EURORIDGE LTD

Hellopages » Greater London » Hackney » N16 6RA

Company number 04671091
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address 214 STAMFORD HILL, LONDON, N16 6RA
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 forty-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1 . The most likely internet sites of EURORIDGE LTD are www.euroridge.co.uk, and www.euroridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Euroridge Ltd is a Private Limited Company. The company registration number is 04671091. Euroridge Ltd has been working since 19 February 2003. The present status of the company is Active. The registered address of Euroridge Ltd is 214 Stamford Hill London N16 6ra. . SILVER, Jacob is a Secretary of the company. DREYFUSS, Jacob Meir is a Director of the company. Secretary DREYFUSS, Rivkah has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SILVER, Jacob
Appointed Date: 05 August 2003

Director
DREYFUSS, Jacob Meir
Appointed Date: 05 August 2003
58 years old

Resigned Directors

Secretary
DREYFUSS, Rivkah
Resigned: 20 February 2012
Appointed Date: 05 August 2003

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 07 May 2003
Appointed Date: 19 February 2003

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 07 May 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Mr Jacob Meir Dreyfuss
Notified on: 1 June 2016
58 years old
Nature of control: Has significant influence or control

Mrs Rivka Dreyfuss
Notified on: 1 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

EURORIDGE LTD Events

21 Feb 2017
Confirmation statement made on 19 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
24 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1

25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
26 Feb 2015
Total exemption small company accounts made up to 28 February 2014
...
... and 39 more events
18 Aug 2003
New director appointed
19 May 2003
Secretary resigned
19 May 2003
Director resigned
19 May 2003
Registered office changed on 19/05/03 from: 43 wellington avenue london N15 6AX
19 Feb 2003
Incorporation

EURORIDGE LTD Charges

6 June 2008
Legal and general charge
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H land t/no. K113798 k/a 13-16 william street herne bay…
6 June 2008
Floating charge
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All the company's undertaking and assets, uncalled capital…
6 June 2008
Legal and general charge
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: L/H land known as flats 1-7, 14-16 william street, herne…
31 May 2007
Legal charge
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property k/a 38 and 38A russell street reading t/no…
18 May 2007
Legal charge
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land being 32 brook hill road london t/no LN115975, l/h…
30 March 2007
Debenture
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
30 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 56 raynville road, bramley, leeds t/no WYK476153; l/h…
30 September 2003
Debenture
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…
30 September 2003
Legal charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage f/h property known as 39-47 (odd)…