Company NameEuroscore Marketing Ltd
DirectorJonathan Bleier
Company StatusActive
Company Number04640258
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Bleier
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed27 April 2003(3 months, 1 week after company formation)
Appointment Duration21 years
RoleLecturer
Country of ResidenceEngland
Correspondence Address86 Queen Elizabeths Walk
London
N16 5UQ
Secretary NameMrs Brenda Bleier
NationalityBritish
StatusCurrent
Appointed27 April 2003(3 months, 1 week after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address86 Queen Elizabeths Walk
London
N16 5UQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLower Ground Floor 144
Holmleigh Road
London
N16 5PY
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Rachel Tauber
100.00%
Ordinary

Financials

Year2014
Net Worth£28,701
Cash£884
Current Liabilities£27,277

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Charges

13 August 2004Delivered on: 26 August 2004
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £252,000 and all other 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 property at 38 broadwater road, london and its fixtures, fittings plant and machinery, by way of floating charge the company's undertaking and other property assets and rights and other moveable plant, machinery, implements, building materials, utensils, furniture and equipment.
Outstanding
29 May 2003Delivered on: 4 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h l/h properties held or to be aquired the goodwill and stocks shares and rights book and other debts plant and machinery present and future bank accounts and all other assets and undertaking. See the mortgage charge document for full details.
Outstanding
29 May 2003Delivered on: 4 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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: F/H 82 nightingale road london together with any items affixed to and forming part of and all rents payable and all unattached items on or in or used in connection with the property.
Outstanding

Filing History

12 April 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
28 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
2 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
26 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
28 April 2022Registered office address changed from 86 Queen Elizabeths Walk London N16 5UQ England to Lower Ground Floor 144 Holmleigh Road London N16 5PY on 28 April 2022 (1 page)
25 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
19 February 2020Previous accounting period extended from 22 May 2019 to 31 May 2019 (1 page)
3 December 2019Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB England to 86 Queen Elizabeths Walk London N16 5UQ on 3 December 2019 (1 page)
22 October 2019Registered office address changed from 57 Ravensdale Road Stamford Hill London N16 6TJ to 50 Craven Park Road South Tottenham London N15 6AB on 22 October 2019 (1 page)
22 August 2019Total exemption full accounts made up to 22 May 2018 (7 pages)
23 May 2019Current accounting period shortened from 23 May 2018 to 22 May 2018 (1 page)
24 February 2019Previous accounting period shortened from 24 May 2018 to 23 May 2018 (1 page)
24 February 2019Confirmation statement made on 17 February 2019 with updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
25 February 2018Previous accounting period shortened from 25 May 2017 to 24 May 2017 (1 page)
18 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
25 August 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
26 May 2017Current accounting period shortened from 26 May 2016 to 25 May 2016 (1 page)
26 May 2017Current accounting period shortened from 26 May 2016 to 25 May 2016 (1 page)
29 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
26 February 2017Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page)
26 February 2017Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page)
22 August 2016Total exemption small company accounts made up to 27 May 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 27 May 2015 (3 pages)
22 May 2016Previous accounting period shortened from 28 May 2015 to 27 May 2015 (1 page)
22 May 2016Previous accounting period shortened from 28 May 2015 to 27 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 29 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 29 May 2014 (3 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 29 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 29 May 2013 (3 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 29 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 29 May 2012 (3 pages)
26 February 2013Previous accounting period shortened from 30 May 2012 to 29 May 2012 (1 page)
26 February 2013Previous accounting period shortened from 30 May 2012 to 29 May 2012 (1 page)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
6 September 2012Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 6 September 2012 (1 page)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
28 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
28 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr. Jonathan Bleier on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr. Jonathan Bleier on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr. Jonathan Bleier on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 April 2009Director's change of particulars / jonathan blier / 01/07/2008 (1 page)
2 April 2009Director's change of particulars / jonathan blier / 01/07/2008 (1 page)
2 April 2009Secretary's change of particulars / brenda blier / 01/07/2008 (1 page)
2 April 2009Return made up to 17/02/09; full list of members (3 pages)
2 April 2009Secretary's change of particulars / brenda blier / 01/07/2008 (1 page)
2 April 2009Return made up to 17/02/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 August 2008Return made up to 17/02/08; full list of members (3 pages)
22 August 2008Return made up to 17/02/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Location of register of members (1 page)
29 May 2007Registered office changed on 29/05/07 from: 86 queen elizabeths walk london N16 5UQ (1 page)
29 May 2007Location of register of members (1 page)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Location of debenture register (1 page)
29 May 2007Registered office changed on 29/05/07 from: 86 queen elizabeths walk london N16 5UQ (1 page)
29 May 2007Location of debenture register (1 page)
29 May 2007Return made up to 17/02/07; full list of members (2 pages)
29 May 2007Return made up to 17/02/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 March 2006Return made up to 17/02/06; full list of members (2 pages)
3 March 2006Return made up to 17/02/06; full list of members (2 pages)
27 January 2005Return made up to 17/01/05; full list of members (6 pages)
27 January 2005Return made up to 17/01/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
1 February 2004Return made up to 17/01/04; full list of members (6 pages)
1 February 2004Return made up to 17/01/04; full list of members (6 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
22 May 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
22 May 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 86 queen elizabeths walk london N16 5UQ (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2003Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 86 queen elizabeths walk london N16 5UQ (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
17 January 2003Incorporation (9 pages)
17 January 2003Incorporation (9 pages)