February 2006Company name changed euro's (london) LIMITED\certificate issued on 16/02/06 (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
18 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
13 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
25 January 2003Return made up to 28/01/03; full list of members (6 pages)
25 January 2003Return made up to 28/01/03; full list of members (6 pages)
18 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
18 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
14 May 2002Ad 08/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 2002Ad 08/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 2002Registered office changed on 29/04/02 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
29 April 2002Registered office changed on 29/04/02 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
28 January 2002Incorporation (18 pages)
28 January 2002Incorporation (18 pages)