Company NameEURO Home Living Limited
DirectorsXiao Yan Chen and Martin John Cook
Company StatusActive
Company Number06328241
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameXiao Yan Chen
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed30 July 2007(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceChina
Correspondence AddressRoom 22b, Building 7
Moonbay Garden,, Dongcheng
Dongguan City
China
Director NameMartin John Cook
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceChina
Correspondence AddressRoom 22b, Building 7
Moonbay Garden,, Dongcheng
Dongguan City
Guangdong
China
Secretary NameXiao Yan Chen
StatusCurrent
Appointed13 June 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Secretary NameMartin John Cook
StatusCurrent
Appointed13 June 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Director NameCi Wei Huang
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleDirector & Shareholder
Correspondence AddressChuang Xin Furniture Ind. Park
Da Luo Sha District, Dao Jiao
Dong Guang
Guangdong
China
Secretary NameXiao Yan Chen
NationalityChinese
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 22b, Building 7
Moonbay Garden,, Dongcheng
Dongguan City
China
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 June 2015(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 June 2016)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP

Location

Registered Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

24.5k at £1Ci Wei Huang
49.00%
Ordinary
12.8k at £1Martin John Cook
25.50%
Ordinary
12.8k at £1Xiao Yan Chen
25.50%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

14 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
29 June 2018Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 29 June 2018 (1 page)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
27 June 2017Notification of Martin John Cook as a person with significant control on 13 June 2017 (2 pages)
27 June 2017Notification of Martin John Cook as a person with significant control on 13 June 2017 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Notification of Xiaoyan Chen as a person with significant control on 13 June 2017 (2 pages)
26 June 2017Notification of Xiaoyan Chen as a person with significant control on 13 June 2017 (2 pages)
7 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 July 2016Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 35 Ivor Place Lower Ground London NW1 6EA on 20 July 2016 (1 page)
20 July 2016Appointment of Xiao Yan Chen as a secretary on 13 June 2016 (2 pages)
20 July 2016Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 13 June 2016 (1 page)
20 July 2016Appointment of Xiao Yan Chen as a secretary on 13 June 2016 (2 pages)
20 July 2016Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 13 June 2016 (1 page)
20 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 50,000
(7 pages)
20 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 50,000
(7 pages)
20 July 2016Appointment of Martin John Cook as a secretary on 13 June 2016 (2 pages)
20 July 2016Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 35 Ivor Place Lower Ground London NW1 6EA on 20 July 2016 (1 page)
20 July 2016Appointment of Martin John Cook as a secretary on 13 June 2016 (2 pages)
2 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 June 2015Termination of appointment of Xiao Yan Chen as a secretary on 14 June 2015 (1 page)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
(5 pages)
22 June 2015Appointment of Sky Charm Secretarial Services Limited as a secretary on 14 June 2015 (2 pages)
22 June 2015Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to Chase Business Centre 39-41 Chase Side London N14 5BP on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Xiao Yan Chen as a secretary on 14 June 2015 (1 page)
22 June 2015Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to Chase Business Centre 39-41 Chase Side London N14 5BP on 22 June 2015 (1 page)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
(5 pages)
22 June 2015Appointment of Sky Charm Secretarial Services Limited as a secretary on 14 June 2015 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 June 2014Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 28 June 2014 (1 page)
28 June 2014Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 28 June 2014 (1 page)
28 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 50,000
(5 pages)
28 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 50,000
(5 pages)
19 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
9 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
10 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 September 2010Director's details changed for Xiao Yan Chen on 31 July 2010 (2 pages)
10 September 2010Director's details changed for Xiao Yan Chen on 31 July 2010 (2 pages)
10 September 2010Registered office address changed from the Rubens Building, 39-41 Buckingham Palace Road, Belgravia, London, Sw1W Ops on 10 September 2010 (1 page)
10 September 2010Director's details changed for Martin John Cook on 31 July 2010 (2 pages)
10 September 2010Director's details changed for Martin John Cook on 31 July 2010 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 September 2010Registered office address changed from the Rubens Building, 39-41 Buckingham Palace Road, Belgravia, London, Sw1W Ops on 10 September 2010 (1 page)
18 August 2009Appointment terminated director ci huang (1 page)
18 August 2009Appointment terminated director ci huang (1 page)
13 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
23 December 2008Return made up to 22/12/08; full list of members (4 pages)
23 December 2008Return made up to 22/12/08; full list of members (4 pages)
22 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 July 2007Incorporation (16 pages)
30 July 2007Incorporation (16 pages)