EUROWIN LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 0HX

Company number 01774939
Status Active
Incorporation Date 2 December 1983
Company Type Private Limited Company
Address TROXY, 490 COMMERCIAL ROAD, LONDON, E1 0HX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EUROWIN LIMITED are www.eurowin.co.uk, and www.eurowin.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Battersea Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 6.2 miles; to Balham Rail Station is 6.7 miles; to Bickley Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurowin Limited is a Private Limited Company. The company registration number is 01774939. Eurowin Limited has been working since 02 December 1983. The present status of the company is Active. The registered address of Eurowin Limited is Troxy 490 Commercial Road London E1 0hx. . SHARMA, Lokeshwari is a Secretary of the company. SHARMA, Deepak is a Director of the company. SHARMA, Lokeshwari is a Director of the company. Director SHARMA, Mohan Lal has been resigned. The company operates in "Development of building projects".


Current Directors


Director
SHARMA, Deepak
Appointed Date: 01 April 2008
46 years old

Director
SHARMA, Lokeshwari

68 years old

Resigned Directors

Director
SHARMA, Mohan Lal
Resigned: 28 March 2008
72 years old

EUROWIN LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
15 Jul 1986
Return made up to 19/05/86; full list of members

15 Jul 1986
Return made up to 19/05/86; full list of members

15 Jul 1986
Return made up to 15/05/85; full list of members

15 Jul 1986
Return made up to 15/05/85; full list of members

02 Dec 1983
Incorporation

EUROWIN LIMITED Charges

1 July 2004
Legal charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 38 ladywell road lewisham london.
11 August 2003
Legal charge
Delivered: 26 August 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 72 bracken drive chigwell essex IG7 5RD.
18 July 2000
Legal charge
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 119 new road london E1.
8 May 1998
Legal charge
Delivered: 21 May 1998
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 47,48,49,54,63,64,68 and 76 south drive bolton upon dearne…
24 March 1997
Legal charge
Delivered: 10 April 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: No. 620 roman road, london E3.
4 June 1991
Legal charge
Delivered: 7 June 1991
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 10-20 (even numbers) scritton street, london EC2.
20 July 1987
Legal charge
Delivered: 23 July 1987
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H property k/a 313 and 315 and the site of 311 commercial…
3 September 1986
Legal charge
Delivered: 4 September 1986
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H property k/a 114 commercial rd, & 147 christian st…
3 September 1986
Legal charge
Delivered: 4 September 1986
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: L/H property k/a 103, 105 & 107 new rd, stepney (title no…
4 August 1986
Debenture
Delivered: 5 August 1986
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: (See doc). Fixed and floating charges over the undertaking…
10 May 1985
Legal charge
Delivered: 24 May 1985
Status: Satisfied on 26 July 1990
Persons entitled: Barclays Bank PLC
Description: 114 commercial road, and 147 christian street l/b of tower…
11 June 1984
Legal charge
Delivered: 21 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 103-107 new road, E1 l/b of tower hamlets title no…