Company NameEurohall Estates Ltd
DirectorMyer Bernard Rothfeld
Company StatusActive
Company Number07902129
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(3 weeks, 3 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedcar House 149a Stamford Hill
London
N16 5LL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £0.5E. Rothfield
50.00%
Ordinary
1 at £0.5Myer Rothfeld
50.00%
Ordinary

Financials

Year2014
Net Worth£1,362
Cash£1,064
Current Liabilities£140,929

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

2 November 2022Delivered on: 3 November 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 29 church street, kirkstall, leeds, LS5 3HZ as stated in title number WYK925382.
Outstanding
5 August 2022Delivered on: 10 August 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: The property known as 27 church street, kirkstall, leeds, LS5 3HZ registered under title number WYK925383.
Outstanding
28 October 2013Delivered on: 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 29 church street leeds t/no WYK925382. Notification of addition to or amendment of charge.
Outstanding
28 October 2013Delivered on: 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 27 church street leeds t/no WYK925383. Notification of addition to or amendment of charge.
Outstanding
28 October 2013Delivered on: 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 26 fern grove leeds t/no WYK925381. Notification of addition to or amendment of charge.
Outstanding
28 October 2013Delivered on: 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 161 whitchurch road cardiff t/no WA236542. Notification of addition to or amendment of charge.
Outstanding
31 August 2013Delivered on: 5 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 March 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
21 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
3 November 2022Registration of charge 079021290007, created on 2 November 2022 (6 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
10 August 2022Registration of charge 079021290006, created on 5 August 2022 (17 pages)
5 August 2022Satisfaction of charge 079021290005 in full (1 page)
5 August 2022Satisfaction of charge 079021290002 in full (1 page)
5 August 2022Satisfaction of charge 079021290003 in full (1 page)
5 August 2022Satisfaction of charge 079021290004 in full (1 page)
5 August 2022Satisfaction of charge 079021290001 in full (1 page)
22 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
23 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
7 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
6 November 2013Registration of charge 079021290002 (41 pages)
6 November 2013Registration of charge 079021290003 (41 pages)
6 November 2013Registration of charge 079021290003 (41 pages)
6 November 2013Registration of charge 079021290004 (41 pages)
6 November 2013Registration of charge 079021290005 (41 pages)
6 November 2013Registration of charge 079021290005 (41 pages)
6 November 2013Registration of charge 079021290004 (41 pages)
6 November 2013Registration of charge 079021290002 (41 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 September 2013Registration of charge 079021290001 (44 pages)
5 September 2013Registration of charge 079021290001 (44 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
2 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
2 February 2012Appointment of Mr Myer Rothfeld as a director (2 pages)
2 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
2 February 2012Appointment of Mr Myer Rothfeld as a director (2 pages)
1 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 February 2012 (1 page)
9 January 2012Incorporation (20 pages)
9 January 2012Incorporation (20 pages)