London
NW2 7AX
Director Name | Mrs Prembai Vijay Kara |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(15 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 713a North Circular Road London NW2 7AX |
Director Name | Miss Jenna Kara |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(15 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 713a North Circular Road London NW2 7AX |
Director Name | Miss Rupa Kara |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(15 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 713a North Circular Road London NW2 7AX |
Director Name | Miss Tina Kara |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(15 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 713a North Circular Road London NW2 7AX |
Director Name | Mr Khawaja Muhammad Kamran |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Sudbury Croft Wembley Middlesex HA0 2QW |
Secretary Name | Pamela Rocque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Letchford Terrace Harrow Weald Middlesex HA3 6PB |
Director Name | Mr Vijay Mavji Kara |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 15 years (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sherwood Road Hendon London NW4 1AE |
Secretary Name | Sheela Gajparia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 November 2004) |
Role | Secretary |
Correspondence Address | The Moon Fairholme Close Finchley London N3 3EE |
Website | eurossteel.com |
---|---|
Email address | [email protected] |
Telephone | 020 88305550 |
Telephone region | London |
Registered Address | 713a North Circular Road London NW2 7AX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Euros Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,903,956 |
Cash | £88,196 |
Current Liabilities | £2,118,039 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
5 April 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
29 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
2 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
31 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
17 May 2021 | Director's details changed for Miss Jenna Kara on 10 May 2021 (2 pages) |
17 May 2021 | Secretary's details changed for Tina Kara on 10 May 2021 (1 page) |
17 May 2021 | Secretary's details changed for Tina Kara on 10 May 2021 (1 page) |
17 May 2021 | Director's details changed for Mrs. Prembai Vijay Kara on 10 May 2021 (2 pages) |
17 May 2021 | Director's details changed for Miss Tina Kara on 10 May 2021 (2 pages) |
17 May 2021 | Director's details changed for Miss Rupa Kara on 10 May 2021 (2 pages) |
12 April 2021 | Secretary's details changed for Tina Kara on 1 April 2021 (1 page) |
12 April 2021 | Director's details changed for Miss Jenna Kara on 18 January 2021 (2 pages) |
12 April 2021 | Director's details changed for Miss Rupa Kara on 18 January 2021 (2 pages) |
12 April 2021 | Director's details changed for Miss Tina Kara on 1 April 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
30 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
6 February 2019 | Confirmation statement made on 28 January 2019 with updates (3 pages) |
5 November 2018 | Satisfaction of charge 1 in full (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
31 January 2018 | Cessation of Rupa Kara as a person with significant control on 5 April 2017 (1 page) |
31 January 2018 | Notification of Rupa Kara as a person with significant control on 5 April 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
30 January 2018 | Notification of Rupa Kara as a person with significant control on 5 April 2017 (2 pages) |
30 January 2018 | Notification of Tina Kara as a person with significant control on 5 April 2017 (2 pages) |
30 January 2018 | Notification of Jenna Kara as a person with significant control on 5 April 2017 (2 pages) |
30 January 2018 | Cessation of Vijay Mavji Kara as a person with significant control on 1 April 2017 (1 page) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
1 March 2017 | Appointment of Mrs. Prembai Vijay Kara as a director on 13 February 2017 (2 pages) |
1 March 2017 | Appointment of Miss Rupa Kara as a director on 13 February 2017 (2 pages) |
1 March 2017 | Appointment of Miss Rupa Kara as a director on 13 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Vijay Mavji Kara as a director on 14 February 2017 (1 page) |
1 March 2017 | Appointment of Miss Tina Kara as a director on 13 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Vijay Mavji Kara as a director on 14 February 2017 (1 page) |
1 March 2017 | Appointment of Mrs. Prembai Vijay Kara as a director on 13 February 2017 (2 pages) |
1 March 2017 | Appointment of Miss Jenna Kara as a director on 13 February 2017 (2 pages) |
1 March 2017 | Appointment of Miss Tina Kara as a director on 13 February 2017 (2 pages) |
1 March 2017 | Appointment of Miss Jenna Kara as a director on 13 February 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
10 September 2016 | Satisfaction of charge 2 in full (4 pages) |
10 September 2016 | Satisfaction of charge 3 in full (4 pages) |
10 September 2016 | Satisfaction of charge 2 in full (4 pages) |
10 September 2016 | Satisfaction of charge 3 in full (4 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
11 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
7 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
7 August 2013 | Auditor's resignation (1 page) |
7 August 2013 | Auditor's resignation (1 page) |
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
17 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
19 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
26 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 63 dudden hill lane london NW10 1BD (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 63 dudden hill lane london NW10 1BD (1 page) |
6 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
6 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
16 February 2006 | Company name changed euro's (london) LIMITED\certificate issued on 16/02/06 (2 pages) |
16 February 2006 | Company name changed euro's (london) LIMITED\certificate issued on 16/02/06 (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
18 March 2005 | Return made up to 28/01/05; full list of members
|
18 March 2005 | Return made up to 28/01/05; full list of members
|
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
13 February 2004 | Return made up to 28/01/04; full list of members
|
13 February 2004 | Return made up to 28/01/04; full list of members
|
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
25 January 2003 | Return made up to 28/01/03; full list of members (6 pages) |
25 January 2003 | Return made up to 28/01/03; full list of members (6 pages) |
18 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
18 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
14 May 2002 | Ad 08/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 2002 | Ad 08/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 2002 | Registered 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 2002 | Registered 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 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
28 January 2002 | Incorporation (18 pages) |
28 January 2002 | Incorporation (18 pages) |