London
N6 4AR
Director Name | Serge Francois Vidal |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 March 2004(1 year after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grange Road London N6 4AR |
Director Name | Mrs Farida Vidal |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 March 2004(1 year after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grange Road London N6 4AR |
Director Name | Directors Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 1-2 Universal House 88-94 Wentworth Street London E1 7SA |
Secretary Name | Secretaries Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 1-2 Universal House First Floor 88-94 Wentworth Street London E1 7SA |
Website | eupp.co.uk |
---|---|
Telephone | 020 73215690 |
Telephone region | London |
Registered Address | 9 Grange Road London N6 4AR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
501 at £1 | Farida Vidal 50.10% Ordinary |
---|---|
499 at £1 | Serge Vidal 49.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £71,341 |
Gross Profit | £71,341 |
Net Worth | -£18,103 |
Cash | £67,129 |
Current Liabilities | £103,284 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
28 September 2020 | Micro company accounts made up to 31 March 2020 (10 pages) |
2 September 2020 | Registered office address changed from 100 Pall Mall Saint James London SW1Y 5NQ to 73 Agincourt Road London NW3 2NT on 2 September 2020 (1 page) |
18 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
7 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
24 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
17 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
31 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
31 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
18 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 January 2013 | Director's details changed for Farida Vidal on 20 October 2012 (2 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Director's details changed for Serge Vidal on 15 October 2012 (2 pages) |
18 January 2013 | Director's details changed for Serge Vidal on 15 October 2012 (2 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Director's details changed for Farida Vidal on 20 October 2012 (2 pages) |
28 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Registered office address changed from 338 Euston Road London NW1 3BT United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 338 Euston Road London NW1 3BT United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 338 Euston Road London NW1 3BT United Kingdom on 2 December 2011 (1 page) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 January 2010 | Registered office address changed from 73 Agincourt Road London NW3 2NT United Kingdom on 23 January 2010 (1 page) |
23 January 2010 | Registered office address changed from 73 Agincourt Road London NW3 2NT United Kingdom on 23 January 2010 (1 page) |
23 January 2010 | Director's details changed for Farida Vidal on 10 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Serge Vidal on 10 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Serge Vidal on 10 October 2009 (2 pages) |
23 January 2010 | Secretary's details changed for Serge Vidal on 10 October 2009 (1 page) |
23 January 2010 | Secretary's details changed for Serge Vidal on 10 October 2009 (1 page) |
23 January 2010 | Director's details changed for Farida Vidal on 10 October 2009 (2 pages) |
23 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
24 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
24 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 2 heath street hampstead london NW3 6TE (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 2 heath street hampstead london NW3 6TE (1 page) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
23 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 73 agincourt road hampstead london NW3 2NT (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 73 agincourt road hampstead london NW3 2NT (1 page) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 March 2005 | Return made up to 12/01/05; full list of members
|
9 March 2005 | Return made up to 12/01/05; full list of members
|
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Return made up to 10/03/04; full list of members
|
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Return made up to 10/03/04; full list of members
|
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
30 June 2004 | New director appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | New secretary appointed (2 pages) |
12 March 2003 | Incorporation (12 pages) |
12 March 2003 | Incorporation (12 pages) |