EURO COMMODITIES LIMITED
LITTLE CHALFONT STARDALE COMMODITIES LIMITED

Hellopages » Buckinghamshire » Chiltern » HP7 9PU

Company number 02847695
Status Active
Incorporation Date 25 August 1993
Company Type Private Limited Company
Address SEPTEMBER LODGE, VILLAGE WAY, LITTLE CHALFONT, BUCKINGHAMSHIRE, HP7 9PU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EURO COMMODITIES LIMITED are www.eurocommodities.co.uk, and www.euro-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Euro Commodities Limited is a Private Limited Company. The company registration number is 02847695. Euro Commodities Limited has been working since 25 August 1993. The present status of the company is Active. The registered address of Euro Commodities Limited is September Lodge Village Way Little Chalfont Buckinghamshire Hp7 9pu. . KARIM, Mukhtar Amirali is a Secretary of the company. KARIM, Amirali Gulamali is a Director of the company. KARIM, Kanizefatima is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KARIM, Mukhtar Amirali
Appointed Date: 25 August 1993

Director
KARIM, Amirali Gulamali
Appointed Date: 25 August 1993
78 years old

Director
KARIM, Kanizefatima
Appointed Date: 08 February 2002
76 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 August 1993
Appointed Date: 25 August 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 August 1993
Appointed Date: 25 August 1993

Persons With Significant Control

Mr Amirali Gulamali Karim
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kanizefatima Karim
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EURO COMMODITIES LIMITED Events

26 Sep 2016
Confirmation statement made on 21 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 December 2015
02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 500

22 Aug 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 500

...
... and 67 more events
15 Sep 1994
Return made up to 25/08/94; full list of members

30 Jun 1994
Registered office changed on 30/06/94 from: 1ST floor 65 high street wealdstone harrow HA3 5DQ

22 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 May 1994
Accounting reference date notified as 31/12

25 Aug 1993
Incorporation

EURO COMMODITIES LIMITED Charges

21 January 2011
Standard mortgage debenture
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: F/H september lodge village way little chalfont t/n…
24 April 2010
Charge of deposit
Delivered: 5 May 2010
Status: Satisfied on 12 October 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
24 April 2010
Debenture
Delivered: 5 May 2010
Status: Satisfied on 12 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2004
Debenture
Delivered: 5 March 2004
Status: Satisfied on 12 October 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2002
Debenture
Delivered: 8 May 2002
Status: Satisfied on 1 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1999
General letter of pledge
Delivered: 21 May 1999
Status: Satisfied on 16 April 2003
Persons entitled: Belgolaise Sa
Description: All goods which are now or shall hereafter be delivered by…
5 January 1999
General letter of pledge
Delivered: 9 January 1999
Status: Satisfied on 16 April 2003
Persons entitled: Belgolaise Sa
Description: All goods which are now or shall hereafter be delivered by…
8 April 1998
General letter of pledge
Delivered: 10 April 1998
Status: Satisfied on 16 April 2003
Persons entitled: Belgolaise Sa
Description: All godds which are now or shall hereafter be delivered by…