Company NameEuroleaf Estates Ltd
DirectorMyer Bernard Rothfeld
Company StatusActive
Company Number04769136
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(3 months, 4 weeks after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMrs Eve Freda Rothfeld
NationalityBritish
StatusCurrent
Appointed15 September 2003(3 months, 4 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Hannah Schraiber
100.00%
Ordinary

Financials

Year2014
Net Worth-£131,413
Current Liabilities£254,339

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

10 October 2003Delivered on: 21 October 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
10 October 2003Delivered on: 21 October 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property known as 6 eastgate lincoln t/no LL13780. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

12 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
12 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
18 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
26 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
26 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
26 June 2017Notification of Myer Bernard Rothfeld as a person with significant control on 19 May 2017 (2 pages)
26 June 2017Notification of Myer Bernard Rothfeld as a person with significant control on 19 May 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(4 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 September 2008Return made up to 19/05/08; full list of members (6 pages)
4 September 2008Return made up to 19/05/08; full list of members (6 pages)
12 August 2008Ad 01/06/07-31/05/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
12 August 2008Ad 01/06/07-31/05/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
15 July 2007Return made up to 19/05/07; full list of members (6 pages)
15 July 2007Return made up to 19/05/07; full list of members (6 pages)
5 June 2006Return made up to 19/05/06; full list of members (6 pages)
5 June 2006Return made up to 19/05/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
26 May 2005Return made up to 19/05/05; full list of members (6 pages)
26 May 2005Return made up to 19/05/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
13 May 2004Return made up to 19/05/04; full list of members (6 pages)
13 May 2004Return made up to 19/05/04; full list of members (6 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Registered office changed on 22/12/03 from: 4 amurst parade amhurst park london N16 5AA (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003Registered office changed on 22/12/03 from: 4 amurst parade amhurst park london N16 5AA (1 page)
22 December 2003New secretary appointed (2 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (4 pages)
21 October 2003Particulars of mortgage/charge (4 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
23 August 2003Secretary resigned (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: 43 wellington avenue london N15 6AX (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: 43 wellington avenue london N15 6AX (1 page)
23 August 2003Director resigned (1 page)
19 May 2003Incorporation (14 pages)
19 May 2003Incorporation (14 pages)