EUROFIN INTERNATIONAL LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 01794270
Status Active
Incorporation Date 23 February 1984
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 110 . The most likely internet sites of EUROFIN INTERNATIONAL LIMITED are www.eurofininternational.co.uk, and www.eurofin-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Eurofin International Limited is a Private Limited Company. The company registration number is 01794270. Eurofin International Limited has been working since 23 February 1984. The present status of the company is Active. The registered address of Eurofin International Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . KOENIG, Janos Ferdinand is a Secretary of the company. KOENIG, Janos Ferdinand is a Director of the company. SANTOS PIRES, Victoria is a Director of the company. ZOLOTAS, Anthony Basil is a Director of the company. Secretary KOENIG, Janos Ferdinand has been resigned. Secretary PATTEMORE, Samantha has been resigned. Director HARRINGTON, Rex William has been resigned. Director VLACHOS, Christos Otto has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KOENIG, Janos Ferdinand
Appointed Date: 17 December 1999

Director

Director
SANTOS PIRES, Victoria
Appointed Date: 30 June 2003
65 years old

Director

Resigned Directors

Secretary
KOENIG, Janos Ferdinand
Resigned: 11 August 1997

Secretary
PATTEMORE, Samantha
Resigned: 17 December 1999
Appointed Date: 11 August 1997

Director
HARRINGTON, Rex William
Resigned: 31 July 2003
Appointed Date: 23 January 2001
91 years old

Director
VLACHOS, Christos Otto
Resigned: 30 September 1999
Appointed Date: 24 February 1998
70 years old

Persons With Significant Control

Eurofin Group Holdings Pte Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROFIN INTERNATIONAL LIMITED Events

06 Mar 2017
Confirmation statement made on 5 March 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 110

05 Jun 2015
Total exemption small company accounts made up to 31 December 2014
18 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 110

...
... and 87 more events
06 Oct 1987
Accounts made up to 31 August 1986

25 Jun 1987
Return made up to 10/03/87; full list of members

17 Feb 1987
Accounting reference date shortened from 31/03 to 31/08

08 Aug 1986
Accounts made up to 31 August 1985

23 Feb 1984
Incorporation

EUROFIN INTERNATIONAL LIMITED Charges

18 March 2013
Rent security deposit
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £6,806.00 see image for full details.
18 June 2004
Debenture
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2001
Counter indemnity incorporating a charge over cash
Delivered: 5 May 2001
Status: Satisfied on 22 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us$10,500.00 Held by the bank on the account…
21 June 1991
Rent deposit deed
Delivered: 5 July 1991
Status: Satisfied on 1 March 1995
Persons entitled: John Theriol Limited
Description: £9,414 on deposit at midland bank PLC in joint names of…