EUROFOODS LONDON LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4FE

Company number 01458067
Status Active
Incorporation Date 31 October 1979
Company Type Private Limited Company
Address 2 EXETER HOUSE BEAUFORT COURT,, SIR THOMAS LONGLEY ROAD, ROCHESTER, KENT, ME2 4FE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 51 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EUROFOODS LONDON LIMITED are www.eurofoodslondon.co.uk, and www.eurofoods-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Eurofoods London Limited is a Private Limited Company. The company registration number is 01458067. Eurofoods London Limited has been working since 31 October 1979. The present status of the company is Active. The registered address of Eurofoods London Limited is 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent Me2 4fe. The company`s financial liabilities are £141.64k. It is £39.5k against last year. The cash in hand is £184.1k. It is £-11.88k against last year. And the total assets are £244.96k, which is £32.86k against last year. DUVAL, Anne Elizabeth is a Secretary of the company. WELLS, Gerald is a Director of the company. Secretary STRIVENS, Peter Anthony has been resigned. Director STRIVENS, Peter Anthony has been resigned. The company operates in "Non-specialised wholesale trade".


eurofoods london Key Finiance

LIABILITIES £141.64k
+38%
CASH £184.1k
-7%
TOTAL ASSETS £244.96k
+15%
All Financial Figures

Current Directors

Secretary
DUVAL, Anne Elizabeth
Appointed Date: 30 April 2004

Director
WELLS, Gerald

88 years old

Resigned Directors

Secretary
STRIVENS, Peter Anthony
Resigned: 30 April 2004

Director
STRIVENS, Peter Anthony
Resigned: 30 April 2004
90 years old

EUROFOODS LONDON LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 51

24 Nov 2015
Total exemption small company accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 51

24 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 68 more events
22 Feb 1988
Accounts for a small company made up to 30 April 1987

11 Jan 1988
Return made up to 23/10/87; full list of members

21 Jan 1987
Accounts for a small company made up to 30 April 1986

14 Oct 1986
Return made up to 25/07/86; full list of members

06 May 1980
Memorandum and Articles of Association

EUROFOODS LONDON LIMITED Charges

16 November 1982
Debenture
Delivered: 25 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
10 June 1982
Debenture
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Bank Leumi (UK) Limited.
Description: Fixed & floating charge over undertaking and all property…
24 December 1981
Legal charge
Delivered: 31 December 1981
Status: Satisfied on 21 December 1995
Persons entitled: Lloyds Bank PLC
Description: L/Hold flat membered 210 carrington house, hertford street…
10 October 1980
Mortgage
Delivered: 20 October 1980
Status: Satisfied on 21 December 1995
Persons entitled: Lloyds Bank PLC
Description: All moneys standing toe the credit of a debignated account…