Wembley
Middlesex
HA0 1HD
Director Name | Mr Philip Leopold Mayer |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2008(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockville 26 Rockways Arkley Barnet Hertfordshire EN5 3JJ |
Director Name | Mr Vineet Sharma |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 24 August 2012(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Trader |
Country of Residence | India |
Correspondence Address | Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
Director Name | Mr Rostan Tahmasebi |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
Director Name | August 17Th (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2010(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Correspondence Address | 37 Holme Court 158 Twickenham Road Isleworth TW7 7DL |
Director Name | Salli Jane Hudson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Business Executive |
Correspondence Address | Calle Las Canteras 24 Mijas Malaga 29650 |
Director Name | Danielle Maria Emboulas |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 December 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 December 2008) |
Role | Banker |
Correspondence Address | Urb.Haza Del Algarrobo Mijas Costa Andalucia 16- 29649 Spain |
Director Name | Mr Atul Kumar Sharma |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mydhas 234 Nelson Road Twickenham Middlesex TW2 7BW |
Director Name | Abdul Rahman Al-Ansari |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 28 December 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2010) |
Role | Group Director |
Country of Residence | United State Of Emirites |
Correspondence Address | Floor 29 Grosvenor House, Shaikh Zayad Road Dubai 2904 Dubai UAE |
Director Name | Mr Keith Smeaton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 December 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Courtenay Avenue Harrow HA3 6LW |
Director Name | Mr Sanjay Ramniklal Thakrar |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Copse Wood Way Northwood Middlesex HA6 2TP |
Director Name | Mr Derek Leonard Ellis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD |
Director Name | Mr Rostam Tahmasebi |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(7 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 10 January 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 110 Alperton Lane Wembley Middlesex HA0 1HD |
Director Name | Mr Nalin Nanda Kumar Marambe |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD |
Director Name | August 17 (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Correspondence Address | 234 Nelson Rd Twickenham Middx TW2 7BW |
Secretary Name | August 17 (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Correspondence Address | 234 Nelson Rd Twickenham Middx TW2 7BW |
Website | eurolandm.com |
---|
Registered Address | Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
720k at £0.1 | Capital Partners 6.67% Ordinary |
---|---|
604k at £0.1 | Zenith International Gb LTD 5.59% Ordinary |
444k at £0.1 | Innovative Capital Partners 4.11% Ordinary |
425k at £0.1 | Paragon Housing 3.94% Ordinary |
400k at £0.1 | Bid Capital LTD 3.70% Ordinary |
400k at £0.1 | Storenergy LTD 3.70% Ordinary |
2.3m at £0.1 | Wealth Business Associates LTD 21.11% Ordinary |
295k at £0.1 | August 17 LTD 2.73% Ordinary |
265k at £0.1 | Celeb 2.45% Ordinary |
231k at £0.1 | Prestige Brand Holdings 2.14% Ordinary |
220k at £0.1 | Ums 2.04% Ordinary |
1.5m at £0.1 | Capital Partners London 14.35% Ordinary |
1.4m at £0.1 | Mr Martin Philomena O'leary & Mrs Martin Philomena O'leary 12.96% Ordinary |
200k at £0.1 | Benjamin Delpoux 1.85% Ordinary |
200k at £0.1 | Florent Depoux 1.85% Ordinary |
200k at £0.1 | Navigator 1.85% Ordinary |
- | OTHER 1.67% - |
92k at £0.1 | Atul Sharma 0.85% Ordinary |
84k at £0.1 | James Sathasivam 0.78% Ordinary |
80k at £0.1 | Danielle Emboulas 0.74% Ordinary |
50.4k at £0.1 | Mr Ian Kerr 0.47% Ordinary |
44.4k at £0.1 | Mr Sane Karl Falvey & Miss Keara Falvey 0.41% Ordinary |
40k at £0.1 | Bhaskar Sharma 0.37% Ordinary |
40k at £0.1 | Zenith Corporate Finance LLP 0.37% Ordinary |
24.5k at £0.1 | Josephine Winfred Mcallister 0.23% Ordinary |
25.2k at £0.1 | Mr Liam Sinnot 0.23% Ordinary |
25.2k at £0.1 | Mr Peter Geoffrey South & Mrs Shirley Ann South 0.23% Ordinary |
25.2k at £0.1 | Mr Steve Dangel 0.23% Ordinary |
24k at £0.1 | Jane Charlote Smith 0.22% Ordinary |
24k at £0.1 | Keith Smeaton 0.22% Ordinary |
24k at £0.1 | Marcus Roger Jenkins 0.22% Ordinary |
24k at £0.1 | Mr Philip James Roy Hall 0.22% Ordinary |
24k at £0.1 | Philip Mayer 0.22% Ordinary |
24k at £0.1 | Terje Berg 0.22% Ordinary |
20k at £0.1 | Maribel Holdings 0.19% Ordinary |
20k at £0.1 | Mr Amarjit Riyat 0.19% Ordinary |
20k at £0.1 | Mr Hardip Seira 0.19% Ordinary |
20.4k at £0.1 | Stephen Lloyd Wain 0.19% Ordinary |
12k at £0.1 | Michael O'connor 0.11% Ordinary |
12k at £0.1 | Miss Norah Kelly 0.11% Ordinary |
7.8k at £0.1 | Franck Wallez 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £102,749 |
Gross Profit | £14,055 |
Net Worth | £69,172 |
Cash | £40,337 |
Current Liabilities | £86,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
25 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 March 2018 | Termination of appointment of Nalin Nanda Kumar Marambe as a director on 1 October 2017 (1 page) |
27 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
27 June 2017 | Appointment of Mr Nalin Nanda Kumar Marambe as a director on 26 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Nalin Nanda Kumar Marambe as a director on 26 June 2017 (2 pages) |
12 June 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 June 2017 | Re-registration of Memorandum and Articles (56 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Re-registration from a public company to a private limited company (2 pages) |
12 June 2017 | Re-registration from a public company to a private limited company
|
12 June 2017 | Resolutions
|
11 January 2017 | Full accounts made up to 30 June 2016 (23 pages) |
11 January 2017 | Full accounts made up to 30 June 2016 (23 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
6 September 2016 | Director's details changed for August 17Th on 5 September 2016 (1 page) |
6 September 2016 | Director's details changed for August 17Th on 5 September 2016 (1 page) |
6 September 2016 | Secretary's details changed for Mr Atul Kumar Sharma on 5 September 2016 (1 page) |
6 September 2016 | Secretary's details changed for Mr Atul Kumar Sharma on 5 September 2016 (1 page) |
12 January 2016 | Full accounts made up to 30 June 2015 (20 pages) |
12 January 2016 | Full accounts made up to 30 June 2015 (20 pages) |
26 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
6 August 2015 | Termination of appointment of Derek Leonard Ellis as a director on 15 January 2015 (1 page) |
6 August 2015 | Termination of appointment of Derek Leonard Ellis as a director on 15 January 2015 (1 page) |
14 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
14 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
18 December 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
11 September 2014 | Termination of appointment of Rostam Tahmasebi as a director on 10 January 2014 (1 page) |
11 September 2014 | Termination of appointment of Rostam Tahmasebi as a director on 10 January 2014 (1 page) |
10 January 2014 | Appointment of Mr Rostam Tahmasebi as a director (2 pages) |
10 January 2014 | Appointment of Mr Rostam Tahmasebi as a director (2 pages) |
7 January 2014 | Full accounts made up to 30 June 2013 (16 pages) |
7 January 2014 | Full accounts made up to 30 June 2013 (16 pages) |
26 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
21 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
21 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
4 October 2012 | Appointment of Mr. Derek Leonard Ellis as a director (2 pages) |
4 October 2012 | Termination of appointment of Sanjay Thakrar as a director (1 page) |
4 October 2012 | Appointment of Mr. Derek Leonard Ellis as a director (2 pages) |
4 October 2012 | Termination of appointment of Sanjay Thakrar as a director (1 page) |
4 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (8 pages) |
24 August 2012 | Appointment of Mr. Vineet Sharma as a director (2 pages) |
24 August 2012 | Appointment of Mr. Vineet Sharma as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
29 June 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
29 June 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
29 June 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
20 June 2012 | Section 519 (1 page) |
20 June 2012 | Section 519 (1 page) |
4 January 2012 | Change of name notice (2 pages) |
4 January 2012 | Change of name notice (2 pages) |
4 January 2012 | Company name changed euroland green technologies PLC\certificate issued on 04/01/12
|
4 January 2012 | Company name changed euroland green technologies PLC\certificate issued on 04/01/12
|
1 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Registered office address changed from 94 New Bond Street London W1S 1SJ United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 94 New Bond Street London W1S 1SJ United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Director's details changed for Mr. Sanjay Ramniklal Thakrar on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr. Sanjay Ramniklal Thakrar on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 94 New Bond Street London W1S 1SJ United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Director's details changed for Mr. Sanjay Ramniklal Thakrar on 1 November 2011 (2 pages) |
1 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (9 pages) |
26 July 2011 | Termination of appointment of Keith Smeaton as a director (1 page) |
26 July 2011 | Appointment of Mr. Sanjay Ramniklal Thakrar as a director (2 pages) |
26 July 2011 | Termination of appointment of Keith Smeaton as a director (1 page) |
26 July 2011 | Appointment of Mr. Sanjay Ramniklal Thakrar as a director (2 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 April 2011 | Resolutions
|
4 April 2011 | Resolutions
|
28 March 2011 | Change of name notice (2 pages) |
28 March 2011 | Company name changed euro land development and marketing PLC\certificate issued on 28/03/11
|
28 March 2011 | Change of name notice (2 pages) |
28 March 2011 | Company name changed euro land development and marketing PLC\certificate issued on 28/03/11
|
31 December 2010 | Termination of appointment of Abdul Al-Ansari as a director (1 page) |
31 December 2010 | Appointment of August 17Th as a director (2 pages) |
31 December 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
31 December 2010 | Termination of appointment of Abdul Al-Ansari as a director (1 page) |
31 December 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
31 December 2010 | Appointment of August 17Th as a director (2 pages) |
13 December 2010 | Director's details changed for Abdul Rahman Al-Ansari on 22 September 2010 (2 pages) |
13 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Director's details changed for Abdul Rahman Al-Ansari on 22 September 2010 (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 February 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (18 pages) |
8 February 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (18 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 July 2009 | Amending 88(2) (4 pages) |
29 July 2009 | Amending 88(2) (4 pages) |
21 July 2009 | Ad 27/10/08\gbp si [email protected]=96722.18\gbp ic 197987.13/294709.31\ (2 pages) |
21 July 2009 | Ad 27/10/08\gbp si [email protected]=96722.18\gbp ic 197987.13/294709.31\ (2 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 109 - 110 viglen house alperton lane alperton middlesex HA0 1HD united kingdom (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 109 - 110 viglen house alperton lane alperton middlesex HA0 1HD united kingdom (1 page) |
16 December 2008 | Appointment terminated director danielle emboulas (1 page) |
16 December 2008 | Appointment terminated director danielle emboulas (1 page) |
16 December 2008 | Director appointed mr philip leopold mayer (1 page) |
16 December 2008 | Director appointed mr philip leopold mayer (1 page) |
15 December 2008 | Director appointed mr keith smeaton (1 page) |
15 December 2008 | Director appointed mr keith smeaton (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 44 mountfield road london W5 2NQ (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 44 mountfield road london W5 2NQ (1 page) |
24 November 2008 | Appointment terminated director atul sharma (1 page) |
24 November 2008 | Appointment terminated director atul sharma (1 page) |
10 October 2008 | Capitals not rolled up (4 pages) |
10 October 2008 | Capitals not rolled up (4 pages) |
9 October 2008 | Return made up to 22/09/08; full list of members (11 pages) |
9 October 2008 | Return made up to 22/09/08; full list of members (11 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 April 2008 | Appointment terminated secretary august 17 (1 page) |
15 April 2008 | Secretary appointed mr atul kumar sharma (1 page) |
15 April 2008 | Appointment terminated secretary august 17 (1 page) |
15 April 2008 | Secretary appointed mr atul kumar sharma (1 page) |
31 December 2007 | New director appointed (1 page) |
31 December 2007 | New director appointed (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
10 December 2007 | Return made up to 22/09/07; full list of members (4 pages) |
10 December 2007 | Return made up to 22/09/07; full list of members (4 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
26 April 2007 | Nc inc already adjusted 17/03/07 (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
26 April 2007 | Nc inc already adjusted 17/03/07 (1 page) |
17 February 2007 | Certificate of authorisation to commence business and borrow (1 page) |
17 February 2007 | Application to commence business (2 pages) |
17 February 2007 | Certificate of authorisation to commence business and borrow (1 page) |
17 February 2007 | Application to commence business (2 pages) |
9 January 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
9 January 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
22 December 2006 | Ad 08/11/06-10/11/06 £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
22 December 2006 | Ad 08/11/06-10/11/06 £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | Director resigned (1 page) |
22 September 2006 | Incorporation (16 pages) |
22 September 2006 | Incorporation (16 pages) |