EURO PROPERTIES (LONDON) LIMITED
MIDDX

Hellopages » Greater London » Ealing » UB2 4DD

Company number 04803862
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address 76A KING STREET, SOUTHALL, MIDDX, UB2 4DD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 30 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EURO PROPERTIES (LONDON) LIMITED are www.europropertieslondon.co.uk, and www.euro-properties-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Euro Properties London Limited is a Private Limited Company. The company registration number is 04803862. Euro Properties London Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of Euro Properties London Limited is 76a King Street Southall Middx Ub2 4dd. . RAMESH, Vethanayagam Benizi Bryne is a Secretary of the company. ATTWAL, Ranbir Singh is a Director of the company. CONSTANTINE, Tarrin Gerard is a Director of the company. RAMESH, Vethanayagam Benizi Bryne is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAMESH, Vethanayagam Benizi Bryne
Appointed Date: 19 June 2003

Director
ATTWAL, Ranbir Singh
Appointed Date: 19 June 2003
64 years old

Director
CONSTANTINE, Tarrin Gerard
Appointed Date: 19 June 2003
62 years old

Director
RAMESH, Vethanayagam Benizi Bryne
Appointed Date: 19 June 2003
63 years old

EURO PROPERTIES (LONDON) LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 30

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 30

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
03 Apr 2004
Accounting reference date shortened from 30/06/04 to 31/03/04
23 Feb 2004
Director's particulars changed
12 Feb 2004
Particulars of mortgage/charge
02 Jul 2003
Ad 19/06/03--------- £ si 29@1=29 £ ic 1/30
19 Jun 2003
Incorporation

EURO PROPERTIES (LONDON) LIMITED Charges

18 May 2007
Debenture
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
18 May 2007
Legal mortgage
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 215/215A manor road mitcham surrey.
18 May 2007
Legal mortgage
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 19 templeman road hanwell london.
18 May 2007
Legal mortgage
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 180 bushey mill lane watford herts.
23 March 2006
Mortgage
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 512 bath road hounslow middlesex.
16 April 2004
Mortgage deed
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: 10 havelock court havelock road southall.
6 February 2004
Legal charge
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 19 templeman road hanwell london W7 1AS.