Company NameEurocomfort Limited
DirectorsRanjeet Singh Sandhu and Angela Johanna Staudinger
Company StatusActive
Company Number05264937
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ranjeet Singh Sandhu
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Raglan Court
South Croydon
Surrey
CR2 6NT
Secretary NameMs Angela Johanna Staudinges
StatusCurrent
Appointed27 February 2014(9 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address15 Raglan Court Raglan Court
South Croydon
Surrey
CR2 6NT
Director NameMs Angela Johanna Staudinger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed11 October 2021(16 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address21 Ledbury Place Ledbury Place
Croydon
CR0 1ET
Secretary NameCynthia Sandhu
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Raglan Court
South Croydon
Surrey
CR2 6NT
Secretary NameMrs Tarlochan Kaur Phull
StatusResigned
Appointed11 July 2011(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2014)
RoleCompany Director
Correspondence Address302/308 Preston Road
Harrow
Middlesex
HA3 0QP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.eurocomfort-bg.com

Location

Registered Address21 Ledbury Place
Ledbury Place
Croydon
CR0 1ET
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Ranjeet Singh Sandhu
100.00%
Ordinary

Financials

Year2014
Net Worth£48,416
Cash£16,362
Current Liabilities£26,866

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 4 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

3 July 2006Delivered on: 13 July 2006
Satisfied on: 4 December 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 February 2024Total exemption full accounts made up to 31 December 2022 (6 pages)
7 November 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
26 September 2022Amended total exemption full accounts made up to 31 December 2021 (7 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
12 October 2021Appointment of Ms Angela Johanna Staudinger as a director on 11 October 2021 (2 pages)
13 September 2021Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 21 Ledbury Place Ledbury Place Croydon CR0 1ET on 13 September 2021 (1 page)
12 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
28 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 28 March 2019 (1 page)
13 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 May 2016Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 27 May 2016 (1 page)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 March 2014Termination of appointment of Tarlochan Phull as a secretary (1 page)
26 March 2014Termination of appointment of Tarlochan Phull as a secretary (1 page)
26 March 2014Appointment of Ms Angela Johanna Staudinges as a secretary (2 pages)
26 March 2014Appointment of Ms Angela Johanna Staudinges as a secretary (2 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 July 2013Registered office address changed from 15 Raglan Court South Croydon Surrey CR2 6NT on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 15 Raglan Court South Croydon Surrey CR2 6NT on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 15 Raglan Court South Croydon Surrey CR2 6NT on 1 July 2013 (1 page)
2 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
11 July 2011Appointment of Mrs Tarlochan Kaur Phull as a secretary (1 page)
11 July 2011Appointment of Mrs Tarlochan Kaur Phull as a secretary (1 page)
11 July 2011Termination of appointment of Cynthia Sandhu as a secretary (1 page)
11 July 2011Termination of appointment of Cynthia Sandhu as a secretary (1 page)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Ranjeet Singh Sandhu on 20 October 2009 (2 pages)
4 November 2009Director's details changed for Ranjeet Singh Sandhu on 20 October 2009 (2 pages)
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 November 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
25 November 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
21 October 2008Return made up to 20/10/08; full list of members (3 pages)
21 October 2008Return made up to 20/10/08; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 November 2007Return made up to 20/10/07; full list of members (2 pages)
1 November 2007Return made up to 20/10/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 November 2006Return made up to 20/10/06; full list of members (2 pages)
2 November 2006Return made up to 20/10/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 July 2006Particulars of mortgage/charge (7 pages)
13 July 2006Particulars of mortgage/charge (7 pages)
14 December 2005Return made up to 20/10/05; full list of members (6 pages)
14 December 2005Return made up to 20/10/05; full list of members (6 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (2 pages)
20 October 2004Incorporation (19 pages)
20 October 2004Incorporation (19 pages)