Crossways Business Park
Dartford
Kent
DA2 6NW
Secretary Name | Mr Lee Anthony Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Beeches Hextable Kent BR8 7QF |
Secretary Name | Wayne Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 25 Park Lane Colney Heath Hertfordshire AL4 0NR |
Director Name | Mr Lee Anthony Allen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Beeches Hextable Kent BR8 7QF |
Website | www.euroconceptsltd.com/ |
---|
Registered Address | Unit 21 Schooner Court Crossways Business Park Dartford DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr George David Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£197,529 |
Cash | £44 |
Current Liabilities | £2,611,404 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
25 March 2010 | Delivered 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 |
---|
22 January 2021 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
---|---|
26 October 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
28 November 2019 | Confirmation statement made on 2 November 2019 with updates (4 pages) |
16 October 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
30 July 2019 | Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
15 November 2018 | Director's details changed for Mr George David Allen on 8 November 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
22 May 2018 | Director's details changed for Mr George David Allen on 21 May 2018 (2 pages) |
26 April 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
6 April 2018 | Change of details for V I P Limited as a person with significant control on 20 March 2018 (2 pages) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2018 | Change of details for V I P Limited as a person with significant control on 6 April 2016 (2 pages) |
25 January 2018 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 October 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-10-19
|
19 October 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-10-19
|
27 July 2016 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
27 July 2016 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
1 July 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
24 August 2015 | Termination of appointment of Lee Anthony Allen as a secretary on 21 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Lee Anthony Allen as a secretary on 21 August 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
15 October 2014 | Termination of appointment of Lee Anthony Allen as a director on 14 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Lee Anthony Allen as a director on 14 October 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 November 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
29 November 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Amended accounts made up to 31 July 2010 (4 pages) |
31 August 2011 | Amended accounts made up to 31 July 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Director appointed lee anthony allen (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Director appointed lee anthony allen (2 pages) |
9 January 2009 | Return made up to 01/11/08; full list of members (3 pages) |
9 January 2009 | Return made up to 01/11/08; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 November 2007 | Return made up to 01/11/07; full list of members (6 pages) |
19 November 2007 | Return made up to 01/11/07; full list of members (6 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
21 November 2006 | Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page) |
21 November 2006 | Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page) |
1 November 2006 | Incorporation (16 pages) |
1 November 2006 | Incorporation (16 pages) |