EUROCOURT PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0HW

Company number 03604466
Status Active
Incorporation Date 27 July 1998
Company Type Private Limited Company
Address 73A VICTORIA STREET, LONDON, ENGLAND, SW1H 0HW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 170 Kings Road London SW3 4UP to 73a Victoria Street London SW1H 0HW on 20 January 2017; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of EUROCOURT PROPERTIES LIMITED are www.eurocourtproperties.co.uk, and www.eurocourt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurocourt Properties Limited is a Private Limited Company. The company registration number is 03604466. Eurocourt Properties Limited has been working since 27 July 1998. The present status of the company is Active. The registered address of Eurocourt Properties Limited is 73a Victoria Street London England Sw1h 0hw. . THOMAS, Thomas John is a Secretary of the company. THOMAS, Angelo John is a Director of the company. THOMAS, Thomas John is a Director of the company. Secretary MORJARIA, Yogesh Chandulal has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MORJARIA, Mukesh Chandulal has been resigned. Director MORJARIA, Yogesh Chandulal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THOMAS, Thomas John
Appointed Date: 07 December 1998

Director
THOMAS, Angelo John
Appointed Date: 07 December 1998
64 years old

Director
THOMAS, Thomas John
Appointed Date: 07 December 1998
59 years old

Resigned Directors

Secretary
MORJARIA, Yogesh Chandulal
Resigned: 07 December 1998
Appointed Date: 17 August 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 August 1998
Appointed Date: 27 July 1998

Director
MORJARIA, Mukesh Chandulal
Resigned: 07 December 1998
Appointed Date: 17 August 1998
70 years old

Director
MORJARIA, Yogesh Chandulal
Resigned: 07 December 1998
Appointed Date: 17 August 1998
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 August 1998
Appointed Date: 27 July 1998

Persons With Significant Control

Mr Thomas John Thomas
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Angelo John Thomas
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROCOURT PROPERTIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Jan 2017
Registered office address changed from 170 Kings Road London SW3 4UP to 73a Victoria Street London SW1H 0HW on 20 January 2017
28 Jul 2016
Confirmation statement made on 27 July 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 109

...
... and 69 more events
28 Aug 1998
New director appointed
28 Aug 1998
Secretary resigned
28 Aug 1998
Director resigned
19 Aug 1998
Registered office changed on 19/08/98 from: 788-790 finchley road london NW11 7UR
27 Jul 1998
Incorporation

EUROCOURT PROPERTIES LIMITED Charges

27 November 2012
Mortgage
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 59 fleet street london t/no EGL535072…
27 November 2012
Mortgage
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 262 a/b/c/d high road london t/no's…
27 November 2012
Mortgage
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 410 b/c st anns road london t/no MX351527…
27 November 2012
Mortgage
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 39A/b/c evering road london t/no LN167108…
23 November 2012
Debenture
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2009
Charge of deposit
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
19 June 2009
Legal charge
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The cottage 1 bayston road london t/no. EGL329268 by way of…
19 June 2009
Legal charge
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 evering road london t/no. LN167108 by way of fixed…
6 March 2008
Legal charge
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 curthwaite gardens enfield middlesex by way of fixed…
13 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property on the ground floor of number 59 fleet street…
13 February 2008
Legal charge
Delivered: 16 February 2008
Status: Satisfied on 27 March 2008
Persons entitled: National Westminster Bank PLC
Description: 68 palmerston road, wood green, london. By way of fixed…
4 January 2008
Legal charge
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 262 high road wood green london by way of fixed charge, the…
12 July 2005
All moneys legal charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: 21 selbourne road wood green london t/no 381417 all…
12 July 2005
All moneys legal charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: 674 lordship lane wood green london t/no MX443737 all…
12 July 2005
All moneys legal charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: 167 harringay road tottenham london t/no NGL3501 all…
12 July 2005
All moneys legal charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: 39 evering road london t/no ln 167108 all buildings and…
12 July 2005
All money legal charge
Delivered: 28 July 2005
Status: Satisfied on 14 December 2007
Persons entitled: Bank of Cyprus Public Limited Company
Description: 1A bayston road london t/no EGL329268 all buildings and…
9 September 2002
Deed of charge
Delivered: 11 March 2003
Status: Satisfied on 5 January 2008
Persons entitled: Capital Home Loans Limited
Description: 33 curthwaite gardens enfield middlesex fixed charge over…
9 August 2002
Deed of charge
Delivered: 11 March 2003
Status: Satisfied on 5 January 2008
Persons entitled: Capital Home Loans Limited
Description: 167 harringay road london fixed charge over all rental…
7 December 1998
Mortgage debenture
Delivered: 22 December 1998
Status: Satisfied on 14 December 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…