Company NameEngineered Green Technologies Limited
Company StatusActive
Company Number05944153
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAtul Sharma
NationalityBritish
StatusCurrent
Appointed17 June 2007(8 months, 4 weeks after company formation)
Appointment Duration16 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 Viglen House Business Centre Alperton Lane
Wembley
Middlesex
HA0 1HD
Director NameMr Philip Leopold Mayer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(2 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockville 26 Rockways
Arkley
Barnet
Hertfordshire
EN5 3JJ
Director NameMr Vineet Sharma
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed24 August 2012(5 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleTrader
Country of ResidenceIndia
Correspondence AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
Director NameMr Rostan Tahmasebi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
Director NameAugust 17Th (Corporation)
StatusCurrent
Appointed01 December 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 4 months
Correspondence Address37 Holme Court 158 Twickenham Road
Isleworth
TW7 7DL
Director NameSalli Jane Hudson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleBusiness Executive
Correspondence AddressCalle Las Canteras 24
Mijas
Malaga
29650
Director NameDanielle Maria Emboulas
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed13 December 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 15 December 2008)
RoleBanker
Correspondence AddressUrb.Haza
Del Algarrobo
Mijas Costa
Andalucia 16- 29649
Spain
Director NameMr Atul Kumar Sharma
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMydhas 234 Nelson Road
Twickenham
Middlesex
TW2 7BW
Director NameAbdul Rahman Al-Ansari
Date of BirthJuly 1973 (Born 50 years ago)
NationalityUAE
StatusResigned
Appointed28 December 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2010)
RoleGroup Director
Country of ResidenceUnited State Of Emirites
Correspondence AddressFloor 29
Grosvenor House, Shaikh Zayad Road
Dubai
2904 Dubai
UAE
Director NameMr Keith Smeaton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Courtenay Avenue
Harrow
HA3 6LW
Director NameMr Sanjay Ramniklal Thakrar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 August 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Copse Wood Way
Northwood
Middlesex
HA6 2TP
Director NameMr Derek Leonard Ellis
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Viglen House
Alperton Lane
Wembley
Middlesex
HA0 1HD
Director NameMr Rostam Tahmasebi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(7 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 10 January 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address110 Alperton Lane
Wembley
Middlesex
HA0 1HD
Director NameMr Nalin Nanda Kumar Marambe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(10 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Viglen House
Alperton Lane
Wembley
Middlesex
HA0 1HD
Director NameAugust 17 (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence Address234 Nelson Rd
Twickenham
Middx
TW2 7BW
Secretary NameAugust 17 (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence Address234 Nelson Rd
Twickenham
Middx
TW2 7BW

Contact

Websiteeurolandm.com

Location

Registered AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

720k at £0.1Capital Partners
6.67%
Ordinary
604k at £0.1Zenith International Gb LTD
5.59%
Ordinary
444k at £0.1Innovative Capital Partners
4.11%
Ordinary
425k at £0.1Paragon Housing
3.94%
Ordinary
400k at £0.1Bid Capital LTD
3.70%
Ordinary
400k at £0.1Storenergy LTD
3.70%
Ordinary
2.3m at £0.1Wealth Business Associates LTD
21.11%
Ordinary
295k at £0.1August 17 LTD
2.73%
Ordinary
265k at £0.1Celeb
2.45%
Ordinary
231k at £0.1Prestige Brand Holdings
2.14%
Ordinary
220k at £0.1Ums
2.04%
Ordinary
1.5m at £0.1Capital Partners London
14.35%
Ordinary
1.4m at £0.1Mr Martin Philomena O'leary & Mrs Martin Philomena O'leary
12.96%
Ordinary
200k at £0.1Benjamin Delpoux
1.85%
Ordinary
200k at £0.1Florent Depoux
1.85%
Ordinary
200k at £0.1Navigator
1.85%
Ordinary
-OTHER
1.67%
-
92k at £0.1Atul Sharma
0.85%
Ordinary
84k at £0.1James Sathasivam
0.78%
Ordinary
80k at £0.1Danielle Emboulas
0.74%
Ordinary
50.4k at £0.1Mr Ian Kerr
0.47%
Ordinary
44.4k at £0.1Mr Sane Karl Falvey & Miss Keara Falvey
0.41%
Ordinary
40k at £0.1Bhaskar Sharma
0.37%
Ordinary
40k at £0.1Zenith Corporate Finance LLP
0.37%
Ordinary
24.5k at £0.1Josephine Winfred Mcallister
0.23%
Ordinary
25.2k at £0.1Mr Liam Sinnot
0.23%
Ordinary
25.2k at £0.1Mr Peter Geoffrey South & Mrs Shirley Ann South
0.23%
Ordinary
25.2k at £0.1Mr Steve Dangel
0.23%
Ordinary
24k at £0.1Jane Charlote Smith
0.22%
Ordinary
24k at £0.1Keith Smeaton
0.22%
Ordinary
24k at £0.1Marcus Roger Jenkins
0.22%
Ordinary
24k at £0.1Mr Philip James Roy Hall
0.22%
Ordinary
24k at £0.1Philip Mayer
0.22%
Ordinary
24k at £0.1Terje Berg
0.22%
Ordinary
20k at £0.1Maribel Holdings
0.19%
Ordinary
20k at £0.1Mr Amarjit Riyat
0.19%
Ordinary
20k at £0.1Mr Hardip Seira
0.19%
Ordinary
20.4k at £0.1Stephen Lloyd Wain
0.19%
Ordinary
12k at £0.1Michael O'connor
0.11%
Ordinary
12k at £0.1Miss Norah Kelly
0.11%
Ordinary
7.8k at £0.1Franck Wallez
0.07%
Ordinary

Financials

Year2014
Turnover£102,749
Gross Profit£14,055
Net Worth£69,172
Cash£40,337
Current Liabilities£86,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
25 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 November 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
27 March 2018Termination of appointment of Nalin Nanda Kumar Marambe as a director on 1 October 2017 (1 page)
27 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 June 2017Appointment of Mr Nalin Nanda Kumar Marambe as a director on 26 June 2017 (2 pages)
27 June 2017Appointment of Mr Nalin Nanda Kumar Marambe as a director on 26 June 2017 (2 pages)
12 June 2017Certificate of re-registration from Public Limited Company to Private (1 page)
12 June 2017Re-registration of Memorandum and Articles (56 pages)
12 June 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
12 June 2017Re-registration from a public company to a private limited company (2 pages)
12 June 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
12 June 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
11 January 2017Full accounts made up to 30 June 2016 (23 pages)
11 January 2017Full accounts made up to 30 June 2016 (23 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
6 September 2016Director's details changed for August 17Th on 5 September 2016 (1 page)
6 September 2016Director's details changed for August 17Th on 5 September 2016 (1 page)
6 September 2016Secretary's details changed for Mr Atul Kumar Sharma on 5 September 2016 (1 page)
6 September 2016Secretary's details changed for Mr Atul Kumar Sharma on 5 September 2016 (1 page)
12 January 2016Full accounts made up to 30 June 2015 (20 pages)
12 January 2016Full accounts made up to 30 June 2015 (20 pages)
26 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,620,032.628895
(8 pages)
26 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,620,032.628895
(8 pages)
6 August 2015Termination of appointment of Derek Leonard Ellis as a director on 15 January 2015 (1 page)
6 August 2015Termination of appointment of Derek Leonard Ellis as a director on 15 January 2015 (1 page)
14 January 2015Full accounts made up to 30 June 2014 (19 pages)
14 January 2015Full accounts made up to 30 June 2014 (19 pages)
18 December 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,620,032.628895
(8 pages)
18 December 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,620,032.628895
(8 pages)
11 September 2014Termination of appointment of Rostam Tahmasebi as a director on 10 January 2014 (1 page)
11 September 2014Termination of appointment of Rostam Tahmasebi as a director on 10 January 2014 (1 page)
10 January 2014Appointment of Mr Rostam Tahmasebi as a director (2 pages)
10 January 2014Appointment of Mr Rostam Tahmasebi as a director (2 pages)
7 January 2014Full accounts made up to 30 June 2013 (16 pages)
7 January 2014Full accounts made up to 30 June 2013 (16 pages)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,620,032.628895
(8 pages)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,620,032.628895
(8 pages)
21 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
21 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
4 October 2012Appointment of Mr. Derek Leonard Ellis as a director (2 pages)
4 October 2012Termination of appointment of Sanjay Thakrar as a director (1 page)
4 October 2012Appointment of Mr. Derek Leonard Ellis as a director (2 pages)
4 October 2012Termination of appointment of Sanjay Thakrar as a director (1 page)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
24 August 2012Appointment of Mr. Vineet Sharma as a director (2 pages)
24 August 2012Appointment of Mr. Vineet Sharma as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (17 pages)
4 July 2012Full accounts made up to 31 December 2011 (17 pages)
29 June 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,620,032.628895
(3 pages)
29 June 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,620,032.628895
(3 pages)
29 June 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,620,032.628895
(3 pages)
20 June 2012Section 519 (1 page)
20 June 2012Section 519 (1 page)
4 January 2012Change of name notice (2 pages)
4 January 2012Change of name notice (2 pages)
4 January 2012Company name changed euroland green technologies PLC\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2011-12-28
(2 pages)
4 January 2012Company name changed euroland green technologies PLC\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2011-12-28
(2 pages)
1 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (9 pages)
1 November 2011Registered office address changed from 94 New Bond Street London W1S 1SJ United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 94 New Bond Street London W1S 1SJ United Kingdom on 1 November 2011 (1 page)
1 November 2011Director's details changed for Mr. Sanjay Ramniklal Thakrar on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr. Sanjay Ramniklal Thakrar on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 94 New Bond Street London W1S 1SJ United Kingdom on 1 November 2011 (1 page)
1 November 2011Director's details changed for Mr. Sanjay Ramniklal Thakrar on 1 November 2011 (2 pages)
1 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (9 pages)
26 July 2011Termination of appointment of Keith Smeaton as a director (1 page)
26 July 2011Appointment of Mr. Sanjay Ramniklal Thakrar as a director (2 pages)
26 July 2011Termination of appointment of Keith Smeaton as a director (1 page)
26 July 2011Appointment of Mr. Sanjay Ramniklal Thakrar as a director (2 pages)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
4 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation and subdivision of shares 14/03/2011
(57 pages)
4 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation and subdivision of shares 14/03/2011
(57 pages)
28 March 2011Change of name notice (2 pages)
28 March 2011Company name changed euro land development and marketing PLC\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
(2 pages)
28 March 2011Change of name notice (2 pages)
28 March 2011Company name changed euro land development and marketing PLC\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
(2 pages)
31 December 2010Termination of appointment of Abdul Al-Ansari as a director (1 page)
31 December 2010Appointment of August 17Th as a director (2 pages)
31 December 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 240,300.78
(3 pages)
31 December 2010Termination of appointment of Abdul Al-Ansari as a director (1 page)
31 December 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 240,300.78
(3 pages)
31 December 2010Appointment of August 17Th as a director (2 pages)
13 December 2010Director's details changed for Abdul Rahman Al-Ansari on 22 September 2010 (2 pages)
13 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
13 December 2010Director's details changed for Abdul Rahman Al-Ansari on 22 September 2010 (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (16 pages)
2 July 2010Full accounts made up to 31 December 2009 (16 pages)
8 February 2010Annual return made up to 14 September 2009 with a full list of shareholders (18 pages)
8 February 2010Annual return made up to 14 September 2009 with a full list of shareholders (18 pages)
31 July 2009Full accounts made up to 31 December 2008 (15 pages)
31 July 2009Full accounts made up to 31 December 2008 (15 pages)
29 July 2009Amending 88(2) (4 pages)
29 July 2009Amending 88(2) (4 pages)
21 July 2009Ad 27/10/08\gbp si [email protected]=96722.18\gbp ic 197987.13/294709.31\ (2 pages)
21 July 2009Ad 27/10/08\gbp si [email protected]=96722.18\gbp ic 197987.13/294709.31\ (2 pages)
29 January 2009Registered office changed on 29/01/2009 from 109 - 110 viglen house alperton lane alperton middlesex HA0 1HD united kingdom (1 page)
29 January 2009Registered office changed on 29/01/2009 from 109 - 110 viglen house alperton lane alperton middlesex HA0 1HD united kingdom (1 page)
16 December 2008Appointment terminated director danielle emboulas (1 page)
16 December 2008Appointment terminated director danielle emboulas (1 page)
16 December 2008Director appointed mr philip leopold mayer (1 page)
16 December 2008Director appointed mr philip leopold mayer (1 page)
15 December 2008Director appointed mr keith smeaton (1 page)
15 December 2008Director appointed mr keith smeaton (1 page)
12 December 2008Registered office changed on 12/12/2008 from 44 mountfield road london W5 2NQ (1 page)
12 December 2008Registered office changed on 12/12/2008 from 44 mountfield road london W5 2NQ (1 page)
24 November 2008Appointment terminated director atul sharma (1 page)
24 November 2008Appointment terminated director atul sharma (1 page)
10 October 2008Capitals not rolled up (4 pages)
10 October 2008Capitals not rolled up (4 pages)
9 October 2008Return made up to 22/09/08; full list of members (11 pages)
9 October 2008Return made up to 22/09/08; full list of members (11 pages)
23 April 2008Full accounts made up to 31 December 2007 (15 pages)
23 April 2008Full accounts made up to 31 December 2007 (15 pages)
15 April 2008Appointment terminated secretary august 17 (1 page)
15 April 2008Secretary appointed mr atul kumar sharma (1 page)
15 April 2008Appointment terminated secretary august 17 (1 page)
15 April 2008Secretary appointed mr atul kumar sharma (1 page)
31 December 2007New director appointed (1 page)
31 December 2007New director appointed (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
10 December 2007Return made up to 22/09/07; full list of members (4 pages)
10 December 2007Return made up to 22/09/07; full list of members (4 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
26 April 2007Nc inc already adjusted 17/03/07 (1 page)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2007Nc inc already adjusted 17/03/07 (1 page)
17 February 2007Certificate of authorisation to commence business and borrow (1 page)
17 February 2007Application to commence business (2 pages)
17 February 2007Certificate of authorisation to commence business and borrow (1 page)
17 February 2007Application to commence business (2 pages)
9 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
9 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
22 December 2006Ad 08/11/06-10/11/06 £ si 99998@1=99998 £ ic 2/100000 (3 pages)
22 December 2006Ad 08/11/06-10/11/06 £ si 99998@1=99998 £ ic 2/100000 (3 pages)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
13 December 2006Director resigned (1 page)
22 September 2006Incorporation (16 pages)
22 September 2006Incorporation (16 pages)