Ilford
Essex
IG1 1LR
Secretary Name | Mrs Neetu Chopra |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 07 June 2004(same day as company formation) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mr Aditya Chopra |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mr Ashish Chaudhari |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Leigh Court Byron Hill Road Harrow Middlesex HA2 0HZ |
Director Name | Mr Rajan Choudhary |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 May 2013(8 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor York House Empire Way Wembley Middx HA9 0PA |
Website | eurometals.co.uk |
---|
Registered Address | 118 Cotswold Avenue Bushey WD23 4QH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Park |
Built Up Area | Greater London |
50 at £1 | Adiyta Chopra 50.00% Ordinary |
---|---|
50 at £1 | Neetu Chopra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,260 |
Cash | £14,931 |
Current Liabilities | £654,102 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
20 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2020 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2019 | Registered 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 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
6 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
27 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (5 pages) |
27 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (5 pages) |
11 July 2017 | Amended total exemption full accounts made up to 31 December 2016 (5 pages) |
11 July 2017 | Amended total exemption full accounts made up to 31 December 2016 (5 pages) |
26 June 2017 | Notification of Aditya Chopra as a person with significant control on 1 June 2017 (2 pages) |
26 June 2017 | Notification of Aditya Chopra as a person with significant control on 1 June 2017 (2 pages) |
26 June 2017 | Notification of Neetu Chopra as a person with significant control on 1 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Neetu Chopra as a person with significant control on 1 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
14 June 2017 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 June 2017 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 July 2015 | Secretary's details changed for Mrs Neetu Chopra on 27 February 2015 (1 page) |
14 July 2015 | Director's details changed for Mr Aditya Chopra on 27 February 2015 (2 pages) |
14 July 2015 | Secretary's details changed for Mrs Neetu Chopra on 27 February 2015 (1 page) |
14 July 2015 | Director's details changed for Mr Aditya Chopra on 27 February 2015 (2 pages) |
14 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mrs Neetu Chopra on 27 February 2015 (2 pages) |
14 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mrs Neetu Chopra on 27 February 2015 (2 pages) |
27 February 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
18 February 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 January 2014 | Registered office address changed from 8Th Floor York House Empire Way Wembley Middx HA9 0PA United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 8Th Floor York House Empire Way Wembley Middx HA9 0PA United Kingdom on 27 January 2014 (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Termination of appointment of Rajan Choudhary as a director (2 pages) |
26 July 2013 | Termination of appointment of Rajan Choudhary as a director (2 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Appointment of Mr Rajan Choudhary as a director (2 pages) |
12 June 2013 | Appointment of Mr Rajan Choudhary as a director (2 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
11 June 2013 | Registered office address changed from 8Th Floor York House Empire Way Wembley Middx HA9 0PA on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 8Th Floor York House Empire Way Wembley Middx HA9 0PA on 11 June 2013 (1 page) |
9 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
24 May 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
14 July 2011 | Termination of appointment of Ashish Chaudhari as a director (1 page) |
14 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Termination of appointment of Ashish Chaudhari as a director (1 page) |
14 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
14 June 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 August 2010 | Director's details changed for Mrs Neetu Chopra on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Aditya Chopra on 1 October 2009 (2 pages) |
25 August 2010 | Secretary's details changed for Neetu Chopra on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Aditya Chopra on 1 October 2009 (2 pages) |
25 August 2010 | Secretary's details changed for Neetu Chopra on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Mrs Neetu Chopra on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Mrs Neetu Chopra on 1 October 2009 (2 pages) |
25 August 2010 | Secretary's details changed for Neetu Chopra on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Aditya Chopra on 1 October 2009 (2 pages) |
11 August 2010 | Registered office address changed from 20 Leigh Court Byron Hill Road Harrow Middlesex HA2 0HZ on 11 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from 20 Leigh Court Byron Hill Road Harrow Middlesex HA2 0HZ on 11 August 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
12 October 2009 | Annual return made up to 7 June 2009 (5 pages) |
12 October 2009 | Annual return made up to 7 June 2009 (5 pages) |
12 October 2009 | Annual return made up to 7 June 2009 (5 pages) |
5 May 2009 | Return made up to 07/06/08; full list of members (8 pages) |
5 May 2009 | Return made up to 07/06/08; full list of members (8 pages) |
12 January 2009 | Director appointed aditya chopra (2 pages) |
12 January 2009 | Director appointed aditya chopra (2 pages) |
9 December 2008 | Director and secretary's change of particulars / neetu chopra / 28/11/2008 (1 page) |
9 December 2008 | Director and secretary's change of particulars / neetu chopra / 28/11/2008 (1 page) |
17 November 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
27 March 2008 | Return made up to 07/06/07; no change of members (7 pages) |
27 March 2008 | Return made up to 07/06/07; no change of members (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
31 July 2006 | Return made up to 07/06/06; full list of members
|
31 July 2006 | Return made up to 07/06/06; full list of members
|
7 September 2005 | Return made up to 07/06/05; full list of members
|
7 September 2005 | Return made up to 07/06/05; full list of members
|
11 April 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
11 April 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: 1 bruce house 195 preston hill harrow middlesex HA3 9UN (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: 1 bruce house 195 preston hill harrow middlesex HA3 9UN (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 60 blenheim road walthamstow london E17 6HT (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 60 blenheim road walthamstow london E17 6HT (1 page) |
7 June 2004 | Incorporation (22 pages) |
7 June 2004 | Incorporation (22 pages) |