Company NameEuropean Loan Trading Ltd
DirectorsJason Chi Yuen Fu and Yuet Ming Tang
Company StatusActive
Company Number07200488
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jason Chi Yuen Fu
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-69 Shelton Street
London
WC2H 9JQ
Director NameMrs Yuet Ming Tang
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed06 April 2016(6 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-69 Shelton Street
London
WC2H 9JQ

Contact

Websiteeuropeanloantrading.com
Telephone020 73675520
Telephone regionLondon

Location

Registered AddressGolden Cross House
8 Duncannon Street
London
WC2N 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Jason Chi Yuen Fu
100.00%
Ordinary

Financials

Year2014
Net Worth£229,267
Cash£235,564
Current Liabilities£71,466

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 April 2018Change of details for Mr Jason Chi Yuen Fu as a person with significant control on 6 April 2017 (2 pages)
6 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
6 April 2018Change of details for Mr Jason Chi Yuen Fu as a person with significant control on 6 April 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 June 2017Director's details changed for Mr Jason Chi Yuen Fu on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Jason Chi Yuen Fu on 1 June 2017 (2 pages)
30 May 2017Director's details changed for Mrs Yuet Ming Tang on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mrs Yuet Ming Tang on 30 May 2017 (2 pages)
27 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Director's details changed for Mrs Tyuet Ming Tang on 6 April 2016 (2 pages)
20 September 2016Director's details changed for Mrs Tyuet Ming Tang on 6 April 2016 (2 pages)
19 September 2016Appointment of Mrs Tyuet Ming Tang as a director on 6 April 2016 (2 pages)
19 September 2016Appointment of Mrs Tyuet Ming Tang as a director on 6 April 2016 (2 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
19 February 2016Registered office address changed from C/O Sjd Accountancy Kd Tower Suite 8 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 4th Floor 22 Bevis Marks London EC3A 7JB on 19 February 2016 (1 page)
19 February 2016Registered office address changed from C/O Sjd Accountancy Kd Tower Suite 8 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 4th Floor 22 Bevis Marks London EC3A 7JB on 19 February 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Director's details changed for Mr Jason Chi Yuen Fu on 15 August 2013 (2 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Director's details changed for Mr Jason Chi Yuen Fu on 15 August 2013 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
29 March 2012Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 29 March 2012 (1 page)
20 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2010Incorporation (23 pages)
23 March 2010Incorporation (23 pages)