About

Registered Number: 01441872
Date of Incorporation: 03/08/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2c, Twickenham Trading Estate, Rugby Road,Twickenham, Middx., TW1 1DG

 

Established in 1979, Euro Services Ltd has its registered office in Rugby Road,Twickenham, it has a status of "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAUDRUM, Nicholas James 01 April 2016 - 1
KOHEN, Eli N/A 19 June 2018 1
KOHEN, Jenny Frances Fredericka N/A 19 June 2018 1
PAYNE, David Andrew 28 April 2016 13 November 2019 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
PSC02 - N/A 26 August 2020
PSC07 - N/A 26 August 2020
RESOLUTIONS - N/A 18 May 2020
TM01 - Termination of appointment of director 13 November 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 13 August 2019
MR04 - N/A 17 July 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 15 August 2018
PSC07 - N/A 15 August 2018
SH06 - Notice of cancellation of shares 03 July 2018
SH03 - Return of purchase of own shares 03 July 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM02 - Termination of appointment of secretary 26 June 2018
MISC - Miscellaneous document 09 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 15 August 2017
AP01 - Appointment of director 15 August 2017
PSC04 - N/A 15 August 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 15 August 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 03 August 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 21 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2008
395 - Particulars of a mortgage or charge 13 November 2008
395 - Particulars of a mortgage or charge 13 November 2008
395 - Particulars of a mortgage or charge 13 November 2008
395 - Particulars of a mortgage or charge 15 August 2008
363a - Annual Return 14 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2008
353 - Register of members 14 August 2008
MISC - Miscellaneous document 08 January 2008
RESOLUTIONS - N/A 19 December 2007
363s - Annual Return 15 September 2007
AA - Annual Accounts 22 July 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 30 August 2006
395 - Particulars of a mortgage or charge 10 September 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 11 August 2005
RESOLUTIONS - N/A 25 November 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 18 August 2002
395 - Particulars of a mortgage or charge 10 August 2002
395 - Particulars of a mortgage or charge 10 August 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 20 June 2000
395 - Particulars of a mortgage or charge 30 May 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 24 July 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 01 September 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 27 August 1996
395 - Particulars of a mortgage or charge 18 October 1995
AA - Annual Accounts 28 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
395 - Particulars of a mortgage or charge 06 September 1995
363s - Annual Return 22 August 1995
395 - Particulars of a mortgage or charge 17 March 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 26 July 1994
RESOLUTIONS - N/A 28 March 1994
123 - Notice of increase in nominal capital 28 March 1994
363s - Annual Return 17 August 1993
AA - Annual Accounts 29 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1992
AA - Annual Accounts 07 September 1992
287 - Change in situation or address of Registered Office 07 September 1992
363s - Annual Return 07 September 1992
363b - Annual Return 23 October 1991
AA - Annual Accounts 28 August 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 23 August 1990
363 - Annual Return 29 September 1989
AA - Annual Accounts 04 September 1989
363 - Annual Return 02 December 1988
AA - Annual Accounts 02 December 1988
395 - Particulars of a mortgage or charge 29 September 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 27 January 1988
395 - Particulars of a mortgage or charge 21 January 1988
363 - Annual Return 30 January 1987
AA - Annual Accounts 29 January 1987
395 - Particulars of a mortgage or charge 31 October 1986
363 - Annual Return 13 May 1986
CERTNM - Change of name certificate 02 April 1981
MISC - Miscellaneous document 03 August 1979
NEWINC - New incorporation documents 03 August 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 November 2008 Outstanding

N/A

Fixed & floating charge 04 November 2008 Outstanding

N/A

Legal charge 04 November 2008 Outstanding

N/A

Debenture 08 August 2008 Outstanding

N/A

Legal charge 07 September 2005 Fully Satisfied

N/A

Legal charge 01 August 2002 Fully Satisfied

N/A

Legal charge 01 August 2002 Fully Satisfied

N/A

Mortgage deed 19 May 2000 Fully Satisfied

N/A

Legal mortgage 12 October 1995 Fully Satisfied

N/A

Legal mortgage 01 September 1995 Fully Satisfied

N/A

Mortgage debenture 14 March 1995 Fully Satisfied

N/A

Legal charge 16 September 1988 Outstanding

N/A

Debenture 12 January 1988 Fully Satisfied

N/A

Account 24 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.