Hanworth
Feltham
Middlesex
TW13 6HJ
Secretary Name | Mr Vittorio Gismondi |
---|---|
Status | Current |
Appointed | 16 December 2009(1 year after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Correspondence Address | 42 Glebe Way Hanworth Middlesex TW13 6HJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road Temple Fortune London NW11 7TJ |
Director Name | Mr Leonardo Pedone |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Colonial Avenue Whitton Twickenham Middlesex TW2 7ED |
Director Name | Mr Scott Damon Rust |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Central Avenue Hounslow Middlesex TW3 2QL |
Secretary Name | Mr Leonardo Pedone |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Colonial Avenue Whitton Twickenham Middlesex TW2 7ED |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.euro-ukmovesgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6126261 |
Telephone region | Freephone |
Registered Address | Unit B, 201 Long Lane Staines-Upon-Thames TW19 7AU |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
60 at £1 | Vittorio Gismondi 60.00% Ordinary |
---|---|
40 at £1 | Luisella Miglioranza 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,897 |
Cash | £33,516 |
Current Liabilities | £69,046 |
Latest Accounts | 30 November 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 August 2024 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 May 2023 (7 months ago) |
---|---|
Next Return Due | 23 May 2024 (5 months, 2 weeks from now) |
3 February 2021 | Registered office address changed from Euro Uk Moves Group Ltd Unit X Renshaw Industial Estate Mill Mead Staines-upon-Thames TW18 4UQ England to Unit B, 201 Long Lane Staines-upon-Thames TW19 7AU on 3 February 2021 (1 page) |
---|---|
15 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
26 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
23 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
2 December 2016 | Registered office address changed from Unit B Renshaw Industrial Estate Mill Mead Staines Middlesex TW18 4UQ to Euro Uk Moves Group Ltd Unit X Renshaw Industial Estate Mill Mead Staines-upon-Thames TW18 4UQ on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Unit B Renshaw Industrial Estate Mill Mead Staines Middlesex TW18 4UQ to Euro Uk Moves Group Ltd Unit X Renshaw Industial Estate Mill Mead Staines-upon-Thames TW18 4UQ on 2 December 2016 (1 page) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
2 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
25 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
25 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
25 February 2012 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 25 February 2012 (1 page) |
25 February 2012 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 25 February 2012 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 December 2010 | Registered office address changed from Unit 6 Drury Way Industrial Eastate Laxcon Close London NW10 0TG on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from Unit 6 Drury Way Industrial Eastate Laxcon Close London NW10 0TG on 15 December 2010 (1 page) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
29 July 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
29 June 2010 | Termination of appointment of Scott Rust as a director (1 page) |
29 June 2010 | Termination of appointment of Scott Rust as a director (1 page) |
9 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 January 2010 | Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU on 16 January 2010 (2 pages) |
16 January 2010 | Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU on 16 January 2010 (2 pages) |
17 December 2009 | Termination of appointment of Leonardo Pedone as a director (1 page) |
17 December 2009 | Termination of appointment of Leonardo Pedone as a director (1 page) |
16 December 2009 | Termination of appointment of Leonardo Pedone as a secretary (1 page) |
16 December 2009 | Appointment of Mr Vittorio Gismondi as a secretary (1 page) |
16 December 2009 | Appointment of Mr Vittorio Gismondi as a secretary (1 page) |
16 December 2009 | Termination of appointment of Leonardo Pedone as a secretary (1 page) |
16 December 2009 | Termination of appointment of Leonardo Pedone as a secretary (1 page) |
16 December 2009 | Termination of appointment of Leonardo Pedone as a secretary (1 page) |
28 November 2009 | Statement of capital following an allotment of shares on 19 November 2008
|
28 November 2009 | Statement of capital following an allotment of shares on 19 November 2008
|
26 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
29 January 2009 | Director appointed vittorio gismondi (3 pages) |
29 January 2009 | Director appointed vittorio gismondi (3 pages) |
29 January 2009 | Director appointed scott damon rust (2 pages) |
29 January 2009 | Director appointed scott damon rust (2 pages) |
29 December 2008 | Memorandum and Articles of Association (12 pages) |
29 December 2008 | Memorandum and Articles of Association (12 pages) |
16 December 2008 | Director and secretary appointed leonardo pedone (2 pages) |
16 December 2008 | Company name changed euk moves group LTD\certificate issued on 17/12/08 (2 pages) |
16 December 2008 | Company name changed euk moves group LTD\certificate issued on 17/12/08 (2 pages) |
16 December 2008 | Director and secretary appointed leonardo pedone (2 pages) |
24 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
24 November 2008 | Appointment terminated director barbara kahan (1 page) |
24 November 2008 | Appointment terminated director barbara kahan (1 page) |
24 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
19 November 2008 | Incorporation (16 pages) |
19 November 2008 | Incorporation (16 pages) |