Company NameEURO Metals Limited
DirectorsNeetu Chopra and Aditya Chopra
Company StatusActive
Company Number05146807
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMrs Neetu Chopra
Date of BirthJune 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameMrs Neetu Chopra
NationalityIndian
StatusCurrent
Appointed07 June 2004(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Aditya Chopra
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Ashish Chaudhari
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Leigh Court
Byron Hill Road
Harrow
Middlesex
HA2 0HZ
Director NameMr Rajan Choudhary
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed20 May 2013(8 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
York House Empire Way
Wembley
Middx
HA9 0PA

Contact

Websiteeurometals.co.uk

Location

Registered Address118 Cotswold Avenue
Bushey
WD23 4QH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London

Shareholders

50 at £1Adiyta Chopra
50.00%
Ordinary
50 at £1Neetu Chopra
50.00%
Ordinary

Financials

Year2014
Net Worth£57,260
Cash£14,931
Current Liabilities£654,102

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
8 January 2020Total exemption full accounts made up to 31 December 2018 (5 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
7 September 2019Registered office address changed from Suite 5 4th Floor Congress House Lyon Road Harrow Middlesex HA1 2EN to 118 Cotswold Avenue Bushey WD23 4QH on 7 September 2019 (1 page)
18 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
6 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 October 2017Amended total exemption full accounts made up to 31 December 2016 (5 pages)
27 October 2017Amended total exemption full accounts made up to 31 December 2016 (5 pages)
11 July 2017Amended total exemption full accounts made up to 31 December 2016 (5 pages)
11 July 2017Amended total exemption full accounts made up to 31 December 2016 (5 pages)
26 June 2017Notification of Aditya Chopra as a person with significant control on 1 June 2017 (2 pages)
26 June 2017Notification of Aditya Chopra as a person with significant control on 1 June 2017 (2 pages)
26 June 2017Notification of Neetu Chopra as a person with significant control on 1 June 2017 (2 pages)
26 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
26 June 2017Notification of Neetu Chopra as a person with significant control on 1 June 2017 (2 pages)
26 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
14 June 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
14 June 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 July 2016Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to Suite 5 4th Floor Congress House Lyon Road Harrow Middlesex HA1 2EN on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to Suite 5 4th Floor Congress House Lyon Road Harrow Middlesex HA1 2EN on 20 July 2016 (1 page)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Secretary's details changed for Mrs Neetu Chopra on 27 February 2015 (1 page)
14 July 2015Director's details changed for Mr Aditya Chopra on 27 February 2015 (2 pages)
14 July 2015Secretary's details changed for Mrs Neetu Chopra on 27 February 2015 (1 page)
14 July 2015Director's details changed for Mr Aditya Chopra on 27 February 2015 (2 pages)
14 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Director's details changed for Mrs Neetu Chopra on 27 February 2015 (2 pages)
14 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Director's details changed for Mrs Neetu Chopra on 27 February 2015 (2 pages)
27 February 2015Registered office address changed from 118 Cotswold Avenue Bushey Herts WD23 4QH to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 118 Cotswold Avenue Bushey Herts WD23 4QH to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 27 February 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
17 October 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(6 pages)
17 October 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(6 pages)
17 October 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(6 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
18 February 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
5 February 2014Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 January 2014Registered office address changed from 8Th Floor York House Empire Way Wembley Middx HA9 0PA United Kingdom on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 8Th Floor York House Empire Way Wembley Middx HA9 0PA United Kingdom on 27 January 2014 (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013Termination of appointment of Rajan Choudhary as a director (2 pages)
26 July 2013Termination of appointment of Rajan Choudhary as a director (2 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(6 pages)
12 June 2013Appointment of Mr Rajan Choudhary as a director (2 pages)
12 June 2013Appointment of Mr Rajan Choudhary as a director (2 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(6 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(6 pages)
11 June 2013Registered office address changed from 8Th Floor York House Empire Way Wembley Middx HA9 0PA on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 8Th Floor York House Empire Way Wembley Middx HA9 0PA on 11 June 2013 (1 page)
9 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
24 May 2012Accounts for a small company made up to 30 November 2011 (7 pages)
24 May 2012Accounts for a small company made up to 30 November 2011 (7 pages)
14 July 2011Termination of appointment of Ashish Chaudhari as a director (1 page)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
14 July 2011Termination of appointment of Ashish Chaudhari as a director (1 page)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
14 June 2011Accounts for a small company made up to 30 November 2010 (7 pages)
14 June 2011Accounts for a small company made up to 30 November 2010 (7 pages)
3 October 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 August 2010Director's details changed for Mrs Neetu Chopra on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Aditya Chopra on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Neetu Chopra on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Aditya Chopra on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Neetu Chopra on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Mrs Neetu Chopra on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Mrs Neetu Chopra on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Neetu Chopra on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Aditya Chopra on 1 October 2009 (2 pages)
11 August 2010Registered office address changed from 20 Leigh Court Byron Hill Road Harrow Middlesex HA2 0HZ on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from 20 Leigh Court Byron Hill Road Harrow Middlesex HA2 0HZ on 11 August 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
11 December 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
12 October 2009Annual return made up to 7 June 2009 (5 pages)
12 October 2009Annual return made up to 7 June 2009 (5 pages)
12 October 2009Annual return made up to 7 June 2009 (5 pages)
5 May 2009Return made up to 07/06/08; full list of members (8 pages)
5 May 2009Return made up to 07/06/08; full list of members (8 pages)
12 January 2009Director appointed aditya chopra (2 pages)
12 January 2009Director appointed aditya chopra (2 pages)
9 December 2008Director and secretary's change of particulars / neetu chopra / 28/11/2008 (1 page)
9 December 2008Director and secretary's change of particulars / neetu chopra / 28/11/2008 (1 page)
17 November 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 November 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
27 March 2008Return made up to 07/06/07; no change of members (7 pages)
27 March 2008Return made up to 07/06/07; no change of members (7 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
12 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
31 July 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
11 April 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
24 December 2004Registered office changed on 24/12/04 from: 1 bruce house 195 preston hill harrow middlesex HA3 9UN (1 page)
24 December 2004Registered office changed on 24/12/04 from: 1 bruce house 195 preston hill harrow middlesex HA3 9UN (1 page)
6 July 2004Registered office changed on 06/07/04 from: 60 blenheim road walthamstow london E17 6HT (1 page)
6 July 2004Registered office changed on 06/07/04 from: 60 blenheim road walthamstow london E17 6HT (1 page)
7 June 2004Incorporation (22 pages)
7 June 2004Incorporation (22 pages)