Company NameEURO Concepts Limited
DirectorGeorge David Allen
Company StatusActive
Company Number05985638
CategoryPrivate Limited Company
Incorporation Date1 November 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George David Allen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(same day as company formation)
RoleCo Director
Country of ResidenceFrance
Correspondence AddressUnit 18 Schooner Park, Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Secretary NameMr Lee Anthony Allen
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Beeches
Hextable
Kent
BR8 7QF
Secretary NameWayne Phillips
NationalityBritish
StatusResigned
Appointed16 January 2007(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 25 June 2007)
RoleCompany Director
Correspondence Address25 Park Lane
Colney Heath
Hertfordshire
AL4 0NR
Director NameMr Lee Anthony Allen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Beeches
Hextable
Kent
BR8 7QF

Contact

Websitewww.euroconceptsltd.com/

Location

Registered AddressUnit 21 Schooner Court
Crossways Business Park
Dartford
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr George David Allen
100.00%
Ordinary

Financials

Year2014
Net Worth-£197,529
Cash£44
Current Liabilities£2,611,404

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

25 March 2010Delivered on: 26 March 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 January 2021Confirmation statement made on 2 November 2020 with updates (4 pages)
26 October 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
28 November 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
16 October 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
30 July 2019Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
15 November 2018Director's details changed for Mr George David Allen on 8 November 2018 (2 pages)
15 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
22 May 2018Director's details changed for Mr George David Allen on 21 May 2018 (2 pages)
26 April 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
6 April 2018Change of details for V I P Limited as a person with significant control on 20 March 2018 (2 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
26 January 2018Change of details for V I P Limited as a person with significant control on 6 April 2016 (2 pages)
25 January 2018Confirmation statement made on 2 November 2017 with updates (4 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Confirmation statement made on 2 November 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 2 November 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 October 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-10-19
  • GBP 1
(6 pages)
19 October 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-10-19
  • GBP 1
(6 pages)
27 July 2016Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
27 July 2016Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
1 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page)
2 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
24 August 2015Termination of appointment of Lee Anthony Allen as a secretary on 21 August 2015 (1 page)
24 August 2015Termination of appointment of Lee Anthony Allen as a secretary on 21 August 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
15 October 2014Termination of appointment of Lee Anthony Allen as a director on 14 October 2014 (1 page)
15 October 2014Termination of appointment of Lee Anthony Allen as a director on 14 October 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(5 pages)
11 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(5 pages)
11 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
29 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
31 August 2011Amended accounts made up to 31 July 2010 (4 pages)
31 August 2011Amended accounts made up to 31 July 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Director appointed lee anthony allen (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Director appointed lee anthony allen (2 pages)
9 January 2009Return made up to 01/11/08; full list of members (3 pages)
9 January 2009Return made up to 01/11/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 November 2007Return made up to 01/11/07; full list of members (6 pages)
19 November 2007Return made up to 01/11/07; full list of members (6 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
21 November 2006Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page)
21 November 2006Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page)
1 November 2006Incorporation (16 pages)
1 November 2006Incorporation (16 pages)