Company NameEurostar Luxury Ltd
DirectorMeng Sun
Company StatusActive
Company Number10461684
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDr Meng Sun
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address309 Winston House, 2 Dollis Park
London
N3 1HF
Secretary NameDr Meng Sun
StatusCurrent
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address309 Winston House, 2 Dollis Park
London
N3 1HF

Location

Registered Address309 Winston House 2 Dollis Park
Finchley Central
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
10 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
7 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
19 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
30 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
30 June 2021Director's details changed for Dr Meng Sun on 30 June 2021 (2 pages)
30 June 2021Secretary's details changed for Dr Meng Sun on 30 June 2021 (1 page)
30 June 2021Director's details changed for Dr Meng Sun on 30 June 2021 (2 pages)
3 June 2021Amended total exemption full accounts made up to 30 November 2019 (8 pages)
14 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
17 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
6 March 2019Registered office address changed from 307 Winston House 2 Dollis Park Finchley Central London N3 1HF United Kingdom to 309 Winston House 2 Dollis Park Finchley Central London N3 1HF on 6 March 2019 (1 page)
5 March 2019Registered office address changed from Unit5.10, Central House Unit5.10, Central House, 1 Ballards Lane London N3 1LQ England to 307 Winston House 2 Dollis Park Finchley Central London N3 1HF on 5 March 2019 (1 page)
15 February 2019Director's details changed for Dr Meng Sun on 15 February 2019 (2 pages)
15 February 2019Secretary's details changed for Dr Meng Sun on 15 February 2019 (1 page)
28 October 2018Confirmation statement made on 28 October 2018 with updates (3 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
11 August 2018Registered office address changed from 73 Copse Lane Marston Oxford OX3 0AU England to Unit5.10, Central House Unit5.10, Central House, 1 Ballards Lane London N3 1LQ on 11 August 2018 (1 page)
31 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 May 2018Registered office address changed from Unit5.10 Central House 1 Ballards Lane London Uk N3 1LQ United Kingdom to 73 Copse Lane Marston Oxford OX3 0AU on 24 May 2018 (1 page)
4 December 2017Registered office address changed from 7 Guildford Close Gawcott Buckingham MK18 4HJ United Kingdom to Unit5.10 Central House 1 Ballards Lane London Uk N3 1LQ on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 7 Guildford Close Gawcott Buckingham MK18 4HJ United Kingdom to Unit5.10 Central House 1 Ballards Lane London Uk N3 1LQ on 4 December 2017 (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
(29 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
(29 pages)