EUROMODES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 01071612
Status Active
Incorporation Date 13 September 1972
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EUROMODES LIMITED are www.euromodes.co.uk, and www.euromodes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Euromodes Limited is a Private Limited Company. The company registration number is 01071612. Euromodes Limited has been working since 13 September 1972. The present status of the company is Active. The registered address of Euromodes Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. . UZEL, Daniella is a Secretary of the company. UZEL, Daniella is a Director of the company. UZEL, Ralph Charles is a Director of the company. Secretary UZEL, Elsa has been resigned. Director UZEL, Bohemir has been resigned. Director UZEL, Elsa has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
UZEL, Daniella
Appointed Date: 15 August 1996

Director
UZEL, Daniella

80 years old

Director
UZEL, Ralph Charles

79 years old

Resigned Directors

Secretary
UZEL, Elsa
Resigned: 15 August 1996

Director
UZEL, Bohemir
Resigned: 05 October 2000
114 years old

Director
UZEL, Elsa
Resigned: 15 August 1996
115 years old

Persons With Significant Control

Mr Ralph Charles Uzel
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

Sydney Michael Kalinsky
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

EUROMODES LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 21 August 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Secretary's details changed for Mrs Daniella Uzel on 6 October 2015
06 Oct 2015
Director's details changed for Mrs Daniella Uzel on 6 October 2015
...
... and 88 more events
23 Dec 1987
Particulars of mortgage/charge

09 Nov 1987
Particulars of mortgage/charge

11 Aug 1987
Full accounts made up to 30 June 1986

31 Jul 1987
Particulars of mortgage/charge

13 Sep 1972
Certificate of incorporation

EUROMODES LIMITED Charges

31 July 1992
Mortgage
Delivered: 6 August 1992
Status: Satisfied on 9 April 1993
Persons entitled: First National Commercial Bank PLC
Description: All right title and interest in f/h 11 manstone road camden…
17 February 1989
Legal charge
Delivered: 3 March 1989
Status: Satisfied on 24 July 1992
Persons entitled: Barclays Bank PLC
Description: 11 manstone road, l/b of camden, title no ngl 216226.
4 May 1988
Legal charge
Delivered: 13 May 1988
Status: Satisfied on 15 November 1989
Persons entitled: Barclays Bank PLC
Description: 6 blenheim gardens, l/b of brent - title no:- ml 416333.
4 December 1987
Legal charge
Delivered: 23 December 1987
Status: Outstanding
Persons entitled: Chancery Securities PLC
Description: F/H property k/a 94 chepstow road, london W2 title no…
30 October 1987
Legal charge
Delivered: 9 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 chichele road brent london title no mx 194471.
28 July 1987
Legal charge
Delivered: 31 July 1987
Status: Outstanding
Persons entitled: Allied Arab Bank Limited
Description: 94, chepstow road, paddington W2.
1 July 1986
Legal charge
Delivered: 2 July 1986
Status: Outstanding
Persons entitled: Allied Arab Bank Limited
Description: F/H property k/a 20 chickele road, cricklewood title no:-…
1 July 1986
Legal charge
Delivered: 2 July 1986
Status: Satisfied
Persons entitled: Allied Arab Bank Limited
Description: F/H property k/a 6 blenheim gardens, willesden title no mx…
1 July 1986
Legal charge
Delivered: 2 July 1986
Status: Satisfied on 24 July 1992
Persons entitled: Allied Arab Bank Limited
Description: F/H property k/a 11 manstone road title no:- ngl 216226.
2 March 1981
Legal charge
Delivered: 9 March 1981
Status: Satisfied on 6 June 1990
Persons entitled: Midland Bank PLC
Description: Floating charge on undertaking and all property and assets…
2 March 1981
Legal charge
Delivered: 9 March 1981
Status: Satisfied on 6 June 1990
Persons entitled: Midland Bank PLC
Description: F/H 11 manstone rd, london NW2 T.no ngl 216226.
2 March 1981
Legal charge
Delivered: 9 March 1981
Status: Satisfied on 6 June 1990
Persons entitled: Midland Bank PLC
Description: F/H 4 manstone rd, london NW2 T.no. Ngl 165494.
14 January 1981
Legal charge
Delivered: 23 January 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 20 chichele road, cricklewood, london borough of brent…
14 January 1981
Legal charge
Delivered: 23 January 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 6 blenhem gardens, willesden, london borough of brent…
21 September 1979
Mortgage
Delivered: 4 October 1979
Status: Satisfied on 24 July 1992
Persons entitled: Twentieth Century Banking Corporation LTD
Description: 11 manstone road camden 216226.
26 August 1976
Mortgage
Delivered: 17 September 1976
Status: Satisfied on 24 July 1992
Persons entitled: Twentieth Centory Banking Corporation LTD
Description: 11 maestone road, camden, greater london.