London
W1W 7RG
Director Name | Mrs Ivoulla Xeni |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2016(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Mortimer Street London W1W 7RG |
Director Name | Mr Fedon Agathokleous |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 23 February 2016(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-38 Mortimer Street London W1W 7RG |
Secretary Name | Miss Christiana Agathokleous |
---|---|
Status | Current |
Appointed | 23 February 2016(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 36-38 Mortimer Street London W1W 7RG |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2012) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 36-38 Mortimer Street London W1W 7RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Europride Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £279,047 |
Cash | £52,727 |
Current Liabilities | £1,034,864 |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 22 April 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 23 January |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
22 February 2021 | Delivered on: 2 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 February 2021 | Delivered on: 2 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 67-69 tower bridge road, london, SE1 4TL registered at the land registry with title number SGL345617. 71 tower bridge road, london, SE1 4TL registered at the land registry with title number SGL372419. Outstanding |
31 August 2012 | Delivered on: 4 September 2012 Persons entitled: Shawbrook Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 67-69 tower bridge road lambeth london including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets of the company. Outstanding |
1 February 2012 | Delivered on: 3 February 2012 Persons entitled: Shawbrook Bank Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 71 tower bridge road lambeth london including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets of the company, see mortgage charge document for full details. Outstanding |
23 October 2023 | Previous accounting period shortened from 25 January 2023 to 24 January 2023 (1 page) |
---|---|
16 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
28 April 2023 | Accounts for a small company made up to 31 January 2022 (12 pages) |
25 January 2023 | Current accounting period shortened from 26 January 2022 to 25 January 2022 (1 page) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 31 January 2021 (11 pages) |
10 December 2021 | Registered office address changed from Sabre House 1 Shaftesbury Road London N18 1SW United Kingdom to 36-38 Mortimer Street London W1W 7RG on 10 December 2021 (1 page) |
21 October 2021 | Previous accounting period shortened from 27 January 2021 to 26 January 2021 (1 page) |
7 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
2 March 2021 | Registration of charge 072965770003, created on 22 February 2021 (40 pages) |
2 March 2021 | Registration of charge 072965770004, created on 22 February 2021 (41 pages) |
5 February 2021 | Previous accounting period extended from 27 July 2020 to 27 January 2021 (1 page) |
14 September 2020 | Accounts for a small company made up to 31 July 2019 (11 pages) |
24 July 2020 | Previous accounting period shortened from 28 July 2019 to 27 July 2019 (1 page) |
18 June 2020 | Register(s) moved to registered office address Sabre House 1 Shaftesbury Road London N18 1SW (1 page) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
24 June 2019 | Accounts for a small company made up to 31 July 2018 (10 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
28 May 2019 | Change of details for Europride Holdings Limited as a person with significant control on 23 May 2019 (2 pages) |
29 April 2019 | Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page) |
25 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
15 June 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
22 May 2018 | Director's details changed for Mr Fedon Agathokleous on 1 May 2018 (2 pages) |
27 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
19 May 2017 | Accounts for a small company made up to 31 July 2016 (13 pages) |
19 May 2017 | Accounts for a small company made up to 31 July 2016 (13 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
24 April 2017 | Registered office address changed from Unit 9 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from Unit 9 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
6 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
1 March 2016 | Appointment of Mrs Ivoulla Xeni as a director on 23 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Fedon Agathokleous as a director on 23 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Fedon Agathokleous as a director on 23 February 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Ivoulla Xeni as a director on 23 February 2016 (2 pages) |
1 March 2016 | Appointment of Miss Christiana Agathokleous as a secretary on 23 February 2016 (2 pages) |
1 March 2016 | Appointment of Miss Christiana Agathokleous as a secretary on 23 February 2016 (2 pages) |
4 November 2015 | Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
7 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
7 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
29 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
15 January 2014 | Director's details changed for Mr Sotiris Xeni on 11 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Sotiris Xeni on 11 January 2014 (2 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Full accounts made up to 31 July 2012 (15 pages) |
1 May 2013 | Full accounts made up to 31 July 2012 (15 pages) |
7 March 2013 | Registered office address changed from Unit 8 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Unit 8 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Unit 8 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ England on 7 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages) |
6 February 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
6 February 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
15 January 2013 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
15 January 2013 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
20 November 2012 | Director's details changed for Mr Sotiris Xeni on 25 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Sotiris Xeni on 25 October 2012 (2 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Register inspection address has been changed (1 page) |
27 June 2012 | Register inspection address has been changed (1 page) |
27 June 2012 | Register(s) moved to registered inspection location (1 page) |
27 June 2012 | Register(s) moved to registered inspection location (1 page) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 February 2012 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 10 February 2012 (1 page) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Director's details changed for Mr Sotiris Xeni on 10 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Sotiris Xeni on 10 January 2011 (2 pages) |
18 November 2010 | Appointment of Mr Sotiris Xeni as a director (3 pages) |
18 November 2010 | Appointment of Mr Sotiris Xeni as a director (3 pages) |
18 November 2010 | Termination of appointment of Ian Saunders as a director (1 page) |
18 November 2010 | Termination of appointment of Ian Saunders as a director (1 page) |
11 October 2010 | Appointment of Mcs Formations Limited as a secretary (2 pages) |
11 October 2010 | Appointment of Mcs Formations Limited as a secretary (2 pages) |
28 June 2010 | Incorporation
|
28 June 2010 | Incorporation
|
28 June 2010 | Incorporation
|