Ruislip
Middlesex
HA4 8NQ
Director Name | Mr Ashish Mathur |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 211 Long Lane Hillingdon Uxbridge UB10 9JW |
Director Name | Ashish Mathur |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 5 Building X2 Eastern Perimeter Road Hatton Cross Middlesex TW6 2GE |
Website | www.firsteuropeandirect.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 5 The Summit Centre Skyport Drive, Harmondsworth West Drayton UB7 0LJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | European Freight LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
1 April 2022 | Delivered on: 6 April 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Leasehold property - flat 15 arlington house 1 park lodge avenue west drayton UB7 9FD - title number - AGL178564. Outstanding |
---|---|
26 January 2018 | Delivered on: 2 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
30 January 2018 | Delivered on: 1 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 84 26 high street slough SL1 1EP title number BK426468 flat 164 26 high street slough SL1 1EP title number BK426449 and flat 165 26 high street slough SL1 1EP title number BK426439. Outstanding |
26 January 2018 | Delivered on: 31 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 82 26 high street slough SL1 1EP title number BK426469. Outstanding |
18 August 2017 | Delivered on: 25 August 2017 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: Flat 15 arlington house, 1 park lodge avenue, west drayton UB7 9FD. Outstanding |
8 December 2020 | Appointment of Mr Ashish Mathur as a director on 8 December 2020 (2 pages) |
---|---|
8 December 2020 | Termination of appointment of Ashish Mathur as a director on 8 December 2020 (1 page) |
23 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 February 2018 | Registration of charge 093576700004, created on 26 January 2018 (10 pages) |
1 February 2018 | Registration of charge 093576700003, created on 30 January 2018 (4 pages) |
31 January 2018 | Registration of charge 093576700002, created on 26 January 2018 (3 pages) |
25 August 2017 | Registration of charge 093576700001, created on 18 August 2017 (3 pages) |
25 August 2017 | Registration of charge 093576700001, created on 18 August 2017 (3 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 March 2016 | Director's details changed for Ashish Mathur on 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Ashish Mathur on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mrs Vibha Mathur on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mrs Vibha Mathur on 31 March 2016 (2 pages) |
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
22 January 2015 | Appointment of Mrs Vibha Mathur as a director on 15 January 2015 (2 pages) |
22 January 2015 | Appointment of Mrs Vibha Mathur as a director on 15 January 2015 (2 pages) |
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|