EUROWIDE PROPERTIES LIMITED
HARROW

Hellopages » Greater London » Brent » HA3 0XY
Company number 02197807
Status Active
Incorporation Date 24 November 1987
Company Type Private Limited Company
Address PRICE MANN & CO, 447 KENTON ROAD, HARROW, MIDDLESEX, HA3 0XY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EUROWIDE PROPERTIES LIMITED are www.eurowideproperties.co.uk, and www.eurowide-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Eurowide Properties Limited is a Private Limited Company. The company registration number is 02197807. Eurowide Properties Limited has been working since 24 November 1987. The present status of the company is Active. The registered address of Eurowide Properties Limited is Price Mann Co 447 Kenton Road Harrow Middlesex Ha3 0xy. The company`s financial liabilities are £84.18k. It is £-14.07k against last year. The cash in hand is £6.67k. It is £-2.62k against last year. And the total assets are £8.36k, which is £-3.06k against last year. TANNA, Jitendra is a Secretary of the company. TANNA, Jitendra is a Director of the company. TANNA, Kanaklata Jitendra is a Director of the company. The company operates in "Residents property management".


eurowide properties Key Finiance

LIABILITIES £84.18k
-15%
CASH £6.67k
-29%
TOTAL ASSETS £8.36k
-27%
All Financial Figures

Current Directors

Secretary

Director
TANNA, Jitendra
Appointed Date: 01 May 2003
68 years old

Director

EUROWIDE PROPERTIES LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

29 Jun 2015
Director's details changed for Mrs Kanaklata Jitendra Tanna on 1 June 2015
...
... and 80 more events
14 May 1988
Particulars of mortgage/charge

12 Apr 1988
Particulars of mortgage/charge

05 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jan 1988
Registered office changed on 05/01/88 from: 197-199 city road london EC1V 1JN

24 Nov 1987
Incorporation

EUROWIDE PROPERTIES LIMITED Charges

19 April 2006
Legal charge
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a 56 fore street ivybridge devon…
22 June 2004
Legal charge
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property known as 211 london road hadleigh essex t/no…
22 June 2004
Legal charge
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 high street west wickham t/no SGL641834. By way of fixed…
28 January 2000
Legal charge
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- 242 high street harlesden london…
25 November 1998
Legal charge
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 99A willow tree lane hayes middx. By way of fixed charge…
24 December 1997
Debenture
Delivered: 2 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1997
Legal mortgage
Delivered: 1 February 1997
Status: Satisfied on 16 April 1998
Persons entitled: Aib Group (UK) PLC
Description: Property k/a flat 4 783 harrow road london NW10 and the…
31 January 1997
Legal mortgage
Delivered: 1 February 1997
Status: Satisfied on 16 April 1998
Persons entitled: Aib Group (UK) PLC
Description: L/H property 346A neasden lane london NW10 t/n NGL692980…
31 January 1997
Legal mortgage
Delivered: 1 February 1997
Status: Satisfied on 16 April 1998
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 538 north circular road london NW10 the…
12 April 1996
Legal mortgage
Delivered: 17 April 1996
Status: Satisfied on 16 April 1998
Persons entitled: Alied Irish Banks PLC(As Security Trustee Aforesaid)
Description: F/H property k/a 47 kingsmead road kingsbury t/no;-…
27 March 1995
Legal mortgage
Delivered: 27 March 1995
Status: Satisfied on 16 April 1998
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: 376A neasden lane north london NW10 and 305 and 307 neasden…
27 July 1994
Mortgage debenture
Delivered: 29 July 1994
Status: Satisfied on 16 April 1998
Persons entitled: Allied Irish Banks P.L.C.as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
11 February 1994
Legal mortgage
Delivered: 17 February 1994
Status: Satisfied on 16 April 1998
Persons entitled: Allied Irish Banks PLC
Description: 12 winston ave, wembley middx with A. floating charge over…
11 February 1994
Legal mortgage
Delivered: 17 February 1994
Status: Satisfied on 16 April 1998
Persons entitled: Allied Irish Banks PLC
Description: First floor 9 radcliffe ave willesden london & the goodwill…
11 February 1994
Legal mortgage
Delivered: 17 February 1994
Status: Satisfied on 16 April 1998
Persons entitled: Allied Irish Banks PLC
Description: Ground floor & basement 30 fairbridge road islington london…
10 July 1991
Floating charge
Delivered: 30 July 1991
Status: Satisfied on 7 July 1994
Persons entitled: Barclays Bank PLC
Description: Present and future. Undertaking and all property and assets.
12 May 1988
Legal charge
Delivered: 14 May 1988
Status: Satisfied on 16 April 1998
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 28-36 (even inclusive) church street…
8 April 1988
Legal charge
Delivered: 12 April 1988
Status: Satisfied on 16 April 1998
Persons entitled: Barclays Bank PLC
Description: 16/30 goresbrook road barking.