Company NameEU Property Portfolio Limited
DirectorsSerge Francois Vidal and Farida Vidal
Company StatusActive
Company Number04695790
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameSerge Francois Vidal
NationalityFrench
StatusCurrent
Appointed14 March 2003(2 days after company formation)
Appointment Duration21 years, 1 month
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address9 Grange Road
London
N6 4AR
Director NameSerge Francois Vidal
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 2004(1 year after company formation)
Appointment Duration20 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address9 Grange Road
London
N6 4AR
Director NameMrs Farida Vidal
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed23 March 2004(1 year after company formation)
Appointment Duration20 years, 1 month
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address9 Grange Road
London
N6 4AR
Director NameDirectors Form 10 Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA
Secretary NameSecretaries Form 10 Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address1-2 Universal House First Floor
88-94 Wentworth Street
London
E1 7SA

Contact

Websiteeupp.co.uk
Telephone020 73215690
Telephone regionLondon

Location

Registered Address9 Grange Road
London
N6 4AR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1Farida Vidal
50.10%
Ordinary
499 at £1Serge Vidal
49.90%
Ordinary

Financials

Year2014
Turnover£71,341
Gross Profit£71,341
Net Worth-£18,103
Cash£67,129
Current Liabilities£103,284

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 March 2020 (10 pages)
2 September 2020Registered 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 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
24 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
17 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1,000
(4 pages)
17 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1,000
(4 pages)
31 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
31 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1,000
(4 pages)
17 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1,000
(4 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
18 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1,000
(4 pages)
18 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1,000
(4 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 January 2013Director's details changed for Farida Vidal on 20 October 2012 (2 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
18 January 2013Director's details changed for Serge Vidal on 15 October 2012 (2 pages)
18 January 2013Director's details changed for Serge Vidal on 15 October 2012 (2 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
18 January 2013Director's details changed for Farida Vidal on 20 October 2012 (2 pages)
28 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
2 December 2011Registered office address changed from 338 Euston Road London NW1 3BT United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 338 Euston Road London NW1 3BT United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 338 Euston Road London NW1 3BT United Kingdom on 2 December 2011 (1 page)
20 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 January 2010Registered office address changed from 73 Agincourt Road London NW3 2NT United Kingdom on 23 January 2010 (1 page)
23 January 2010Registered office address changed from 73 Agincourt Road London NW3 2NT United Kingdom on 23 January 2010 (1 page)
23 January 2010Director's details changed for Farida Vidal on 10 October 2009 (2 pages)
23 January 2010Director's details changed for Serge Vidal on 10 October 2009 (2 pages)
23 January 2010Director's details changed for Serge Vidal on 10 October 2009 (2 pages)
23 January 2010Secretary's details changed for Serge Vidal on 10 October 2009 (1 page)
23 January 2010Secretary's details changed for Serge Vidal on 10 October 2009 (1 page)
23 January 2010Director's details changed for Farida Vidal on 10 October 2009 (2 pages)
23 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
23 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
24 January 2009Return made up to 17/01/09; full list of members (4 pages)
24 January 2009Return made up to 17/01/09; full list of members (4 pages)
1 October 2008Registered office changed on 01/10/2008 from 2 heath street hampstead london NW3 6TE (1 page)
1 October 2008Registered office changed on 01/10/2008 from 2 heath street hampstead london NW3 6TE (1 page)
6 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 12/01/07; full list of members (2 pages)
12 January 2007Return made up to 12/01/07; full list of members (2 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
23 January 2006Secretary's particulars changed;director's particulars changed (1 page)
23 January 2006Return made up to 12/01/06; full list of members (2 pages)
23 January 2006Secretary's particulars changed;director's particulars changed (1 page)
23 January 2006Return made up to 12/01/06; full list of members (2 pages)
23 January 2006Registered office changed on 23/01/06 from: 73 agincourt road hampstead london NW3 2NT (1 page)
23 January 2006Registered office changed on 23/01/06 from: 73 agincourt road hampstead london NW3 2NT (1 page)
13 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
9 March 2005Return made up to 12/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2005Return made up to 12/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Return made up to 10/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/08/04
(7 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Return made up to 10/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/08/04
(7 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Registered office changed on 30/06/04 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
30 June 2004Registered office changed on 30/06/04 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
30 June 2004New director appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
14 February 2004New secretary appointed (2 pages)
14 February 2004New secretary appointed (2 pages)
12 March 2003Incorporation (12 pages)
12 March 2003Incorporation (12 pages)