EUROSHIRE LTD
LONDON

Hellopages » Greater London » Haringey » N6 5JW

Company number 03420894
Status Active
Incorporation Date 18 August 1997
Company Type Private Limited Company
Address 5 BROADBENT CLOSE, HIGHGATE, LONDON, N6 5JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registration of charge 034208940011, created on 6 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of EUROSHIRE LTD are www.euroshire.co.uk, and www.euroshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Barbican Rail Station is 4.1 miles; to Battersea Park Rail Station is 6.5 miles; to Barnes Bridge Rail Station is 8.2 miles; to Beckenham Hill Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euroshire Ltd is a Private Limited Company. The company registration number is 03420894. Euroshire Ltd has been working since 18 August 1997. The present status of the company is Active. The registered address of Euroshire Ltd is 5 Broadbent Close Highgate London N6 5jw. . LIPSCHITZ, Samuel is a Secretary of the company. LIPSCHITZ, Rita is a Director of the company. LIPSCHITZ, Samuel is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director LICHTENSTEIN, Leslie Victor has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LIPSCHITZ, Samuel
Appointed Date: 01 July 1998

Director
LIPSCHITZ, Rita
Appointed Date: 01 July 1998
72 years old

Director
LIPSCHITZ, Samuel
Appointed Date: 01 July 1998
73 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 01 July 1998
Appointed Date: 18 August 1997

Director
LICHTENSTEIN, Leslie Victor
Resigned: 30 September 1999
Appointed Date: 01 July 1998
68 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 01 July 1998
Appointed Date: 18 August 1997

Persons With Significant Control

Mr Samuel Lipschitz
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

EUROSHIRE LTD Events

10 Dec 2016
Registration of charge 034208940011, created on 6 December 2016
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 18 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

...
... and 52 more events
09 Jul 1998
Director resigned
09 Jul 1998
Secretary resigned
09 Jul 1998
New secretary appointed;new director appointed
09 Jul 1998
Registered office changed on 09/07/98 from: 43 wellington avenue london N15 6AX
18 Aug 1997
Incorporation

EUROSHIRE LTD Charges

6 December 2016
Charge code 0342 0894 0011
Delivered: 10 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a 19 grosvenor house 139 upper clapton road…
20 December 2011
Third party legal charge
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The f/h and l/h properties known as 84 whiteley street…
17 December 2009
Legal charge
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3 42-44 randelsdown road london t/no:TGL188507 any…
19 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 19 grosvenor house 139 upper clapton road…
16 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 62 rostrevor avenue, london, fixed charge all…
16 February 2005
Debenture
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 June 2004
Legal charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 brander close leeds t/n WYK132945,. By way of fixed…
4 December 2000
Floating charge
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Its both present and future including its uncalled capital…
4 December 2000
Mortgage deed
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 3 essex house giroud street london E14 t/no:…
15 October 1998
Mortgage
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a 10 grosvenor house upper clapton road…
15 October 1998
Floating charge
Delivered: 19 October 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge its including its uncalled…