Company number 04345941
Status Active
Incorporation Date 31 December 2001
Company Type Private Limited Company
Address 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
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-16
GBP 100
. The most likely internet sites of EUROBEAM LTD are www.eurobeam.co.uk, and www.eurobeam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Eurobeam Ltd is a Private Limited Company.
The company registration number is 04345941. Eurobeam Ltd has been working since 31 December 2001.
The present status of the company is Active. The registered address of Eurobeam Ltd is 115 Craven Park Road London N15 6bl. . BLECH, Reisel is a Secretary of the company. SCHREIBER, Pinchas is a Director of the company. Secretary SCHREIBER, Malke 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
Resigned Directors
Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 20 January 2002
Appointed Date: 31 December 2001
Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 20 January 2002
Appointed Date: 31 December 2001
Persons With Significant Control
Mr Pinchas Schreiber
Notified on: 1 December 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
EUROBEAM LTD Events
22 Feb 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-16
17 Dec 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
...
... and 36 more events
22 Feb 2002
New director appointed
22 Feb 2002
Director resigned
22 Feb 2002
Secretary resigned
22 Feb 2002
Registered office changed on 22/02/02 from: 43 wellington avenue london N15 6AX
31 Dec 2001
Incorporation
28 June 2007
Legal charge
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 27 kelshall court brown. Together with all…
7 January 2005
Legal charge
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: The f/h property k/a beech cottage 71 manor road…
24 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 1 to 8 (inclusive) arrowhead parade…
24 February 2003
Debenture (floating charge)
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…