Company NameEURO Business Finance Plc
DirectorsPauline Muldowney and Banque De Saint Pierre
Company StatusLiquidation
Company Number04390102
CategoryPublic Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Previous NameBarons Bridging Finance Public Limited Company

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Dharam Prakash Gopee
StatusCurrent
Appointed19 September 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMrs Pauline Muldowney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(14 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameBanque De Saint Pierre (Corporation)
StatusCurrent
Appointed08 March 2002(same day as company formation)
Correspondence Address1 Bmw Avenue
Centre D'Affaire Gopee L'Agrement, Saint Pierre
Maurtius
Mauritius
Director NameJay Prakash Gopee
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityMauritian
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address49 La Perousse Street
Eau Coullee Curepipe Rpad
Mauritius
Foreign
Secretary NameRajiv Prakash Gopee
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address169 Perry Vale
Forest Hill
London
SE23 2JD
Director NameMr Dharam Prakash Gopee
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Perry Vale
Forest Hill
London
SE23 2JD
Director NameMrs Brinda Loky
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityMauritian
StatusResigned
Appointed07 March 2016(14 years after company formation)
Appointment Duration7 months (resigned 08 October 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address169 Perry Vale
Forest Hill
London
SE23 2JD

Contact

Telephone07 956912690
Telephone regionMobile

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1.1m at £1Banque De St. Pierre
100.00%
Ordinary
1 at £1Societe Gopee Freres De St. Pierre
0.00%
Ordinary

Financials

Year2014
Turnover£276,078
Gross Profit£270,078
Net Worth£701,844
Cash£1,274
Current Liabilities£157,228

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due8 March 2017 (overdue)

Filing History

29 March 2018Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 4 Abbey Orchard Street London SW1P 2HT on 29 March 2018 (2 pages)
22 January 2018Auditor's resignation (1 page)
12 May 2017Order of court to wind up (4 pages)
12 May 2017Order of court to wind up (4 pages)
15 November 2016Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page)
15 November 2016Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page)
10 October 2016Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page)
10 October 2016Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page)
10 October 2016Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages)
10 October 2016Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages)
4 October 2016Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages)
4 October 2016Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages)
18 March 2016Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages)
18 March 2016Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,050,001
(3 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,050,001
(3 pages)
11 February 2016Notice of termination of appointment of provisional liquidator (2 pages)
11 February 2016Notice of termination of appointment of provisional liquidator (2 pages)
22 January 2016Registered office address changed from 4 Abbey Orchid Street London SW19 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 4 Abbey Orchid Street London SW19 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page)
13 October 2015Full accounts made up to 31 March 2015 (12 pages)
13 October 2015Full accounts made up to 31 March 2015 (12 pages)
8 October 2015Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchid Street London SW19 2HT on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchid Street London SW19 2HT on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchid Street London SW19 2HT on 8 October 2015 (2 pages)
6 October 2015Appointment of provisional liquidator (6 pages)
6 October 2015Appointment of provisional liquidator (6 pages)
26 June 2015Termination of appointment of Rajiv Prakash Gopee as a secretary on 30 September 2014 (1 page)
26 June 2015Termination of appointment of Rajiv Prakash Gopee as a secretary on 30 September 2014 (1 page)
26 June 2015Termination of appointment of Rajiv Prakash Gopee as a secretary on 30 September 2014 (1 page)
26 June 2015Termination of appointment of Rajiv Prakash Gopee as a secretary on 30 September 2014 (1 page)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,050,001
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,050,001
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,050,001
(4 pages)
7 October 2014Full accounts made up to 31 March 2014 (12 pages)
7 October 2014Full accounts made up to 31 March 2014 (12 pages)
4 November 2013Company name changed barons bridging finance PUBLIC LIMITED COMPANY\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2013Company name changed barons bridging finance PUBLIC LIMITED COMPANY\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Full accounts made up to 31 March 2013 (13 pages)
7 October 2013Full accounts made up to 31 March 2013 (13 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,050,001
(4 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,050,001
(4 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,050,001
(4 pages)
9 October 2012Full accounts made up to 31 March 2012 (13 pages)
9 October 2012Full accounts made up to 31 March 2012 (13 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
14 March 2012Appointment of Mr Dharam Prakash Gopee as a director (2 pages)
14 March 2012Appointment of Mr Dharam Prakash Gopee as a director (2 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
11 July 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been suspended (1 page)
5 March 2011Compulsory strike-off action has been suspended (1 page)
30 January 2011Director's details changed for Banque De Saint Pierre on 26 January 2011 (2 pages)
30 January 2011Director's details changed for Banque De Saint Pierre on 26 January 2011 (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
21 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Banque De Saint Pierre on 26 January 2010 (2 pages)
21 May 2010Director's details changed for Banque De Saint Pierre on 26 January 2010 (2 pages)
21 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009Full accounts made up to 31 March 2009 (12 pages)
15 September 2009Full accounts made up to 31 March 2009 (12 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Return made up to 08/03/09; full list of members (3 pages)
24 March 2009Return made up to 08/03/09; full list of members (3 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2008Return made up to 08/03/08; full list of members (3 pages)
4 June 2008Return made up to 08/03/08; full list of members (3 pages)
15 March 2007Return made up to 08/03/07; full list of members (2 pages)
15 March 2007Return made up to 08/03/07; full list of members (2 pages)
23 November 2006Registered office changed on 23/11/06 from: c/o messrs gynch shaw maurice & co gsm house 5 glenthorne road london N11 3HU (1 page)
23 November 2006Registered office changed on 23/11/06 from: c/o messrs gynch shaw maurice & co gsm house 5 glenthorne road london N11 3HU (1 page)
12 May 2006Return made up to 08/03/06; full list of members (2 pages)
12 May 2006Return made up to 08/03/06; full list of members (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
18 May 2005Return made up to 08/03/05; no change of members
  • 363(287) ‐ Registered office changed on 18/05/05
(7 pages)
18 May 2005Return made up to 08/03/05; no change of members
  • 363(287) ‐ Registered office changed on 18/05/05
(7 pages)
28 June 2004Secretary's particulars changed (1 page)
28 June 2004Return made up to 08/03/04; no change of members
  • 363(287) ‐ Registered office changed on 28/06/04
(8 pages)
28 June 2004Secretary's particulars changed (1 page)
28 June 2004Return made up to 08/03/04; no change of members
  • 363(287) ‐ Registered office changed on 28/06/04
(8 pages)
10 May 2003Return made up to 08/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
(7 pages)
10 May 2003Return made up to 08/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
(7 pages)
28 April 2003Registered office changed on 28/04/03 from: gopee business administration headquarters 74A high street wanstead london E11 2RJ (1 page)
28 April 2003Ad 16/05/02--------- £ si 1@1=1 £ ic 1070001/1070002 (2 pages)
28 April 2003Ad 16/05/02--------- £ si 1@1=1 £ ic 1070001/1070002 (2 pages)
28 April 2003Registered office changed on 28/04/03 from: gopee business administration headquarters 74A high street wanstead london E11 2RJ (1 page)
13 November 2002Ad 15/09/02--------- £ si 1000000@1=1000000 £ ic 70001/1070001 (2 pages)
13 November 2002Ad 15/09/02--------- £ si 1000000@1=1000000 £ ic 70001/1070001 (2 pages)
19 September 2002Ad 16/05/02--------- £ si 50000@1=50000 £ ic 20001/70001 (2 pages)
19 September 2002Ad 16/05/02--------- £ si 50000@1=50000 £ ic 20001/70001 (2 pages)
21 May 2002Certificate of authorisation to commence business and borrow (1 page)
21 May 2002Application to commence business (2 pages)
21 May 2002Certificate of authorisation to commence business and borrow (1 page)
21 May 2002Application to commence business (2 pages)
8 March 2002Incorporation (10 pages)
8 March 2002Incorporation (10 pages)