Company number 03098154
Status Active
Incorporation Date 4 September 1995
Company Type Private Limited Company
Address 127 FONTHILL ROAD, FINSBURY PARK, LONDON, N4 3HH
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 seventy-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
GBP 100
. The most likely internet sites of EUROGREAT 2000 LIMITED are www.eurogreat2000.co.uk, and www.eurogreat-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Battersea Park Rail Station is 6.3 miles; to Barnes Bridge Rail Station is 8.9 miles; to Beckenham Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurogreat 2000 Limited is a Private Limited Company.
The company registration number is 03098154. Eurogreat 2000 Limited has been working since 04 September 1995.
The present status of the company is Active. The registered address of Eurogreat 2000 Limited is 127 Fonthill Road Finsbury Park London N4 3hh. . TUMI, Samira is a Secretary of the company. TUMI, Abdulhamid Hamid is a Director of the company. TUMI, Samira is a Director of the company. Secretary CLAY, David John has been resigned. Secretary KHAN, Zahid Hussein has been resigned. Secretary TUMI, Nabila has been resigned. Secretary TUMI, Samira has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TOUMI, Abdulghani Saleh has been resigned. Director TUMI, Abdul Hamid has been resigned. Director TUMI, Abdulhakim Saleh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
TUMI, Nabila
Resigned: 19 September 2006
Appointed Date: 04 January 2000
Secretary
TUMI, Samira
Resigned: 14 February 1997
Appointed Date: 15 November 1996
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 October 1995
Appointed Date: 04 September 1995
Director
TUMI, Abdul Hamid
Resigned: 14 February 1997
Appointed Date: 06 September 1995
71 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 October 1995
Appointed Date: 04 September 1995
Persons With Significant Control
Mr Abdulhamid Hamid Tumi
Notified on: 20 February 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EUROGREAT 2000 LIMITED Events
17 Mar 2017
Confirmation statement made on 20 February 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
29 Sep 2015
Registration of charge 030981540004, created on 24 September 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 67 more events
09 Oct 1995
Secretary resigned;new secretary appointed
09 Oct 1995
Director resigned;new director appointed
28 Sep 1995
Registered office changed on 28/09/95 from: 32 aston avenue kenton middlesex HA3 0DB
13 Sep 1995
Registered office changed on 13/09/95 from: 788-790 finchley road london NW11 7UR
04 Sep 1995
Incorporation
24 September 2015
Charge code 0309 8154 0004
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 4-6 high road wood green london t/no…
14 May 2013
Charge code 0309 8154 0003
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 February 2012
Mortgage
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 127 fonthill road london t/no 166283…
24 April 1998
Legal charge
Delivered: 12 May 1998
Status: Satisfied
on 19 December 2011
Persons entitled: Bank of Cyprus (London) LTD
Description: Fonthill tavern 127 fonthill road london N4 t/n 166283 with…