EUROACTIVE LIMITED
LONDON

Hellopages » Greater London » Haringey » N15 6BL

Company number 02721996
Status Active
Incorporation Date 10 June 1992
Company Type Private Limited Company
Address VENITT & GREAVES, 115,CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-09-06 GBP 2 ; First Gazette notice for compulsory strike-off. The most likely internet sites of EUROACTIVE LIMITED are www.euroactive.co.uk, and www.euroactive.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-three years and four months. Euroactive Limited is a Private Limited Company. The company registration number is 02721996. Euroactive Limited has been working since 10 June 1992. The present status of the company is Active. The registered address of Euroactive Limited is Venitt Greaves 115 Craven Park Road London N15 6bl. The company`s financial liabilities are £281.69k. It is £0k against last year. And the total assets are £1455.35k, which is £0k against last year. FEKETE, Jacob Mosche is a Secretary of the company. FEKETE, Jacob Mosche is a Director of the company. KRAUSZ, Israel is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


euroactive Key Finiance

LIABILITIES £281.69k
CASH n/a
TOTAL ASSETS £1455.35k
All Financial Figures

Current Directors

Secretary
FEKETE, Jacob Mosche
Appointed Date: 15 June 1992

Director
FEKETE, Jacob Mosche
Appointed Date: 11 May 2013
58 years old

Director
KRAUSZ, Israel
Appointed Date: 15 June 1992
58 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 15 June 1992
Appointed Date: 10 June 1992

Nominee Director
M & K NOMINEE SECRETARIES LIMITED
Resigned: 15 June 1992
Appointed Date: 10 June 1992

EUROACTIVE LIMITED Events

07 Sep 2016
Compulsory strike-off action has been discontinued
06 Sep 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 2

06 Sep 2016
First Gazette notice for compulsory strike-off
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Sep 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2

...
... and 111 more events
12 Jun 1993
Particulars of mortgage/charge

24 Jun 1992
Director resigned;new director appointed

24 Jun 1992
Registered office changed on 24/06/92 from: 43 wellington avenue london N15 6AX

24 Jun 1992
Secretary resigned;new secretary appointed

10 Jun 1992
Incorporation

EUROACTIVE LIMITED Charges

30 January 2002
Legal charge
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property known as 23 tudor road hackney…
3 September 2001
Legal charge
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 600 seven sisters rd,london N15;…
26 July 2001
Legal mortgage
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 475 high road tottenham london t/n…
31 May 2001
Legal mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 145 norman road london t/n EGL345284…
31 May 2001
Legal mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 6 cambridge court amhurst park t/n-NGL330157. And the…
31 May 2001
Legal mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 29 kenworthy road london t/no: 419982. and…
31 May 2001
Legal mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 212 mare st,hackney,london; egl…
31 May 2001
Legal mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 229 glynn rd,london;…
31 May 2001
Legal mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 133 brick lane london title…
31 May 2001
Legal mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 60 powerscroft road london t/no: LN123700…
31 May 2001
Legal mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 cazenove road london EGL301391. And the…
31 May 2001
Legal mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 31 rectory road london title…
31 May 2001
Legal mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 83 redchurch st,london,tower…
31 May 2001
Legal mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 491 cambridge heath rd,london; ln…
14 May 2001
Legal mortgage
Delivered: 22 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 to 13 church road crystal palace…
23 April 2001
Mortgage debenture
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 March 2001
Legal mortgage
Delivered: 26 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 32 cricketfield road london. T/no. EGL171693. And the…
8 March 2001
Legal mortgage
Delivered: 16 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flats 1 to 3 95 kingsland high street london E8. T/no…
28 November 2000
Legal mortgage
Delivered: 4 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 19 mitchley road london t/n MX262974…
1 August 2000
Legal mortgage
Delivered: 14 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a 37 holloway road london t/no…
23 September 1999
Legal charge
Delivered: 25 September 1999
Status: Satisfied on 11 August 2001
Persons entitled: Nationwide Building Society
Description: F/H land k/a 4 cazenove road hackney N16 6BD. Together with…
8 March 1999
Legal charge
Delivered: 11 March 1999
Status: Satisfied on 11 August 2001
Persons entitled: Nationwide Building Society
Description: F/H land k/a 31 rectory road palmers green hackney t/n…
1 March 1999
Deed of variation of guarantee
Delivered: 18 March 1999
Status: Satisfied on 11 August 2001
Persons entitled: Nationwide Building Society
Description: Any security held by the company of crownrock ventures…
1 March 1999
Guarantee
Delivered: 11 March 1999
Status: Satisfied on 11 August 2001
Persons entitled: Nationwide Building Society
Description: Any security held by the company of crownrock ventures…
31 July 1998
Legal mortgage
Delivered: 6 August 1998
Status: Satisfied on 11 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 31 rectory road london borough of hackney t/n…
9 April 1998
Legal charge
Delivered: 18 April 1998
Status: Satisfied on 11 August 2001
Persons entitled: Nationwide Building Society
Description: F/H property k/a 491 cambridge heath road l/b of tower…
9 April 1998
Legal charge
Delivered: 18 April 1998
Status: Satisfied on 11 August 2001
Persons entitled: Nationwide Building Society
Description: F/H property k/a 133 brick lane l/b of tower hamlets t/no:…
29 October 1997
Legal charge
Delivered: 31 October 1997
Status: Satisfied on 11 August 2001
Persons entitled: Nationwide Building Society
Description: All that f/h property k/a 23 tudor road in the l/b of…
29 October 1997
Legal charge
Delivered: 31 October 1997
Status: Satisfied on 11 August 2001
Persons entitled: Nationwide Building Society
Description: All that f/h property k/a 145 norman road in the l/b of…
10 April 1997
Legal charge
Delivered: 15 April 1997
Status: Satisfied on 11 August 2001
Persons entitled: Nationwide Building Society
Description: F/H-83 redchurch street in the london borough of tower…
10 April 1997
Legal charge
Delivered: 15 April 1997
Status: Satisfied on 11 August 2001
Persons entitled: Nationwide Building Society
Description: F/H-212 mare street in the london borough of hackney…
21 June 1996
Legal charge
Delivered: 2 July 1996
Status: Satisfied on 11 August 2001
Persons entitled: Alpha Bank London Limited
Description: Secon & third floor flat 212(c) mare street london E8 t/no…
21 June 1996
Legal charge
Delivered: 2 July 1996
Status: Satisfied on 11 August 2001
Persons entitled: Alpha Bank London Limited
Description: Ground floor & first floor flat 212(c) mare street london…
25 March 1996
Legal charge
Delivered: 26 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a 60 powerscroft road clapton…
26 October 1995
Legal mortgage
Delivered: 2 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 159 and 159A mare street hackney london…
9 May 1995
Legal charge
Delivered: 12 May 1995
Status: Satisfied on 11 August 2001
Persons entitled: Nationwide Building Society
Description: F/H property k/a 29 kenworthy road forest gate l/b of…
9 May 1995
Debenture
Delivered: 12 May 1995
Status: Satisfied on 11 August 2001
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
9 May 1995
Legal charge
Delivered: 12 May 1995
Status: Satisfied on 11 August 2001
Persons entitled: Nationwide Building Society
Description: All that l/h property k/a 6 cambridge court amhurst park in…
9 May 1995
Legal charge
Delivered: 12 May 1995
Status: Satisfied on 11 August 2001
Persons entitled: Nationwide Building Society
Description: All that f/h property k/a 229 glyn road forest gate in the…
14 November 1994
Legal mortgage
Delivered: 21 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 75 ickburgh road l/b of hackney title no…
25 October 1994
Legal mortgage
Delivered: 27 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 74 eastway l/b of hackney title no…
22 July 1994
Floating charge
Delivered: 23 July 1994
Status: Satisfied on 6 December 1997
Persons entitled: Granville Trust Limited
Description: Floating charge its undertaking and all its property and…
22 July 1994
Legal charge
Delivered: 23 July 1994
Status: Satisfied on 26 March 1999
Persons entitled: Granville Trust Limited
Description: L/H property k/a ground floor flat 6 cambridge court…
22 July 1994
Legal charge
Delivered: 23 July 1994
Status: Satisfied on 31 May 1995
Persons entitled: Granville Trust Limited
Description: F/H property k/a 29 kenworthy road london title no 419982…
8 June 1993
Legal charge
Delivered: 12 June 1993
Status: Satisfied on 11 August 2001
Persons entitled: Commercial Bank of London PLC
Description: L/H property k/a 48 rowe house morningside estate l/b of…